Company NameMUIR Property Limited
DirectorsGraeme Fitzpatrick and Samantha Maria Fitzpatrick
Company StatusActive
Company NumberSC525944
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Fitzpatrick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Stair Park
North Berwick
EH39 4DD
Scotland
Director NameMrs Samantha Maria Fitzpatrick
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Stair Park
North Berwick
EH39 4DD
Scotland

Location

Registered Address10 Stair Park
North Berwick
EH39 4DD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

2 June 2016Delivered on: 9 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Loretto house, bridge street, haddington. ELN20350.
Outstanding
10 May 2016Delivered on: 23 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
14 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
22 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
7 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
13 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
8 February 2018Change of details for Mr Graeme Fitzpatrick as a person with significant control on 1 February 2018 (2 pages)
21 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 May 2017Satisfaction of charge SC5259440002 in full (1 page)
16 May 2017Satisfaction of charge SC5259440002 in full (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 June 2016Registration of charge SC5259440002, created on 2 June 2016 (6 pages)
9 June 2016Registration of charge SC5259440002, created on 2 June 2016 (6 pages)
23 May 2016Registration of charge SC5259440001, created on 10 May 2016 (17 pages)
23 May 2016Registration of charge SC5259440001, created on 10 May 2016 (17 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
(22 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
(22 pages)