Advanced company searchLink opens in new window

MORAY HOLDINGS LIMITED

Company number SC140736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 CS01 Confirmation statement made on 23 October 2021 with updates
05 Apr 2023 TM01 Termination of appointment of Isobel Edith Eckersley as a director on 27 March 2023
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 TM02 Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 29 March 2021
28 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
02 Nov 2018 MR01 Registration of charge SC1407360008, created on 24 October 2018
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
17 Oct 2018 CH04 Secretary's details changed for Clp Secretaries Limited on 13 June 2018
30 Jun 2018 MR04 Satisfaction of charge SC1407360007 in full
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Jul 2017 PSC01 Notification of Charles Grant Eckersley as a person with significant control on 17 July 2017
18 Jul 2017 PSC01 Notification of James Edward Eckersley as a person with significant control on 17 July 2017
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,025,495