Auchengray, Carnwath
Lanark
ML11 8LL
Scotland
Secretary Name | Mel Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Muirhall Farm Carnwath Lanark ML11 8LL Scotland |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eyre Crescent (2f2) Edinburgh EH3 5ET Scotland |
Secretary Name | Gabriele Flad |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirhall Farm Auchengray, Carnwath Lanark Lanarkshire ML11 8LL Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Secretary Name | 26GS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2014(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 June 2020) |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Website | muirhallenergy.co.uk |
---|
Registered Address | Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Chris Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£464,701 |
Cash | £49,800 |
Current Liabilities | £934,692 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
23 June 2022 | Delivered on: 11 July 2022 Persons entitled: Close Leasing Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 August 2019 | Delivered on: 29 August 2019 Persons entitled: Close Leasing Limited as Security Trustee Classification: A registered charge Outstanding |
11 July 2019 | Delivered on: 23 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 August 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 16 November 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
5 July 2023 | Total exemption full accounts made up to 30 September 2022 (16 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
11 January 2023 | Satisfaction of charge SC3551430006 in full (1 page) |
27 September 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
11 July 2022 | Registration of charge SC3551430008, created on 23 June 2022 (30 pages) |
30 June 2022 | Satisfaction of charge SC3551430002 in full (1 page) |
30 June 2022 | Satisfaction of charge SC3551430004 in full (1 page) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 June 2021 | Appointment of Mel Cosec Ltd as a secretary on 22 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
6 January 2021 | Registration of charge SC3551430007, created on 21 December 2020 (16 pages) |
9 October 2020 | Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 15 June 2020 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 August 2019 | Registration of charge SC3551430006, created on 19 August 2019 (28 pages) |
23 July 2019 | Registration of charge SC3551430005, created on 11 July 2019 (16 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
3 August 2018 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
28 March 2018 | Registered 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 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 December 2017 | Satisfaction of charge SC3551430003 in full (1 page) |
13 December 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
13 December 2017 | Satisfaction of charge SC3551430003 in full (1 page) |
8 September 2017 | Director's details changed for Mr Chris John Walker on 1 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Chris John Walker on 1 September 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
12 August 2016 | Registration of charge SC3551430004, created on 5 August 2016 (32 pages) |
12 August 2016 | Registration of charge SC3551430004, created on 5 August 2016 (32 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 April 2016 | Registration of charge SC3551430003, created on 12 April 2016 (29 pages) |
14 April 2016 | Registration of charge SC3551430003, created on 12 April 2016 (29 pages) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 November 2015 | Registration of charge SC3551430002, created on 3 November 2015 (29 pages) |
16 November 2015 | Registration of charge SC3551430002, created on 3 November 2015 (29 pages) |
16 November 2015 | Registration of charge SC3551430002, created on 3 November 2015 (29 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 February 2015 | Appointment of Warners (Secretaries) Limited as a secretary on 12 February 2014 (2 pages) |
12 February 2015 | Appointment of Warners (Secretaries) Limited as a secretary on 12 February 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 January 2014 | Termination of appointment of Gabriele Flad as a secretary (1 page) |
27 January 2014 | Termination of appointment of Gabriele Flad as a secretary (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
6 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (3 pages) |
6 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
4 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
4 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
22 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 17 March 2011 (3 pages) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 17 March 2011 (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
3 March 2009 | Appointment terminated director bryan kennedy (1 page) |
3 March 2009 | Secretary appointed gabriele flad (2 pages) |
3 March 2009 | Director appointed chris walker (2 pages) |
3 March 2009 | Appointment terminated secretary warners (secretaries) LIMITED (1 page) |
3 March 2009 | Secretary appointed gabriele flad (2 pages) |
3 March 2009 | Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 March 2009 | Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 March 2009 | Appointment terminated secretary warners (secretaries) LIMITED (1 page) |
3 March 2009 | Director appointed chris walker (2 pages) |
3 March 2009 | Appointment terminated director bryan kennedy (1 page) |
17 February 2009 | Incorporation (18 pages) |
17 February 2009 | Incorporation (18 pages) |