Company NameMUIR Aberdeen Limited
Company StatusActive
Company NumberSC307816
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
StatusCurrent
Appointed01 October 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Secretary NameStuart Andrew Weir Duncan
NationalityBritish
StatusResigned
Appointed14 November 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 2012)
RoleCompany Director
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemuirgroup.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

Registered AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1J W Muir Group PLC
50.00%
Ordinary A
50 at £1Jw Muir Group PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£44,014,000
Gross Profit£15,026,000
Net Worth£4,411,000
Cash£4,563,000
Current Liabilities£9,183,000

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

4 December 2013Delivered on: 11 December 2013
Satisfied on: 23 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Site D1, aberdeen gateway business park, cove, aberdeen KNC18032. Notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 11 December 2013
Satisfied on: 9 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Site C2, aberdeen gateway business park, cove, aberdeen KNC18032. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 11 October 2013
Satisfied on: 14 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 April 2007Delivered on: 13 April 2007
Satisfied on: 30 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70.85 acres of land at moss-side, cove, aberdeen.
Fully Satisfied
3 April 2007Delivered on: 11 April 2007
Satisfied on: 30 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
20 September 2023Appointment of Mr Derek Laurence Adam as a secretary on 15 September 2023 (2 pages)
20 September 2023Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page)
4 August 2023Appointment of Mr Martin Smith as a director on 1 August 2023 (2 pages)
4 October 2022Full accounts made up to 30 January 2022 (18 pages)
3 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
2 August 2021Full accounts made up to 31 January 2021 (18 pages)
25 January 2021Full accounts made up to 2 February 2020 (17 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 3 February 2019 (17 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 28 January 2018 (17 pages)
3 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 29 January 2017 (17 pages)
2 August 2017Full accounts made up to 29 January 2017 (17 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 January 2016 (17 pages)
5 August 2016Full accounts made up to 31 January 2016 (17 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
18 June 2015Full accounts made up to 1 February 2015 (12 pages)
18 June 2015Full accounts made up to 1 February 2015 (12 pages)
18 June 2015Full accounts made up to 1 February 2015 (12 pages)
14 October 2014Satisfaction of charge SC3078160003 in full (4 pages)
14 October 2014Satisfaction of charge SC3078160003 in full (4 pages)
13 October 2014Full accounts made up to 2 February 2014 (13 pages)
13 October 2014Full accounts made up to 2 February 2014 (13 pages)
13 October 2014Full accounts made up to 2 February 2014 (13 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
9 August 2014Satisfaction of charge SC3078160004 in full (4 pages)
9 August 2014Satisfaction of charge SC3078160004 in full (4 pages)
19 December 2013Full accounts made up to 3 February 2013 (13 pages)
19 December 2013Full accounts made up to 3 February 2013 (13 pages)
19 December 2013Full accounts made up to 3 February 2013 (13 pages)
11 December 2013Registration of charge 3078160004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
11 December 2013Registration of charge 3078160005 (10 pages)
11 December 2013Registration of charge 3078160005 (10 pages)
11 December 2013Registration of charge 3078160004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
22 October 2013Appointment of Mr John Shearer Hardie Watt as a secretary (1 page)
22 October 2013Appointment of Mr John Shearer Hardie Watt as a secretary (1 page)
22 October 2013Appointment of Mr John Shearer Hardie Watt as a secretary (1 page)
22 October 2013Appointment of Mr John Shearer Hardie Watt as a secretary (1 page)
11 October 2013Registration of charge 3078160003 (19 pages)
11 October 2013Registration of charge 3078160003 (19 pages)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Director's details changed for Mr Ronald William Muir on 2 October 2013 (2 pages)
4 October 2013Appointment of Mr Alan Crawford Muir as a director (2 pages)
4 October 2013Appointment of Mr Alan Crawford Muir as a director (2 pages)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Director's details changed for Mr John Wood Muir on 2 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Ronald William Muir on 2 October 2013 (2 pages)
4 October 2013Director's details changed for Mr John Wood Muir on 2 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Ronald William Muir on 2 October 2013 (2 pages)
4 October 2013Director's details changed for Mr John Wood Muir on 2 October 2013 (2 pages)
12 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
12 June 2013Company name changed stockland muir LIMITED\certificate issued on 12/06/13
  • CONNOT ‐
(3 pages)
12 June 2013Company name changed stockland muir LIMITED\certificate issued on 12/06/13
  • CONNOT ‐
(3 pages)
12 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
17 May 2013Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF Scotland on 17 May 2013 (1 page)
17 May 2013Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF Scotland on 17 May 2013 (1 page)
16 May 2013Termination of appointment of Mark Harkin as a director (2 pages)
16 May 2013Termination of appointment of Mark Harkin as a director (2 pages)
16 May 2013Termination of appointment of Kenneth Lindsay as a director (2 pages)
16 May 2013Termination of appointment of Kenneth Lindsay as a director (2 pages)
18 April 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
18 April 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
1 October 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page)
11 September 2012Full accounts made up to 30 June 2012 (13 pages)
11 September 2012Full accounts made up to 30 June 2012 (13 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
27 June 2012Termination of appointment of Stuart Duncan as a secretary (1 page)
27 June 2012Termination of appointment of Stuart Duncan as a secretary (1 page)
15 February 2012Full accounts made up to 30 June 2011 (13 pages)
15 February 2012Full accounts made up to 30 June 2011 (13 pages)
25 October 2011Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
29 October 2010Full accounts made up to 30 June 2010 (12 pages)
29 October 2010Full accounts made up to 30 June 2010 (12 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
7 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2009Full accounts made up to 30 June 2009 (14 pages)
7 December 2009Full accounts made up to 30 June 2009 (14 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 April 2009Full accounts made up to 30 June 2008 (30 pages)
27 April 2009Full accounts made up to 30 June 2008 (30 pages)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
28 June 2008Company name changed halladale muir LIMITED\certificate issued on 02/07/08 (2 pages)
28 June 2008Company name changed halladale muir LIMITED\certificate issued on 02/07/08 (2 pages)
14 March 2008Registered office changed on 14/03/2008 from 93 west george street (6TH floor glasgow G2 1PB (1 page)
14 March 2008Registered office changed on 14/03/2008 from 93 west george street (6TH floor glasgow G2 1PB (1 page)
30 October 2007Full accounts made up to 30 April 2007 (12 pages)
30 October 2007Full accounts made up to 30 April 2007 (12 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 December 2006Company name changed pacific shelf 1394 LIMITED\certificate issued on 11/12/06 (3 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 December 2006Company name changed pacific shelf 1394 LIMITED\certificate issued on 11/12/06 (3 pages)
5 December 2006New director appointed (21 pages)
5 December 2006Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006New director appointed (12 pages)
5 December 2006New director appointed (3 pages)
5 December 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
5 December 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
5 December 2006Registered office changed on 05/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
5 December 2006New director appointed (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New director appointed (4 pages)
5 December 2006New director appointed (4 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New director appointed (12 pages)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New director appointed (21 pages)
31 August 2006Incorporation (17 pages)
31 August 2006Incorporation (17 pages)