MOODIE MARINE LIMITED
Status | ACTIVE |
Company No. | SC091507 |
Category | Private Limited Company |
Incorporated | 05 Feb 1985 |
Age | 39 years, 3 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
MOODIE MARINE LIMITED is an active private limited company with number SC091507. It was incorporated 39 years, 3 months, 25 days ago, on 05 February 1985. The company address is Bath House Bath House, Peterhead, AB42 1DX, Aberdeenshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
New address: Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX
Old address: 20-22 Harbour Street Peterhead AB42 1DJ Scotland
Change date: 2023-02-07
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-27
New address: 20-22 Harbour Street Peterhead AB42 1DJ
Old address: C/O Alexandra Agents 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Termination secretary company with name termination date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Gauld Paterson
Termination date: 2017-11-08
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 28 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: C/O Alexandra Agents 28 Broad Street Peterhead Aberdeenshire AB42 1BY
Change date: 2015-11-19
Old address: C/O Alexandra Agents Limited Suites 13-16, Alexandra House Port Henry Pier Peterhead Aberdeenshire AB42 1ZY
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Certificate change of name company
Date: 29 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moodie fishing company LIMITED\certificate issued on 29/10/14
Documents
Resolution
Date: 29 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-30
Old address: C/O Peterhead Fishermen Limited Suites 13-16, Alexandra House Port Henry Pier, Peterhead Aberdeenshire AB42 1ZY
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 10 Jan 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graeme murray
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed william gauld patterson
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 22/11/06 from: suites 13-16 alexandra buildings port henry pier, peterhead aberdeenshire AB42 1ZY
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 19/02/04 from: the steadings 2A thorntonloch holdings dunbar east lothian EH42 1QT
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 04/12/03 from: FLAT13 6 maritime street edinburgh midlothian EH6 6SB
Documents
Accounts with accounts type small
Date: 03 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2002
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Legacy
Date: 03 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 03/12/99 from: 31 kings park longniddry east lothian EH32 0QL
Documents
Legacy
Date: 05 Jul 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 01 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed george moodie and sons trawlers LIMITED\certificate issued on 02/07/99
Documents
Legacy
Date: 29 Jun 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 Jun 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 24 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/03/95--------- £ si 481785@1
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type full
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Mar 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Feb 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Feb 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/95; no change of members
Documents
Some Companies
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11047826 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 05324544 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 PLIMSOLL ROAD,LONDON,N4 2ED
Number: | 08581109 |
Status: | ACTIVE |
Category: | Private Limited Company |
LCCC EMIRATES OLD TRAFFORD,MANCHESTER,M16 0PX
Number: | 07145995 |
Status: | ACTIVE |
Category: | Private Limited Company |
790 CARMARTHEN ROAD,SWANSEA,SA5 8JH
Number: | 07874356 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HONEY HILL ROAD,BRISTOL,BS15 4HQ
Number: | 11052822 |
Status: | ACTIVE |
Category: | Private Limited Company |