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 | 23 July 2007(3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Belleknowes Ind Estate Inverkeithing Fife KY11 1HY Scotland |
Secretary Name | Mr John Shearer Hardie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2007(3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Belleknowes Ind Estate Inverkeithing Fife KY11 1HY Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | muirgroup.co.uk |
---|---|
Telephone | 01383 416191 |
Telephone region | Dunfermline |
Registered Address | 1 Belleknowes Ind Estate Inverkeithing Fife KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J W Muir Group PLC 100.00% Ordinary |
---|
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 29 January 2023 (4 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 3 February 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 28 January 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 29 January 2017 (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 29 January 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 May 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 August 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
20 April 2011 | Director's details changed for Mr Ronald William Muir on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Ronald William Muir on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr John Wood Muir on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mr John Wood Muir on 20 April 2011 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
19 April 2010 | Secretary's details changed for John Shearer Hardie Watt on 19 April 2010 (1 page) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for John Shearer Hardie Watt on 19 April 2010 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
15 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 12 hope street edinburgh EH2 4DB (1 page) |
6 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 12 hope street edinburgh EH2 4DB (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
19 April 2007 | Incorporation (23 pages) |
19 April 2007 | Incorporation (23 pages) |