Company NameMUIR Maxwell Trust Limited
Company StatusDissolved
Company NumberSC264705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date24 February 2022 (2 years, 2 months ago)
Previous NameMUIR Maxwell Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnn Lindsay Maxwell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(2 months after company formation)
Appointment Duration17 years, 9 months (closed 24 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Eskbank Road
Dalkeith
Midlothian
EH22 3BH
Scotland
Director NameBridget Mary Gray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(8 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 24 February 2022)
RolePublicity Executive
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMs Alison Jane Williamson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 24 February 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Susan Anne Goldwyre
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2022)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameDr Clara Scott Doran
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2004(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Hilary June Beedham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2011)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address1 Fitzgerald Road
Mortlake
London
SW14 8HA
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2010)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Secretary NameMs Hilary June Beedham
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fitzgerald Road
Mortlake
London
SW14 8HA
Director NameElizabeth Anne Bell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(5 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 December 2017)
RoleDesign Director
Country of ResidenceScotland
Correspondence AddressTwankie Cottage 5 Widow's Row
Tyninghame
East Lothian
EH42 1XL
Scotland
Director NameDavid Watt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2013)
RoleArt Curator
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMrs Susan Emma Warren Younger
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMiriam Fogarty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 2013)
RoleSelf Employed Business Woman
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameRosalind Macleod
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 April 2019)
RoleJournalist
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMrs Patricia Anne Reekie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2017)
RoleChartered Accounant
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitemuirmaxwelltrust.com
Telephone0131 2735256
Telephone regionEdinburgh

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£127,814
Net Worth£152,146
Cash£158,874
Current Liabilities£21,279

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
(1 page)
16 June 2020Registered 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 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
23 April 2019Termination of appointment of Rosalind Macleod as a director on 16 April 2019 (1 page)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (20 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
5 December 2017Termination of appointment of Elizabeth Anne Bell as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Patricia Anne Reekie as a director on 29 October 2017 (1 page)
5 December 2017Termination of appointment of Elizabeth Anne Bell as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Patricia Anne Reekie as a director on 29 October 2017 (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
30 May 2016Appointment of Dr Clara Doran as a director on 26 April 2016 (2 pages)
30 May 2016Appointment of Dr Clara Doran as a director on 26 April 2016 (2 pages)
30 May 2016Appointment of Mrs Susan Anne Goldwyre as a director on 26 April 2016 (2 pages)
30 May 2016Appointment of Mrs Susan Anne Goldwyre as a director on 26 April 2016 (2 pages)
4 April 2016Annual return made up to 10 March 2016 no member list (6 pages)
4 April 2016Annual return made up to 10 March 2016 no member list (6 pages)
4 February 2016Termination of appointment of Susan Emma Warren Younger as a director on 1 July 2015 (2 pages)
4 February 2016Termination of appointment of Susan Emma Warren Younger as a director on 1 July 2015 (2 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
30 March 2015Annual return made up to 10 March 2015 no member list (7 pages)
30 March 2015Annual return made up to 10 March 2015 no member list (7 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
1 April 2014Annual return made up to 10 March 2014 no member list (7 pages)
1 April 2014Annual return made up to 10 March 2014 no member list (7 pages)
10 February 2014Appointment of Alison Jane Williamson as a director (2 pages)
10 February 2014Termination of appointment of Miriam Fogarty as a director (1 page)
10 February 2014Termination of appointment of David Watt as a director (1 page)
10 February 2014Appointment of Mrs Patricia Anne Reekie as a director (2 pages)
10 February 2014Appointment of Alison Jane Williamson as a director (2 pages)
10 February 2014Termination of appointment of Miriam Fogarty as a director (1 page)
10 February 2014Appointment of Mrs Patricia Anne Reekie as a director (2 pages)
10 February 2014Termination of appointment of David Watt as a director (1 page)
30 September 2013Full accounts made up to 31 March 2013 (16 pages)
30 September 2013Full accounts made up to 31 March 2013 (16 pages)
19 March 2013Appointment of Bridget Mary Gray as a director (2 pages)
19 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
19 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
19 March 2013Appointment of Rosalind Macleod as a director (2 pages)
19 March 2013Appointment of Miriam Fogarty as a director (2 pages)
19 March 2013Appointment of Miriam Fogarty as a director (2 pages)
19 March 2013Appointment of Rosalind Macleod as a director (2 pages)
19 March 2013Appointment of Bridget Mary Gray as a director (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (16 pages)
2 November 2012Full accounts made up to 31 March 2012 (16 pages)
27 April 2012Memorandum and Articles of Association (11 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2012Memorandum and Articles of Association (11 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2012Annual return made up to 10 March 2012 no member list (5 pages)
2 April 2012Annual return made up to 10 March 2012 no member list (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (16 pages)
12 December 2011Full accounts made up to 31 March 2011 (16 pages)
8 September 2011Appointment of Susan Emma Warren Younger as a director (3 pages)
8 September 2011Appointment of David Watt as a director (3 pages)
8 September 2011Appointment of Elizabeth Anne Bell as a director (3 pages)
8 September 2011Appointment of David Watt as a director (3 pages)
8 September 2011Appointment of Elizabeth Anne Bell as a director (3 pages)
8 September 2011Appointment of Susan Emma Warren Younger as a director (3 pages)
15 June 2011Termination of appointment of Hilary Beedham as a director (2 pages)
15 June 2011Termination of appointment of Hilary Beedham as a director (2 pages)
4 April 2011Annual return made up to 10 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 10 March 2011 no member list (4 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
11 May 2010Termination of appointment of Adrian Bell as a director (2 pages)
11 May 2010Termination of appointment of Adrian Bell as a director (2 pages)
29 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Ann Lindsay Maxwell on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ann Lindsay Maxwell on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hilary June Beedham on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hilary June Beedham on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
13 December 2009Full accounts made up to 31 March 2009 (12 pages)
13 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
30 March 2009Annual return made up to 10/03/09 (3 pages)
30 March 2009Annual return made up to 10/03/09 (3 pages)
28 October 2008Full accounts made up to 31 March 2008 (13 pages)
28 October 2008Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
30 April 2008Annual return made up to 10/03/08 (3 pages)
30 April 2008Annual return made up to 10/03/08 (3 pages)
30 December 2007Full accounts made up to 31 March 2007 (11 pages)
30 December 2007Full accounts made up to 31 March 2007 (11 pages)
13 March 2007Annual return made up to 10/03/07 (2 pages)
13 March 2007Annual return made up to 10/03/07 (2 pages)
2 November 2006Full accounts made up to 31 March 2006 (10 pages)
2 November 2006Full accounts made up to 31 March 2006 (10 pages)
6 April 2006Annual return made up to 10/03/06 (2 pages)
6 April 2006Annual return made up to 10/03/06 (2 pages)
8 February 2006Full accounts made up to 31 March 2005 (10 pages)
8 February 2006Full accounts made up to 31 March 2005 (10 pages)
12 April 2005Annual return made up to 10/03/05
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 2005Annual return made up to 10/03/05
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
9 July 2004Company name changed muir maxwell LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed muir maxwell LIMITED\certificate issued on 09/07/04 (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 March 2004Incorporation (16 pages)
10 March 2004Incorporation (16 pages)