Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MUIR CONSTRUCTION LIMITED
Company Information for

MUIR CONSTRUCTION LIMITED

MUIR HOUSE,, BELLEKNOWES INDUSTRIAL ESTATE,, INVERKEITHING, FIFE, KY11 1HY,
Company Registration Number
SC055449
Private Limited Company
Active

Company Overview

About Muir Construction Ltd
MUIR CONSTRUCTION LIMITED was founded on 1974-04-15 and has its registered office in Inverkeithing, Fife. The organisation's status is listed as "Active". Muir Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUIR CONSTRUCTION LIMITED
 
Legal Registered Office
MUIR HOUSE,
BELLEKNOWES INDUSTRIAL ESTATE,
INVERKEITHING, FIFE
KY11 1HY
Other companies in KY11
 
Filing Information
Company Number SC055449
Company ID Number SC055449
Date formed 1974-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 31/10/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 23:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUIR CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MUIR CONSTRUCTION LIMITED
The following companies were found which have the same name as MUIR CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUIR CONSTRUCTIONS PTY LTD NSW 2290 Active Company formed on the 1991-12-19
MUIR CONSTRUCTION, INC. 13570 SW 40TH LN MIAMI FL 33175 Inactive Company formed on the 1993-09-20
Muir Construction Inc Maryland Unknown
MUIR CONSTRUCTION LLC 6809 NE HANCOCK ST PORTLAND OR 97213 Active Company formed on the 2019-10-08
MUIR CONSTRUCTION CONSULTANCY LIMITED 101 Rose Street South Lane Edinburgh EH2 3JG Active - Proposal to Strike off Company formed on the 2020-02-21
Muir construction LLC 1804 S Douglas Ave Loveland CO 80537 Good Standing Company formed on the 2021-02-13

Company Officers of MUIR CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN SHEARER HARDIE WATT
Company Secretary 1999-06-14
GORDON DONALDSON
Director 2005-12-01
DAVID FAIRWEATHER
Director 2016-08-15
ALAN CRAWFORD MUIR
Director 1991-06-08
CHRISTINA MUIR
Director 1989-07-19
JOHN WOOD MUIR
Director 1989-07-19
RONALD WILLIAM MUIR
Director 2006-02-01
PATRICK JOSEPH EAMON REEL
Director 2016-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE PATERSON
Director 2016-08-15 2017-11-21
ALAN FINDLAY SEARLE
Director 2005-12-01 2015-05-31
ANDREW KEITH
Director 1999-05-04 1999-07-13
CHRISTINA MUIR
Company Secretary 1996-03-22 1999-06-14
DAVID MUIR
Director 1989-07-19 1996-10-23
THOMAS FLEMING MURDOCH
Director 1989-07-19 1996-05-31
GEOFFREY CRAYTHORNE
Company Secretary 1989-07-19 1996-03-22
MICHAEL CARL ATKINSON
Director 1989-07-19 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHEARER HARDIE WATT LOMOND MILLS LIMITED Company Secretary 2007-07-23 CURRENT 2007-04-19 Active
JOHN SHEARER HARDIE WATT LOCH LOMOND MILLS LIMITED Company Secretary 2007-07-23 CURRENT 2007-04-19 Active
JOHN SHEARER HARDIE WATT MUIR HOLDINGS PUBLIC LIMITED COMPANY Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
JOHN SHEARER HARDIE WATT MUIR GROUP PUBLIC LIMITED COMPANY Company Secretary 2001-02-05 CURRENT 2001-02-05 Active
JOHN SHEARER HARDIE WATT ALBERT THAIN LIMITED Company Secretary 1999-06-14 CURRENT 1937-05-24 Active
JOHN SHEARER HARDIE WATT HERMISTON SECURITIES LIMITED Company Secretary 1999-06-14 CURRENT 1949-05-28 Active
JOHN SHEARER HARDIE WATT MELVILLE PROPERTY INVESTMENT COMPANY LIMITED (THE) Company Secretary 1999-06-14 CURRENT 1959-12-21 Active
JOHN SHEARER HARDIE WATT THAIN CONSTRUCTION (HIGHLANDS) LIMITED Company Secretary 1999-06-14 CURRENT 1935-11-06 Active
JOHN SHEARER HARDIE WATT THAIN HOMES (FIFE) LIMITED Company Secretary 1999-06-14 CURRENT 1961-05-30 Active
