Glasgow
Strathclyde
G33 2BL
Scotland
Director Name | Ms Elizabeth Anne Muir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Southlea Avenue Glasgow G46 7BS Scotland |
Director Name | Miss Elizabeth Anne Muir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Southlea Avenue Glasgow Strathclyde G46 7BS Scotland |
Secretary Name | Ms Elizabeth Anne Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Southlea Avenue Glasgow Strathclyde G46 7BS Scotland |
Director Name | Mr Allan Campbell Slicer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Southlea Avenue Glasgow Lanarkshire G46 7BS Scotland |
Director Name | Ms Elizabeth Anne Muir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Southlea Avenue Glasgow G46 7BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | muirslicer.com |
---|---|
Telephone | 0141 8891234 |
Telephone region | Glasgow |
Registered Address | 15 Tweed Crescent Glasgow G33 2BL Scotland |
---|---|
Constituency | Glasgow North East |
Ward | East Centre |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | Allan Campbell Slicer 67.00% Ordinary |
---|---|
33 at £1 | Marie Therese Muir 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,272 |
Cash | £40,330 |
Current Liabilities | £36,445 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 28 October 2023 (overdue) |
5 March 2015 | Delivered 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 2014 | Delivered on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
2 October 2018 | Notification of Elizabeth Anne Muir as a person with significant control on 6 June 2018 (2 pages) |
2 October 2018 | Cessation of Allan Campbell Slicer as a person with significant control on 6 June 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 April 2018 | Termination of appointment of Elizabeth Anne Muir as a director on 31 March 2018 (1 page) |
1 April 2018 | Termination of appointment of Allan Campbell Slicer as a director on 31 March 2018 (1 page) |
2 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Registration of charge SC2245240002, created on 5 March 2015 (7 pages) |
6 March 2015 | Registration of charge SC2245240002, created on 5 March 2015 (7 pages) |
6 March 2015 | Registration of charge SC2245240002, created on 5 March 2015 (7 pages) |
19 January 2015 | Appointment of Miss Elizabeth Anne Muir as a director on 14 January 2015 (2 pages) |
19 January 2015 | Appointment of Miss Elizabeth Anne Muir as a director on 14 January 2015 (2 pages) |
2 December 2014 | Registration of charge SC2245240001, created on 28 November 2014 (8 pages) |
2 December 2014 | Registration of charge SC2245240001, created on 28 November 2014 (8 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 September 2014 | Termination of appointment of Elizabeth Anne Muir as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Elizabeth Anne Muir as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Elizabeth Anne Muir as a director on 1 September 2014 (1 page) |
12 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Appointment of Miss Elizabeth Anne Muir as a director (2 pages) |
8 May 2013 | Appointment of Miss Elizabeth Anne Muir as a director (2 pages) |
22 January 2013 | Termination of appointment of Elizabeth Muir as a director (1 page) |
22 January 2013 | Termination of appointment of Elizabeth Muir as a director (1 page) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Appointment of Miss Elizabeth Anne Muir as a director (2 pages) |
17 April 2012 | Appointment of Miss Elizabeth Anne Muir as a director (2 pages) |
12 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Appointment terminated secretary elizabeth muir (1 page) |
7 April 2009 | Appointment terminated secretary elizabeth muir (1 page) |
7 April 2009 | Appointment terminated director elizabeth muir (1 page) |
7 April 2009 | Appointment terminated director elizabeth muir (1 page) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members
|
19 October 2006 | Return made up to 10/10/06; full list of members
|
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 30 southlea avenue glasgow G46 7BS (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 30 southlea avenue glasgow G46 7BS (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
18 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
14 October 2003 | Return made up to 10/10/03; full list of members
|
14 October 2003 | Return made up to 10/10/03; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 November 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
6 November 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
5 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
6 November 2001 | Ad 24/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Ad 24/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2001 | New director appointed (2 pages) |
26 October 2001 | Company name changed muir slicer LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Company name changed muir slicer LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Director resigned (1 page) |
24 October 2001 | Incorporation (16 pages) |
24 October 2001 | Incorporation (16 pages) |