Background WavePink WaveYellow Wave

STUART & MUIR CONSULTING LIMITED (SC413032)

STUART & MUIR CONSULTING LIMITED (SC413032) is an active UK company. incorporated on 13 December 2011. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STUART & MUIR CONSULTING LIMITED has been registered for 14 years. Current directors include LAWRENCE, David, LAWRENCE, Laura Alexandra.

Company Number
SC413032
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
Croig 1b Ormidale Terrace, Edinburgh, EH12 6DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWRENCE, David, LAWRENCE, Laura Alexandra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART & MUIR CONSULTING LIMITED

STUART & MUIR CONSULTING LIMITED is an active company incorporated on 13 December 2011 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STUART & MUIR CONSULTING LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC413032

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Croig 1b Ormidale Terrace Edinburgh, EH12 6DY,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA
From: 13 December 2011To: 27 January 2026
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 15
Funding Round
Apr 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LAWRENCE, David Muir

Active
1b Ormidale Terrace, EdinburghEH12 6DY
Secretary
Appointed 13 Dec 2011

LAWRENCE, David

Active
1b Ormidale Terrace, EdinburghEH12 6DY
Born January 1963
Director
Appointed 13 Dec 2011

LAWRENCE, Laura Alexandra

Active
1b Ormidale Terrace, EdinburghEH12 6DY
Born May 1975
Director
Appointed 13 Dec 2011

Persons with significant control

2

Mr David Lawrence

Active
1b Ormidale Terrace, EdinburghEH12 6DY
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Laura Alexandra Lawrence

Active
1b Ormidale Terrace, EdinburghEH12 6DY
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2015
SH10Notice of Particulars of Variation
Resolution
7 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Incorporation Company
13 December 2011
NEWINCIncorporation