Background WavePink WaveYellow Wave

MUIRHALL ENERGY MANAGEMENT LIMITED (SC566003)

MUIRHALL ENERGY MANAGEMENT LIMITED (SC566003) is an active UK company. incorporated on 16 May 2017. with registered office in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MUIRHALL ENERGY MANAGEMENT LIMITED has been registered for 8 years. Current directors include WALKER, Christopher John.

Company Number
SC566003
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
3rd Floor, Maxim 10, Motherwell, ML1 4WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WALKER, Christopher John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUIRHALL ENERGY MANAGEMENT LIMITED

MUIRHALL ENERGY MANAGEMENT LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MUIRHALL ENERGY MANAGEMENT LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

SC566003

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

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

3rd Floor, Maxim 10 Parklands Avenue Motherwell, ML1 4WQ,

Previous Addresses

Muirhall Farm Auchengray, Carnwath Lanark ML11 8LL United Kingdom
From: 16 May 2017To: 29 May 2025
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Funding Round
Jun 18
Loan Secured
Sept 19
Loan Cleared
Apr 23
Loan Secured
Jun 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MEL COSEC LTD

Active
Maxim 10, MotherwellML1 4WQ
Corporate secretary
Appointed 01 Jan 2025

WALKER, Christopher John

Active
Maxim 10, MotherwellML1 4WQ
Born January 1964
Director
Appointed 16 May 2017

Persons with significant control

2

Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Maxim 10, MotherwellML1 4WQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 May 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2017
NEWINCIncorporation