Company NameMuirhouse Properties Limited
DirectorsRichard Dax Duckett and Robbie Duckett
Company StatusActive
Company NumberSC212325
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Dax Duckett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Glengowan
Millheugh
Larkhall
ML9 1AS
Scotland
Director NameMr Robbie Duckett
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Millheugh Brae
Larkhall
ML9 1AS
Scotland
Secretary NameMr Richard Dax Duckett
StatusCurrent
Appointed04 March 2013(12 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressHuntly Lodge Fairfield Place
Bothwell
South Lanarkshire
G71 8RP
Scotland
Director NameJames Brown
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLairs Farm
Lanark
ML11 0JG
Scotland
Secretary NameJames Brown
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLairs Farm
Lanark
ML11 0JG
Scotland
Secretary NameKerry Duckett
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 March 2013)
RoleSecretary
Correspondence Address1 High Glengowan
Millheugh
Larkhall
ML9 1AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Millheugh Brae
Larkhall
ML9 1AS
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

1 at £1Kerry Duckett
50.00%
Ordinary
1 at £1R.d. Duckett
50.00%
Ordinary

Financials

Year2014
Net Worth£38,978
Cash£45,479
Current Liabilities£220,936

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2022Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 1 Millheugh Brae Larkhall ML9 1AS on 28 October 2022 (1 page)
28 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Secretary's details changed for Mr Richard Duckett on 10 October 2015 (1 page)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Secretary's details changed for Mr Richard Duckett on 10 October 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
15 November 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 15 November 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
4 March 2013Appointment of Mr Richard Duckett as a secretary (1 page)
4 March 2013Appointment of Mr Richard Duckett as a secretary (1 page)
4 March 2013Termination of appointment of Kerry Duckett as a secretary (1 page)
4 March 2013Termination of appointment of Kerry Duckett as a secretary (1 page)
5 December 2012Appointment of Mr Robbie Duckett as a director (2 pages)
5 December 2012Appointment of Mr Robbie Duckett as a director (2 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 13 April 2012 (1 page)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
27 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
13 November 2009Director's details changed for Richard Dax Duckett on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Richard Dax Duckett on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Richard Dax Duckett on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
27 November 2008Return made up to 26/10/08; full list of members (3 pages)
27 November 2008Return made up to 26/10/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
28 April 2008Accounts for a dormant company made up to 31 October 2006 (7 pages)
28 April 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
28 April 2008Accounts for a dormant company made up to 31 October 2006 (7 pages)
27 November 2007Return made up to 26/10/07; full list of members (2 pages)
27 November 2007Return made up to 26/10/07; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Return made up to 26/10/06; full list of members (2 pages)
15 November 2006Return made up to 26/10/06; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 31 October 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 31 October 2005 (6 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
21 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
19 October 2004Return made up to 26/10/04; full list of members (6 pages)
19 October 2004Return made up to 26/10/04; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 26/10/03; full list of members (6 pages)
15 October 2003Return made up to 26/10/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
6 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
5 February 2003Return made up to 26/10/02; full list of members (6 pages)
5 February 2003Return made up to 26/10/02; full list of members (6 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
6 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
6 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
9 January 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
26 October 2000Incorporation (16 pages)
26 October 2000Incorporation (16 pages)