Advanced company searchLink opens in new window

MOORFOOT INVESTMENTS LIMITED

Company number SC558135

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 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
28 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
30 Jul 2021 AD01 Registered office address changed from Unit 23 D Anniesland Business Park Glasgow G13 1EU Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021
01 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
14 Oct 2020 RP04TM01 Second filing for the termination of Deepak Bali as a director
12 Oct 2020 TM01 Termination of appointment of Deepak Bali as a director on 12 October 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 14/10/2020
15 Sep 2020 AP01 Appointment of Mr Deepak Bali as a director on 14 September 2020
13 Aug 2020 PSC01 Notification of Anita Bali as a person with significant control on 13 August 2020
13 Aug 2020 PSC07 Cessation of Sanjeev Panesar as a person with significant control on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from Unit 23 Anniesland Business Park Glasgow G13 1EU Scotland to Unit 23 D Anniesland Business Park Glasgow G13 1EU on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Unit 23 Anniesland Business Park Glasgow G13 1EU on 13 August 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
31 Jan 2019 AP01 Appointment of Mrs Anita Bali as a director on 24 January 2019
31 Jan 2019 TM01 Termination of appointment of Sanjeev Panesar as a director on 24 January 2019
14 Jan 2019 AA Total exemption full accounts made up to 31 May 2017
19 Nov 2018 AA01 Current accounting period shortened from 28 February 2018 to 31 May 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
11 Dec 2017 AD01 Registered office address changed from C/O One Accountancy 16 Robertson Street Glasgow G2 8DS United Kingdom to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 11 December 2017
20 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-20
  • GBP 1