Muir Homes Limited INVERKEITHING, FIFE


Muir Homes started in year 1973 as Private Limited Company with registration number SC052125. The Muir Homes company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Inverkeithing, Fife at Muir House. Postal code: KY11 1HY.

Currently there are 7 directors in the the company, namely Martin S., George C. and Alan M. and others. In addition one secretary - Derek A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Muir Homes Limited Address / Contact

Office Address Muir House
Office Address2 Belle Knowes Industrial Estate
Town Inverkeithing, Fife
Post code KY11 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052125
Date of Incorporation Wed, 3rd Jan 1973
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Derek A.

Position: Secretary

Appointed: 15 September 2023

Martin S.

Position: Director

Appointed: 01 August 2023

George C.

Position: Director

Appointed: 01 October 2021

Alan M.

Position: Director

Appointed: 01 February 2021

Ashraf S.

Position: Director

Appointed: 01 June 2018

Ronald M.

Position: Director

Appointed: 01 February 2006

John M.

Position: Director

Appointed: 19 July 1989

Christina M.

Position: Director

Appointed: 19 July 1989

David C.

Position: Director

Appointed: 04 January 2024

Resigned: 01 May 2024

Peter S.

Position: Director

Appointed: 06 February 2023

Resigned: 28 September 2023

Paul M.

Position: Director

Appointed: 03 February 2021

Resigned: 31 January 2023

Craig S.

Position: Director

Appointed: 04 January 2018

Resigned: 30 July 2021

Anthony B.

Position: Director

Appointed: 05 May 2017

Resigned: 31 August 2021

Grace B.

Position: Director

Appointed: 09 January 2017

Resigned: 20 December 2017

Andrew Y.

Position: Director

Appointed: 09 January 2017

Resigned: 30 April 2017

Alastair W.

Position: Director

Appointed: 04 January 2016

Resigned: 31 August 2020

David S.

Position: Director

Appointed: 20 June 2011

Resigned: 31 January 2021

Peter B.

Position: Director

Appointed: 12 January 2011

Resigned: 06 October 2015

John W.

Position: Secretary

Appointed: 14 June 1999

Resigned: 15 September 2023

Gordon U.

Position: Director

Appointed: 03 November 1997

Resigned: 31 July 2010

Christina M.

Position: Secretary

Appointed: 22 March 1996

Resigned: 14 June 1999

Ian M.

Position: Director

Appointed: 01 November 1990

Resigned: 30 September 2011

Donald R.

Position: Director

Appointed: 19 July 1989

Resigned: 31 July 2011

Geoffrey C.

Position: Secretary

Appointed: 19 July 1989

Resigned: 22 March 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is John M. The abovementioned PSC has significiant influence or control over this company,.

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Sunday 29th January 2023
filed on: 28th, November 2023
Free Download (24 pages)

Company search

Advertisements