Background WavePink WaveYellow Wave

MUIR CONSTRUCTION LIMITED (SC055449)

MUIR CONSTRUCTION LIMITED (SC055449) is an active UK company. incorporated on 15 April 1974. with registered office in Inverkeithing, Fife. The company operates in the Construction sector, engaged in construction of commercial buildings. MUIR CONSTRUCTION LIMITED has been registered for 51 years. Current directors include CUNNINGHAM, Martin, FAIRWEATHER, David, MUIR, Alan Crawford and 4 others.

Company Number
SC055449
Status
active
Type
ltd
Incorporated
15 April 1974
Age
51 years
Address
Muir House,, Inverkeithing, Fife, KY11 1HY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CUNNINGHAM, Martin, FAIRWEATHER, David, MUIR, Alan Crawford, MUIR, Christina, MUIR, John Wood, REEL, Patrick Joseph Eamon, SWAN, Niki
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUIR CONSTRUCTION LIMITED

MUIR CONSTRUCTION LIMITED is an active company incorporated on 15 April 1974 with the registered office located in Inverkeithing, Fife. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MUIR CONSTRUCTION LIMITED was registered 51 years ago.(SIC: 41201)

Status

active

Active since 51 years ago

Company No

SC055449

LTD Company

Age

51 Years

Incorporated 15 April 1974

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

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jun 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Jun 21
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

WATT, John Shearer Hardie

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

CUNNINGHAM, Martin

Active
Muir House,, Inverkeithing, FifeKY11 1HY
Born November 1965
Director
Appointed 23 Apr 2021

FAIRWEATHER, David

Active
Muir House,, Inverkeithing, FifeKY11 1HY
Born August 1962
Director
Appointed 15 Aug 2016

MUIR, Alan Crawford

Active
Muir House,, Inverkeithing, FifeKY11 1HY
Born November 1959
Director
Appointed N/A

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

REEL, Patrick Joseph Eamon

Active
Muir House,, Inverkeithing, FifeKY11 1HY
Born November 1972
Director
Appointed 15 Aug 2016

SWAN, Niki

Active
Muir House,, Inverkeithing, FifeKY11 1HY
Born November 1979
Director
Appointed 01 Apr 2025

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

ATKINSON, Michael Carl

Resigned
15 The Beeches, DunfermlineKY11 5SN
Born October 1935
Director
Appointed N/A
Resigned 04 Oct 1991

DONALDSON, Gordon

Resigned
Muir House,, Inverkeithing, FifeKY11 1HY
Born December 1959
Director
Appointed 01 Dec 2005
Resigned 31 Dec 2023

KEITH, Andrew

Resigned
16 Bute Street, CoatbridgeML5 4HF
Born August 1957
Director
Appointed 04 May 1999
Resigned 13 Jul 1999

MUIR, David

Resigned
Clandon House, KirkcaldyKY2 6QS
Born January 1951
Director
Appointed N/A
Resigned 23 Oct 1996

MUIR, Ronald William

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

MURDOCH, Thomas Fleming

Resigned
55 Charles Way, DunfermlineKY11 3LH
Born April 1942
Director
Appointed N/A
Resigned 31 May 1996

PATERSON, Craig George

Resigned
Muir House,, Inverkeithing, FifeKY11 1HY
Born December 1976
Director
Appointed 15 Aug 2016
Resigned 21 Nov 2017

SEARLE, Alan Findlay

Resigned
Muir House,, Inverkeithing, FifeKY11 1HY
Born December 1951
Director
Appointed 01 Dec 2005
Resigned 31 May 2015

SMITH, Martin

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

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

127

Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination 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
10 January 2024
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
Change Person Secretary Company With Change Date
20 September 2023
CH03Change of Secretary Details
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
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
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
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
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
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
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
5 August 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Made Up Date
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Made Up Date
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Made Up Date
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Made Up Date
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 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 Made Up Date
24 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Accounts With Made Up Date
24 April 2008
AAAnnual Accounts
Accounts With Made Up Date
31 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Made Up Date
21 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288cChange of Particulars
Legacy
9 November 2005
288cChange of Particulars
Accounts With Made Up Date
4 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 April 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 2002
AUDAUD
Accounts With Made Up Date
14 May 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 2000
AAAnnual Accounts
Accounts With Made Up Date
3 September 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
10 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Made Up Date
6 September 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 1994
AAAnnual Accounts
Accounts With Made Up Date
21 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 June 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Made Up Date
20 June 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
25 June 1990
363363
Accounts With Made Up Date
11 June 1990
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Made Up Date
2 August 1989
AAAnnual Accounts
Legacy
24 November 1988
419a(Scot)419a(Scot)
Legacy
11 November 1988
363363
Accounts With Made Up Date
4 November 1988
AAAnnual Accounts
Legacy
20 May 1988
288288
Legacy
12 January 1988
363363
Accounts With Made Up Date
12 January 1988
AAAnnual Accounts
Legacy
19 January 1987
363363
Accounts With Made Up Date
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 October 1986
AAAnnual Accounts
Miscellaneous
15 April 1974
MISCMISC