Rosyth
Fife
KY11 2YB
Scotland
Director Name | Mr George Anthony Muir |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cromarty Campus Rosyth Fife KY11 2YB Scotland |
Director Name | Mr Thomas Donald Muir |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromarty Campus Rosyth Fife KY11 2YB Scotland |
Director Name | Mr George Charles Muir |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cromarty Campus Rosyth Fife KY11 2YB Scotland |
Director Name | Mr Thomas Muir |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cromarty Campus Rosyth Fife KY11 2YB Scotland |
Website | thomasmuir.net |
---|---|
Telephone | 01383 420000 |
Telephone region | Dunfermline |
Registered Address | Cromarty Campus Rosyth Fife KY11 2YB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
250k at £1 | Christina Muir 50.00% Ordinary B |
---|---|
250k at £1 | Thomas Muir Snr 50.00% Ordinary B |
1 at £1 | Catherine Muir 0.00% Ordinary |
1 at £1 | George Muir 0.00% Ordinary |
1 at £1 | Thomas Muir 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,005 |
Cash | £274,146 |
Current Liabilities | £3,130,634 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 1 week from now) |
1 February 2012 | Delivered on: 3 February 2012 Persons entitled: The 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 |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
20 February 2023 | Previous accounting period extended from 27 November 2022 to 30 November 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 27 November 2021 (7 pages) |
8 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 27 November 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 27 November 2019 (11 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 27 November 2018 (10 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 August 2018 | Unaudited abridged accounts made up to 27 November 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 27 November 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 27 November 2015 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 27 November 2015 (9 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 November 2015 | Total exemption small company accounts made up to 27 November 2014 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 27 November 2014 (9 pages) |
21 August 2015 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
21 August 2015 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
12 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 June 2015 | Total exemption small company accounts made up to 28 November 2013 (9 pages) |
2 June 2015 | Total exemption small company accounts made up to 28 November 2013 (9 pages) |
24 November 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
24 November 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
10 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 October 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
16 May 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
4 April 2012 | Registered office address changed from C/O Fife Accounts Ltd Unit H5 Newark Road South Eastfield Ind. Est. Glenrothes Fife KY7 4NS on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from C/O Fife Accounts Ltd Unit H5 Newark Road South Eastfield Ind. Est. Glenrothes Fife KY7 4NS on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from C/O Fife Accounts Ltd Unit H5 Newark Road South Eastfield Ind. Est. Glenrothes Fife KY7 4NS on 4 April 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Change of share class name or designation (2 pages) |
7 January 2011 | Appointment of George Charles Muir as a director (2 pages) |
7 January 2011 | Appointment of Thomas Muir as a director (2 pages) |
7 January 2011 | Appointment of George Charles Muir as a director (2 pages) |
7 January 2011 | Appointment of Thomas Muir as a director (2 pages) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|