Background WavePink WaveYellow Wave

MUCKLE BRIG LIMITED (SC490302)

MUCKLE BRIG LIMITED (SC490302) is an active UK company. incorporated on 3 November 2014. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MUCKLE BRIG LIMITED has been registered for 11 years. Current directors include BAUER, Drew Anthony, FLETCHER, Patrick John Paul, LONIE, Jonathan Douglas and 4 others.

Company Number
SC490302
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
24 Coburg Street, Edinburgh, EH6 6HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAUER, Drew Anthony, FLETCHER, Patrick John Paul, LONIE, Jonathan Douglas, O'NEILL, Brian, PENMAN, Johna, STIRLING, Ian, THORNTON, Fraser John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUCKLE BRIG LIMITED

MUCKLE BRIG LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MUCKLE BRIG LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

SC490302

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 April 2026 (1 month ago)
Submitted on 29 April 2026 (1 month ago)

Next Due

Due by 10 May 2027
For period ending 26 April 2027
Contact
Address

24 Coburg Street Edinburgh, EH6 6HB,

Previous Addresses

53 Tower Street Edinburgh EH6 7BN United Kingdom
From: 30 November 2017To: 15 June 2022
46 Tower Street Edinburgh EH6 7BN United Kingdom
From: 29 November 2017To: 30 November 2017
29 the Creative Exchange Constitution Street Edinburgh EH6 7BS Scotland
From: 24 April 2017To: 29 November 2017
63 Great King Street Edinburgh EH3 6RP
From: 3 November 2014To: 24 April 2017
Timeline

42 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Nov 18
Loan Secured
Aug 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Jun 21
New Owner
Aug 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Sept 22
Share Issue
Oct 22
Director Left
Feb 23
Loan Secured
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Loan Secured
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Loan Secured
Apr 26
Loan Secured
Apr 26
21
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 26 Aug 2021

BAUER, Drew Anthony

Active
Coburg Street, EdinburghEH6 6HB
Born March 1967
Director
Appointed 20 Nov 2023

FLETCHER, Patrick John Paul

Active
Coburg Street, EdinburghEH6 6HB
Born May 1982
Director
Appointed 03 Nov 2014

LONIE, Jonathan Douglas

Active
Alva Street, EdinburghEH2 4PH
Born April 1982
Director
Appointed 30 Nov 2019

O'NEILL, Brian

Active
Coburg Street, EdinburghEH6 6HB
Born May 1979
Director
Appointed 20 Nov 2023

PENMAN, Johna

Active
Coburg Street, EdinburghEH6 6HB
Born October 1973
Director
Appointed 01 Oct 2025

STIRLING, Ian

Active
Coburg Street, EdinburghEH6 6HB
Born December 1982
Director
Appointed 03 Nov 2014

THORNTON, Fraser John

Active
Coburg Street, EdinburghEH6 6HB
Born July 1969
Director
Appointed 12 Apr 2023

AITKEN, Neil Peter James

Resigned
Coburg Street, EdinburghEH6 6HB
Born October 1971
Director
Appointed 13 Sept 2021
Resigned 18 Jun 2024

CORRIE, Jonathan Stuart

Resigned
Coburg Street, EdinburghEH6 6HB
Born May 1980
Director
Appointed 23 Feb 2017
Resigned 31 Dec 2022

EWEN, James Robert

Resigned
Stafford Street, EdinburghEH3 7BJ
Born April 1979
Director
Appointed 23 Feb 2017
Resigned 30 Nov 2019

FAIELLA, Stefano William Edmund

Resigned
Coburg Street, EdinburghEH6 6HB
Born February 1979
Director
Appointed 12 Apr 2023
Resigned 31 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Simon John Hashim

Ceased
Coburg Street, EdinburghEH6 6HB
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2021
Ceased 20 Nov 2023

Mr Ian Stirling

Active
Coburg Street, EdinburghEH6 6HB
Born December 1982

Nature of Control

Significant influence or control
Notified 03 Nov 2016

Mr Patrick John Paul Fletcher

Active
Coburg Street, EdinburghEH6 6HB
Born May 1982

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
29 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 April 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2026
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 April 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 April 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Resolution
26 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Mortgage Alter Floating Charge With Number
10 May 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 May 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Memorandum Articles
23 November 2023
MAMA
Resolution
23 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Resolution
20 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Capital Alter Shares Subdivision
4 October 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Memorandum Articles
28 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Resolution
24 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
26 August 2021
AP04Appointment of Corporate Secretary
Resolution
12 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Resolution
7 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
25 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Resolution
30 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Resolution
9 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
14 March 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Resolution
23 February 2017
RESOLUTIONSResolutions
Resolution
19 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Incorporation Company
3 November 2014
NEWINCIncorporation