Company NameMuddy Fields Llp
Company StatusActive
Company NumberSO301631
CategoryLimited Liability Partnership
Incorporation Date30 November 2007(16 years, 5 months ago)

Directors

LLP Designated Member NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalton Lodge 25 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
LLP Designated Member NameBlue Water Scotland Llp (Corporation)
StatusCurrent
Appointed28 January 2008(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
LLP Designated Member NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalton Lodge
25 Chalton Road, Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
LLP Designated Member NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robertson Craig 3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
LLP Designated Member NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBadgergate Glen Road
Dunblane
Stirlingshire
FK15 0HT
Scotland

Location

Registered AddressDickson Middleton
20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,613,020
Cash£12,680
Current Liabilities£43,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

11 May 2016Delivered on: 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 munro road, springkerse industrial estate, stirling FK7 7XQ registered in the land register of scotland under title number STG10612.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 16 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 July 2011Delivered on: 22 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Aggregate of all amounts payable to or for the benefit or account of the chargor in connection with the letting of a development of units at 9 munro road springkerse industrial estate stirling STG10612.
Outstanding
8 July 2011Delivered on: 19 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising a development of units at 9 munro road springkerse industrial estate stirling stg 10612.
Outstanding
25 June 2011Delivered on: 8 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 June 2009Delivered on: 27 June 2009
Satisfied on: 20 July 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.517 hectares at 9 munro road, stirling STG10612 and STG45226.
Fully Satisfied
25 November 2008Delivered on: 28 November 2008
Satisfied on: 22 July 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

20 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 December 2020Full accounts made up to 31 March 2020 (7 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2019Satisfaction of charge SO3016310008 in full (4 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge SO3016310007 in full (4 pages)
16 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
12 May 2016Registration of charge SO3016310008, created on 11 May 2016 (5 pages)
12 May 2016Registration of charge SO3016310008, created on 11 May 2016 (5 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge SO3016310006 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge SO3016310006 in full (4 pages)
6 May 2016Registration of charge SO3016310007, created on 3 May 2016 (5 pages)
6 May 2016Registration of charge SO3016310007, created on 3 May 2016 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 30 November 2015 (3 pages)
10 December 2015Annual return made up to 30 November 2015 (3 pages)
19 December 2014Annual return made up to 30 November 2014 (3 pages)
19 December 2014Annual return made up to 30 November 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Registration of charge SO3016310006, created on 9 October 2014 (15 pages)
16 October 2014Registration of charge SO3016310006, created on 9 October 2014 (15 pages)
16 October 2014Registration of charge SO3016310006, created on 9 October 2014 (15 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Annual return made up to 30 November 2013 (3 pages)
31 December 2013Annual return made up to 30 November 2013 (3 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Annual return made up to 30 November 2012 (3 pages)
27 December 2012Annual return made up to 30 November 2012 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Annual return made up to 30 November 2011 (3 pages)
28 December 2011Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 28 December 2011 (1 page)
28 December 2011Annual return made up to 30 November 2011 (3 pages)
28 December 2011Member's details changed for Blue Water Scotland Llp on 30 November 2010 (2 pages)
28 December 2011Member's details changed for Blue Water Scotland Llp on 30 November 2010 (2 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
22 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
22 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
21 July 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
19 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
19 July 2011Termination of appointment of John Scott as a member (3 pages)
19 July 2011Termination of appointment of John Scott as a member (3 pages)
19 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
19 July 2011Termination of appointment of Norman Scott as a member (2 pages)
19 July 2011Termination of appointment of Norman Scott as a member (2 pages)
15 July 2011Appointment of John Pollock Quinn as a member (3 pages)
15 July 2011Appointment of John Pollock Quinn as a member (3 pages)
8 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
8 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
23 March 2011Member's details changed for Mr John Carruthers Scott on 11 March 2010 (3 pages)
23 March 2011Member's details changed for Mr John Carruthers Scott on 11 March 2010 (3 pages)
14 March 2011Annual return made up to 30 November 2010 (8 pages)
14 March 2011Annual return made up to 30 November 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
22 April 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
11 January 2010Annual return made up to 30 November 2009 (8 pages)
11 January 2010Annual return made up to 30 November 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Annual return made up to 30/11/08 (3 pages)
6 March 2009Annual return made up to 30/11/08 (3 pages)
29 January 2009Member's particulars norman scott (1 page)
29 January 2009Member's particulars norman scott (1 page)
29 January 2009LLP member global norman scott details changed by form received on 28-01-2009 for LLP SO301489 (2 pages)
29 January 2009LLP member global norman scott details changed by form received on 28-01-2009 for LLP SO301489 (2 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 February 2008Member resigned (1 page)
15 February 2008New member appointed (1 page)
15 February 2008New member appointed (1 page)
15 February 2008Member resigned (1 page)
29 January 2008New member appointed (1 page)
29 January 2008New member appointed (1 page)
30 November 2007Incorporation (3 pages)
30 November 2007Incorporation (3 pages)