UKBizDB.co.uk

SCARBOROUGH MUIR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scarborough Muir Group Limited. The company was founded 26 years ago and was given the registration number SC184813. The firm's registered office is in ABERDEEN. You can find them at C/o Pinsent Masons, 13 Queens Road, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SCARBOROUGH MUIR GROUP LIMITED
Company Number:SC184813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland, AB15 4YL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director01 April 2020Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Director22 September 2014Active
Muir House, Belleknowes Industrial Estate, Inverkeithing, KY11 1HY

Director12 February 2001Active
Muir House, Belleknowes Industrial Estate, Inverkeithing, KY11 1HY

Director12 February 2001Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary31 July 2000Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary14 April 1998Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary20 May 1998Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary31 July 2000Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary16 February 2004Active
Windsor House, 5 St Andrews Court, Leeds, LS3 1JY

Director07 December 2001Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director14 April 1998Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director21 February 2013Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director09 September 2016Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Director11 July 2012Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director14 April 1998Active

People with Significant Control

J W Muir Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Muir House, Belleknowes Industrial Estate, Inverkeithing, Scotland, KY11 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scarscot Holdings Limited
Notified on:06 April 2016
Status:Active
Address:C/O Redpath Bruce, Crown House, Glasgow, G2 2RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.