Company NameMuirhall Limited
DirectorChristopher John Walker
Company StatusActive
Company NumberSC260816
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
ML11 8LL
Scotland
Director NameGabriele Flad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
Lanarkshire
ML11 8LL
Scotland
Secretary NameGabriele Flad
NationalityGerman
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
Lanarkshire
ML11 8LL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Chris Walker
50.00%
Ordinary
50 at £1Ms Gabriele Flad
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,259
Cash£8,803
Current Liabilities£26,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

28 August 2008Delivered on: 17 September 2008
Persons entitled: Muirhall Windfarm Limited

Classification: Standard security
Secured details: Obligations in terms of an agreement.
Particulars: Muirhall farm, auchengray, lanarkshire.
Outstanding
26 August 2005Delivered on: 3 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at staedings buildings, muirhall farm, auchengray, lanarkshire.
Outstanding
20 February 2004Delivered on: 24 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muirhall farm, carnwath LAN164929.
Outstanding
22 January 2004Delivered on: 29 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 December 2022 (8 pages)
8 June 2023Satisfaction of charge 3 in full (1 page)
8 June 2023Satisfaction of charge 1 in full (1 page)
8 June 2023Satisfaction of charge 4 in full (1 page)
8 June 2023Satisfaction of charge 2 in full (1 page)
22 December 2022Micro company accounts made up to 31 December 2021 (9 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (10 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (10 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (10 pages)
28 March 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on 28 March 2018 (1 page)
5 January 2018Micro company accounts made up to 31 December 2016 (9 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Director's details changed for Mr Chris John Walker on 1 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Chris John Walker on 1 September 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Director's details changed for Mr Chris John Walker on 24 October 2014 (2 pages)
19 December 2014Termination of appointment of Gabriele Flad as a secretary on 24 October 2014 (1 page)
19 December 2014Termination of appointment of Gabriele Flad as a director on 24 October 2014 (1 page)
19 December 2014Termination of appointment of Gabriele Flad as a secretary on 24 October 2014 (1 page)
19 December 2014Termination of appointment of Gabriele Flad as a director on 24 October 2014 (1 page)
19 December 2014Director's details changed for Mr Chris John Walker on 24 October 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (14 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (3 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (3 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (15 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (15 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 15/12/08; no change of members (4 pages)
7 January 2009Return made up to 15/12/08; no change of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 January 2008Return made up to 15/12/07; no change of members (7 pages)
18 January 2008Return made up to 15/12/07; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 December 2006Return made up to 15/12/06; full list of members (7 pages)
20 December 2006Return made up to 15/12/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 15/12/05; full list of members (7 pages)
1 August 2006Return made up to 15/12/05; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 September 2005Partic of mort/charge * (3 pages)
3 September 2005Partic of mort/charge * (3 pages)
30 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (6 pages)
29 January 2004Partic of mort/charge * (6 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Incorporation (17 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Incorporation (17 pages)