Company NameMUIR Street Developments Limited
Company StatusDissolved
Company NumberSC377422
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date23 July 2020 (3 years, 9 months ago)
Previous NameMacnewco Two Hundred And Ninety Eight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paterson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 23 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMrs Mandy Paterson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 23 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameMr Stephen James George Reid
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameMr William Reid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

275k at £1John Paterson
50.00%
Ordinary
275k at £1Mandy Paterson
50.00%
Ordinary
1 at £1Alan Mcgarvie
0.00%
Ordinary
1 at £1William Reid
0.00%
Ordinary

Financials

Year2014
Net Worth£607,452
Cash£3,008
Current Liabilities£3,196

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 July 2020Final Gazette dissolved following liquidation (1 page)
23 April 2020Final account prior to dissolution in MVL (final account attached) (6 pages)
1 July 2019Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 July 2019 (2 pages)
1 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-25
(1 page)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 550,002
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 550,002
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 550,002
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 550,002
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Appointment of Mrs Mandy Paterson as a director on 1 April 2014 (2 pages)
14 July 2014Appointment of Mrs Mandy Paterson as a director on 1 April 2014 (2 pages)
14 July 2014Appointment of Mrs Mandy Paterson as a director on 1 April 2014 (2 pages)
30 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 550,002
(4 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 550,002
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
2 October 2012Termination of appointment of William Reid as a director (1 page)
2 October 2012Termination of appointment of William Reid as a director (1 page)
7 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 April 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 December 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 December 2011 (1 page)
5 December 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 December 2011 (1 page)
5 December 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 December 2011 (1 page)
16 November 2011Termination of appointment of Stephen Reid as a director (2 pages)
16 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
16 November 2011Appointment of Mr John Paterson as a director (3 pages)
16 November 2011Appointment of William Reid as a director (3 pages)
16 November 2011Company name changed macnewco two hundred and ninety eight LIMITED\certificate issued on 16/11/11
  • CONNOT ‐
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 550,002
(4 pages)
16 November 2011Appointment of William Reid as a director (3 pages)
16 November 2011Appointment of Mr John Paterson as a director (3 pages)
16 November 2011Company name changed macnewco two hundred and ninety eight LIMITED\certificate issued on 16/11/11
  • CONNOT ‐
(3 pages)
16 November 2011Termination of appointment of Macdonalds as a secretary (2 pages)
16 November 2011Termination of appointment of Stephen Reid as a director (2 pages)
16 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
16 November 2011Termination of appointment of Macdonalds as a secretary (2 pages)
16 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 550,002
(4 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
14 October 2010Appointment of Stephen James George Reid as a director (3 pages)
14 October 2010Appointment of Stephen James George Reid as a director (3 pages)
7 October 2010Termination of appointment of Joyce White as a director (2 pages)
7 October 2010Termination of appointment of Joyce White as a director (2 pages)
23 April 2010Incorporation (110 pages)
23 April 2010Incorporation (110 pages)