About

Registered Number: SC397640
Date of Incorporation: 13/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: The Muir Hub, Great North Road, Muir Of Ord, IV6 7SU,

 

Founded in 2011, Muir of Ord Hall & Facilities Company are based in Muir Of Ord, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Pennington, Stephen Martin, Atkinson, Michael Philip, Mccarthy, Gary Houston, Taylor, Jeremy Andrew, Tuach, Gary, Macleod & Maccallum, Bangor-jones, John Malcolm, Chisholm, Martha Allison, Dempster, John Lamb, Galashan, Elizabeth Ann, Gosling, Richard, Howie, Kenneth Charles Gardyne, Macgruer, Frances Elspeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Michael Philip 08 August 2012 - 1
MCCARTHY, Gary Houston 01 March 2019 - 1
TAYLOR, Jeremy Andrew 08 August 2012 - 1
TUACH, Gary 03 March 2016 - 1
BANGOR-JONES, John Malcolm 08 August 2012 07 November 2013 1
CHISHOLM, Martha Allison 13 April 2011 08 August 2012 1
DEMPSTER, John Lamb 08 August 2012 07 November 2013 1
GALASHAN, Elizabeth Ann 04 February 2016 09 January 2019 1
GOSLING, Richard 20 November 2013 16 March 2017 1
HOWIE, Kenneth Charles Gardyne 13 April 2011 08 August 2012 1
MACGRUER, Frances Elspeth 08 August 2012 16 March 2017 1
Secretary Name Appointed Resigned Total Appointments
PENNINGTON, Stephen Martin 06 February 2014 - 1
MACLEOD & MACCALLUM 13 April 2011 06 February 2014 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 17 May 2019
AD01 - Change of registered office address 12 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 13 January 2019
CS01 - N/A 26 April 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 11 February 2016
MR01 - N/A 01 December 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 02 February 2015
CH01 - Change of particulars for director 05 June 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 27 May 2014
AP03 - Appointment of secretary 27 May 2014
AR01 - Annual Return 25 May 2014
TM02 - Termination of appointment of secretary 25 May 2014
TM01 - Termination of appointment of director 25 May 2014
TM01 - Termination of appointment of director 25 May 2014
AD01 - Change of registered office address 25 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 06 February 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AR01 - Annual Return 03 May 2012
NEWINC - New incorporation documents 13 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.