JOHN SHEARER HARDIE WATT THAIN HOMES (TAYSIDE) LIMITED Company Secretary 1999-06-14 CURRENT 1963-05-29 Active
JOHN SHEARER HARDIE WATT ALBERT THAIN HOLDINGS LIMITED Company Secretary 1999-06-14 CURRENT 1963-10-10 Active
JOHN SHEARER HARDIE WATT HILDEN HOMES LIMITED Company Secretary 1999-06-14 CURRENT 1965-12-23 Active
JOHN SHEARER HARDIE WATT THAIN HOMES (LOTHIAN) LIMITED Company Secretary 1999-06-14 CURRENT 1975-10-13 Active
JOHN SHEARER HARDIE WATT MUIR TIMBER SYSTEMS LIMITED Company Secretary 1999-06-14 CURRENT 1976-07-23 Active
JOHN SHEARER HARDIE WATT THAIN HOMES (CENTRAL) LIMITED Company Secretary 1999-06-14 CURRENT 1977-03-07 Active
JOHN SHEARER HARDIE WATT J.W.MUIR (PROPERTY INVESTMENTS) LIMITED Company Secretary 1999-06-14 CURRENT 1977-12-20 Active
JOHN SHEARER HARDIE WATT MUIR LEISURE LIMITED Company Secretary 1999-06-14 CURRENT 1985-12-23 Active
JOHN SHEARER HARDIE WATT SCOT KITS LIMITED Company Secretary 1999-06-14 CURRENT 1987-12-07 Active
JOHN SHEARER HARDIE WATT MUIR HOMES LIMITED Company Secretary 1999-06-14 CURRENT 1973-01-03 Active
JOHN SHEARER HARDIE WATT J.W.MUIR GROUP PUBLIC LIMITED COMPANY Company Secretary 1999-06-14 CURRENT 1975-10-13 Active
JOHN SHEARER HARDIE WATT DEER PARK GOLF & COUNTRY CLUB LIMITED Company Secretary 1999-06-14 CURRENT 1988-02-19 Active
JOHN SHEARER HARDIE WATT MUIR FINANCIAL INVESTMENTS LIMITED Company Secretary 1999-06-14 CURRENT 1988-06-24 Active
ALAN CRAWFORD MUIR J.W.MUIR (PROPERTY INVESTMENTS) LIMITED Director 2013-12-10 CURRENT 1977-12-20 Active
ALAN CRAWFORD MUIR MUIR FINANCIAL INVESTMENTS LIMITED Director 2013-12-10 CURRENT 1988-06-24 Active
ALAN CRAWFORD MUIR MUIR ABERDEEN LIMITED Director 2013-05-14 CURRENT 2006-08-31 Active
ALAN CRAWFORD MUIR DEANWAY MUIR LIMITED Director 2008-01-22 CURRENT 2007-02-14 Active - Proposal to Strike off
ALAN CRAWFORD MUIR MUIR GROUP PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2001-02-05 Active
ALAN CRAWFORD MUIR MUIR HOLDINGS PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2003-01-16 Active
ALAN CRAWFORD MUIR FAIRMUIR LIMITED Director 2006-05-16 CURRENT 2005-11-01 Dissolved 2015-08-04
ALAN CRAWFORD MUIR ENVIROFIX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2015-12-29
ALAN CRAWFORD MUIR J.W.MUIR GROUP PUBLIC LIMITED COMPANY Director 1996-09-01 CURRENT 1975-10-13 Active
CHRISTINA MUIR MUIR GROUP PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2001-02-05 Active
CHRISTINA MUIR MUIR HOLDINGS PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2003-01-16 Active
CHRISTINA MUIR ALBERT THAIN LIMITED Director 1989-07-19 CURRENT 1937-05-24 Active
CHRISTINA MUIR HERMISTON SECURITIES LIMITED Director 1989-07-19 CURRENT 1949-05-28 Active
CHRISTINA MUIR MELVILLE PROPERTY INVESTMENT COMPANY LIMITED (THE) Director 1989-07-19 CURRENT 1959-12-21 Active
CHRISTINA MUIR THAIN CONSTRUCTION (HIGHLANDS) LIMITED Director 1989-07-19 CURRENT 1935-11-06 Active
CHRISTINA MUIR THAIN HOMES (FIFE) LIMITED Director 1989-07-19 CURRENT 1961-05-30 Active
CHRISTINA MUIR THAIN HOMES (TAYSIDE) LIMITED Director 1989-07-19 CURRENT 1963-05-29 Active
CHRISTINA MUIR ALBERT THAIN HOLDINGS LIMITED Director 1989-07-19 CURRENT 1963-10-10 Active
CHRISTINA MUIR HILDEN HOMES LIMITED Director 1989-07-19 CURRENT 1965-12-23 Active
CHRISTINA MUIR THAIN HOMES (LOTHIAN) LIMITED Director 1989-07-19 CURRENT 1975-10-13 Active
CHRISTINA MUIR MUIR TIMBER SYSTEMS LIMITED Director 1989-07-19 CURRENT 1976-07-23 Active
CHRISTINA MUIR THAIN HOMES (CENTRAL) LIMITED Director 1989-07-19 CURRENT 1977-03-07 Active
