Edinburgh
Midlothian
EH9 2JD
Scotland
Director Name | Mr Alan Crawford Muir |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Donibristle Gardens Dalgety Bay Fife KY11 5UE Scotland |
Director Name | Mr Ronald William Muir |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Donibristle Gardens Dalgety Bay Fife KY11 9NQ Scotland |
Director Name | Mr John Shearer Hardie Watt |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 13 December 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carswell Place Dunfermline Fife KY12 9YJ Scotland |
Director Name | Alexander Taylor Galbraith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Ardbeg Lane Glasgow G74 5DA Scotland |
Director Name | Mr Brian Douglas Allison |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lockharton Avenue Edinburgh Midlothian EH14 1AZ Scotland |
Director Name | Mr Andrew Paul Hutchison |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | muirgroup.co.uk |
---|---|
Telephone | 01383 416191 |
Telephone region | Dunfermline |
Registered Address | Muir House Belleknowes Industrial Estate Inverkeithing 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 | Deanway Development LTD 50.00% Ordinary A |
---|---|
50 at £1 | J W Muir Group PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,919,163 |
Gross Profit | £973,248 |
Net Worth | £100 |
Cash | £232,962 |
Current Liabilities | £281,935 |
Latest Accounts | 30 January 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 16 October 2013 Persons entitled: Perth and Kinross Council Classification: A registered charge Particulars: 1-21 mill street perth. Outstanding |
25 January 2021 | Full accounts made up to 2 February 2020 (14 pages) |
---|---|
24 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 3 February 2019 (14 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 28 January 2018 (14 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 29 January 2017 (14 pages) |
4 August 2017 | Full accounts made up to 29 January 2017 (14 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 January 2016 (14 pages) |
4 August 2016 | Full accounts made up to 31 January 2016 (14 pages) |
6 June 2016 | Termination of appointment of Brian Douglas Allison as a director on 3 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Brian Douglas Allison as a director on 3 June 2016 (1 page) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
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) |
26 February 2015 | Termination of appointment of Andrew Paul Hutchison as a director on 20 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Andrew Paul Hutchison as a director on 20 February 2015 (1 page) |
22 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
21 October 2014 | Satisfaction of charge SC3165560005 in full (4 pages) |
21 October 2014 | Satisfaction of charge SC3165560005 in full (4 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (12 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (12 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (12 pages) |
25 September 2014 | Satisfaction of charge SC3165560003 in full (4 pages) |
25 September 2014 | Satisfaction of charge SC3165560003 in full (4 pages) |
12 September 2014 | Satisfaction of charge SC3165560004 in full (4 pages) |
12 September 2014 | Satisfaction of charge SC3165560004 in full (4 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 December 2013 | Registration of charge 3165560005 (21 pages) |
24 December 2013 | Registration of charge 3165560005 (21 pages) |
12 December 2013 | Alterations to a floating charge (16 pages) |
12 December 2013 | Alterations to a floating charge (16 pages) |
4 December 2013 | Registration of charge 3165560003 (21 pages) |
4 December 2013 | Registration of charge 3165560004 (23 pages) |
4 December 2013 | Registration of charge 3165560003 (21 pages) |
4 December 2013 | Registration of charge 3165560004 (23 pages) |
30 October 2013 | Termination of appointment of Alexander Galbraith as a director (1 page) |
30 October 2013 | Appointment of Mr Andrew Paul Hutchison as a director (2 pages) |
30 October 2013 | Appointment of Mr Andrew Paul Hutchison as a director (2 pages) |
30 October 2013 | Termination of appointment of Alexander Galbraith as a director (1 page) |
16 October 2013 | Registration of charge 3165560002
|
16 October 2013 | Registration of charge 3165560002
|
25 September 2013 | Full accounts made up to 3 February 2013 (12 pages) |
25 September 2013 | Full accounts made up to 3 February 2013 (12 pages) |
25 September 2013 | Full accounts made up to 3 February 2013 (12 pages) |
17 May 2013 | Director's details changed for David Graham Maclean on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for David Graham Maclean on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Brian Douglas Allison on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Brian Douglas Allison on 17 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
17 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
8 January 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
8 January 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 July 2012 | Full accounts made up to 29 January 2012 (12 pages) |
19 July 2012 | Full accounts made up to 29 January 2012 (12 pages) |
13 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (12 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (12 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (11 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (11 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (11 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (11 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (11 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
29 September 2008 | Full accounts made up to 31 January 2008 (11 pages) |
29 September 2008 | Full accounts made up to 31 January 2008 (11 pages) |
13 May 2008 | Director appointed alan crawford muir (3 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Director appointed john shearer hardie watt (2 pages) |
13 May 2008 | Director appointed ronald william muir (3 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Director appointed john shearer hardie watt (2 pages) |
13 May 2008 | Director appointed alan crawford muir (3 pages) |
13 May 2008 | Director appointed ronald william muir (3 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
9 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
9 May 2008 | Appointment terminated director vindex LIMITED (1 page) |
9 May 2008 | Appointment terminated director vindex LIMITED (1 page) |
9 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
9 May 2008 | Appointment terminated director vindex services LIMITED (1 page) |
9 May 2008 | Director appointed david graham maclean (2 pages) |
9 May 2008 | Director appointed brian douglas allison (2 pages) |
9 May 2008 | Director appointed david graham maclean (2 pages) |
9 May 2008 | Appointment terminated director vindex services LIMITED (1 page) |
9 May 2008 | Director appointed alexander taylor galbraith (2 pages) |
9 May 2008 | Director appointed alexander taylor galbraith (2 pages) |
9 May 2008 | Director appointed brian douglas allison (2 pages) |
8 May 2008 | Company name changed mm&s (5216) LIMITED\certificate issued on 12/05/08 (2 pages) |
8 May 2008 | Company name changed mm&s (5216) LIMITED\certificate issued on 12/05/08 (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from quatermile one 15 lauriston place edinburgh EH3 9EP scotland (1 page) |
22 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from quatermile one 15 lauriston place edinburgh EH3 9EP scotland (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
14 February 2007 | Incorporation (13 pages) |
14 February 2007 | Incorporation (13 pages) |