Dalkeith
Midlothian
EH22 3BH
Scotland
Director Name | Bridget Mary Gray |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 24 February 2022) |
Role | Publicity Executive |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Ms Alison Jane Williamson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 February 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mrs Susan Anne Goldwyre |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 February 2022) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Dr Clara Scott Doran |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ms Hilary June Beedham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2011) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 1 Fitzgerald Road Mortlake London SW14 8HA |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2010) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Secretary Name | Ms Hilary June Beedham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fitzgerald Road Mortlake London SW14 8HA |
Director Name | Elizabeth Anne Bell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 December 2017) |
Role | Design Director |
Country of Residence | Scotland |
Correspondence Address | Twankie Cottage 5 Widow's Row Tyninghame East Lothian EH42 1XL Scotland |
Director Name | David Watt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2013) |
Role | Art Curator |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mrs Susan Emma Warren Younger |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Miriam Fogarty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 2013) |
Role | Self Employed Business Woman |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Rosalind Macleod |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 April 2019) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mrs Patricia Anne Reekie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2017) |
Role | Chartered Accounant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Website | muirmaxwelltrust.com |
---|---|
Telephone | 0131 2735256 |
Telephone region | Edinburgh |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £127,814 |
Net Worth | £152,146 |
Cash | £158,874 |
Current Liabilities | £21,279 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 2020 | Resolutions
|
---|---|
16 June 2020 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 16 June 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
23 April 2019 | Termination of appointment of Rosalind Macleod as a director on 16 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
5 December 2017 | Termination of appointment of Elizabeth Anne Bell as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Patricia Anne Reekie as a director on 29 October 2017 (1 page) |
5 December 2017 | Termination of appointment of Elizabeth Anne Bell as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Patricia Anne Reekie as a director on 29 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
30 May 2016 | Appointment of Dr Clara Doran as a director on 26 April 2016 (2 pages) |
30 May 2016 | Appointment of Dr Clara Doran as a director on 26 April 2016 (2 pages) |
30 May 2016 | Appointment of Mrs Susan Anne Goldwyre as a director on 26 April 2016 (2 pages) |
30 May 2016 | Appointment of Mrs Susan Anne Goldwyre as a director on 26 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
4 April 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
4 February 2016 | Termination of appointment of Susan Emma Warren Younger as a director on 1 July 2015 (2 pages) |
4 February 2016 | Termination of appointment of Susan Emma Warren Younger as a director on 1 July 2015 (2 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 March 2015 | Annual return made up to 10 March 2015 no member list (7 pages) |
30 March 2015 | Annual return made up to 10 March 2015 no member list (7 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 April 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
1 April 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
10 February 2014 | Appointment of Alison Jane Williamson as a director (2 pages) |
10 February 2014 | Termination of appointment of Miriam Fogarty as a director (1 page) |
10 February 2014 | Termination of appointment of David Watt as a director (1 page) |
10 February 2014 | Appointment of Mrs Patricia Anne Reekie as a director (2 pages) |
10 February 2014 | Appointment of Alison Jane Williamson as a director (2 pages) |
10 February 2014 | Termination of appointment of Miriam Fogarty as a director (1 page) |
10 February 2014 | Appointment of Mrs Patricia Anne Reekie as a director (2 pages) |
10 February 2014 | Termination of appointment of David Watt as a director (1 page) |
30 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 March 2013 | Appointment of Bridget Mary Gray as a director (2 pages) |
19 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
19 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
19 March 2013 | Appointment of Rosalind Macleod as a director (2 pages) |
19 March 2013 | Appointment of Miriam Fogarty as a director (2 pages) |
19 March 2013 | Appointment of Miriam Fogarty as a director (2 pages) |
19 March 2013 | Appointment of Rosalind Macleod as a director (2 pages) |
19 March 2013 | Appointment of Bridget Mary Gray as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 April 2012 | Memorandum and Articles of Association (11 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Memorandum and Articles of Association (11 pages) |
27 April 2012 | Resolutions
|
2 April 2012 | Annual return made up to 10 March 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 10 March 2012 no member list (5 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 September 2011 | Appointment of Susan Emma Warren Younger as a director (3 pages) |
8 September 2011 | Appointment of David Watt as a director (3 pages) |
8 September 2011 | Appointment of Elizabeth Anne Bell as a director (3 pages) |
8 September 2011 | Appointment of David Watt as a director (3 pages) |
8 September 2011 | Appointment of Elizabeth Anne Bell as a director (3 pages) |
8 September 2011 | Appointment of Susan Emma Warren Younger as a director (3 pages) |
15 June 2011 | Termination of appointment of Hilary Beedham as a director (2 pages) |
15 June 2011 | Termination of appointment of Hilary Beedham as a director (2 pages) |
4 April 2011 | Annual return made up to 10 March 2011 no member list (4 pages) |
4 April 2011 | Annual return made up to 10 March 2011 no member list (4 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 May 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
11 May 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
29 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Ann Lindsay Maxwell on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ann Lindsay Maxwell on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hilary June Beedham on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hilary June Beedham on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 March 2010 no member list (4 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
30 March 2009 | Annual return made up to 10/03/09 (3 pages) |
30 March 2009 | Annual return made up to 10/03/09 (3 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
30 April 2008 | Annual return made up to 10/03/08 (3 pages) |
30 April 2008 | Annual return made up to 10/03/08 (3 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 March 2007 | Annual return made up to 10/03/07 (2 pages) |
13 March 2007 | Annual return made up to 10/03/07 (2 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
6 April 2006 | Annual return made up to 10/03/06 (2 pages) |
6 April 2006 | Annual return made up to 10/03/06 (2 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | Annual return made up to 10/03/05
|
12 April 2005 | Annual return made up to 10/03/05
|
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Company name changed muir maxwell LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed muir maxwell LIMITED\certificate issued on 09/07/04 (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
10 March 2004 | Incorporation (16 pages) |
10 March 2004 | Incorporation (16 pages) |