CHRISTINA MUIR J.W.MUIR (PROPERTY INVESTMENTS) LIMITED Director 1989-07-19 CURRENT 1977-12-20 Active
CHRISTINA MUIR MUIR LEISURE LIMITED Director 1989-07-19 CURRENT 1985-12-23 Active
CHRISTINA MUIR SCOT KITS LIMITED Director 1989-07-19 CURRENT 1987-12-07 Active
CHRISTINA MUIR MUIR HOMES LIMITED Director 1989-07-19 CURRENT 1973-01-03 Active
CHRISTINA MUIR J.W.MUIR GROUP PUBLIC LIMITED COMPANY Director 1989-07-19 CURRENT 1975-10-13 Active
CHRISTINA MUIR DEER PARK GOLF & COUNTRY CLUB LIMITED Director 1989-07-19 CURRENT 1988-02-19 Active
CHRISTINA MUIR MUIR FINANCIAL INVESTMENTS LIMITED Director 1989-07-19 CURRENT 1988-06-24 Active
JOHN WOOD MUIR SCARBOROUGH HERMISTON LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
JOHN WOOD MUIR LOMOND MILLS LIMITED Director 2007-07-23 CURRENT 2007-04-19 Active
JOHN WOOD MUIR LOCH LOMOND MILLS LIMITED Director 2007-07-23 CURRENT 2007-04-19 Active
JOHN WOOD MUIR MUIR ABERDEEN LIMITED Director 2006-11-14 CURRENT 2006-08-31 Active
JOHN WOOD MUIR FAIRMUIR LIMITED Director 2006-05-16 CURRENT 2005-11-01 Dissolved 2015-08-04
JOHN WOOD MUIR MUIR HOLDINGS PUBLIC LIMITED COMPANY Director 2003-01-16 CURRENT 2003-01-16 Active
JOHN WOOD MUIR SCARBOROUGH MUIR GROUP LIMITED Director 2001-02-12 CURRENT 1998-04-14 Active
JOHN WOOD MUIR MUIR GROUP PUBLIC LIMITED COMPANY Director 2001-02-05 CURRENT 2001-02-05 Active
JOHN WOOD MUIR ALBERT THAIN LIMITED Director 1989-07-19 CURRENT 1937-05-24 Active
JOHN WOOD MUIR HERMISTON SECURITIES LIMITED Director 1989-07-19 CURRENT 1949-05-28 Active
JOHN WOOD MUIR MELVILLE PROPERTY INVESTMENT COMPANY LIMITED (THE) Director 1989-07-19 CURRENT 1959-12-21 Active
JOHN WOOD MUIR THAIN CONSTRUCTION (HIGHLANDS) LIMITED Director 1989-07-19 CURRENT 1935-11-06 Active
JOHN WOOD MUIR THAIN HOMES (FIFE) LIMITED Director 1989-07-19 CURRENT 1961-05-30 Active
JOHN WOOD MUIR THAIN HOMES (TAYSIDE) LIMITED Director 1989-07-19 CURRENT 1963-05-29 Active
JOHN WOOD MUIR ALBERT THAIN HOLDINGS LIMITED Director 1989-07-19 CURRENT 1963-10-10 Active
JOHN WOOD MUIR HILDEN HOMES LIMITED Director 1989-07-19 CURRENT 1965-12-23 Active
JOHN WOOD MUIR THAIN HOMES (LOTHIAN) LIMITED Director 1989-07-19 CURRENT 1975-10-13 Active
JOHN WOOD MUIR MUIR TIMBER SYSTEMS LIMITED Director 1989-07-19 CURRENT 1976-07-23 Active
JOHN WOOD MUIR THAIN HOMES (CENTRAL) LIMITED Director 1989-07-19 CURRENT 1977-03-07 Active
JOHN WOOD MUIR J.W.MUIR (PROPERTY INVESTMENTS) LIMITED Director 1989-07-19 CURRENT 1977-12-20 Active
JOHN WOOD MUIR MUIR LEISURE LIMITED Director 1989-07-19 CURRENT 1985-12-23 Active
JOHN WOOD MUIR SCOT KITS LIMITED Director 1989-07-19 CURRENT 1987-12-07 Active
JOHN WOOD MUIR MUIR HOMES LIMITED Director 1989-07-19 CURRENT 1973-01-03 Active
JOHN WOOD MUIR J.W.MUIR GROUP PUBLIC LIMITED COMPANY Director 1989-07-19 CURRENT 1975-10-13 Active
JOHN WOOD MUIR DEER PARK GOLF & COUNTRY CLUB LIMITED Director 1989-07-19 CURRENT 1988-02-19 Active
JOHN WOOD MUIR MUIR FINANCIAL INVESTMENTS LIMITED Director 1989-07-19 CURRENT 1988-06-24 Active
RONALD WILLIAM MUIR SCARBOROUGH HERMISTON LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
RONALD WILLIAM MUIR DEANWAY MUIR LIMITED Director 2008-01-22 CURRENT 2007-02-14 Active - Proposal to Strike off
RONALD WILLIAM MUIR CUMNOCK REGENERATION (RETAIL) LIMITED Director 2008-01-17 CURRENT 2007-11-21 Dissolved 2014-02-28
RONALD WILLIAM MUIR LOMOND MILLS LIMITED Director 2007-07-23 CURRENT 2007-04-19 Active
RONALD WILLIAM MUIR LOCH LOMOND MILLS LIMITED Director 2007-07-23 CURRENT 2007-04-19 Active
RONALD WILLIAM MUIR MUIR GROUP PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2001-02-05 Active
