MUIRKIRK ENTERPRISE GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Mrs Kathleen Mary Hignett as a secretary on 2025-08-07

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Termination of appointment of Stuart Young as a director on 2023-11-20

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/10/226 October 2022 Termination of appointment of Jane Trotter as a director on 2021-09-27

View Document

06/10/226 October 2022 Termination of appointment of David John Ashley as a director on 2022-09-26

View Document

06/10/226 October 2022 Termination of appointment of Emma Jean Ashley as a director on 2022-09-26

View Document

06/10/226 October 2022 Termination of appointment of Maureen Drennan as a director on 2022-09-26

View Document

26/10/2126 October 2021 Appointment of Mr David John Ashley as a director on 2021-10-16

View Document

26/10/2126 October 2021 Appointment of Mrs Emma Jean Ashley as a director on 2021-10-16

View Document

25/10/2125 October 2021 Appointment of Mr Stuart Young as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Ms Maureen Drennan as a director on 2021-10-18

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH DEMPSTER

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE HUNTER

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR DAVID ROBERT NORMAN

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS KATHLEEN MARY HIGNET

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ESSEX

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MISS JUDITH LINTON

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DAVID DONALD MCLATCHIE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR THOMAS DUNCAN BARK

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/09/1610 September 2016 DIRECTOR APPOINTED MRS CHARMAINE MARGARET HUNTER

View Document

04/09/164 September 2016 DIRECTOR APPOINTED MRS SARAH DEMPSTER

View Document

29/08/1629 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR ANDREW PAUL YOUNG

View Document

01/12/151 December 2015 21/10/15 NO MEMBER LIST

View Document

01/12/151 December 2015 SAIL ADDRESS CHANGED FROM: 29 GARRONHILL MUIRKIRK CUMNOCK AYRSHIRE KA18 3RY SCOTLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FORMAN

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHCROFT

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE

View Document

16/11/1416 November 2014 21/10/14 NO MEMBER LIST

View Document

16/11/1416 November 2014 SAIL ADDRESS CHANGED FROM: C/O MRS MARJORIE CURRIE DUNAYRE 116-118 MAIN STREET MUIRKIRK CUMNOCK AYRSHIRE KA18 3QY SCOTLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFF MCLAREN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MARJORIE CURRIE

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR WILLIAM DAVIDSON KIRK

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARJORIE CURRIE

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MRS HEATHER MORRISON

View Document

10/02/1410 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 21/10/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MISS JANE TROTTER

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HILLDITCH

View Document

14/03/1314 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 21/10/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MRS MARJORIE CURRIE

View Document

28/10/1128 October 2011 21/10/11 NO MEMBER LIST

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY MARJORIE CURRIE

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDA TROTTER / 10/11/2010

View Document

10/11/1010 November 2010 21/10/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR RAYMOND FORMAN

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MORAG WEIR

View Document

16/11/0916 November 2009 21/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVIDSON KIRK / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MOORHEAD / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE SUSAN MACLEOD CURRIE / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PENMAN CURRIE / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HILLDITCH / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFF MCLAREN / 21/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN ASHCROFT / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ELISABETH ESSEX / 21/10/2009

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 116-118 MAIN STREET MUIRKIRK CUMNOCK AYRSHIRE KA18 3QY

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 ANNUAL RETURN MADE UP TO 21/10/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 PARTIC OF MORT/CHARGE *****

View Document

13/02/0313 February 2003 PARTIC OF MORT/CHARGE *****

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company