W.T. MUIR & SONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/04/258 April 2025 Registered office address changed from Shore Cottage Crinan Lochgilphead PA31 8SW Scotland to 65/3 Bonaly Tower 65/3 Bonaly Road Edinburgh Midlothian EH13 0PB on 2025-04-08

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Registered office address changed from 65/3 Bonaly Road Edinburgh EH13 0PB Scotland to Shore Cottage Crinan Lochgilphead PA31 8SW on 2024-08-14

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 65/3 65/3 Bonaly Road Edinburgh Midlothian EH13 0PB Scotland to 65/3 Bonaly Road Edinburgh EH13 0PB on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Registered office address changed from 59 Gf Northumberland Street Edinburgh EH3 6JQ Scotland to 65/3 65/3 Bonaly Road Edinburgh Midlothian EH13 0PB on 2023-10-16

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to 59 Gf Northumberland Street Edinburgh EH3 6JQ on 2023-07-11

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MUIR / 03/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN NORNA MUIR / 03/11/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NORNA MUIR / 22/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID MUIR / 22/06/2016

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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