THE MURIESTON INITIATIVE LIMITED

Register to unlock more data on OkredoRegister

THE MURIESTON INITIATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC219342

Incorporation date

22/05/2001

Size

-

Contacts

Registered address

Registered address

Murieston Village Hall, Murieston Road, Livingston, West Lothian EH54 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2001)
dot icon14/02/2018
Resolutions
dot icon16/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Annual return made up to 2016-05-22 no member list
dot icon02/08/2016
Termination of appointment of James Henry Galsworthy as a director on 2016-06-30
dot icon02/08/2016
Appointment of Mr Cameron Hogg as a director on 2016-06-30
dot icon02/08/2016
Termination of appointment of Norman Milne as a director on 2016-06-30
dot icon02/08/2016
Appointment of Mrs Katrina Brooke as a director on 2016-06-30
dot icon02/08/2016
Termination of appointment of Kathleen Jones as a director on 2016-06-30
dot icon02/08/2016
Appointment of Ms Christine Watkins as a director on 2016-06-30
dot icon02/08/2016
Termination of appointment of Wilma Christine Shearer as a director on 2016-06-30
dot icon11/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/12/2015
Termination of appointment of Kenneth Frank More as a secretary on 2015-11-30
dot icon10/11/2015
Appointment of Mrs Julie Mcneil as a director on 2015-11-07
dot icon09/06/2015
Annual return made up to 2015-05-22 no member list
dot icon09/06/2015
Termination of appointment of Frank Mustard as a director on 2015-01-01
dot icon09/06/2015
Termination of appointment of Frank Mustard as a director on 2015-01-01
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/02/2015
Termination of appointment of Wayne Duff as a director on 2014-12-31
dot icon27/05/2014
Annual return made up to 2014-05-22 no member list
dot icon27/05/2014
Registered office address changed from Murieston Village Hall Murieston Road Livingston West Lothian EH54 9AS Scotland on 2014-05-27
dot icon27/05/2014
Registered office address changed from 24 Moriston Drive Murieston Livingston West Lothian EH54 9HT Scotland on 2014-05-27
dot icon18/02/2014
Appointment of Mr Robert George Sawulak as a director
dot icon17/02/2014
Appointment of Mr James Henry Galsworthy as a director
dot icon17/02/2014
Appointment of Mr Norman Milne as a director
dot icon14/02/2014
Termination of appointment of Ronald Skirving as a director
dot icon05/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon21/01/2014
Registered office address changed from 29 Murieston Park Livingston West Lothian EH54 9DT Scotland on 2014-01-21
dot icon09/12/2013
Appointment of Mr Ronald Skirving as a director
dot icon09/12/2013
Termination of appointment of Sarah Dunn as a director
dot icon04/11/2013
Appointment of Mr Wayne Duff as a director
dot icon31/10/2013
Appointment of Miss Sarah Margaret Dunn as a director
dot icon31/10/2013
Appointment of Mrs Kathleen Jones as a director
dot icon30/10/2013
Termination of appointment of Victoria Walker as a director
dot icon30/10/2013
Appointment of Mr Frank Mustard as a director
dot icon30/10/2013
Termination of appointment of Michael Mckeon as a director
dot icon30/10/2013
Termination of appointment of Jonathan Innes as a director
dot icon30/10/2013
Termination of appointment of Evelyn Dick as a director
dot icon30/10/2013
Registered office address changed from C/O Innes & Partners Limited 18 Houstoun Road Livingston West Lothian EH54 5FD Scotland on 2013-10-30
dot icon03/07/2013
Annual return made up to 2013-05-22 no member list
dot icon03/07/2013
Registered office address changed from C/O Innes Sculthorp Ltd 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 2013-07-03
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon25/01/2013
Registered office address changed from C/O Innes Sculthorp Limited Suite 19 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland on 2013-01-25
dot icon31/05/2012
Annual return made up to 2012-05-22 no member list
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon07/10/2011
Appointment of Mrs Victoria Jane Walker as a director
dot icon07/10/2011
Appointment of Mrs Evelyn Ainslie Dick as a director
dot icon30/09/2011
Termination of appointment of Kenneth More as a director
dot icon30/09/2011
Termination of appointment of Derek Moore as a director
dot icon04/07/2011
Annual return made up to 2011-05-22 no member list
dot icon04/07/2011
Director's details changed for Derek Moore on 2011-07-04
dot icon04/07/2011
Director's details changed for Wilma Christine Shearer on 2011-07-04
dot icon04/07/2011
Director's details changed for Mr Kenneth More on 2011-07-04
dot icon04/07/2011
Director's details changed for Mr Michael Ciaran Mckeon on 2011-07-04
dot icon20/05/2011
Termination of appointment of Davidson Mcquarrie as a director
dot icon20/05/2011
Termination of appointment of Paula Lee as a director
dot icon24/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/02/2011
Appointment of Jonathan Neil Innes as a director
dot icon06/01/2011
Appointment of Mr. Kenneth Frank More as a secretary
dot icon12/12/2010
Termination of appointment of Wilma Shearer as a secretary
dot icon12/12/2010
Registered office address changed from C/O Innes Sculthorp Limited Unit 6 Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland on 2010-12-12
dot icon06/12/2010
Registered office address changed from 81 Norman Rise Livingston West Lothian EH54 6LZ United Kingdom on 2010-12-06
dot icon03/12/2010
Termination of appointment of Victoria Wallace as a director
dot icon14/07/2010
Termination of appointment of Victoria Walker as a director
dot icon14/07/2010
Annual return made up to 2010-05-22
dot icon02/07/2010
Termination of appointment of Iain Macdonald as a director
dot icon25/02/2010
Full accounts made up to 2009-05-31
dot icon09/10/2009
Appointment of Paula Elizabeth Lee as a director
dot icon16/06/2009
Annual return made up to 22/05/09
dot icon15/06/2009
Registered office changed on 15/06/2009 from 35 ossian drive livingston west lothian EH54 9HL
dot icon15/06/2009
Appointment terminated director caroline skeldon
dot icon08/06/2009
Director and secretary appointed wilma christine shearer
dot icon23/03/2009
Director appointed derek moore
dot icon04/03/2009
Full accounts made up to 2008-05-31
dot icon16/02/2009
Appointment terminated secretary margaret dunlop
dot icon11/02/2009
Director appointed mr kenneth more
dot icon11/02/2009
Director appointed mr michael ciaran mckeon
dot icon21/01/2009
Appointment terminated director margaret dunlop
dot icon17/06/2008
Annual return made up to 22/05/08
dot icon30/05/2008
Full accounts made up to 2007-05-31
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
New director appointed
dot icon14/06/2007
Annual return made up to 22/05/07
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned
dot icon14/03/2007
Full accounts made up to 2006-05-31
dot icon04/07/2006
Annual return made up to 22/05/06
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon06/03/2006
Full accounts made up to 2005-05-31
dot icon17/06/2005
Annual return made up to 22/05/05
dot icon19/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon19/10/2004
Director resigned
dot icon11/06/2004
Annual return made up to 22/05/04
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon20/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon19/06/2003
Annual return made up to 22/05/03
dot icon30/04/2003
New secretary appointed
dot icon29/04/2003
Registered office changed on 29/04/03 from: 35 bankton avenue murieston livingston west lothian EH54 9LD
dot icon17/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Annual return made up to 22/05/02
dot icon24/04/2002
Registered office changed on 24/04/02 from: 77 murieston valley road livingston west lothian EH54 9HJ
dot icon24/04/2002
Secretary's particulars changed
dot icon22/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconLast change occurred
31/05/2017

