Muirkirk Enterprise Group CUMNOCK


Founded in 2002, Muirkirk Enterprise Group, classified under reg no. SC238445 is an active company. Currently registered at Garan House, 28 Main Street KA18 3RA, Cumnock the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 9 directors in the the company, namely Stuart Y., David N. and Kathleen H. and others. In addition one secretary - William K. - 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.

Muirkirk Enterprise Group Address / Contact

Office Address Garan House, 28 Main Street
Office Address2 Muirkirk
Town Cumnock
Post code KA18 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC238445
Date of Incorporation Mon, 21st Oct 2002
Industry Other information service activities n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Stuart Y.

Position: Director

Appointed: 18 October 2021

David N.

Position: Director

Appointed: 05 July 2018

Kathleen H.

Position: Director

Appointed: 05 July 2018

David M.

Position: Director

Appointed: 19 June 2017

Judith L.

Position: Director

Appointed: 19 June 2017

William K.

Position: Secretary

Appointed: 13 August 2014

Heather M.

Position: Director

Appointed: 28 January 2014

Davida T.

Position: Director

Appointed: 13 August 2007

Hugh M.

Position: Director

Appointed: 16 May 2006

William K.

Position: Director

Appointed: 22 June 2003

Maureen D.

Position: Director

Appointed: 18 October 2021

Resigned: 26 September 2022

Emma A.

Position: Director

Appointed: 16 October 2021

Resigned: 26 September 2022

David A.

Position: Director

Appointed: 16 October 2021

Resigned: 26 September 2022

Thomas B.

Position: Director

Appointed: 19 June 2017

Resigned: 20 September 2021

Charmaine H.

Position: Director

Appointed: 01 September 2016

Resigned: 18 February 2019

Sarah D.

Position: Director

Appointed: 22 June 2016

Resigned: 16 September 2019

Andrew Y.

Position: Director

Appointed: 01 August 2015

Resigned: 24 February 2021

Marjorie C.

Position: Secretary

Appointed: 06 February 2012

Resigned: 13 August 2014

Jane T.

Position: Director

Appointed: 12 July 2011

Resigned: 27 September 2021

Raymond F.

Position: Director

Appointed: 18 January 2010

Resigned: 27 May 2015

Jeff M.

Position: Director

Appointed: 13 August 2007

Resigned: 19 October 2014

Paula A.

Position: Director

Appointed: 14 June 2006

Resigned: 21 January 2008

Samuel H.

Position: Director

Appointed: 14 January 2006

Resigned: 18 March 2013

John K.

Position: Director

Appointed: 01 September 2004

Resigned: 09 June 2006

David A.

Position: Director

Appointed: 01 September 2004

Resigned: 31 October 2014

John S.

Position: Director

Appointed: 25 August 2003

Resigned: 28 October 2009

Morag W.

Position: Director

Appointed: 18 July 2003

Resigned: 18 November 2009

Stephanie E.

Position: Director

Appointed: 22 June 2003

Resigned: 14 May 2018

Alexander C.

Position: Director

Appointed: 22 June 2003

Resigned: 15 October 2005

Wilma B.

Position: Director

Appointed: 21 October 2002

Resigned: 14 November 2005

James C.

Position: Director

Appointed: 21 October 2002

Resigned: 23 October 2014

Marjorie C.

Position: Secretary

Appointed: 21 October 2002

Resigned: 15 August 2011

Marjorie C.

Position: Director

Appointed: 21 October 2002

Resigned: 13 August 2014

Alexander F.

Position: Director

Appointed: 21 October 2002

Resigned: 27 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-31
Net Worth141 019147 195146 580150 438
Balance Sheet
Cash Bank In Hand19 71022 103  
Current Assets19 71025 92625 60429 462
Debtors 3 823  
Net Assets Liabilities Including Pension Asset Liability141 019147 195146 580150 438
Tangible Fixed Assets71 80971 809  
Reserves/Capital
Shareholder Funds141 019147 195146 580150 438
Other
Creditors Due After One Year500540  
Creditors Due Within One Year 540833833
Fixed Assets121 809121 809121 809121 809
Investments Fixed Assets50 00050 000  
Net Current Assets Liabilities19 71025 38624 77128 629
Other Aggregate Reserves3 0002 486  
Other Debtors Due After One Year 3 823  
Revaluation Reserve138 019144 709  
Secured Debts 540  
Tangible Fixed Assets Cost Or Valuation71 80971 809  
Total Assets Less Current Liabilities141 519147 195146 580150 438

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 3rd, October 2023
Free Download (17 pages)

Company search

Advertisements