Company NameThomas Muir (Rosyth) Ltd
Company StatusActive
Company NumberSC379767
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Catherine Isobel Muir
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCromarty Campus
Rosyth
Fife
KY11 2YB
Scotland
Director NameMr George Anthony Muir
Date of BirthMarch 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCromarty Campus
Rosyth
Fife
KY11 2YB
Scotland
Director NameMr Thomas Donald Muir
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromarty Campus
Rosyth
Fife
KY11 2YB
Scotland
Director NameMr George Charles Muir
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCromarty Campus
Rosyth
Fife
KY11 2YB
Scotland
Director NameMr Thomas Muir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCromarty Campus
Rosyth
Fife
KY11 2YB
Scotland

Contact

Websitethomasmuir.net
Telephone01383 420000
Telephone regionDunfermline

Location

Registered AddressCromarty Campus
Rosyth
Fife
KY11 2YB
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Shareholders

250k at £1Christina Muir
50.00%
Ordinary B
250k at £1Thomas Muir Snr
50.00%
Ordinary B
1 at £1Catherine Muir
0.00%
Ordinary
1 at £1George Muir
0.00%
Ordinary
1 at £1Thomas Muir
0.00%
Ordinary

Financials

Year2014
Net Worth-£118,005
Cash£274,146
Current Liabilities£3,130,634

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

1 February 2012Delivered 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

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
20 February 2023Previous accounting period extended from 27 November 2022 to 30 November 2022 (1 page)
26 August 2022Total exemption full accounts made up to 27 November 2021 (7 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 27 November 2020 (10 pages)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 27 November 2019 (11 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 27 November 2018 (10 pages)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 August 2018Unaudited abridged accounts made up to 27 November 2017 (10 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 27 November 2016 (8 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 27 November 2015 (9 pages)
26 August 2016Total exemption small company accounts made up to 27 November 2015 (9 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,003
(6 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,003
(6 pages)
20 November 2015Total exemption small company accounts made up to 27 November 2014 (9 pages)
20 November 2015Total exemption small company accounts made up to 27 November 2014 (9 pages)
21 August 2015Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
21 August 2015Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
12 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,003
(6 pages)
12 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,003
(6 pages)
12 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,003
(6 pages)
2 June 2015Total exemption small company accounts made up to 28 November 2013 (9 pages)
2 June 2015Total exemption small company accounts made up to 28 November 2013 (9 pages)
24 November 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
24 November 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,003
(6 pages)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,003
(6 pages)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,003
(6 pages)
4 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
16 May 2012Amended accounts made up to 30 November 2011 (7 pages)
16 May 2012Amended accounts made up to 30 November 2011 (7 pages)
4 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Particulars of variation of rights attached to shares (2 pages)
6 June 2011Particulars of variation of rights attached to shares (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2011Change of share class name or designation (2 pages)
7 January 2011Appointment of George Charles Muir as a director (2 pages)
7 January 2011Appointment of Thomas Muir as a director (2 pages)
7 January 2011Appointment of George Charles Muir as a director (2 pages)
7 January 2011Appointment of Thomas Muir as a director (2 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)