Company Information for MUIRGATE LIMITED
Unit M15 Rosemount Work Place, 143 Charles Street,, Glasgow, G21 2QA,
|
Company Registration Number
SC334167
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MUIRGATE LIMITED | |
Legal Registered Office | |
Unit M15 Rosemount Work Place 143 Charles Street, Glasgow G21 2QA Other companies in PA3 | |
Company Number | SC334167 | |
---|---|---|
Company ID Number | SC334167 | |
Date formed | 2007-11-20 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-05-31 | |
Account next due | 2022-05-31 | |
Latest return | 2021-10-20 | |
Return next due | 2022-11-03 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 05:35:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MUIRGATE PROPERTIES | 17 BRIGHT'S CRESCENT EDINBURGH EH9 2DB | Active | Company formed on the 1989-11-16 | |
MUIRGATE, LLC | 801 N WEBER ST STE 300 Colorado Springs CO 80903 | Administratively Dissolved | Company formed on the 1999-03-19 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORNA BLACK |
Company Secretary | ||
KATHLEEN GILMARTIN |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAILFORCE SERVICES LIMITED | Director | 2013-05-08 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
RB AGENCY LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active - Proposal to Strike off | |
FOCUS MANAGEMENT (SCOTLAND) LIMITED | Director | 2003-06-01 | CURRENT | 1998-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Robert Black as a person with significant control on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
PSC07 | CESSATION OF LORNA BLACK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Black on 2018-03-01 | |
TM02 | Termination of appointment of Lorna Black on 2017-07-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2018 FROM M15 UNIT M15 ROSEMOUNT WORK PLACE 143 CHARLES STREET GLASGOW G21 2QA SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 141 CHARLES STREET GLASGOW G21 2QA SCOTLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM Abercorn House 79 Renfrew Road Paisley PA3 4DA | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/08/12 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Lorna Black as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN GILMARTIN | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE-DESIGNATE SHARES 21/09/2009 | |
RES01 | ADOPT MEM AND ARTS 21/09/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/05/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/12/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | SECRETARY RESIGNED | |
RES04 | £ NC 100/10000 23/11/ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 MUIRGATE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MUIRGATE LIMITED are:
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. |