-
MUIR STREET DEVELOPMENTS LIMITED - Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB, United Kingdom
Company Information
- Company registration number
- SC377422
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Aviat House 4 Bell Drive
- Hamilton Technology Park
- Blantyre
- G72 0FB Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB UK
Management
- Managing Directors
- PATERSON, John
- PATERSON, Mandy
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-23
- Dissolved on
- 2020-07-23
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr John Paterson
- Mr John Paterson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MACNEWCO TWO HUNDRED AND NINETY EIGHT LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-04-23
-
MUIR STREET DEVELOPMENTS LIMITED Company Description
- MUIR STREET DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC377422. Its current trading status is "closed". It was registered 2010-04-23. It was previously called MACNEWCO TWO HUNDRED AND NINETY EIGHT LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-23.It can be contacted at Aviat House 4 Bell Drive .
Get MUIR STREET DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Muir Street Developments Limited - Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB, United Kingdom
Did you know? kompany provides original and official company documents for MUIR STREET DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-23) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2020-04-23) - LIQ13(Scot)
keyboard_arrow_right 2019
-
resolution (2019-07-01) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
confirmation-statement-with-updates (2017-05-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
appoint-person-director-company-with-name-date (2014-07-14) - AP01
-
change-account-reference-date-company-previous-shortened (2014-06-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
-
accounts-with-accounts-type-dormant (2013-01-28) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
resolution (2011-11-16) - RESOLUTIONS
-
termination-director-company-with-name (2011-11-16) - TM01
-
termination-secretary-company-with-name (2011-11-16) - TM02
-
capital-allotment-shares (2011-11-16) - SH01
-
appoint-person-director-company-with-name (2011-11-16) - AP01
-
certificate-change-of-name-company (2011-11-16) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-12-05) - AD01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-14) - AP01
-
termination-director-company-with-name (2010-10-07) - TM01
-
incorporation-company (2010-04-23) - NEWINC