Company NameMuirhouse Quarries Limited
Company StatusDissolved
Company NumberSC198406
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMargaret Thom Rennie
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration16 years (closed 24 January 2017)
RoleRetired Farmer
Country of ResidenceScotland
Correspondence Address14 Graham Road
Killearn
Stirlingshire
G63 9RR
Scotland
Director NameMargaret Rennie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 24 January 2017)
RoleHousekeeper
Country of ResidenceScotland
Correspondence Address14 Graham Road
Killearn
Stirlingshire
G63 9RR
Scotland
Director NameSamuel Cumming
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleRetired Farmer
Correspondence AddressArdnablane
The Crescent Leewood Road
Dunblane
Perthshire
FK15 0DR
Scotland
Secretary NameCatherine Ann Murchie Rider
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Shaw Road
Milngavie
Glasgow
Lanarkshire
G62 6LX
Scotland
Director NameMargaret Thom Rennie
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 week, 3 days after company formation)
Appointment Duration16 years, 6 months (resigned 24 January 2016)
RoleRetired Framer
Country of ResidenceScotland
Correspondence Address14 Graham Road
Killearn
Stirlingshire
G63 9RR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Executors Of Samuel Cumming
75.00%
Ordinary
25 at £1Margaret Thom Rennie
25.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
24 October 2016Termination of appointment of Margaret Thom Rennie as a director on 24 January 2016 (2 pages)
24 October 2016Termination of appointment of Margaret Thom Rennie as a director on 24 January 2016 (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
30 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 30 July 2013 (1 page)
30 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 30 July 2013 (1 page)
10 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 July 2010Director's details changed for Margaret Thom Rennie on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Rennie on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Rennie on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Margaret Thom Rennie on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 July 2008Return made up to 15/07/08; full list of members (4 pages)
18 July 2008Return made up to 15/07/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Return made up to 20/07/03; full list of members (7 pages)
14 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 September 2003Return made up to 20/07/03; full list of members (7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
6 August 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 August 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
31 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2001Registered office changed on 03/12/01 from: muirhouse farm strathblane glasgow lanarkshire G63 9AH (1 page)
3 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 December 2001Registered office changed on 03/12/01 from: muirhouse farm strathblane glasgow lanarkshire G63 9AH (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Return made up to 20/07/01; full list of members (6 pages)
18 July 2001Return made up to 20/07/01; full list of members (6 pages)
18 July 2001New secretary appointed (2 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
27 November 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
20 September 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (21 pages)
20 July 1999Incorporation (21 pages)