MUIR MAXWELL TRUST LIMITED

Register to unlock more data on OkredoRegister

MUIR MAXWELL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC264705

Incorporation date

10/03/2004

Size

Small

Contacts

Registered address

Registered address

The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon24/02/2022
Final Gazette dissolved following liquidation
dot icon24/11/2021
Final account prior to dissolution in MVL (final account attached)
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon16/06/2020
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2020-06-16
dot icon16/06/2020
Resolutions
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Termination of appointment of Rosalind Macleod as a director on 2019-04-16
dot icon25/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon20/11/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon05/12/2017
Termination of appointment of Patricia Anne Reekie as a director on 2017-10-29
dot icon05/12/2017
Termination of appointment of Elizabeth Anne Bell as a director on 2017-12-04
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon30/05/2016
Appointment of Mrs Susan Anne Goldwyre as a director on 2016-04-26
dot icon30/05/2016
Appointment of Dr Clara Doran as a director on 2016-04-26
dot icon04/04/2016
Annual return made up to 2016-03-10 no member list
dot icon04/02/2016
Termination of appointment of Susan Emma Warren Younger as a director on 2015-07-01
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-10 no member list
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-10 no member list
dot icon10/02/2014
Appointment of Mrs Patricia Anne Reekie as a director
dot icon10/02/2014
Appointment of Alison Jane Williamson as a director
dot icon10/02/2014
Termination of appointment of David Watt as a director
dot icon10/02/2014
Termination of appointment of Miriam Fogarty as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-10 no member list
dot icon19/03/2013
Appointment of Rosalind Macleod as a director
dot icon19/03/2013
Appointment of Bridget Mary Gray as a director
dot icon19/03/2013
Appointment of Miriam Fogarty as a director
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon27/04/2012
Memorandum and Articles of Association
dot icon27/04/2012
Resolutions
dot icon02/04/2012
Annual return made up to 2012-03-10 no member list
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Appointment of Susan Emma Warren Younger as a director
dot icon08/09/2011
Appointment of David Watt as a director
dot icon08/09/2011
Appointment of Elizabeth Anne Bell as a director
dot icon15/06/2011
Termination of appointment of Hilary Beedham as a director
dot icon04/04/2011
Annual return made up to 2011-03-10 no member list
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Termination of appointment of Adrian Bell as a director
dot icon29/03/2010
Annual return made up to 2010-03-10 no member list
dot icon29/03/2010
Director's details changed for Hilary June Beedham on 2010-03-29
dot icon29/03/2010
Director's details changed for Ann Lindsay Maxwell on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Morton Fraser Secretaries Limited on 2010-03-29
dot icon13/12/2009
Full accounts made up to 2009-03-31
dot icon11/11/2009
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 2009-11-11
dot icon30/03/2009
Annual return made up to 10/03/09
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon03/09/2008
Director's change of particulars / adrian bell / 14/08/2008
dot icon30/04/2008
Annual return made up to 10/03/08
dot icon30/12/2007
Full accounts made up to 2007-03-31
dot icon13/03/2007
Annual return made up to 10/03/07
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon06/04/2006
Annual return made up to 10/03/06
dot icon08/02/2006
Full accounts made up to 2005-03-31
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Annual return made up to 10/03/05
dot icon06/10/2004
New secretary appointed
dot icon14/09/2004
Director's particulars changed
dot icon09/07/2004
Certificate of change of name
dot icon24/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon10/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Adrian Edward Robert
Director
12/05/2004 - 05/05/2010
171
MORTON FRASER DIRECTORS LIMITED
Nominee Director
10/03/2004 - 12/05/2004
73
MFMAC SECRETARIES LIMITED
Nominee Secretary
10/03/2004 - Present
416
Goldwyre, Susan Anne
Director
26/04/2016 - Present
1
Maxwell, Ann Lindsay
Director
12/05/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUIR MAXWELL TRUST LIMITED

MUIR MAXWELL TRUST LIMITED is an(a) Dissolved company incorporated on 10/03/2004 with the registered office located at The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUIR MAXWELL TRUST LIMITED?

toggle

MUIR MAXWELL TRUST LIMITED is currently Dissolved. It was registered on 10/03/2004 and dissolved on 24/02/2022.

Where is MUIR MAXWELL TRUST LIMITED located?

toggle

MUIR MAXWELL TRUST LIMITED is registered at The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does MUIR MAXWELL TRUST LIMITED do?

toggle

MUIR MAXWELL TRUST LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MUIR MAXWELL TRUST LIMITED?

toggle

The latest filing was on 24/02/2022: Final Gazette dissolved following liquidation.