Company NameMUIR Group Public Limited Company
Company StatusActive
Company NumberSC215392
CategoryPublic Limited Company
Incorporation Date5 February 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMrs Christina Muir
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Patrick Joseph Eamon Reel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Derek Laurence Adam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Martin Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 6 months after company formation)
Appointment Duration8 months
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Secretary NameMr Derek Laurence Adam
StatusCurrent
Appointed15 September 2023(22 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr John Shearer Hardie Watt
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Ian Murray Muir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 January 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Gordon Alexander Urquhart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland

Contact

Websitemuirhomes.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

Registered AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.6k at £1J.w. & C. Muir 1986 Trust
9.20%
Ordinary
2.5k at £1Alan Crawford Muir
5.00%
Ordinary
2.5k at £1Ian Murray Muir
5.00%
Ordinary
2.5k at £1Ronald William Muir
5.00%
Ordinary
23k at £1J.w. & C. Muir 1992 Trust
45.90%
Ordinary
9.2k at £1John Wood Muir
18.30%
Ordinary
5k at £1J.w. & C. Muir Discretionary Trust
10.00%
Ordinary
500 at £1J.w. & C. Muir 1997 Trust
1.00%
Ordinary
250 at £1Christina Muir
0.50%
Ordinary
50 at £1Jennifer Mary Graham
0.10%
Ordinary

Financials

Year2014
Turnover£111,316,000
Gross Profit£22,989,000
Net Worth£77,496,000
Cash£36,779,000
Current Liabilities£26,713,000

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

20 November 2023Memorandum and Articles of Association (16 pages)
20 September 2023Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page)
15 September 2023Appointment of Mr Derek Laurence Adam as a secretary on 15 September 2023 (2 pages)
1 September 2023Appointment of Mr Derek Laurence Adam as a director on 1 July 2023 (2 pages)
4 August 2023Appointment of Mr Martin Smith as a director on 1 August 2023 (2 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 October 2022Group of companies' accounts made up to 30 January 2022 (36 pages)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
3 August 2021Group of companies' accounts made up to 31 January 2021 (34 pages)
2 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 January 2021Group of companies' accounts made up to 2 February 2020 (33 pages)
17 July 2020Appointment of Mr Patrick Joseph Eamon Reel as a director on 15 July 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 September 2019Group of companies' accounts made up to 3 February 2019 (36 pages)
1 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 August 2018Group of companies' accounts made up to 28 January 2018 (33 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 August 2017Group of companies' accounts made up to 29 January 2017 (33 pages)
2 August 2017Group of companies' accounts made up to 29 January 2017 (33 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 February 2017Appointment of Mr Kenneth Lindsay as a director on 8 September 2016 (2 pages)
6 February 2017Appointment of Mr Kenneth Lindsay as a director on 8 September 2016 (2 pages)
4 August 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
4 August 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(6 pages)
18 June 2015Group of companies' accounts made up to 1 February 2015 (29 pages)
18 June 2015Group of companies' accounts made up to 1 February 2015 (29 pages)
18 June 2015Group of companies' accounts made up to 1 February 2015 (29 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(6 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(6 pages)
13 October 2014Group of companies' accounts made up to 2 February 2014 (29 pages)
13 October 2014Group of companies' accounts made up to 2 February 2014 (29 pages)
13 October 2014Group of companies' accounts made up to 2 February 2014 (29 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
(6 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
(6 pages)
2 August 2013Group of companies' accounts made up to 3 February 2013 (26 pages)
2 August 2013Group of companies' accounts made up to 3 February 2013 (26 pages)
2 August 2013Group of companies' accounts made up to 3 February 2013 (26 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
19 July 2012Group of companies' accounts made up to 29 January 2012 (26 pages)
19 July 2012Group of companies' accounts made up to 29 January 2012 (26 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
7 October 2011Termination of appointment of Ian Muir as a director (1 page)
7 October 2011Termination of appointment of Ian Muir as a director (1 page)
25 July 2011Group of companies' accounts made up to 30 January 2011 (26 pages)
25 July 2011Group of companies' accounts made up to 30 January 2011 (26 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
4 August 2010Termination of appointment of Gordon Urquhart as a director (1 page)
4 August 2010Termination of appointment of Gordon Urquhart as a director (1 page)
18 June 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
18 June 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (9 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (9 pages)
19 January 2010Director's details changed for Ian Murray Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ronald William Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alan Crawford Muir on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for John Shearer Hardie Watt on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr John Wood Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ronald William Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Christina Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alan Crawford Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Shearer Hardie Watt on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Gordon Alexander Urquhart on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Shearer Hardie Watt on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Gordon Alexander Urquhart on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Christina Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr John Wood Muir on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ian Murray Muir on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for John Shearer Hardie Watt on 19 January 2010 (1 page)
24 September 2009Group of companies' accounts made up to 1 February 2009 (26 pages)
24 September 2009Group of companies' accounts made up to 1 February 2009 (26 pages)
24 September 2009Group of companies' accounts made up to 1 February 2009 (26 pages)
9 February 2009Return made up to 05/02/09; full list of members (8 pages)
9 February 2009Return made up to 05/02/09; full list of members (8 pages)
24 April 2008Group of companies' accounts made up to 3 February 2008 (24 pages)
24 April 2008Group of companies' accounts made up to 3 February 2008 (24 pages)
24 April 2008Group of companies' accounts made up to 3 February 2008 (24 pages)
5 February 2008Return made up to 05/02/08; full list of members (6 pages)
5 February 2008Return made up to 05/02/08; full list of members (6 pages)
31 August 2007Group of companies' accounts made up to 28 January 2007 (28 pages)
31 August 2007Group of companies' accounts made up to 28 January 2007 (28 pages)
27 February 2007Return made up to 05/02/07; full list of members (11 pages)
27 February 2007Return made up to 05/02/07; full list of members (11 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2007New director appointed (3 pages)
26 January 2007Certificate of authorisation to commence business and borrow (1 page)
26 January 2007Application to commence business (2 pages)
26 January 2007Application to commence business (2 pages)
26 January 2007Certificate of authorisation to commence business and borrow (1 page)
21 June 2006Accounts for a dormant company made up to 30 January 2006 (4 pages)
21 June 2006Accounts for a dormant company made up to 30 January 2006 (4 pages)
18 May 2006Return made up to 05/02/06; full list of members (7 pages)
18 May 2006Return made up to 05/02/06; full list of members (7 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
4 July 2005Accounts for a dormant company made up to 30 January 2005 (4 pages)
4 July 2005Accounts for a dormant company made up to 30 January 2005 (4 pages)
15 April 2005Return made up to 05/02/05; full list of members (7 pages)
15 April 2005Return made up to 05/02/05; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 1 February 2004 (4 pages)
4 June 2004Accounts for a dormant company made up to 1 February 2004 (4 pages)
4 June 2004Accounts for a dormant company made up to 1 February 2004 (4 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
20 May 2003Return made up to 05/02/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
20 May 2003Return made up to 05/02/03; full list of members (7 pages)
29 August 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
29 August 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
25 March 2002Return made up to 05/02/02; full list of members (6 pages)
25 March 2002Return made up to 05/02/02; full list of members (6 pages)
7 December 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
7 December 2001Registered office changed on 07/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
7 December 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
7 December 2001Registered office changed on 07/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
5 February 2001Incorporation (26 pages)
5 February 2001Incorporation (26 pages)