RONALD WILLIAM MUIR MUIR HOLDINGS PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2003-01-16 Active
RONALD WILLIAM MUIR SMG (DONIBRISTLE) LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
RONALD WILLIAM MUIR MUIR ABERDEEN LIMITED Director 2006-11-14 CURRENT 2006-08-31 Active
RONALD WILLIAM MUIR MUIR TIMBER SYSTEMS LIMITED Director 2006-02-01 CURRENT 1976-07-23 Active
RONALD WILLIAM MUIR J.W.MUIR (PROPERTY INVESTMENTS) LIMITED Director 2006-02-01 CURRENT 1977-12-20 Active
RONALD WILLIAM MUIR MUIR HOMES LIMITED Director 2006-02-01 CURRENT 1973-01-03 Active
RONALD WILLIAM MUIR MUIR FINANCIAL INVESTMENTS LIMITED Director 2006-02-01 CURRENT 1988-06-24 Active
RONALD WILLIAM MUIR SCARBOROUGH MUIR GROUP LIMITED Director 2001-02-12 CURRENT 1998-04-14 Active
RONALD WILLIAM MUIR HERMISTON SECURITIES LIMITED Director 1989-07-19 CURRENT 1949-05-28 Active
RONALD WILLIAM MUIR MUIR LEISURE LIMITED Director 1989-07-19 CURRENT 1985-12-23 Active
RONALD WILLIAM MUIR J.W.MUIR GROUP PUBLIC LIMITED COMPANY Director 1989-07-19 CURRENT 1975-10-13 Active
PATRICK JOSEPH EAMON REEL BATHGATE REALISATIONS DDEV LIMITED Director 2015-12-23 CURRENT 2003-06-02 In Administration/Administrative Receiver
PATRICK JOSEPH EAMON REEL BATHGATE REALISATIONS CON LIMITED Director 2015-12-23 CURRENT 2005-10-11 In Administration/Administrative Receiver
PATRICK JOSEPH EAMON REEL DUNNE BUILDING & CIVIL ENGINEERS LIMITED Director 2015-12-23 CURRENT 2007-02-19 Active - Proposal to Strike off
PATRICK JOSEPH EAMON REEL BATHGATE REALISATIONS PLANT LIMITED Director 2015-12-23 CURRENT 2003-09-12 In Administration/Administrative Receiver
PATRICK JOSEPH EAMON REEL BATHGATE REALISATIONS DCF LIMITED Director 2015-12-23 CURRENT 2003-09-23 In Administration/Administrative Receiver
PATRICK JOSEPH EAMON REEL THE DUNNE GROUP LIMITED Director 2015-07-24 CURRENT 2003-09-09 In Administration/Administrative Receiver
PATRICK JOSEPH EAMON REEL BATHGATE REALISATIONS CIVIL ENGINEERING LIMITED Director 2007-06-21 CURRENT 2001-05-04 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GORDON DONALDSON
2023-11-28FULL ACCOUNTS MADE UP TO 29/01/23
2023-09-20Appointment of Mr Derek Adam as company secretary on 2023-09-15
2023-09-20SECRETARY'S DETAILS CHNAGED FOR MR DEREK ADAM on 2023-09-15
2023-09-20Termination of appointment of John Shearer Hardie Watt on 2023-09-15
2023-08-04DIRECTOR APPOINTED MR MARTIN SMITH
2023-07-07CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 30/01/22
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR MARTIN CUNNINGHAM
2021-01-25AAFULL ACCOUNTS MADE UP TO 02/02/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 03/02/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 28/01/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE PATERSON
2017-08-02AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR DAVID FAIRWEATHER
2017-02-06AP01DIRECTOR APPOINTED MR CRAIG PATERSON
2017-02-06AP01DIRECTOR APPOINTED MR PATRICK JOSEPH EAMON REEL
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINDLAY SEARLE
2014-10-13AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0108/06/14 ANNUAL RETURN FULL LIST
2013-06-28AR0108/06/13 ANNUAL RETURN FULL LIST
2012-06-20AR0108/06/12 ANNUAL RETURN FULL LIST
2011-06-09AR0108/06/11 ANNUAL RETURN FULL LIST
2010-06-08AR0108/06/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MUIR / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FINDLAY SEARLE / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM MUIR / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOOD MUIR / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAWFORD MUIR / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DONALDSON / 08/06/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SHEARER HARDIE WATT / 08/06/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 01/02/09
