Company NameMuirfield Building Services Limited
DirectorsDawn Milne Fraser and Bruce Munro Fraser
Company StatusLiquidation
Company NumberSC380033
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Dawn Milne Fraser
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Muirfield Road
Westerwood
Cumbernauld
G68 0EX
Scotland
Director NameMr Bruce Munro Fraser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMr Bruce Munro Fraser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence Address25 Muirfield Road
Westerwood
Cumbernauld
G68 0EX
Scotland

Contact

Websitemuirfieldbs.co.uk
Telephone01236 795440
Telephone regionCoatbridge

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bruce Fraser
50.00%
Ordinary
50 at £1Dawn Milnie Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£36,615
Cash£91,941
Current Liabilities£158,052

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 June 2019 (4 years, 9 months ago)
Next Return Due21 June 2020 (overdue)

Filing History

14 April 2020Registered office address changed from Lomond House 25 Muirfield Road Westerwood Cumbernauld G68 0EX to Third Floor, Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 14 April 2020 (2 pages)
14 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
(1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
25 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
20 June 2018Director's details changed for Dawn Milne Fraser on 1 June 2018 (2 pages)
20 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
22 April 2018Director's details changed for Mr Bruce Munro Fraser on 22 April 2018 (2 pages)
22 April 2018Change of details for Mr Bruce Munro Fraser as a person with significant control on 22 April 2018 (2 pages)
22 April 2018Change of details for Dawn Milne Fraser as a person with significant control on 22 April 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 October 2014Appointment of Mr Bruce Munro Fraser as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Bruce Munro Fraser as a director on 16 October 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Dawn Milne Reoch on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Dawn Milne Reoch on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
25 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of Bruce Fraser as a director (1 page)
16 September 2010Termination of appointment of Bruce Fraser as a director (1 page)
9 June 2010Incorporation (35 pages)
9 June 2010Incorporation (35 pages)