Company NameDeanway Muir Limited
Company StatusDissolved
Company NumberSC316556
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous NameMM&S (5216) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Graham Maclean
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(11 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 13 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(11 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Donibristle Gardens
Dalgety Bay
Fife
KY11 5UE
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(11 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Donibristle Gardens
Dalgety Bay
Fife
KY11 9NQ
Scotland
Director NameMr John Shearer Hardie Watt
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(11 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 13 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carswell Place
Dunfermline
Fife
KY12 9YJ
Scotland
Director NameAlexander Taylor Galbraith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Ardbeg Lane
Glasgow
G74 5DA
Scotland
Director NameMr Brian Douglas Allison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(11 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Director NameMr Andrew Paul Hutchison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
KY11 1HY
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitemuirgroup.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

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

Shareholders

50 at £1Deanway Development LTD
50.00%
Ordinary A
50 at £1J W Muir Group PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£5,919,163
Gross Profit£973,248
Net Worth£100
Cash£232,962
Current Liabilities£281,935

Accounts

Latest Accounts30 January 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

18 December 2013Delivered on: 24 December 2013
Satisfied on: 21 October 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: 1/21 mill street, perth under exception of the lade PTH34037. Notification of addition to or amendment of charge.
Fully Satisfied
19 November 2013Delivered on: 4 December 2013
Satisfied on: 12 September 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: All right, title and interest in and to each development. Notification of addition to or amendment of charge.
Fully Satisfied
19 November 2013Delivered on: 4 December 2013
Satisfied on: 25 September 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 October 2013Delivered on: 16 October 2013
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: 1-21 mill street perth.
Outstanding

Filing History

25 January 2021Full accounts made up to 2 February 2020 (14 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 3 February 2019 (14 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 28 January 2018 (14 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
4 August 2017Full accounts made up to 29 January 2017 (14 pages)
4 August 2017Full accounts made up to 29 January 2017 (14 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 January 2016 (14 pages)
4 August 2016Full accounts made up to 31 January 2016 (14 pages)
6 June 2016Termination of appointment of Brian Douglas Allison as a director on 3 June 2016 (1 page)
6 June 2016Termination of appointment of Brian Douglas Allison as a director on 3 June 2016 (1 page)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 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)
26 February 2015Termination of appointment of Andrew Paul Hutchison as a director on 20 February 2015 (1 page)
26 February 2015Termination of appointment of Andrew Paul Hutchison as a director on 20 February 2015 (1 page)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(9 pages)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(9 pages)
21 October 2014Satisfaction of charge SC3165560005 in full (4 pages)
21 October 2014Satisfaction of charge SC3165560005 in full (4 pages)
13 October 2014Full accounts made up to 2 February 2014 (12 pages)
13 October 2014Full accounts made up to 2 February 2014 (12 pages)
13 October 2014Full accounts made up to 2 February 2014 (12 pages)
25 September 2014Satisfaction of charge SC3165560003 in full (4 pages)
25 September 2014Satisfaction of charge SC3165560003 in full (4 pages)
12 September 2014Satisfaction of charge SC3165560004 in full (4 pages)
12 September 2014Satisfaction of charge SC3165560004 in full (4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(9 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(9 pages)
24 December 2013Registration of charge 3165560005 (21 pages)
24 December 2013Registration of charge 3165560005 (21 pages)
12 December 2013Alterations to a floating charge (16 pages)
12 December 2013Alterations to a floating charge (16 pages)
4 December 2013Registration of charge 3165560003 (21 pages)
4 December 2013Registration of charge 3165560004 (23 pages)
4 December 2013Registration of charge 3165560003 (21 pages)
4 December 2013Registration of charge 3165560004 (23 pages)
30 October 2013Termination of appointment of Alexander Galbraith as a director (1 page)
30 October 2013Appointment of Mr Andrew Paul Hutchison as a director (2 pages)
30 October 2013Appointment of Mr Andrew Paul Hutchison as a director (2 pages)
30 October 2013Termination of appointment of Alexander Galbraith as a director (1 page)
16 October 2013Registration of charge 3165560002
  • 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.
(9 pages)
16 October 2013Registration of charge 3165560002
  • 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.
(9 pages)
25 September 2013Full accounts made up to 3 February 2013 (12 pages)
25 September 2013Full accounts made up to 3 February 2013 (12 pages)
25 September 2013Full accounts made up to 3 February 2013 (12 pages)
17 May 2013Director's details changed for David Graham Maclean on 17 May 2013 (2 pages)
17 May 2013Director's details changed for David Graham Maclean on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Brian Douglas Allison on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Brian Douglas Allison on 17 May 2013 (2 pages)
17 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
8 January 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 January 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 July 2012Full accounts made up to 29 January 2012 (12 pages)
19 July 2012Full accounts made up to 29 January 2012 (12 pages)
13 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
13 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
25 July 2011Full accounts made up to 30 January 2011 (12 pages)
25 July 2011Full accounts made up to 30 January 2011 (12 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
18 June 2010Full accounts made up to 31 January 2010 (11 pages)
18 June 2010Full accounts made up to 31 January 2010 (11 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
24 September 2009Full accounts made up to 1 February 2009 (11 pages)
24 September 2009Full accounts made up to 1 February 2009 (11 pages)
24 September 2009Full accounts made up to 1 February 2009 (11 pages)
17 March 2009Return made up to 14/02/09; full list of members (6 pages)
17 March 2009Return made up to 14/02/09; full list of members (6 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
29 September 2008Full accounts made up to 31 January 2008 (11 pages)
29 September 2008Full accounts made up to 31 January 2008 (11 pages)
13 May 2008Director appointed alan crawford muir (3 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
13 May 2008Director appointed john shearer hardie watt (2 pages)
13 May 2008Director appointed ronald william muir (3 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Director appointed john shearer hardie watt (2 pages)
13 May 2008Director appointed alan crawford muir (3 pages)
13 May 2008Director appointed ronald william muir (3 pages)
13 May 2008Capitals not rolled up (2 pages)
9 May 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
9 May 2008Appointment terminated director vindex LIMITED (1 page)
9 May 2008Appointment terminated director vindex LIMITED (1 page)
9 May 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
9 May 2008Appointment terminated director vindex services LIMITED (1 page)
9 May 2008Director appointed david graham maclean (2 pages)
9 May 2008Director appointed brian douglas allison (2 pages)
9 May 2008Director appointed david graham maclean (2 pages)
9 May 2008Appointment terminated director vindex services LIMITED (1 page)
9 May 2008Director appointed alexander taylor galbraith (2 pages)
9 May 2008Director appointed alexander taylor galbraith (2 pages)
9 May 2008Director appointed brian douglas allison (2 pages)
8 May 2008Company name changed mm&s (5216) LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed mm&s (5216) LIMITED\certificate issued on 12/05/08 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from quatermile one 15 lauriston place edinburgh EH3 9EP scotland (1 page)
22 April 2008Return made up to 14/02/08; full list of members (4 pages)
22 April 2008Return made up to 14/02/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from quatermile one 15 lauriston place edinburgh EH3 9EP scotland (1 page)
22 April 2008Registered office changed on 22/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
22 April 2008Registered office changed on 22/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
14 February 2007Incorporation (13 pages)
14 February 2007Incorporation (13 pages)