MUIRKIRK ENTERPRISE GROUP
CUMNOCK

Hellopages » East Ayrshire » East Ayrshire » KA18 3RA

Company number SC238445
Status Active
Incorporation Date 21 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GARAN HOUSE, 28 MAIN STREET, MUIRKIRK, CUMNOCK, AYRSHIRE, KA18 3RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Appointment of Mrs Charmaine Margaret Hunter as a director on 1 September 2016; Appointment of Mrs Sarah Dempster as a director on 22 June 2016. The most likely internet sites of MUIRKIRK ENTERPRISE GROUP are www.muirkirkenterprise.co.uk, and www.muirkirk-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Kirkconnel Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muirkirk Enterprise Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC238445. Muirkirk Enterprise Group has been working since 21 October 2002. The present status of the company is Active. The registered address of Muirkirk Enterprise Group is Garan House 28 Main Street Muirkirk Cumnock Ayrshire Ka18 3ra. . KIRK, William Davidson is a Secretary of the company. DEMPSTER, Sarah is a Director of the company. ESSEX, Stephanie Elisabeth is a Director of the company. HUNTER, Charmaine Margaret is a Director of the company. KIRK, William Davidson is a Director of the company. MOORHEAD, Hugh is a Director of the company. MORRISON, Heather is a Director of the company. TROTTER, Davida is a Director of the company. TROTTER, Jane is a Director of the company. YOUNG, Andrew Paul is a Director of the company. Secretary CURRIE, Marjorie has been resigned. Secretary CURRIE, Marjorie Susan Macleod has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARLOW, Paula Louise has been resigned. Director ASHCROFT, David Martin has been resigned. Director BRADY, Wilma Dempster has been resigned. Director CURRIE, Alexander Miller has been resigned. Director CURRIE, James Penman has been resigned. Director CURRIE, Marjorie Susan Macleod has been resigned. Director FORMAN, Raymond has been resigned. Director FULTON, Alexander Jack has been resigned. Director HILLDITCH, Samuel has been resigned. Director KENNEDY, John Neville has been resigned. Director MCLAREN, Jeff has been resigned. Director SMITH, John Dalziel has been resigned. Director WEIR, Morag Goldie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KIRK, William Davidson
Appointed Date: 13 August 2014

Director
DEMPSTER, Sarah
Appointed Date: 22 June 2016
71 years old

Director
ESSEX, Stephanie Elisabeth
Appointed Date: 22 June 2003
78 years old

Director
HUNTER, Charmaine Margaret
Appointed Date: 01 September 2016
63 years old

Director
KIRK, William Davidson
Appointed Date: 22 June 2003
85 years old

Director
MOORHEAD, Hugh
Appointed Date: 16 May 2006
77 years old

Director
MORRISON, Heather
Appointed Date: 28 January 2014
67 years old

Director
TROTTER, Davida
Appointed Date: 13 August 2007
75 years old

Director
TROTTER, Jane
Appointed Date: 12 July 2011
78 years old

Director
YOUNG, Andrew Paul
Appointed Date: 01 August 2015
64 years old

Resigned Directors

Secretary
CURRIE, Marjorie
Resigned: 13 August 2014
Appointed Date: 06 February 2012

Secretary
CURRIE, Marjorie Susan Macleod
Resigned: 15 August 2011
Appointed Date: 21 October 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Director
ARLOW, Paula Louise
Resigned: 21 January 2008
Appointed Date: 14 June 2006
56 years old

Director
ASHCROFT, David Martin
Resigned: 31 October 2014
Appointed Date: 01 September 2004
68 years old

Director
BRADY, Wilma Dempster
Resigned: 14 November 2005
Appointed Date: 21 October 2002
75 years old

Director
CURRIE, Alexander Miller
Resigned: 15 October 2005
Appointed Date: 22 June 2003
93 years old

Director
CURRIE, James Penman
Resigned: 23 October 2014
Appointed Date: 21 October 2002
84 years old

Director
CURRIE, Marjorie Susan Macleod
Resigned: 13 August 2014
Appointed Date: 21 October 2002
84 years old

Director
FORMAN, Raymond
Resigned: 27 May 2015
Appointed Date: 18 January 2010
80 years old

Director
FULTON, Alexander Jack
Resigned: 27 May 2003
Appointed Date: 21 October 2002
88 years old

Director
HILLDITCH, Samuel
Resigned: 18 March 2013
Appointed Date: 14 January 2006
86 years old

Director
KENNEDY, John Neville
Resigned: 09 June 2006
Appointed Date: 01 September 2004
87 years old

Director
MCLAREN, Jeff
Resigned: 19 October 2014
Appointed Date: 13 August 2007
55 years old

Director
SMITH, John Dalziel
Resigned: 28 October 2009
Appointed Date: 25 August 2003
77 years old

Director
WEIR, Morag Goldie
Resigned: 18 November 2009
Appointed Date: 18 July 2003
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

MUIRKIRK ENTERPRISE GROUP Events

16 Oct 2016
Confirmation statement made on 16 October 2016 with updates
10 Sep 2016
Appointment of Mrs Charmaine Margaret Hunter as a director on 1 September 2016
04 Sep 2016
Appointment of Mrs Sarah Dempster as a director on 22 June 2016
29 Aug 2016
Micro company accounts made up to 31 October 2015
01 Dec 2015
Appointment of Mr Andrew Paul Young as a director on 1 August 2015
...
... and 76 more events
23 Oct 2002
New director appointed
23 Oct 2002
New director appointed
23 Oct 2002
Director resigned
23 Oct 2002
Secretary resigned;director resigned
21 Oct 2002
Incorporation

MUIRKIRK ENTERPRISE GROUP Charges

17 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Eb Scotland LTD
Description: 17.86 hectares at bankend plantation muirkirk and 7.14…
20 March 2003
Standard security
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: The Trustees of the Cumnock and Doon Valley Minerals Trust
Description: The subjects known as and forming 15, 17, 19 & 21 main…
7 February 2003
Standard security
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: The Trustees of the Cumnock & Doon Valley Minerals Trust
Description: Ground floor shop premises at 26 main street, muirkirk and…