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 03/02/08
2007-08-31AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-07-23363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/06
2006-06-13363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04AAFULL ACCOUNTS MADE UP TO 01/02/05
2005-06-14363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-09363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 01/02/04
2003-07-22363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 01/02/03
2002-08-09363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-25AUDAUDITOR'S RESIGNATION
2002-05-14AAFULL ACCOUNTS MADE UP TO 01/02/02
2001-06-11363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-21AAFULL ACCOUNTS MADE UP TO 28/01/01
2000-06-13363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-24288bDIRECTOR RESIGNED
1999-07-05288bSECRETARY RESIGNED
1999-07-05288aNEW SECRETARY APPOINTED
1999-06-14363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-06-08288aNEW DIRECTOR APPOINTED
1998-06-09363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-07-09363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-25288bDIRECTOR RESIGNED
1996-06-13288DIRECTOR RESIGNED
1996-06-13363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1996-06-13AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-05-10288SECRETARY RESIGNED
1996-05-08288NEW SECRETARY APPOINTED
1995-09-06AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-26363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023160 Active Licenced property: BELLEKNOWES INDUSTRIAL ESTATE MUIR HOUSE INVERKEITHING GB KY11 1HF. Correspondance address: UNIT 1 MUIR HOUSE BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING BELLEKNOWES INDUSTRIAL ESTATE GB KY11 1HY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023160 Active Licenced property: BELLEKNOWES INDUSTRIAL ESTATE MUIR HOUSE INVERKEITHING GB KY11 1HF. Correspondance address: UNIT 1 MUIR HOUSE BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING BELLEKNOWES INDUSTRIAL ESTATE GB KY11 1HY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023160 Active Licenced property: BELLEKNOWES INDUSTRIAL ESTATE MUIR HOUSE INVERKEITHING GB KY11 1HF. Correspondance address: UNIT 1 MUIR HOUSE BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING BELLEKNOWES INDUSTRIAL ESTATE GB KY11 1HY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUIR CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1984-09-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-02-01
Annual Accounts
2014-02-02
Annual Accounts
2013-02-03
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30
Annual Accounts
2010-01-31
Annual Accounts
2009-02-01
Annual Accounts
2008-02-03
Annual Accounts
2007-01-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUIR CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of MUIR CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUIR CONSTRUCTION LIMITED
Trademarks
We have not found any records of MUIR CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUIR CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MUIR CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MUIR CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUIR CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUIR CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.