WILLIAM MUIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM MUIR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC023910
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM MUIR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WILLIAM MUIR LIMITED located?

    Registered Office Address
    4th Floor St Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM MUIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM MUIR (BOND 9) LIMITEDMar 15, 1946Mar 15, 1946

    What are the latest accounts for WILLIAM MUIR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WILLIAM MUIR LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for WILLIAM MUIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Notification of Whyte and Mackay Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Whyte & Mackay Group Ltd. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on Apr 26, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of WILLIAM MUIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CO, Winston Sy
    St Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    PhilippinesFilipinoDirector192546860001
    DONAGHEY, Bryan Harold
    St Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    ScotlandBritishDirector115375080001
    FINDLAY, James Penman
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    Secretary
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    British506450001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Secretary
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    British1328460001
    WATSON, William Smith
    2 Leadervale Road
    EH16 6PA Edinburgh
    Midlothian
    Secretary
    2 Leadervale Road
    EH16 6PA Edinburgh
    Midlothian
    British551900001
    ANDREWS, Andrew
    23 Pilrig Gardens
    EH6 5AZ Edinburgh
    Midlothian
    Director
    23 Pilrig Gardens
    EH6 5AZ Edinburgh
    Midlothian
    BritishBonded Warehousekeeper551910001
    DOUGLAS, John Alexander George
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    ScotlandBritishFinance Director146257530001
    FINDLAY, James Penman
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    Director
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    BritishChartered Accountant506450001
    FRIZE, Thomas Mulholland
    Nethermill House
    Cardross Road, Colgrain
    G84 7JQ Helensburgh
    Dunbartonshire
    Director
    Nethermill House
    Cardross Road, Colgrain
    G84 7JQ Helensburgh
    Dunbartonshire
    AustralianDirector194980002
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritishCompany Secretary1328460001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritishCs1328460001
    HITCHCOCK, Kenneth Walter
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    AustralianDirector44009360003
    KINNAIRD, Kenneth
    33 Forth Court
    Port Seton
    EH32 0TN Prestonpans
    East Lothian
    Director
    33 Forth Court
    Port Seton
    EH32 0TN Prestonpans
    East Lothian
    BritishAccountant47340920004
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritishDirector194960002
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Director
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    BritishDirector108202220001
    MCCROSKIE, Scott John
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    Director
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    ScotlandBritishDirector91732810001
    MCINTOSH, Alastair Stiles
    Dilston
    Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Dilston
    Hill Road
    EH31 2BE Gullane
    East Lothian
    ScotlandBritishBonded Warehousekeeper506440001
    MEGSON, Brian John
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    United KingdomBritishChief Executive31166870001
    MENON, Hemanth Nandakumar
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    UkIndianFinance Director146258410001
    PATERSON, Richard Cumming
    10 Blackfarm Road
    Newton Mearns
    G77 5HT Glasgow
    Lanarkshire
    Director
    10 Blackfarm Road
    Newton Mearns
    G77 5HT Glasgow
    Lanarkshire
    BritishMaster Blender782160001
    RIDDELL, Eric Adam
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    Director
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    BritishDirector193320001
    ROY, Ashoke Kumar
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    Director
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    IndiaIndianInternal Auditor121655780001
    THOMSON, John Reid
    3 Belford Mews
    EH4 3BT Edinburgh
    Midlothian
    Director
    3 Belford Mews
    EH4 3BT Edinburgh
    Midlothian
    BritishBusiness Development Director685820001
    DALMORE WHYTE & MACKAY LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    96606720001
    HAY & MACLEOD LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    96606700001

    Who are the persons with significant control of WILLIAM MUIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whyte & Mackay Group Ltd.
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor, St Vincents Plaza
    Scotland
    Apr 06, 2016
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor, St Vincents Plaza
    Scotland
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St. Vincent Street
    4th Floor St Vincent Plaza
    G2 5RG Glasgow
    319
    Scotland
    Apr 06, 2016
    St. Vincent Street
    4th Floor St Vincent Plaza
    G2 5RG Glasgow
    319
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc014456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0