Company NameMuirhall Energy Limited
DirectorChristopher John Walker
Company StatusActive
Company NumberSC355143
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
ML11 8LL
Scotland
Secretary NameMel Cosec Ltd (Corporation)
StatusCurrent
Appointed22 June 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressMuirhall Farm Carnwath
Lanark
ML11 8LL
Scotland
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Eyre Crescent (2f2)
Edinburgh
EH3 5ET
Scotland
Secretary NameGabriele Flad
NationalityGerman
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
Lanarkshire
ML11 8LL
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Secretary Name26GS (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 February 2014(4 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 2020)
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland

Contact

Websitemuirhallenergy.co.uk

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Chris Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£464,701
Cash£49,800
Current Liabilities£934,692

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

23 June 2022Delivered on: 11 July 2022
Persons entitled: Close Leasing Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 6 January 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 August 2019Delivered on: 29 August 2019
Persons entitled: Close Leasing Limited as Security Trustee

Classification: A registered charge
Outstanding
11 July 2019Delivered on: 23 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 14 April 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 16 November 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

5 July 2023Total exemption full accounts made up to 30 September 2022 (16 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
11 January 2023Satisfaction of charge SC3551430006 in full (1 page)
27 September 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
11 July 2022Registration of charge SC3551430008, created on 23 June 2022 (30 pages)
30 June 2022Satisfaction of charge SC3551430002 in full (1 page)
30 June 2022Satisfaction of charge SC3551430004 in full (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 June 2021Appointment of Mel Cosec Ltd as a secretary on 22 June 2021 (2 pages)
1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
6 January 2021Registration of charge SC3551430007, created on 21 December 2020 (16 pages)
9 October 2020Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 15 June 2020 (2 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 August 2019Registration of charge SC3551430006, created on 19 August 2019 (28 pages)
23 July 2019Registration of charge SC3551430005, created on 11 July 2019 (16 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 August 2018Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
28 March 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on 28 March 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 December 2017Satisfaction of charge SC3551430003 in full (1 page)
13 December 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
13 December 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
13 December 2017Satisfaction of charge SC3551430003 in full (1 page)
8 September 2017Director's details changed for Mr Chris John Walker on 1 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Chris John Walker on 1 September 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2015 (9 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 August 2016Registration of charge SC3551430004, created on 5 August 2016 (32 pages)
12 August 2016Registration of charge SC3551430004, created on 5 August 2016 (32 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 April 2016Registration of charge SC3551430003, created on 12 April 2016 (29 pages)
14 April 2016Registration of charge SC3551430003, created on 12 April 2016 (29 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
16 November 2015Registration of charge SC3551430002, created on 3 November 2015 (29 pages)
16 November 2015Registration of charge SC3551430002, created on 3 November 2015 (29 pages)
16 November 2015Registration of charge SC3551430002, created on 3 November 2015 (29 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
12 February 2015Appointment of Warners (Secretaries) Limited as a secretary on 12 February 2014 (2 pages)
12 February 2015Appointment of Warners (Secretaries) Limited as a secretary on 12 February 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
27 January 2014Termination of appointment of Gabriele Flad as a secretary (1 page)
27 January 2014Termination of appointment of Gabriele Flad as a secretary (1 page)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
6 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (3 pages)
6 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (3 pages)
28 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 17 March 2011 (3 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 17 March 2011 (3 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
3 March 2009Appointment terminated director bryan kennedy (1 page)
3 March 2009Secretary appointed gabriele flad (2 pages)
3 March 2009Director appointed chris walker (2 pages)
3 March 2009Appointment terminated secretary warners (secretaries) LIMITED (1 page)
3 March 2009Secretary appointed gabriele flad (2 pages)
3 March 2009Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 March 2009Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 March 2009Appointment terminated secretary warners (secretaries) LIMITED (1 page)
3 March 2009Director appointed chris walker (2 pages)
3 March 2009Appointment terminated director bryan kennedy (1 page)
17 February 2009Incorporation (18 pages)
17 February 2009Incorporation (18 pages)