Background WavePink WaveYellow Wave

HERMISTON SECURITIES LIMITED (SC027075)

HERMISTON SECURITIES LIMITED (SC027075) is an active UK company. incorporated on 28 May 1949. with registered office in Inverkeithing, Fife. The company operates in the Construction sector, engaged in development of building projects. HERMISTON SECURITIES LIMITED has been registered for 76 years. Current directors include BLACK, Ewan, MUIR, Alan Crawford, MUIR, Christina and 1 others.

Company Number
SC027075
Status
active
Type
ltd
Incorporated
28 May 1949
Age
76 years
Address
Muir House, Inverkeithing, Fife, KY11 1HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACK, Ewan, MUIR, Alan Crawford, MUIR, Christina, MUIR, John Wood
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMISTON SECURITIES LIMITED

HERMISTON SECURITIES LIMITED is an active company incorporated on 28 May 1949 with the registered office located in Inverkeithing, Fife. The company operates in the Construction sector, specifically engaged in development of building projects. HERMISTON SECURITIES LIMITED was registered 76 years ago.(SIC: 41100)

Status

active

Active since 76 years ago

Company No

SC027075

LTD Company

Age

76 Years

Incorporated 28 May 1949

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 5 February 2024 - 2 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 3 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Muir House Belleknowes Industrial Estate Inverkeithing, Fife, KY11 1HY,

Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Sept 13
Loan Secured
May 18
Loan Cleared
Nov 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Feb 21
Loan Secured
Dec 21
Director Left
May 22
Director Left
May 22
Director Joined
Aug 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
May 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WATT, John Shearer Hardie

Active
Muir House, Inverkeithing, FifeKY11 1HY
Secretary
Appointed 05 Oct 2025

BLACK, Ewan

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born November 1971
Director
Appointed 01 Sept 2011

MUIR, Alan Crawford

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born November 1959
Director
Appointed 01 Feb 2021

MUIR, Christina

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born February 1935
Director
Appointed N/A

MUIR, John Wood

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born May 1936
Director
Appointed N/A

ADAM, Derek Laurence

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Secretary
Appointed 15 Sept 2023
Resigned 05 Oct 2025

CRAYTHORNE, Geoffrey

Resigned
31 Cramond Terrace, EdinburghEH4 6PW
Secretary
Appointed N/A
Resigned 22 Mar 1996

MUIR, Christina

Resigned
32 Sealstrand, Dalgety BayKY11 5NG
Secretary
Appointed 22 Mar 1996
Resigned 14 Jun 1999

WATT, John Shearer Hardie

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Secretary
Appointed 14 Jun 1999
Resigned 15 Sept 2023

CAMPBELL, Ian Tofts, Sir

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born February 1923
Director
Appointed 11 Jun 1990
Resigned 31 Mar 2021

MCPHAIL, Stewart

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born December 1959
Director
Appointed 24 Sept 2012
Resigned 31 May 2022

MUIR, Ronald William

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born February 1958
Director
Appointed N/A
Resigned 02 May 2025

SMITH, Martin

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born November 1971
Director
Appointed 01 Aug 2023
Resigned 30 Sept 2025

Persons with significant control

3

Belleknowes Industrial Estate, InverkeithingKY11 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr John Wood Muir

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born May 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Belleknowes Industrial Estate, InverkeithingKY11 1HY

Nature of Control

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

Filing History

156

Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
9 May 2012
MG02sMG02s
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
11 March 2011
MG02sMG02s
Legacy
12 November 2010
MG02sMG02s
Legacy
8 September 2010
MG02sMG02s
Legacy
6 September 2010
MG02sMG02s
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 July 2009
410(Scot)410(Scot)
Legacy
25 June 2009
410(Scot)410(Scot)
Legacy
9 June 2009
363aAnnual Return
Legacy
6 February 2009
419a(Scot)419a(Scot)
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
9 April 2008
410(Scot)410(Scot)
Legacy
20 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
20 July 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
288cChange of Particulars
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
410(Scot)410(Scot)
Legacy
2 September 2004
410(Scot)410(Scot)
Legacy
17 July 2004
410(Scot)410(Scot)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 2002
AUDAUD
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
15 November 2001
419a(Scot)419a(Scot)
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 April 2000
AAAnnual Accounts
Legacy
21 January 2000
288cChange of Particulars
Legacy
6 January 2000
410(Scot)410(Scot)
Legacy
1 October 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
419a(Scot)419a(Scot)
Legacy
18 September 1998
410(Scot)410(Scot)
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 July 1994
410(Scot)410(Scot)
Legacy
14 July 1994
410(Scot)410(Scot)
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
4 September 1991
287Change of Registered Office
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
11 July 1990
288288
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
13 October 1988
288288
Legacy
20 May 1988
288288
Memorandum Articles
16 May 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
28 April 1988
MEM/ARTSMEM/ARTS
Resolution
13 April 1988
RESOLUTIONSResolutions
Legacy
20 January 1988
225(2)225(2)
Legacy
13 January 1988
363363
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
287Change of Registered Office
Legacy
16 October 1986
363363
Miscellaneous
28 May 1949
MISCMISC