Company NameMuirland Limited
Company StatusDissolved
Company NumberSC292275
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMartin Reid
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 07 February 2023)
RoleCompany Director
Correspondence AddressArnisdale
East Bay
Mallaig
Inverness Shire
PH41 4QG
Scotland
Secretary NameShirley Mary Tyronney
NationalityBritish
StatusClosed
Appointed18 November 2005(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 07 February 2023)
RoleSecretary
Correspondence AddressArnisdale
East Bay
Mallaig
Inverness Shire
PH41 4QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Martin Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£6,339
Cash£6,717
Current Liabilities£11,654

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 March 2009Delivered on: 7 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in fishing boat 'mfv laura anne' official number A11488 and port letters and numbers SY586.
Outstanding
25 November 2007Delivered on: 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv silver crest ii official number A12239 and port letters and number LH19.
Outstanding
7 July 2006Delivered on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty fourth (64/64TH) shares in the fishing boat presently known as mfv ranger a official number A11672.
Outstanding
8 March 2006Delivered on: 16 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat braveheart official number B14674 portletters/no OB89.
Outstanding
9 December 2005Delivered on: 21 December 2005
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

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
14 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 July 2022Change of details for Martin Reid as a person with significant control on 24 March 2022 (2 pages)
19 July 2022Notification of Shirley Mary Tyronney as a person with significant control on 24 March 2022 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
19 July 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 2
(3 pages)
17 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 December 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
30 June 2020Second filing of the annual return made up to 26 October 2009 (23 pages)
30 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
3 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
12 July 2016Satisfaction of charge 5 in full (1 page)
12 July 2016Satisfaction of charge 5 in full (1 page)
1 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Satisfaction of charge 1 in full (1 page)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/06/2020
(4 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Return made up to 26/10/07; full list of members (2 pages)
21 January 2008Return made up to 26/10/07; full list of members (2 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 November 2006Return made up to 26/10/06; full list of members (6 pages)
21 November 2006Return made up to 26/10/06; full list of members (6 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
7 December 2005New director appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 168 bath street glasgow G2 4TP (1 page)
7 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 168 bath street glasgow G2 4TP (1 page)
7 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 December 2005New secretary appointed (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
21 November 2005Secretary resigned (1 page)
26 October 2005Incorporation (17 pages)
26 October 2005Incorporation (17 pages)