Inverkeithing
Fife
KY11 1HY
Scotland
Director Name | Mr Ronald William Muir |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Secretary Name | Mr John Shearer Hardie Watt |
---|---|
Status | Current |
Appointed | 15 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Director Name | Mr Alan Crawford Muir |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(8 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY Scotland |
Director Name | Mr William Stephen McAlister |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Development Surveyor |
Country of Residence | Scotland |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Simon Andrew Marshall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2018) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2018) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
55 at £0.01 | Scarscot Holdings LTD 55.00% Ordinary B |
---|---|
45 at £0.01 | J.w. Muir Group PLC 45.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£531 |
Net Worth | -£24,212 |
Current Liabilities | £344,957 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
25 January 2021 | Full accounts made up to 2 February 2020 (16 pages) |
---|---|
12 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 3 February 2019 (17 pages) |
14 February 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
24 October 2018 | Full accounts made up to 28 February 2018 (19 pages) |
4 July 2018 | Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
4 July 2018 | Registered office address changed from 1 Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY Scotland to Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY on 4 July 2018 (1 page) |
16 June 2018 | Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to 1 Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY on 16 June 2018 (1 page) |
15 June 2018 | Appointment of Mr John Shearer Hardie Watt as a secretary on 15 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Esplanade Secretarial Services Limited as a secretary on 8 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Simon Charles Mccabe as a director on 8 May 2018 (1 page) |
5 June 2018 | Change of details for J W Muir Group Plc as a person with significant control on 8 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Simon Andrew Marshall as a director on 8 May 2018 (1 page) |
5 June 2018 | Cessation of Scarscot Holdings Limited as a person with significant control on 8 May 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
2 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (17 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (17 pages) |
26 September 2016 | Appointment of Mr Simon Andrew Marshall as a director on 9 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Simon Andrew Marshall as a director on 9 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of William Stephen Mcalister as a director on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of William Stephen Mcalister as a director on 9 September 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 November 2015 | Full accounts made up to 28 February 2015 (15 pages) |
25 November 2015 | Full accounts made up to 28 February 2015 (15 pages) |
9 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 6 February 2015 (1 page) |
17 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
17 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
17 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 October 2013 (3 pages) |
21 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 October 2013 (3 pages) |
16 October 2013 | Director's details changed for Mr William Stephen Mcalister on 14 October 2013 (3 pages) |
16 October 2013 | Director's details changed for Mr William Stephen Mcalister on 14 October 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
12 August 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
12 August 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
12 August 2013 | Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages) |
12 August 2013 | Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages) |
7 August 2013 | Company name changed hope street (no. 146) LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Resolutions
|
7 August 2013 | Company name changed hope street (no. 146) LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Resolutions
|
22 February 2013 | Appointment of Simon Charles Mccabe as a director (3 pages) |
22 February 2013 | Appointment of Simon Charles Mccabe as a director (3 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Sub-division of shares on 14 January 2013 (5 pages) |
21 February 2013 | Sub-division of shares on 14 January 2013 (5 pages) |
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Resolutions
|
19 February 2013 | Appointment of Mr William Stephen Mcalister as a director (3 pages) |
19 February 2013 | Appointment of Mr William Stephen Mcalister as a director (3 pages) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|