Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HUGH MUIRHEAD & SON LIMITED
Company Information for

HUGH MUIRHEAD & SON LIMITED

GLASGOW, G51,
Company Registration Number
SC050903
Private Limited Company
Dissolved

Dissolved 2018-02-27

Company Overview

About Hugh Muirhead & Son Ltd
HUGH MUIRHEAD & SON LIMITED was founded on 1972-07-03 and had its registered office in Glasgow. The company was dissolved on the 2018-02-27 and is no longer trading or active.

Key Data
Company Name
HUGH MUIRHEAD & SON LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC050903
Date formed 1972-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-01-03
Date Dissolved 2018-02-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-01 00:47:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUGH MUIRHEAD & SON LIMITED

Current Directors
Officer Role Date Appointed
KENNETH TELFORD HARVIE
Company Secretary 1998-03-01
JACK SMITH HARVIE
Director 1989-03-01
JOHN MURDO MACASKILL
Director 2005-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCCASKILL
Director 1989-03-01 2002-05-29
JOHN MCCASKILL
Company Secretary 1994-05-05 1998-03-01
JAMES MCELROY
Company Secretary 1989-03-01 1994-05-05
JAMES MCELROY
Director 1989-03-01 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Company Secretary 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Company Secretary 2002-05-29 CURRENT 1975-04-24 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Company Secretary 2000-04-20 CURRENT 2000-01-24 Active
KENNETH TELFORD HARVIE SCOTIA HOUSE LIMITED Company Secretary 1998-05-01 CURRENT 1986-04-03 Active - Proposal to Strike off
KENNETH TELFORD HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Company Secretary 1994-03-31 CURRENT 1972-12-19 Active
KENNETH TELFORD HARVIE CBC STONE LIMITED Company Secretary 1992-09-10 CURRENT 1984-11-30 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Company Secretary 1991-09-05 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE PACIFIC SHELF 1722 LIMITED Director 2012-12-14 CURRENT 2012-11-26 Liquidation
JACK SMITH HARVIE LINTHOUSE BUSINESS PARK LIMITED Director 2008-02-22 CURRENT 1991-01-28 Active - Proposal to Strike off
JACK SMITH HARVIE GLASGOW BUSINESS PARK MANAGEMENT LIMITED Director 2003-12-19 CURRENT 1996-11-25 Active
JACK SMITH HARVIE SCOTIA HOUSE LIMITED Director 2001-06-01 CURRENT 1986-04-03 Active - Proposal to Strike off
JACK SMITH HARVIE DUNLOP STREET PROPERTIES LIMITED Director 2000-07-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
JACK SMITH HARVIE SILVERBANK DEVELOPMENT COMPANY LIMITED Director 1998-03-26 CURRENT 1997-12-31 Liquidation
JACK SMITH HARVIE CBC STONE LIMITED Director 1989-12-31 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE CITY LINK DEVELOPMENT CO LIMITED Director 1989-12-20 CURRENT 1984-08-17 Active
JACK SMITH HARVIE CASA MADISON LIMITED Director 1989-09-30 CURRENT 1988-06-23 Active - Proposal to Strike off
JACK SMITH HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Director 1989-07-14 CURRENT 1972-12-19 Active
JACK SMITH HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE MILNE & BARCLAY LIMITED Director 1989-02-14 CURRENT 1964-02-04 Dissolved 2017-11-28
JACK SMITH HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Director 1988-11-29 CURRENT 1975-04-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-30DS01APPLICATION FOR STRIKING-OFF
2017-09-28AA03/01/17 TOTAL EXEMPTION FULL
2016-09-29AA03/01/16 TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-08AR0131/01/16 FULL LIST
2016-04-07AR0131/01/15 FULL LIST
2016-04-07AR0131/01/14 FULL LIST
2016-04-07AR0131/01/13 FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JACK SMITH HARVIE / 31/01/2013
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURDO MACASKILL / 31/12/2013
2016-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH TELFORD HARVIE / 31/01/2013
2016-03-30AA01PREVEXT FROM 03/07/2015 TO 03/01/2016
2016-03-30AA01PREVEXT FROM 03/07/2015 TO 03/01/2016
2015-03-31AA03/07/14 TOTAL EXEMPTION SMALL
2014-04-08AA03/07/13 TOTAL EXEMPTION SMALL
2013-01-04AA03/07/12 TOTAL EXEMPTION SMALL
