Company NameMUIR Solutions Limited
Company StatusDissolved
Company NumberSC453861
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Claire Louise Muir
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameMs Claire Louise Muir
StatusClosed
Appointed27 November 2017(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 10 August 2022)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusResigned
Appointed04 July 2013(same day as company formation)
Correspondence AddressMoncrieff House 69 West Nile Street
Glasgow
G1 2QB
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claire Louise Muir
100.00%
Ordinary

Financials

Year2014
Net Worth£45,715
Cash£54,238
Current Liabilities£16,299

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-24
(1 page)
28 April 2020Registered office address changed from The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ to 168 Bath Street Glasgow G2 4TP on 28 April 2020 (2 pages)
27 February 2020Micro company accounts made up to 31 January 2020 (5 pages)
13 February 2020Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page)
31 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
29 November 2017Appointment of Ms Claire Louise Muir as a secretary on 27 November 2017 (2 pages)
29 November 2017Termination of appointment of Grants Scotland Limited as a secretary on 27 November 2017 (1 page)
29 November 2017Appointment of Ms Claire Louise Muir as a secretary on 27 November 2017 (2 pages)
29 November 2017Termination of appointment of Grants Scotland Limited as a secretary on 27 November 2017 (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ Scotland to The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ Scotland to The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ Scotland to The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 7 April 2015 (1 page)
26 March 2015Director's details changed for Mrs Claire Louise Muir on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 9 Teviot Drive Livingston EH54 9JW to The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 9 Teviot Drive Livingston EH54 9JW to The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mrs Claire Louise Muir on 26 March 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)