Background WavePink WaveYellow Wave

MUIR ABERDEEN LIMITED (SC307816)

MUIR ABERDEEN LIMITED (SC307816) is an active UK company. incorporated on 31 August 2006. with registered office in Inverkeithing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUIR ABERDEEN LIMITED has been registered for 19 years. Current directors include MUIR, Alan Crawford, MUIR, John Wood.

Company Number
SC307816
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
Muir House, Inverkeithing, KY11 1HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MUIR, Alan Crawford, MUIR, John Wood
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUIR ABERDEEN LIMITED

MUIR ABERDEEN LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Inverkeithing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MUIR ABERDEEN LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

SC307816

LTD Company

Age

19 Years

Incorporated 31 August 2006

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

STOCKLAND MUIR LIMITED
From: 2 July 2008To: 12 June 2013
HALLADALE MUIR LIMITED
From: 11 December 2006To: 2 July 2008
PACIFIC SHELF 1394 LIMITED
From: 31 August 2006To: 11 December 2006
Contact
Address

Muir House Belleknowes Industrial Estate Inverkeithing, KY11 1HY,

Previous Addresses

C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF Scotland
From: 1 October 2012To: 17 May 2013
151 West George Street Glasgow G2 2JJ Scotland
From: 25 October 2011To: 1 October 2012
180 St. Vincent Street Glasgow G2 5SG United Kingdom
From: 31 August 2006To: 25 October 2011
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Aug 23
Director Left
May 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WATT, John Shearer Hardie

Active
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Secretary
Appointed 05 Oct 2025

MUIR, Alan Crawford

Active
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Born November 1959
Director
Appointed 14 May 2013

MUIR, John Wood

Active
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Born May 1936
Director
Appointed 14 Nov 2006

ADAM, Derek Laurence

Resigned
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Secretary
Appointed 15 Sept 2023
Resigned 05 Oct 2025

DUNCAN, Stuart Andrew Weir

Resigned
16 Woodlands Terrace, GlasgowG3 6DF
Secretary
Appointed 14 Nov 2006
Resigned 27 Jun 2012

WATT, John Shearer Hardie

Resigned
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Secretary
Appointed 01 Oct 2013
Resigned 15 Sept 2023

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 Aug 2006
Resigned 14 Nov 2006

HARKIN, Mark James

Resigned
5 Macnicol Park, East KilbrideG74 4QE
Born June 1960
Director
Appointed 14 Nov 2006
Resigned 14 May 2013

LINDSAY, Kenneth Fraser

Resigned
61 Muir Wood Crescent, EdinburghEH14 5HB
Born July 1951
Director
Appointed 14 Nov 2006
Resigned 14 May 2013

MUIR, Ronald William

Resigned
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Born February 1958
Director
Appointed 14 Nov 2006
Resigned 02 May 2025

SMITH, Martin

Resigned
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Born November 1971
Director
Appointed 01 Aug 2023
Resigned 30 Sept 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 31 Aug 2006
Resigned 14 Nov 2006

Persons with significant control

1

Mr John Wood Muir

Active
Belleknowes Industrial Estate, InverkeithingKY11 1HY
Born May 1936

Nature of Control

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

Filing History

86

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
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
12 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Legacy
7 January 2010
MG03sMG03s
Legacy
7 January 2010
MG02sMG02s
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
8 September 2008
363aAnnual Return
Certificate Change Of Name Company
28 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
13 April 2007
410(Scot)410(Scot)
Legacy
11 April 2007
410(Scot)410(Scot)
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
88(2)R88(2)R
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
5 December 2006
287Change of Registered Office
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Incorporation Company
31 August 2006
NEWINCIncorporation