Company NameMuirhead Associates Limited
Company StatusDissolved
Company NumberSC314332
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date13 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSamia Bayeh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameSamia Bayeh
StatusClosed
Appointed21 April 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 13 December 2018)
RoleCompany Director
Correspondence Address12 Coates Gardens
Edinburgh
Midlothian
EH12 5LB
Scotland
Director NameJoanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Director NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18 Harport Street
Glasgow
Lanarkshire
G46 8HD
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(2 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 26 November 2009)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address39 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2009)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address39 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39-43 Duke Street
Edinburgh
Lothian
EH6 8HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Hafida Ajbar
100.00%
Ordinary

Financials

Year2014
Turnover£59,256
Gross Profit£51,331
Net Worth£100,183
Cash£114,098
Current Liabilities£3,689

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 December 2018Final Gazette dissolved following liquidation (1 page)
13 September 2018Return of final meeting of voluntary winding up (3 pages)
3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(1 page)
3 November 2017Registered office address changed from 12 Coates Gardens Edinburgh Midlothian EH12 5LB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from 12 Coates Gardens Edinburgh Midlothian EH12 5LB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 November 2017 (2 pages)
3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(1 page)
6 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 August 2016Second filing of the annual return made up to 8 March 2016 (22 pages)
16 August 2016Second filing of the annual return made up to 8 March 2016 (22 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 August 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
(3 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 August 2016Secretary's details changed for Samia Achercouk on 1 August 2016 (1 page)
1 August 2016Secretary's details changed for Samia Achercouk on 1 August 2016 (1 page)
1 August 2016Director's details changed for Samia Achercouk on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Samia Achercouk on 1 August 2016 (2 pages)
21 April 2016Termination of appointment of Lawsons Secretaries Limited as a secretary on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to 12 Coates Gardens Edinburgh Midlothian EH12 5LB on 21 April 2016 (1 page)
21 April 2016Appointment of Samia Achercouk as a secretary on 21 April 2016 (2 pages)
21 April 2016Appointment of Samia Achercouk as a secretary on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to 12 Coates Gardens Edinburgh Midlothian EH12 5LB on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Lawsons Secretaries Limited as a secretary on 21 April 2016 (1 page)
8 March 2016Annual return
Statement of capital on 2016-03-08
  • GBP 1

Statement of capital on 2016-08-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/08/2016
(3 pages)
8 March 2016Annual return
Statement of capital on 2016-03-08
  • GBP 1

Statement of capital on 2016-08-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/08/2016
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
5 June 2015Amended total exemption full accounts made up to 31 May 2014 (10 pages)
5 June 2015Amended total exemption full accounts made up to 31 May 2014 (10 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Amended total exemption full accounts made up to 31 January 2011 (9 pages)
6 October 2014Amended total exemption full accounts made up to 31 January 2012 (9 pages)
6 October 2014Amended total exemption full accounts made up to 31 January 2012 (9 pages)
6 October 2014Amended total exemption full accounts made up to 31 May 2013 (9 pages)
6 October 2014Amended total exemption full accounts made up to 31 January 2011 (9 pages)
6 October 2014Amended total exemption full accounts made up to 31 May 2013 (9 pages)
12 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
7 February 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
7 February 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
16 January 2013Amended accounts made up to 31 January 2010 (10 pages)
16 January 2013Amended accounts made up to 31 January 2009 (10 pages)
16 January 2013Amended accounts made up to 31 January 2010 (10 pages)
16 January 2013Amended accounts made up to 31 January 2009 (10 pages)
8 March 2012Director's details changed for Samia Achercouk on 8 March 2012 (2 pages)
8 March 2012Termination of appointment of Joanne Wight as a director (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Termination of appointment of Joanne Wight as a director (1 page)
8 March 2012Appointment of Samia Achercouk as a director (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Samia Achercouk on 8 March 2012 (2 pages)
8 March 2012Appointment of Samia Achercouk as a director (1 page)
8 March 2012Director's details changed for Samia Achercouk on 8 March 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 December 2009Termination of appointment of Kenneth Morrison as a director (1 page)
9 December 2009Appointment of Ms Joanne Wight as a director (2 pages)
9 December 2009Termination of appointment of Kenneth Morrison as a director (1 page)
9 December 2009Appointment of Ms Joanne Wight as a director (2 pages)
17 November 2009Termination of appointment of Theresa Greenhill as a director (1 page)
17 November 2009Appointment of Mr Kenneth Morrison as a director (2 pages)
17 November 2009Termination of appointment of Theresa Greenhill as a director (1 page)
17 November 2009Appointment of Mr Kenneth Morrison as a director (2 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 19 leith walk business centre 108 leith walk, edinburgh lothian EH6 5DT (1 page)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 19 leith walk business centre 108 leith walk, edinburgh lothian EH6 5DT (1 page)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
9 January 2007Incorporation (19 pages)
9 January 2007Incorporation (19 pages)