Company NameMuirton Limited
Company StatusDissolved
Company NumberSC323734
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Dissolution Date5 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKay Anderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(1 day after company formation)
Appointment Duration10 years, 2 months (closed 05 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Hammersmith Road
Aberdeen
AB10 6NB
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered AddressFirst Floor Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Kay Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£254,097
Cash£287,100
Current Liabilities£56,491

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting of voluntary winding up (14 pages)
5 May 2017Return of final meeting of voluntary winding up (14 pages)
5 May 2016Registered office address changed from 2a Hammersmith Road Aberdeen AB10 6NB to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 2a Hammersmith Road Aberdeen AB10 6NB to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 5 May 2016 (2 pages)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
8 January 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
8 January 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
16 February 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 16 February 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Kay Anderson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Kay Anderson on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Kay Anderson on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Director's change of particulars / kay anderson / 01/01/2009 (1 page)
15 May 2009Director's change of particulars / kay anderson / 01/01/2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
19 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
15 May 2007Incorporation (37 pages)
15 May 2007Incorporation (37 pages)