Muirton Control & Automation Ltd

General information

Name:

Muirton Control & Automation Limited

Office Address:

39 High Street IV32 7DX Fochabers

Number: SC395862

Incorporation date: 2011-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Muirton Control & Automation began its business in 2011 as a Private Limited Company with reg. no. SC395862. The business has been functioning for thirteen years and the present status is active. The firm's head office is registered in Fochabers at 39 High Street. Anyone could also find the company using the post code, IV32 7DX. This company's SIC and NACE codes are 33200, that means Installation of industrial machinery and equipment. Its most recent filed accounts documents cover the period up to 2023-03-31 and the most current confirmation statement was released on 2023-03-21.

There seems to be a group of three directors running this particular business now, namely Michael L., Craig D. and Ewen M. who have been executing the directors tasks for almost one year.

Ewen M. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 06 February 2024

Latest update: 3 May 2024

Craig D.

Role: Director

Appointed: 06 February 2024

Latest update: 3 May 2024

Ewen M.

Role: Director

Appointed: 21 March 2011

Latest update: 3 May 2024

People with significant control

Ewen M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
On Tue, 6th Feb 2024 new director was appointed. (AP01)
filed on: 6th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Islamuir Crossroads

Post code:

AB55 6LR

City / Town:

Keith

HQ address,
2014

Address:

Islamuir Crossroads

Post code:

AB55 6LR

City / Town:

Keith

HQ address,
2015

Address:

Islamuir Crossroads

Post code:

AB55 6LR

City / Town:

Keith

HQ address,
2016

Address:

Islamuir Crossroads

Post code:

AB55 6LR

City / Town:

Keith

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
13
Company Age

Closest Companies - by postcode