Muirside Cottages Limited

General information

Name:

Muirside Cottages Ltd

Office Address:

C/o Johnston Carmichael 227 West George Street G2 2ND Glasgow

Number: SC026505

Incorporation date: 1948-08-18

Dissolution date: 2019-11-07

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Muirside Cottages came into being in 1948 as a company enlisted under no SC026505, located at G2 2ND Glasgow at C/o Johnston Carmichael. Its last known status was dissolved. Muirside Cottages had been in this business for at least 71 years.

For the following business, a number of director's tasks up till now have been executed by Susan F. and Margaret P.. Within the group of these two executives, Margaret P. had administered the business for the longest period of time, having become one of the many members of company's Management Board 35 years ago.

Suan F. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Susan F.

Role: Director

Appointed: 22 August 2005

Latest update: 21 August 2023

Susan F.

Role: Secretary

Appointed: 22 August 2005

Latest update: 21 August 2023

Margaret P.

Role: Director

Appointed: 24 October 1989

Latest update: 21 August 2023

People with significant control

Suan F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 02 November 2017
Confirmation statement last made up date 19 October 2016
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 August 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 March 2017
Annual Accounts 27 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers
Free Download
Total exemption small enterprise accounts information drawn up to November 30, 2016 (AA)
filed on: 3rd, April 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

27 Marine Parade

Post code:

KA28 OEE

City / Town:

Millport

HQ address,
2014

Address:

27 Marine Parade

Post code:

KA28 OEE

City / Town:

Millport

HQ address,
2015

Address:

27 Marine Parade

Post code:

KA28 OEE

City / Town:

Millport

HQ address,
2016

Address:

27 Marine Parade

Post code:

KA28 OEE

City / Town:

Millport

Accountant/Auditor,
2015

Name:

Mclay Mcalister & Mcgibbon Llp

Address:

145 St Vincent Street

Post code:

G2 5JF

City / Town:

Glasgow

Accountant/Auditor,
2012

Name:

Mclay, Mcalister & Mcgibbon Llp

Address:

145 St Vincent Street

Post code:

G2 5JF

City / Town:

Glasgow

Accountant/Auditor,
2014 - 2016

Name:

Mclay Mcalister & Mcgibbon Llp

Address:

145 St Vincent Street

Post code:

G2 5JF

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
71
Company Age

Similar companies nearby

Closest companies