Company NameMUIR Slicer Associates Limited
DirectorsMarie Therese Muir and Elizabeth Anne Muir
Company StatusActive - Proposal to Strike off
Company NumberSC224524
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Marie Therese Muir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tweed Crescent
Glasgow
Strathclyde
G33 2BL
Scotland
Director NameMs Elizabeth Anne Muir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southlea Avenue
Glasgow
G46 7BS
Scotland
Director NameMiss Elizabeth Anne Muir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Southlea Avenue
Glasgow
Strathclyde
G46 7BS
Scotland
Secretary NameMs Elizabeth Anne Muir
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southlea Avenue
Glasgow
Strathclyde
G46 7BS
Scotland
Director NameMr Allan Campbell Slicer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southlea Avenue
Glasgow
Lanarkshire
G46 7BS
Scotland
Director NameMs Elizabeth Anne Muir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Southlea Avenue
Glasgow
G46 7BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemuirslicer.com
Telephone0141 8891234
Telephone regionGlasgow

Location

Registered Address15 Tweed Crescent
Glasgow
G33 2BL
Scotland
ConstituencyGlasgow North East
WardEast Centre
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Allan Campbell Slicer
67.00%
Ordinary
33 at £1Marie Therese Muir
33.00%
Ordinary

Financials

Year2014
Net Worth£21,272
Cash£40,330
Current Liabilities£36,445

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2022 (1 year, 6 months ago)
Next Return Due28 October 2023 (overdue)

Charges

5 March 2015Delivered on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 battlefield (also known as flat 4 battlefield buildings) kames, tighnabruaich.
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
2 October 2018Notification of Elizabeth Anne Muir as a person with significant control on 6 June 2018 (2 pages)
2 October 2018Cessation of Allan Campbell Slicer as a person with significant control on 6 June 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 April 2018Termination of appointment of Elizabeth Anne Muir as a director on 31 March 2018 (1 page)
1 April 2018Termination of appointment of Allan Campbell Slicer as a director on 31 March 2018 (1 page)
2 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Registration of charge SC2245240002, created on 5 March 2015 (7 pages)
6 March 2015Registration of charge SC2245240002, created on 5 March 2015 (7 pages)
6 March 2015Registration of charge SC2245240002, created on 5 March 2015 (7 pages)
19 January 2015Appointment of Miss Elizabeth Anne Muir as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of Miss Elizabeth Anne Muir as a director on 14 January 2015 (2 pages)
2 December 2014Registration of charge SC2245240001, created on 28 November 2014 (8 pages)
2 December 2014Registration of charge SC2245240001, created on 28 November 2014 (8 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Termination of appointment of Elizabeth Anne Muir as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Elizabeth Anne Muir as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Elizabeth Anne Muir as a director on 1 September 2014 (1 page)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 May 2013Appointment of Miss Elizabeth Anne Muir as a director (2 pages)
8 May 2013Appointment of Miss Elizabeth Anne Muir as a director (2 pages)
22 January 2013Termination of appointment of Elizabeth Muir as a director (1 page)
22 January 2013Termination of appointment of Elizabeth Muir as a director (1 page)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Appointment of Miss Elizabeth Anne Muir as a director (2 pages)
17 April 2012Appointment of Miss Elizabeth Anne Muir as a director (2 pages)
12 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Appointment terminated secretary elizabeth muir (1 page)
7 April 2009Appointment terminated secretary elizabeth muir (1 page)
7 April 2009Appointment terminated director elizabeth muir (1 page)
7 April 2009Appointment terminated director elizabeth muir (1 page)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2007Return made up to 10/10/07; full list of members (7 pages)
7 November 2007Return made up to 10/10/07; full list of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2005Return made up to 10/10/05; full list of members (7 pages)
13 October 2005Return made up to 10/10/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Registered office changed on 15/06/05 from: 30 southlea avenue glasgow G46 7BS (1 page)
15 June 2005Registered office changed on 15/06/05 from: 30 southlea avenue glasgow G46 7BS (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
18 November 2004Return made up to 10/10/04; full list of members (7 pages)
18 November 2004Return made up to 10/10/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
14 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 November 2002Return made up to 24/10/02; full list of members (7 pages)
5 November 2002Return made up to 24/10/02; full list of members (7 pages)
6 November 2001Ad 24/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Ad 24/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2001New director appointed (2 pages)
26 October 2001Company name changed muir slicer LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Company name changed muir slicer LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Director resigned (1 page)
24 October 2001Incorporation (16 pages)
24 October 2001Incorporation (16 pages)