Company NameBIKD Muir Limited
Company StatusDissolved
Company NumberSC322794
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bradford Muir
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hollyhock Glade
Adambrae
Livingston
West Lothian
EH54 9JQ
Scotland
Director NameMrs Isabella McLeish Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hollyhock Glade
Adambrae
Livingston
West Lothian
EH54 9JQ
Scotland
Secretary NameMrs Isabella McLeish Muir
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hollyhock Glade
Adambrae
Livingston
West Lothian
EH54 9JQ
Scotland

Location

Registered Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1Bradford Muir
50.00%
Ordinary
5 at £1Isabella Mcleish Muir
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(5 pages)
15 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(5 pages)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(5 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(5 pages)
21 May 2014Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland on 21 May 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell Lanarkshire ML1 3JE on 28 May 2013 (1 page)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Isabella Mcleish Muir on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Bradford Muir on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Bradford Muir on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Isabella Mcleish Muir on 3 May 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 July 2008Return made up to 03/05/08; no change of members; amend (6 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
3 May 2007Incorporation (16 pages)