Background WavePink WaveYellow Wave

WILLIAM MUIR LIMITED (SC023910)

WILLIAM MUIR LIMITED (SC023910) is an active UK company. incorporated on 15 March 1946. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIAM MUIR LIMITED has been registered for 80 years. Current directors include CO, Winston Sy, SLOAN, Michael Robert William.

Company Number
SC023910
Status
active
Type
ltd
Incorporated
15 March 1946
Age
80 years
Address
4th Floor St Vincent Plaza, Glasgow, G2 5RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CO, Winston Sy, SLOAN, Michael Robert William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MUIR LIMITED

WILLIAM MUIR LIMITED is an active company incorporated on 15 March 1946 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIAM MUIR LIMITED was registered 80 years ago.(SIC: 74990)

Status

active

Active since 80 years ago

Company No

SC023910

LTD Company

Age

80 Years

Incorporated 15 March 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

WILLIAM MUIR (BOND 9) LIMITED
From: 15 March 1946To: 1 August 1991
Contact
Address

4th Floor St Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RG,

Previous Addresses

Dalmore House 310 st Vincent Street Glasgow G2 5RG
From: 15 March 1946To: 26 April 2016
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Capital Update
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Owner Exit
Mar 22
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CO, Winston Sy

Active
St Vincent Plaza, GlasgowG2 5RG
Born January 1958
Director
Appointed 31 Oct 2014

SLOAN, Michael Robert William

Active
St Vincent Plaza, GlasgowG2 5RG
Born September 1978
Director
Appointed 01 Jan 2026

FINDLAY, James Penman

Resigned
Cranley, UphallEH52 5DB
Secretary
Appointed 31 Dec 1989
Resigned 31 Aug 1994

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Secretary
Appointed 31 Aug 1994
Resigned 15 Oct 2009

WATSON, William Smith

Resigned
2 Leadervale Road, EdinburghEH16 6PA
Secretary
Appointed N/A
Resigned 31 Dec 1989

ANDREWS, Andrew

Resigned
23 Pilrig Gardens, EdinburghEH6 5AZ
Born November 1937
Director
Appointed N/A
Resigned 29 Feb 1996

DONAGHEY, Bryan Harold

Resigned
St Vincent Plaza, GlasgowG2 5RG
Born April 1961
Director
Appointed 24 Nov 2014
Resigned 31 Dec 2025

DOUGLAS, John Alexander George

Resigned
Dalmore House, GlasgowG2 5RG
Born August 1964
Director
Appointed 14 Oct 2009
Resigned 31 Mar 2010

FINDLAY, James Penman

Resigned
Cranley, UphallEH52 5DB
Born March 1938
Director
Appointed N/A
Resigned 31 Aug 1994

FRIZE, Thomas Mulholland

Resigned
Nethermill House, HelensburghG84 7JQ
Born April 1937
Director
Appointed N/A
Resigned 29 Feb 1996

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 16 May 2007
Resigned 15 Oct 2009

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 24 Nov 1995
Resigned 19 Mar 2004

HITCHCOCK, Kenneth Walter

Resigned
The Grange Porterfield Road, KilmacolmPA13 4PD
Born March 1942
Director
Appointed 10 Jul 1995
Resigned 24 Jun 1999

KINNAIRD, Kenneth

Resigned
33 Forth Court, PrestonpansEH32 0TN
Born April 1945
Director
Appointed 18 Mar 1994
Resigned 29 Feb 1996

LUNN, George Michael

Resigned
Fairmount, Bearsden GlasgowG61 4AB
Born July 1942
Director
Appointed N/A
Resigned 26 Jun 1995

MACEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, RenfrewshirePA16 8HH
Born September 1957
Director
Appointed 18 Feb 2003
Resigned 14 Jul 2003

MCCROSKIE, Scott John

Resigned
36 Deanwood Avenue, GlasgowG44 3RJ
Born November 1967
Director
Appointed 14 Jul 2003
Resigned 19 Mar 2004

