Advanced company searchLink opens in new window

MORAY LEGAL LIMITED

Company number SC459802

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)
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-02
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
15 Feb 2021 CH01 Director's details changed for Mr Robert Douglas Aberdein on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Robert Douglas Aberdein as a person with significant control on 15 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
25 Nov 2020 AP01 Appointment of Mr Robert Allan Fife as a director on 2 November 2020
17 Nov 2020 AP01 Appointment of Miss Joni Esson as a director on 16 November 2020
17 Nov 2020 AP01 Appointment of Ms Jill Shaw Andrew as a director on 2 November 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Sep 2020 TM02 Termination of appointment of Denise Patricia Loney as a secretary on 15 September 2020
10 Jul 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 10 July 2020
10 Jul 2020 AP01 Appointment of Mr Robert Douglas Aberdein as a director on 26 June 2020
07 Jul 2020 MA Memorandum and Articles of Association
07 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of 99 ordinary shares to robert aberdein which would constitute a transfer of controlling interest 26/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 101.00
06 Jul 2020 PSC01 Notification of Robert Douglas Aberdein as a person with significant control on 29 June 2020
06 Jul 2020 PSC07 Cessation of Denise Patricia Loney as a person with significant control on 29 June 2020
30 Jun 2020 MR01 Registration of charge SC4598020003, created on 29 June 2020
30 Jun 2020 MR04 Satisfaction of charge SC4598020002 in full
29 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
14 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 MR04 Satisfaction of charge SC4598020001 in full