Inverkeithing
Fife
KY11 1HY
Scotland
Director Name | Mr Ronald William Muir |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Director Name | Mr Alan Crawford Muir |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Secretary Name | Mr John Shearer Hardie Watt |
---|---|
Status | Current |
Appointed | 01 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Director Name | Mark James Harkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | muirgroup.co.uk |
---|---|
Telephone | 01383 416191 |
Telephone region | Dunfermline |
Registered Address | Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | J W Muir Group PLC 50.00% Ordinary A |
---|---|
50 at £1 | Jw Muir Group PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £44,014,000 |
Gross Profit | £15,026,000 |
Net Worth | £4,411,000 |
Cash | £4,563,000 |
Current Liabilities | £9,183,000 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
4 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
20 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Appointment of Mr Derek Laurence Adam as a secretary on 15 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page) |
4 August 2023 | Appointment of Mr Martin Smith as a director on 1 August 2023 (2 pages) |
4 October 2022 | Full accounts made up to 30 January 2022 (18 pages) |
3 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
2 August 2021 | Full accounts made up to 31 January 2021 (18 pages) |
25 January 2021 | Full accounts made up to 2 February 2020 (17 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 3 February 2019 (17 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 28 January 2018 (17 pages) |
3 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 29 January 2017 (17 pages) |
2 August 2017 | Full accounts made up to 29 January 2017 (17 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (17 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (17 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 June 2015 | Full accounts made up to 1 February 2015 (12 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (12 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (12 pages) |
14 October 2014 | Satisfaction of charge SC3078160003 in full (4 pages) |
14 October 2014 | Satisfaction of charge SC3078160003 in full (4 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 August 2014 | Satisfaction of charge SC3078160004 in full (4 pages) |
9 August 2014 | Satisfaction of charge SC3078160004 in full (4 pages) |
19 December 2013 | Full accounts made up to 3 February 2013 (13 pages) |
19 December 2013 | Full accounts made up to 3 February 2013 (13 pages) |
19 December 2013 | Full accounts made up to 3 February 2013 (13 pages) |
11 December 2013 | Registration of charge 3078160004
|
11 December 2013 | Registration of charge 3078160005 (10 pages) |
11 December 2013 | Registration of charge 3078160005 (10 pages) |
11 December 2013 | Registration of charge 3078160004
|
22 October 2013 | Appointment of Mr John Shearer Hardie Watt as a secretary (1 page) |
22 October 2013 | Appointment of Mr John Shearer Hardie Watt as a secretary (1 page) |
22 October 2013 | Appointment of Mr John Shearer Hardie Watt as a secretary (1 page) |
22 October 2013 | Appointment of Mr John Shearer Hardie Watt as a secretary (1 page) |
11 October 2013 | Registration of charge 3078160003 (19 pages) |
11 October 2013 | Registration of charge 3078160003 (19 pages) |
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Ronald William Muir on 2 October 2013 (2 pages) |
4 October 2013 | Appointment of Mr Alan Crawford Muir as a director (2 pages) |
4 October 2013 | Appointment of Mr Alan Crawford Muir as a director (2 pages) |
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr John Wood Muir on 2 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Ronald William Muir on 2 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr John Wood Muir on 2 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Ronald William Muir on 2 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr John Wood Muir on 2 October 2013 (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Company name changed stockland muir LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Company name changed stockland muir LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Resolutions
|
17 May 2013 | Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF Scotland on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF Scotland on 17 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Mark Harkin as a director (2 pages) |
16 May 2013 | Termination of appointment of Mark Harkin as a director (2 pages) |
16 May 2013 | Termination of appointment of Kenneth Lindsay as a director (2 pages) |
16 May 2013 | Termination of appointment of Kenneth Lindsay as a director (2 pages) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
1 October 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page) |
11 September 2012 | Full accounts made up to 30 June 2012 (13 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (13 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Termination of appointment of Stuart Duncan as a secretary (1 page) |
27 June 2012 | Termination of appointment of Stuart Duncan as a secretary (1 page) |
15 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
25 October 2011 | Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
29 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
29 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (30 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (30 pages) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
28 June 2008 | Company name changed halladale muir LIMITED\certificate issued on 02/07/08 (2 pages) |
28 June 2008 | Company name changed halladale muir LIMITED\certificate issued on 02/07/08 (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 93 west george street (6TH floor glasgow G2 1PB (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 93 west george street (6TH floor glasgow G2 1PB (1 page) |
30 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
30 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Company name changed pacific shelf 1394 LIMITED\certificate issued on 11/12/06 (3 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Company name changed pacific shelf 1394 LIMITED\certificate issued on 11/12/06 (3 pages) |
5 December 2006 | New director appointed (21 pages) |
5 December 2006 | Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | New director appointed (12 pages) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
5 December 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New director appointed (4 pages) |
5 December 2006 | New director appointed (4 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New director appointed (12 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New director appointed (21 pages) |
31 August 2006 | Incorporation (17 pages) |
31 August 2006 | Incorporation (17 pages) |