MUIRFIELD LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0DW
Company number SC330244
Status Active
Incorporation Date 3 September 2007
Company Type Private Limited Company
Address 17 RACECOURSE BUSINESS PARK, 69 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0DW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 20,000 . The most likely internet sites of MUIRFIELD LIMITED are www.muirfield.co.uk, and www.muirfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Muirfield Limited is a Private Limited Company. The company registration number is SC330244. Muirfield Limited has been working since 03 September 2007. The present status of the company is Active. The registered address of Muirfield Limited is 17 Racecourse Business Park 69 Bothwell Road Hamilton Lanarkshire Ml3 0dw. . ROSS, Thomas is a Secretary of the company. MCAULAY, John John is a Director of the company. Secretary CARRIE, James Henderson has been resigned. Secretary TULLAND, Manus Gerard has been resigned. Secretary BRIAN REID LTD. has been resigned. Director ROSS, Thomas has been resigned. Director TOLLAND, Manus Gerard has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ROSS, Thomas
Appointed Date: 13 December 2013

Director
MCAULAY, John John
Appointed Date: 01 December 2009
74 years old

Resigned Directors

Secretary
CARRIE, James Henderson
Resigned: 17 August 2009
Appointed Date: 07 September 2007

Secretary
TULLAND, Manus Gerard
Resigned: 13 December 2013
Appointed Date: 17 August 2009

Secretary
BRIAN REID LTD.
Resigned: 07 September 2007
Appointed Date: 03 September 2007

Director
ROSS, Thomas
Resigned: 13 December 2013
Appointed Date: 07 September 2007
70 years old

Director
TOLLAND, Manus Gerard
Resigned: 27 September 2013
Appointed Date: 02 December 2009
69 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 07 September 2007
Appointed Date: 03 September 2007

Persons With Significant Control

Mr John Mcaulay
Notified on: 27 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MUIRFIELD LIMITED Events

12 Oct 2016
Confirmation statement made on 3 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Dec 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000

...
... and 39 more events
12 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2007
Registered office changed on 12/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
12 Sep 2007
Secretary resigned
12 Sep 2007
Director resigned
03 Sep 2007
Incorporation