Company NameMuirhall Wf Extension Limited
DirectorsChristopher John Walker and Guy Lesley Rubinstein
Company StatusActive
Company NumberSC395320
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Previous NameWarnersol No 1107 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director NameMr Guy Lesley Rubinstein
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 July 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address108-110 Charles House
Finchley Road
London
NW3 5JJ
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 August 2012(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2013)
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £0.02Abbey National Nominees LTD
40.00%
Ordinary A
50 at £0.01Abbey National Nominees LTD
40.00%
Ordinary B
10 at £0.02Abbey National Nominees LTD
10.00%
Ordinary C
-OTHER
10.00%
-

Financials

Year2014
Net Worth-£101,212
Cash£800,815
Current Liabilities£3,143,064

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

11 July 2019Delivered on: 23 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 July 2019Delivered on: 23 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 9 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Area of ground at muirhall windfarm auchengray lanarkshire see form for further details.
Outstanding
1 August 2013Delivered on: 9 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Areas of ground along the C37 public road leading to muirhall windfarm auchengray lanarkshire LAN204764 LAN204996 and LAN204936 see form for further details.
Outstanding
1 August 2013Delivered on: 9 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the lands and farm of east yardhouses on the parish of carnwarth and count of lanark see form for further details.
Outstanding
26 July 2013Delivered on: 2 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 2 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 2 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: First legal mortgage all the property of the chargor see form form further details. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 June 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
2 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
25 March 2021Notification of Muirhall Energy Limited as a person with significant control on 11 July 2019 (2 pages)
24 March 2021Cessation of Christopher John Walker as a person with significant control on 11 July 2019 (1 page)
1 May 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
27 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 July 2019Registration of charge SC3953200008, created on 11 July 2019 (19 pages)
23 July 2019Registration of charge SC3953200007, created on 11 July 2019 (43 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
29 March 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on 29 March 2018 (1 page)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Particulars of variation of rights attached to shares (2 pages)
24 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2014Change of share class name or designation (2 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
9 August 2013Registration of charge 3953200004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
9 August 2013Registration of charge 3953200005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
9 August 2013Registration of charge 3953200006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
9 August 2013Registration of charge 3953200005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
9 August 2013Registration of charge 3953200004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
9 August 2013Registration of charge 3953200006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
2 August 2013Registration of charge 3953200002 (13 pages)
2 August 2013Registration of charge 3953200002 (13 pages)
2 August 2013Registration of charge 3953200001 (48 pages)
2 August 2013Registration of charge 3953200003 (23 pages)
2 August 2013Registration of charge 3953200001 (48 pages)
2 August 2013Registration of charge 3953200003 (23 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
31 July 2013Particulars of variation of rights attached to shares (2 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
31 July 2013Change of share class name or designation (2 pages)
31 July 2013Change of share class name or designation (2 pages)
31 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Appointment of Mr Guy Lesley Rubinstein as a director (2 pages)
30 July 2013Appointment of Mr Guy Lesley Rubinstein as a director (2 pages)
25 June 2013Amended accounts made up to 31 March 2012 (5 pages)
25 June 2013Amended accounts made up to 31 March 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2013Resolutions
  • RES13 ‐ 16/04/2013
(1 page)
23 April 2013Resolutions
  • RES13 ‐ 16/04/2013
(1 page)
19 April 2013Sub-division of shares on 17 April 2013 (5 pages)
19 April 2013Sub-division of shares on 17 April 2013 (5 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (14 pages)
25 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
25 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
7 January 2013Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page)
7 January 2013Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page)
15 August 2012Appointment of Warners (Secretaries) Limited as a secretary (2 pages)
15 August 2012Appointment of Warners (Secretaries) Limited as a secretary (2 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
31 May 2011Company name changed warnersol no 1107 LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Appointment of Mr Christopher John Walker as a director (2 pages)
31 May 2011Termination of appointment of Bryan Kennedy as a director (1 page)
31 May 2011Appointment of Mr Christopher John Walker as a director (2 pages)
31 May 2011Company name changed warnersol no 1107 LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 31 May 2011 (1 page)
31 May 2011Termination of appointment of Bryan Kennedy as a director (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)