Accounts

dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyle, John Edwin James
Director
22/05/2001 - 18/05/2004
6
Shearer, Wilma Christine
Director
21/01/2009 - 30/06/2016
-
Charters, Adrian Charles
Director
22/05/2001 - 25/09/2004
7
Skeldon, Caroline
Director
22/05/2001 - 13/05/2009
-
Mclean, Isobella
Secretary
22/05/2001 - 18/05/2004
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MURIESTON INITIATIVE LIMITED

THE MURIESTON INITIATIVE LIMITED is an(a) Converted / Closed company incorporated on 22/05/2001 with the registered office located at Murieston Village Hall, Murieston Road, Livingston, West Lothian EH54 9AS. There are currently 5 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 THE MURIESTON INITIATIVE LIMITED?

toggle

THE MURIESTON INITIATIVE LIMITED is currently Converted / Closed. It was registered on 22/05/2001 and dissolved on 14/02/2018.

Where is THE MURIESTON INITIATIVE LIMITED located?

toggle

THE MURIESTON INITIATIVE LIMITED is registered at Murieston Village Hall, Murieston Road, Livingston, West Lothian EH54 9AS.

What does THE MURIESTON INITIATIVE LIMITED do?

toggle

THE MURIESTON INITIATIVE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE MURIESTON INITIATIVE LIMITED?

toggle

The latest filing was on 14/02/2018: Resolutions.