MUIRLAND LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC292275
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 1 in full. The most likely internet sites of MUIRLAND LIMITED are www.muirland.co.uk, and www.muirland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muirland Limited is a Private Limited Company. The company registration number is SC292275. Muirland Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Muirland Limited is 168 Bath Street Glasgow G2 4tp. . TYRONNEY, Shirley Mary is a Secretary of the company. REID, Martin is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
TYRONNEY, Shirley Mary
Appointed Date: 18 November 2005

Director
REID, Martin
Appointed Date: 18 November 2005
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 November 2005
Appointed Date: 26 October 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 November 2005
Appointed Date: 26 October 2005

Persons With Significant Control

Martin Reid
Notified on: 6 June 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MUIRLAND LIMITED Events

14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
12 Jul 2016
Satisfaction of charge 5 in full
01 Jul 2016
Satisfaction of charge 1 in full
25 May 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

...
... and 27 more events
22 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2005
Director resigned
21 Nov 2005
Secretary resigned
21 Nov 2005
Registered office changed on 21/11/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
26 Oct 2005
Incorporation

MUIRLAND LIMITED Charges

5 March 2009
Ship mortgage
Delivered: 7 March 2009
Status: Satisfied on 12 July 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in fishing boat 'mfv laura anne' official…
25 November 2007
Mortgage
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty-four sixty-fourth (64/64TH) shares in the fishing…
7 July 2006
Mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty-four sixty fourth (64/64TH) shares in the fishing…
8 March 2006
Mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat braveheart official…
9 December 2005
Bond & floating charge
Delivered: 21 December 2005
Status: Satisfied on 1 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…