About

Registered Number: SC224524
Date of Incorporation: 24/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Studio 1008 Mile End Mill, Abbey Mill Business Centre, Seedhill Road Paisley, Renfrewshire, PA1 1JS

 

Established in 2001, Muir Slicer Associates Ltd have registered office in Seedhill Road Paisley, Renfrewshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Muir, Marie Therese in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Marie Therese 24 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 19 October 2018
PSC01 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 01 April 2018
TM01 - Termination of appointment of director 01 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 September 2015
MR01 - N/A 06 March 2015
AP01 - Appointment of director 19 January 2015
MR01 - N/A 02 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 17 April 2012
AA01 - Change of accounting reference date 12 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 08 December 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 04 August 2005
287 - Change in situation or address of Registered Office 15 June 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 30 June 2003
225 - Change of Accounting Reference Date 06 November 2002
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
CERTNM - Change of name certificate 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.