Liquidation
Company Information for MUIRS DECORATORS LIMITED
60 CONSTITUTION STREET, EDINBURGH, EH6 6RR,
|
Company Registration Number
SC153779
Private Limited Company
Liquidation |
Company Name | |
---|---|
MUIRS DECORATORS LIMITED | |
Legal Registered Office | |
60 CONSTITUTION STREET EDINBURGH EH6 6RR Other companies in EH32 | |
Company Number | SC153779 | |
---|---|---|
Company ID Number | SC153779 | |
Date formed | 1994-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 12:26:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE KINNELL MUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS ANDREW JAMES MUIR |
Company Secretary | ||
JAMES W WILKIE |
Company Secretary | ||
BENNETT & ROBERTSON LLP |
Company Secretary | ||
ALAN CHAMBERS-HUNTER BAUCHOP |
Director | ||
PATRICIA MARTHA MCFARLANE |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM JOHNSTON CARMICHAEL ACCOUNTANTS 7-11 MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
TM02 | TERMINATE SEC APPOINTMENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS MUIR | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM MID LANE COTTAGE SETON MAINS LONGNIDDRY EAST LOTHIAN EH32 0PG | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 FULL LIST | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MUIR / 24/10/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AR01 | 24/10/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 05/04/95 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/95 FROM: 16 WALKER STREET EDINBURGH EH3 7NN | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WALKER STREET (NO. 21) LIMITED CERTIFICATE ISSUED ON 03/04/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-05 |
Resolution | 2018-06-05 |
Meetings o | 2018-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
The top companies supplying to UK government with the same SIC code (43341 - Painting) as MUIRS DECORATORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MUIRS DECORATORS LIMITED | Event Date | 2018-06-05 |
Company Number: SC153779 Name of Company: MUIRS DECORATORS LIMITED Nature of Business: Painting Type of Liquidation: Creditors Registered office: 7-11 Melville Street, Edinburgh EH3 7PE Principal trad… | |||
Initiating party | Event Type | Resolution | |
Defending party | MUIRS DECORATORS LIMITED | Event Date | 2018-06-05 |
MUIRS DECORATORS LIMITED Company Number: SC153779 Registered office: 7-11 Melville Street, Edinburgh EH3 7PE Principal trading address: Midlane Cottage, Seton Mains, Longniddry, East Lothian EH32 0PG… | |||
Initiating party | Event Type | Meetings o | |
Defending party | MUIRS DECORATORS LIMITED | Event Date | 2018-05-15 |
MUIRS DECORATORS LIMITED Company Number: SC153779 Registered office: 7-11 Melville Street, Edinburgh, EH3 7PE Principal trading address: Midlane Cottage, Seton Mains, Longniddry, East Lothian, EH32 0P… | |||
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. |