2012-05-11LATEST SOC11/05/12 STATEMENT OF CAPITAL;GBP 25000
2012-05-11AR0131/01/12 NO CHANGES
2012-03-19AA03/07/11 TOTAL EXEMPTION SMALL
2011-04-07AA03/07/10 TOTAL EXEMPTION SMALL
2011-02-21AR0131/01/11 FULL LIST
2010-05-05AA03/07/09 TOTAL EXEMPTION SMALL
2010-03-04AR0131/01/10 FULL LIST
2009-07-14AA03/07/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2008-05-07AA03/07/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-13363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/07/06
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/07/05
2006-02-07363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/07/04
2005-02-03363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/03
2004-01-26363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-02-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/02
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/01
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/00
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-03363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/99
1999-05-20AUDAUDITOR'S RESIGNATION
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/98
1999-02-22363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-05288aNEW SECRETARY APPOINTED
1999-02-05288bSECRETARY RESIGNED
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/97
1998-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-02363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-11-07123NC INC ALREADY ADJUSTED 31/05/96
1997-11-07SRES13SHARES ISSUED J HARVIE 31/05/96
1997-11-07SRES04NC INC ALREADY ADJUSTED 31/05/96
1997-11-0788(2)RAD 31/05/96--------- £ SI 15000@1
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/96
1997-03-13363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-05-16363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1995-09-15AAFULL ACCOUNTS MADE UP TO 03/07/95
1995-05-05363sRETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
1994-08-11AAFULL ACCOUNTS MADE UP TO 03/07/94
1994-05-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-29363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-04-06AAFULL ACCOUNTS MADE UP TO 03/07/93
1993-07-20288DIRECTOR RESIGNED
1993-04-22363sRETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS
1992-11-06AAFULL ACCOUNTS MADE UP TO 03/07/92
1992-07-23123NC INC ALREADY ADJUSTED 25/06/92
1992-07-23ORES04£ NC 10000/20000 25/06/
1992-05-05363sRETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS
1991-09-09AAFULL ACCOUNTS MADE UP TO 03/07/91
1991-05-15AAFULL ACCOUNTS MADE UP TO 03/07/90
1991-05-15363aRETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS
1990-06-18363RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS
1989-10-17AAFULL ACCOUNTS MADE UP TO 03/07/89
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to HUGH MUIRHEAD & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUGH MUIRHEAD & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUGH MUIRHEAD & SON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2014-07-03
Annual Accounts
2013-07-03
Annual Accounts
2012-07-03
Annual Accounts
2011-07-03
Annual Accounts
2010-07-03
Annual Accounts
2009-07-03
Annual Accounts
2008-07-03
Annual Accounts
2007-07-03
Annual Accounts
2006-07-03
Annual Accounts
2005-07-03
Annual Accounts
2004-07-03
Annual Accounts
2003-07-03
Annual Accounts
2002-07-03
Annual Accounts
2016-01-03
Annual Accounts
2017-01-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUGH MUIRHEAD & SON LIMITED

Intangible Assets
Patents
We have not found any records of HUGH MUIRHEAD & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUGH MUIRHEAD & SON LIMITED
Trademarks
We have not found any records of HUGH MUIRHEAD & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUGH MUIRHEAD & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as HUGH MUIRHEAD & SON LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where HUGH MUIRHEAD & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUGH MUIRHEAD & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUGH MUIRHEAD & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.