MUIR MAXWELL TRUST LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting scotland. 2021-11-24 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Address. Change date: 2020-06-16. New address: The Vision Building 20 Greenmarket Dundee DD1 4QB. Old address: 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. 2020-06-16 View Report
Resolution. Description: Resolutions. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type small. 2019-12-09 View Report
Officers. Termination date: 2019-04-16. Officer name: Rosalind Macleod. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type small. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type full. 2017-12-11 View Report
Officers. Officer name: Patricia Anne Reekie. Termination date: 2017-10-29. 2017-12-05 View Report
Officers. Termination date: 2017-12-04. Officer name: Elizabeth Anne Bell. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type full. 2016-12-18 View Report
Officers. Appointment date: 2016-04-26. Officer name: Mrs Susan Anne Goldwyre. 2016-05-30 View Report
Officers. Appointment date: 2016-04-26. Officer name: Dr Clara Doran. 2016-05-30 View Report
Annual return. With made up date no member list. 2016-04-04 View Report
Officers. Termination date: 2015-07-01. Officer name: Susan Emma Warren Younger. 2016-02-04 View Report
Accounts. Accounts type full. 2015-12-24 View Report
Annual return. With made up date no member list. 2015-03-30 View Report
Accounts. Accounts type full. 2014-12-19 View Report
Annual return. With made up date no member list. 2014-04-01 View Report
Officers. Officer name: Mrs Patricia Anne Reekie. 2014-02-10 View Report
Officers. Officer name: Alison Jane Williamson. 2014-02-10 View Report
Officers. Officer name: David Watt. 2014-02-10 View Report
Officers. Officer name: Miriam Fogarty. 2014-02-10 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date no member list. 2013-03-19 View Report
Officers. Officer name: Rosalind Macleod. 2013-03-19 View Report
Officers. Officer name: Bridget Mary Gray. 2013-03-19 View Report
Officers. Officer name: Miriam Fogarty. 2013-03-19 View Report
Accounts. Accounts type full. 2012-11-02 View Report
Incorporation. Memorandum articles. 2012-04-27 View Report
Resolution. Description: Resolutions. 2012-04-27 View Report
Annual return. With made up date no member list. 2012-04-02 View Report
Accounts. Accounts type full. 2011-12-12 View Report
Officers. Officer name: Susan Emma Warren Younger. 2011-09-08 View Report
Officers. Officer name: David Watt. 2011-09-08 View Report
Officers. Officer name: Elizabeth Anne Bell. 2011-09-08 View Report
Officers. Officer name: Hilary Beedham. 2011-06-15 View Report
Annual return. With made up date no member list. 2011-04-04 View Report
Accounts. Accounts type full. 2010-12-29 View Report
Officers. Officer name: Adrian Bell. 2010-05-11 View Report
Annual return. With made up date no member list. 2010-03-29 View Report
Officers. Change date: 2010-03-29. Officer name: Hilary June Beedham. 2010-03-29 View Report
Officers. Officer name: Ann Lindsay Maxwell. Change date: 2010-03-29. 2010-03-29 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-03-29. 2010-03-29 View Report
Accounts. Accounts type full. 2009-12-13 View Report
Address. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. Change date: 2009-11-11. 2009-11-11 View Report