Company NameMuircroft Ceramics Ltd
Company StatusDissolved
Company NumberSC411935
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr James Stewart Muircroft
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Marie Muircroft
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMr Stewart Grier Muircroft
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2015)
RoleClinical Dental Technician
Country of ResidenceScotland
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland

Location

Registered AddressUnit 1
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Stewart Muircroft
50.00%
Ordinary
1 at £1Mrs Marie Muircroft
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,261
Cash£5,017
Current Liabilities£10,101

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
7 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (9 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (9 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Termination of appointment of Stewart Grier Muircroft as a director on 28 August 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Termination of appointment of Stewart Grier Muircroft as a director on 28 August 2015 (1 page)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(5 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mr Stewart Grier Muircroft as a director (2 pages)
1 May 2012Appointment of Mr Stewart Grier Muircroft as a director (2 pages)
24 November 2011Incorporation (21 pages)
24 November 2011Incorporation (21 pages)