Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Director Name | Mrs Isabella Adams Muir |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1989(8 years, 7 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Manse Crescent Houston Johnstone Renfrewshire PA6 7JN Scotland |
Secretary Name | Mrs Isabella Adams Muir |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1989(8 years, 7 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Manse Crescent Houston Johnstone Renfrewshire PA6 7JN Scotland |
Director Name | Miss Lorraine May Muir |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(21 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moorfoot Glenburn Drive Kilmacolm Renfrewshire PA13 4BZ Scotland |
Director Name | Ms Catherine Anne Crawford |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(22 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Beech Avenue Newton Mearns Glasgow G77 5PP Scotland |
Director Name | Francis McDonald |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 15 Inchmarnock Calder Glen East Kilbride |
Director Name | Mr Alexander Sutherland Ross |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(22 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Barterholm Road Paisley PA2 6PB Scotland |
Website | muirgroupinteriors.co.uk |
---|---|
Telephone | 0141 8808844 |
Telephone region | Glasgow |
Registered Address | 2 Muriel Street Barrhead Glasgow G78 1QB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Alaister Muir 36.00% Ordinary |
---|---|
34 at £1 | Isabella Adams Muir 34.00% Ordinary |
30 at £1 | Lorraine Muir 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £58,045 |
Cash | £1,000 |
Current Liabilities | £500,173 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 January 1986 | Delivered on: 22 January 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
17 April 1985 | Delivered on: 23 April 1985 Satisfied on: 6 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
13 January 2022 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
7 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
27 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (8 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 November 2012 | Change of share class name or designation (2 pages) |
29 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Termination of appointment of Alexander Ross as a director (1 page) |
13 June 2012 | Termination of appointment of Alexander Ross as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
16 July 2010 | Director's details changed for Miss Lorraine May Muir on 30 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Catherine Anne Crawford on 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Alexander Sutherland Ross on 30 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Catherine Anne Crawford on 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Alexander Sutherland Ross on 30 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Miss Lorraine May Muir on 30 June 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 July 2008 | Director's change of particulars / lorraine muir / 31/07/2007 (2 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 July 2008 | Director's change of particulars / lorraine muir / 31/07/2007 (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
10 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members
|
20 July 2006 | Return made up to 30/06/06; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members
|
4 July 2005 | Return made up to 30/06/05; full list of members
|
10 September 2004 | Amended accounts made up to 30 April 2004 (9 pages) |
10 September 2004 | Amended accounts made up to 30 April 2004 (9 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
3 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
9 August 2002 | Full accounts made up to 30 April 2002 (8 pages) |
9 August 2002 | Full accounts made up to 30 April 2002 (8 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members
|
3 July 2001 | Return made up to 30/06/01; full list of members
|
3 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 January 2000 | Company name changed muir soft furnishings LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed muir soft furnishings LIMITED\certificate issued on 10/01/00 (2 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
13 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
4 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
7 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
11 May 1990 | Company name changed muirfloor soft furnishings limit ed\certificate issued on 14/05/90 (2 pages) |
11 May 1990 | Company name changed muirfloor soft furnishings limit ed\certificate issued on 14/05/90 (2 pages) |
17 October 1985 | Company name changed\certificate issued on 17/10/85 (2 pages) |
17 October 1985 | Company name changed\certificate issued on 17/10/85 (2 pages) |
29 July 1983 | Accounts made up to 30 April 1982 (7 pages) |
29 July 1983 | Accounts made up to 30 April 1982 (7 pages) |
28 November 1980 | Certificate of incorporation (1 page) |
28 November 1980 | Certificate of incorporation (1 page) |