- Company Overview for MORAY HOLDINGS LIMITED (SC140736)
- Filing history for MORAY HOLDINGS LIMITED (SC140736)
- People for MORAY HOLDINGS LIMITED (SC140736)
- Charges for MORAY HOLDINGS LIMITED (SC140736)
- More for MORAY HOLDINGS LIMITED (SC140736)
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) |
---|---|---|---|
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
02 Dec 2013 | MR01 | Registration of charge SC1407360007 | |
26 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2013 | CH01 | Director's details changed for James Edward Eckersley on 12 July 2013 | |
12 Nov 2013 | AR01 | Annual return made up to 15 October 2013 with full list of shareholders | |
11 Nov 2013 | AD01 | Registered office address changed from Ben Alisky West Street Fochabers Moray IV32 7DJ on 11 November 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
14 Mar 2012 | AA01 | Previous accounting period extended from 28 August 2011 to 31 December 2011 | |
09 Mar 2012 | CH01 | Director's details changed for Isobel Edith Eckersley on 27 January 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 3-13 Low Street Buckie Banffshire AB56 1UX on 9 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AA | Group of companies' accounts made up to 28 August 2010 | |
23 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
01 Aug 2011 | MG05s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 | |
01 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
01 Aug 2011 | MG05s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 | |
29 Jul 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
29 Jul 2011 | TM01 | Termination of appointment of Charles Eckersley as a director | |
23 Jun 2011 | AD03 | Register(s) moved to registered inspection location |