Company NameMuiredge Limited
DirectorsMoira Davidson and William George Davidson
Company StatusActive
Company NumberSC629971
CategoryPrivate Limited Company
Incorporation Date9 May 2019(4 years, 10 months ago)
Previous NameDMWS 1127 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Moira Davidson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Director NameMr William George Davidson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2019(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address3 Gray Street
Shotts
ML7 5EZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

25 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
14 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 July 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
12 June 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
14 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 January 2020Appointment of Mrs Moira Davidson as a director on 6 January 2020 (2 pages)
14 January 2020Appointment of Mr William George Davidson as a director on 6 January 2020 (2 pages)
14 January 2020Notification of Moira Davidson as a person with significant control on 6 January 2020 (2 pages)
14 January 2020Current accounting period extended from 31 May 2020 to 31 July 2020 (3 pages)
14 January 2020Termination of appointment of Dm Company Services Limited as a secretary on 6 January 2020 (2 pages)
14 January 2020Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 3 Gray Street Shotts ML7 5EZ on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Ewan Caldwell Gilchrist as a director on 6 January 2020 (1 page)
14 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 2.00
(5 pages)
14 January 2020Cessation of 22 Nominees Limited as a person with significant control on 6 January 2020 (3 pages)
14 January 2020Notification of William George Davidson as a person with significant control on 6 January 2020 (2 pages)
10 January 2020Company name changed dmws 1127 LIMITED\certificate issued on 10/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
9 May 2019Incorporation
Statement of capital on 2019-05-09
  • GBP 1
(22 pages)