Company NameMuirway Limited
DirectorsDaniel Kersh and Nicola Suzanne Kersh
Company StatusActive
Company NumberSC414968
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Kersh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Nicola Suzanne Kersh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Daniel Kersh
50.00%
Ordinary
50 at £1Nicola Suzanne Kersh
50.00%
Ordinary

Financials

Year2014
Net Worth£109,527
Cash£32,071
Current Liabilities£2,644

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

27 June 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
15 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 15 May 2012 (1 page)
3 April 2012Appointment of Mrs Nicola Suzanne Kersh as a director (3 pages)
3 April 2012Appointment of Mrs Nicola Suzanne Kersh as a director (3 pages)
7 February 2012Appointment of Daniel Kersh as a director (3 pages)
7 February 2012Appointment of Daniel Kersh as a director (3 pages)
7 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
(4 pages)
3 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 February 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2012 (2 pages)
3 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2012 (2 pages)
3 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 January 2012Incorporation (22 pages)
19 January 2012Incorporation (22 pages)