Company NameT & A Muir Limited
Company StatusDissolved
Company NumberSC357211
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)
Previous NameSpettro (Dundee) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Trevor Reid Muir
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address67 Forthill Road
Broughty Ferry
Dundee
Angus
DD5 3DQ
Scotland
Director NameMr Bruce Alan Wighton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathblair Avenue
Wormit
Fife
DD6 8NB
Scotland
Director NameMrs Alison Muir
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address67 Forthill Road
Broughty Ferry
Dundee
Angus
DD5 3DQ
Scotland

Contact

Telephone01382 775973
Telephone regionDundee

Location

Registered Address67 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2013
Net Worth-£77,951
Cash£534
Current Liabilities£117,803

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

17 March 2010Delivered on: 19 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Final account prior to dissolution in CVL (14 pages)
9 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
(1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
16 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
10 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
23 October 2017Termination of appointment of Alison Muir as a director on 31 August 2017 (1 page)
23 October 2017Termination of appointment of Alison Muir as a director on 31 August 2017 (1 page)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
18 November 2010Registered office address changed from Suite 21 Castlecroft Business Centre Tom Johnstone Road Dundee DD4 8XD on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Suite 21 Castlecroft Business Centre Tom Johnstone Road Dundee DD4 8XD on 18 November 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 June 2010Director's details changed for Mr Trevor Reid Muir on 25 March 2010 (2 pages)
21 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Trevor Reid Muir on 25 March 2010 (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2009Appointment of Alison Muir as a director (3 pages)
10 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 2
(4 pages)
10 December 2009Appointment of Alison Muir as a director (3 pages)
10 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 2
(4 pages)
30 November 2009Termination of appointment of Bruce Wighton as a director (2 pages)
30 November 2009Termination of appointment of Bruce Wighton as a director (2 pages)
29 July 2009Company name changed spettro (dundee) LIMITED\certificate issued on 29/07/09 (2 pages)
29 July 2009Company name changed spettro (dundee) LIMITED\certificate issued on 29/07/09 (2 pages)
25 March 2009Incorporation (18 pages)
25 March 2009Incorporation (18 pages)