MCINTOSH, Alastair Stiles

Resigned
Dilston, GullaneEH31 2BE
Born December 1940
Director
Appointed N/A
Resigned 31 Oct 1995

MEGSON, Brian John

Resigned
Darnley 96 Old Greenock Road, BishoptonPA7 5BB
Born March 1954
Director
Appointed 18 Mar 1994
Resigned 03 Apr 2003

MENON, Hemanth Nandakumar

Resigned
Dalmore House, GlasgowG2 5RG
Born July 1971
Director
Appointed 14 Oct 2009
Resigned 31 Oct 2014

PATERSON, Richard Cumming

Resigned
10 Blackfarm Road, GlasgowG77 5HT
Born January 1949
Director
Appointed 01 Jul 1989
Resigned 18 Mar 1994

RIDDELL, Eric Adam

Resigned
3 Forrestfield Crescent, GlasgowG77 6DZ
Born April 1936
Director
Appointed N/A
Resigned 29 Feb 1996

ROY, Ashoke Kumar

Resigned
B3, 1901 L&T South City, Arekere560076
Born December 1956
Director
Appointed 16 May 2007
Resigned 29 Oct 2014

THOMSON, John Reid

Resigned
3 Belford Mews, EdinburghEH4 3BT
Born August 1953
Director
Appointed N/A
Resigned 31 Dec 1990

DALMORE WHYTE & MACKAY LIMITED

Resigned
Dalmore House, GlasgowG2 5RG
Corporate director
Appointed 02 Mar 2004
Resigned 16 May 2007

HAY & MACLEOD LIMITED

Resigned
Dalmore House, GlasgowG2 5RG
Corporate director
Appointed 02 Mar 2004
Resigned 16 May 2007

Persons with significant control

2

1 Active
1 Ceased

Whyte & Mackay Group Ltd.

Ceased
319 St. Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
St. Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Resolution
8 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 March 2014
SH19Statement of Capital
Legacy
19 March 2014
SH20SH20
Memorandum Articles
19 March 2014
MEM/ARTSMEM/ARTS
Resolution
19 March 2014
RESOLUTIONSResolutions
Legacy
19 March 2014
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
17 October 2009
TM02Termination of Secretary
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
15 October 2007
155(6)a155(6)a
Memorandum Articles
11 October 2007
MEM/ARTSMEM/ARTS
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
6 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
419a(Scot)419a(Scot)
Legacy
26 March 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
16 February 2005
155(6)a155(6)a
Legacy
11 February 2005
410(Scot)410(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
10 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 November 2001
MEM/ARTSMEM/ARTS
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
155(6)a155(6)a
Legacy
29 October 2001
410(Scot)410(Scot)
Legacy
29 October 2001
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
27 September 2001
419a(Scot)419a(Scot)
Legacy
27 September 2001
419a(Scot)419a(Scot)
Legacy
27 September 2001
419a(Scot)419a(Scot)
Legacy
27 September 2001
419a(Scot)419a(Scot)
Legacy
27 September 2001
419a(Scot)419a(Scot)
Legacy
27 September 2001
419a(Scot)419a(Scot)
Legacy
27 September 2001
419a(Scot)419a(Scot)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
19 March 1996
225(1)225(1)
Legacy
14 December 1995
288288
Legacy
6 December 1995
288288
Legacy
3 November 1995
288288
Legacy
5 September 1995
288288
Legacy
24 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
22 March 1994
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
9 November 1990
225(1)225(1)
Legacy
11 July 1990
363363
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
21 January 1990
288288
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
12 July 1989
288288
Legacy
5 June 1989
419a(Scot)419a(Scot)
Legacy
5 June 1989
419a(Scot)419a(Scot)
Legacy
20 April 1989
288288
Miscellaneous
23 February 1989
MISCMISC
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Resolution
22 December 1988
RESOLUTIONSResolutions
Legacy
1 September 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
5 November 1987
288288
Legacy
29 September 1987
288288
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
24 April 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Legacy
23 June 1964
123Notice of Increase in Nominal Capital
Miscellaneous
18 January 1963
MISCMISC