Company NameMuirhouse Landfill Limited
Company StatusDissolved
Company NumberSC207869
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameDOW On Site Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMrs Sheila Helen McKinlay Dow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Of Loth
Helmsdale
Sutherland
KW8 6HP
Scotland
Secretary NameMrs Sheila Helen McKinlay Dow
StatusClosed
Appointed25 October 2011(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Andrew Moffat Carruthers
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastford
Stobwood, Forth
Lanark
Lanarkshire
ML11 8ET
Scotland
Director NameMs Sheila Paterson Dow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 25 October 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Fairfields
Moss Road
Dunmore
Stirling
FK2 8RY
Scotland
Secretary NameMs Sheila Paterson Dow
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 25 October 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Fairfields
Moss Road
Dunmore
Stirling
FK2 8RY
Scotland
Director NameMr William Marshall Dow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Home Farm Road
Stirling
Stirlingshire
FK7 9RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

85 at £1Sheila Helen Mckinlay Dow
85.00%
Ordinary
15 at £1Sheila Paterson Dow
15.00%
Ordinary

Financials

Year2014
Net Worth-£18,677
Cash£54
Current Liabilities£113,502

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2014Compulsory strike-off action has been suspended (1 page)
8 October 2014Compulsory strike-off action has been suspended (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2013Compulsory strike-off action has been suspended (1 page)
2 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012Amended accounts made up to 30 November 2011 (5 pages)
30 October 2012Amended accounts made up to 30 November 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 September 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 27 September 2012 (1 page)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(4 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(4 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(4 pages)
26 October 2011Termination of appointment of Sheila Dow as a secretary (1 page)
26 October 2011Termination of appointment of Sheila Dow as a secretary (1 page)
26 October 2011Termination of appointment of William Dow as a director (1 page)
26 October 2011Appointment of Mrs Sheila Helen Mckinlay Dow as a secretary (1 page)
26 October 2011Termination of appointment of William Dow as a director (1 page)
26 October 2011Appointment of Mrs Sheila Helen Mckinlay Dow as a secretary (1 page)
26 October 2011Termination of appointment of Sheila Dow as a director (1 page)
26 October 2011Termination of appointment of Sheila Dow as a director (1 page)
10 October 2011Company name changed dow on site LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Company name changed dow on site LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Sheila Helen Mckinlay Dow on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Sheila Helen Mckinlay Dow on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Sheila Helen Mckinlay Dow on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / william dow / 15/07/2008 (2 pages)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / william dow / 15/07/2008 (2 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
6 December 2007Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Return made up to 07/06/07; full list of members (3 pages)
4 September 2007Return made up to 07/06/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
11 August 2006Return made up to 07/06/06; full list of members (2 pages)
11 August 2006Return made up to 07/06/06; full list of members (2 pages)
30 June 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
30 June 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 June 2004Return made up to 07/06/04; full list of members (7 pages)
1 June 2004Return made up to 07/06/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 June 2003Return made up to 07/06/03; full list of members (7 pages)
3 June 2003Return made up to 07/06/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 May 2002Return made up to 07/06/02; full list of members (7 pages)
30 May 2002Return made up to 07/06/02; full list of members (7 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
5 June 2001Return made up to 07/06/01; full list of members (7 pages)
5 June 2001Return made up to 07/06/01; full list of members (7 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
31 August 2000Company name changed millbry 465 LTD.\certificate issued on 01/09/00 (2 pages)
31 August 2000Company name changed millbry 465 LTD.\certificate issued on 01/09/00 (2 pages)
29 August 2000£ nc 100/100000 24/08/00 (1 page)
29 August 2000£ nc 100/100000 24/08/00 (1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 August 2000Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
25 August 2000Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
7 June 2000Incorporation (16 pages)
7 June 2000Incorporation (16 pages)