Background WavePink WaveYellow Wave

MUIR HOMES LIMITED (SC052125)

MUIR HOMES LIMITED (SC052125) is an active UK company. incorporated on 3 January 1973. with registered office in Inverkeithing, Fife. The company operates in the Construction sector, engaged in construction of domestic buildings. MUIR HOMES LIMITED has been registered for 53 years. Current directors include HERD, Robert, MUIR, Alan Crawford, MUIR, Christina and 2 others.

Company Number
SC052125
Status
active
Type
ltd
Incorporated
3 January 1973
Age
53 years
Address
Muir House, Inverkeithing, Fife, KY11 1HY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HERD, Robert, MUIR, Alan Crawford, MUIR, Christina, MUIR, John Wood, SHEIKH, Ashraf
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUIR HOMES LIMITED

MUIR HOMES LIMITED is an active company incorporated on 3 January 1973 with the registered office located in Inverkeithing, Fife. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MUIR HOMES LIMITED was registered 53 years ago.(SIC: 41202)

Status

active

Active since 53 years ago

Company No

SC052125

LTD Company

Age

53 Years

Incorporated 3 January 1973

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 28 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 Belle Knowes Industrial Estate Inverkeithing, Fife, KY11 1HY,

Timeline

52 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Director Left
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Secured
Jan 14
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Loan Secured
Sept 18
Loan Cleared
May 19
Loan Cleared
Nov 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Loan Secured
Jan 22
Loan Cleared
May 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

WATT, John Shearer Hardie

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

HERD, Robert

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born July 1953
Director
Appointed 01 Mar 2025

MUIR, Alan Crawford

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born January 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

SHEIKH, Ashraf

Active
Muir House, Inverkeithing, FifeKY11 1HY
Born January 1978
Director
Appointed 01 Jun 2018

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

BROGAN, Peter George

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born September 1961
Director
Appointed 12 Jan 2011
Resigned 06 Oct 2015

BROWNLOW, Grace Wilson

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born December 1958
Director
Appointed 09 Jan 2017
Resigned 20 Dec 2017

BUNDY, Anthony James

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born June 1970
Director
Appointed 05 May 2017
Resigned 31 Aug 2021

CROSBIE, David Wilson

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born December 1965
Director
Appointed 04 Jan 2024
Resigned 01 May 2024

CUNNINGHAM, George Gordon

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born February 1978
Director
Appointed 01 Oct 2021
Resigned 07 Jun 2024

MCKAY, Paul

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born March 1971
Director
Appointed 03 Feb 2021
Resigned 31 Jan 2023

MUIR, Ian Murray

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born August 1962
Director
Appointed 01 Nov 1990
Resigned 30 Sept 2011

MUIR, Ronald William

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born February 1958
Director
Appointed 01 Feb 2006
Resigned 02 May 2025

RITCHIE, Donald Mccoll

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born July 1946
Director
Appointed N/A
Resigned 31 Jul 2011

SCOBBIE, David Thomson

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born September 1955
Director
Appointed 20 Jun 2011
Resigned 31 Jan 2021

SHEPHERD, Peter Glenn

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born January 1968
Director
Appointed 06 Feb 2023
Resigned 28 Sept 2023

SIME, Craig

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born November 1971
Director
Appointed 04 Jan 2018
Resigned 30 Jul 2021

SMITH, Martin

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

URQUHART, Gordon Alexander

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born February 1950
Director
Appointed 03 Nov 1997
Resigned 31 Jul 2010

WHITE, Alastair

Resigned
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Born June 1968
Director
Appointed 04 Jan 2016
Resigned 31 Aug 2020

YULE, Andrew Alexander

Resigned
Muir House, Inverkeithing, FifeKY11 1HY
Born December 1968
Director
Appointed 09 Jan 2017
Resigned 30 Apr 2017

Persons with significant control

1

Mr John Wood Muir

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

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
28 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
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
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
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 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
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
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
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
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 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
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Legacy
2 May 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
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
18 March 2005
419a(Scot)419a(Scot)
Legacy
4 March 2005
419a(Scot)419a(Scot)
Legacy
17 November 2004
410(Scot)410(Scot)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
20 September 2003
419a(Scot)419a(Scot)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
14 April 2003
410(Scot)410(Scot)
Legacy
25 September 2002
410(Scot)410(Scot)
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
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2001
AAAnnual Accounts
Legacy
10 January 2001
410(Scot)410(Scot)
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 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
1 June 1999
419a(Scot)419a(Scot)
Legacy
18 January 1999
419a(Scot)419a(Scot)
Legacy
8 December 1998
419a(Scot)419a(Scot)
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
419a(Scot)419a(Scot)
Legacy
21 November 1997
419a(Scot)419a(Scot)
Legacy
21 November 1997
419a(Scot)419a(Scot)
Legacy
18 July 1997
410(Scot)410(Scot)
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
10 April 1997
419a(Scot)419a(Scot)
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
Legacy
30 November 1995
410(Scot)410(Scot)
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
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
419a(Scot)419a(Scot)
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
22 October 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
419b(Scot)419b(Scot)
Legacy
6 November 1992
419b(Scot)419b(Scot)
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
9 September 1991
410(Scot)410(Scot)
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
25 April 1990
410(Scot)410(Scot)
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
1 August 1989
419a(Scot)419a(Scot)
Legacy
26 May 1989
410(Scot)410(Scot)
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
15 June 1988
419a(Scot)419a(Scot)
Legacy
13 June 1988
288288
Legacy
20 May 1988
288288
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
15 May 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Legacy
13 January 1987
363363
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 May 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 1973
NEWINCIncorporation