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)
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
  • GBP 2,025,495
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