About

Registered Number: SC355143
Date of Incorporation: 17/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Muirhall Farm Auchengray, Carnwath, Lanark, South Lanarkshire, ML11 8LL,

 

Having been setup in 2009, Muirhall Energy Ltd has its registered office in Lanark. The companies directors are Flad, Gabriele, Kennedy, Bryan Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Bryan Ross 17 February 2009 25 February 2009 1
Secretary Name Appointed Resigned Total Appointments
FLAD, Gabriele 17 February 2009 20 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 February 2020
MR01 - N/A 29 August 2019
MR01 - N/A 23 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 18 February 2019
CH04 - Change of particulars for corporate secretary 03 August 2018
AA - Annual Accounts 03 July 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 13 December 2017
MR04 - N/A 13 December 2017
CH01 - Change of particulars for director 08 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 20 February 2017
MR01 - N/A 12 August 2016
AA - Annual Accounts 09 May 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 02 March 2016
MR01 - N/A 16 November 2015
AR01 - Annual Return 27 February 2015
AP04 - Appointment of corporate secretary 12 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 11 March 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 10 April 2013
AA01 - Change of accounting reference date 06 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 13 April 2010
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2019 Outstanding

N/A

A registered charge 11 July 2019 Outstanding

N/A

A registered charge 05 August 2016 Outstanding

N/A

A registered charge 12 April 2016 Fully Satisfied

N/A

A registered charge 03 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.