MUIRHALL CONSTRUCTION LIMITED

Hellopages » Fife » Fife » KY12 7UU

Company number SC110417
Status Active
Incorporation Date 12 April 1988
Company Type Private Limited Company
Address 58 GARVOCK HILL, DUNFERMLINE, KY12 7UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of MUIRHALL CONSTRUCTION LIMITED are www.muirhallconstruction.co.uk, and www.muirhall-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Aberdour Rail Station is 5.5 miles; to Lochgelly Rail Station is 6.5 miles; to South Gyle Rail Station is 10.9 miles; to Edinburgh Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muirhall Construction Limited is a Private Limited Company. The company registration number is SC110417. Muirhall Construction Limited has been working since 12 April 1988. The present status of the company is Active. The registered address of Muirhall Construction Limited is 58 Garvock Hill Dunfermline Ky12 7uu. . BOWES, James is a Secretary of the company. BOWES, James Johnstone is a Director of the company. Secretary BOWES, Denise Yvonne has been resigned. Director BOWES, Denise Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOWES, James
Appointed Date: 03 October 2000

Director

Resigned Directors

Secretary
BOWES, Denise Yvonne
Resigned: 31 October 2000

Director
BOWES, Denise Yvonne
Resigned: 31 October 2000
64 years old

Persons With Significant Control

Mr James Johnstone Bowes
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MUIRHALL CONSTRUCTION LIMITED Events

24 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 68 more events
18 May 1988
Company name changed mammouthjob LIMITED\certificate issued on 19/05/88

13 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1988
Registered office changed on 12/05/88 from: 24 castle st edinburgh EH2 3HT

12 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1988
Incorporation

MUIRHALL CONSTRUCTION LIMITED Charges

1 May 1995
Standard security
Delivered: 5 May 1995
Status: Satisfied on 13 May 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shops 1,4,5&6 northfield court, main street, west calder…
14 April 1995
Floating charge
Delivered: 28 April 1995
Status: Satisfied on 18 May 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 May 1991
Standard security
Delivered: 29 May 1991
Status: Satisfied on 3 May 1995
Persons entitled: Tsb Bank Scotland PLC
Description: Shops 1, 4, 5 & 6 northfield court main st, west calder - 8…
15 May 1991
Bond & floating charge
Delivered: 23 May 1991
Status: Satisfied on 3 May 1995
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
30 June 1989
Standard security
Delivered: 13 July 1989
Status: Satisfied on 21 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in the parish of west calder and county of…