MORAY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC140736 |
Category | Private Limited Company |
Incorporated | 15 Oct 1992 |
Age | 31 years, 6 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
MORAY HOLDINGS LIMITED is an active private limited company with number SC140736. It was incorporated 31 years, 6 months, 13 days ago, on 15 October 1992. The company address is 9 Ballifeary Road, Inverness, IV3 5PJ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-27
Officer name: Isobel Edith Eckersley
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-29
Officer name: Shepherd & Wedderburn Secretaries Limited
Documents
Gazette filings brought up to date
Date: 28 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1407360008
Charge creation date: 2018-10-24
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change corporate secretary company with change date
Date: 17 Oct 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Clp Secretaries Limited
Change date: 2018-06-13
Documents
Mortgage satisfy charge full
Date: 30 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1407360007
Documents
Dissolved compulsory strike off suspended
Date: 17 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Grant Eckersley
Notification date: 2017-07-17
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Edward Eckersley
Notification date: 2017-07-17
Documents
Withdrawal of a person with significant control statement
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-18
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Mortgage create with deed with charge number
Date: 02 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1407360007
Documents
Mortgage satisfy charge full
Date: 26 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 12 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Edward Eckersley
Change date: 2013-07-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: Ben Alisky West Street Fochabers Moray IV32 7DJ
Change date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change account reference date company previous extended
Date: 14 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-28
New date: 2011-12-31
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isobel Edith Eckersley
Change date: 2012-01-27
Documents
Change registered office address company with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: AD01
Old address: 3-13 Low Street Buckie Banffshire AB56 1UX
Change date: 2012-03-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Gazette filings brought up to date
Date: 30 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 29 Nov 2011
Action Date: 28 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-28
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4
Documents
Legacy
Date: 01 Aug 2011
Category: Mortgage
Type: MG05s
Description: 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
Documents
Legacy
Date: 01 Aug 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 6
Documents
Legacy
Date: 01 Aug 2011
Category: Mortgage
Type: MG05s
Description: 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
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Eckersley
Documents
Move registers to sail company
Date: 23 Jun 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type group
Date: 20 May 2010
Action Date: 28 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Legacy
Date: 04 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type group
Date: 16 Feb 2009
Action Date: 28 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-28
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type group
Date: 25 Jun 2008
Action Date: 28 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-28
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type medium
Date: 29 Jun 2007
Action Date: 28 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-28
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2006
Action Date: 28 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-28
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2005
Action Date: 28 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-28
Documents
Legacy
Date: 14 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 28/08/04
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/03; no change of members; amend
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/03; no change of members
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/02; no change of members; amend
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/01; full list of members; amend
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 29 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Feb 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si 300000@1
Documents
Accounts with accounts type full group
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/00; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si 546553@1=546553 £ ic 1178942/1725495
Documents
Legacy
Date: 14 Nov 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si 367739@1=367739 £ ic 811203/1178942
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 21 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/98; full list of members
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 25/09/98 from: 1 golden square aberdeen AB9 1HA
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 17 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Mortgage alter floating charge
Date: 15 Jun 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 15 Jun 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 27 May 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 May 1998
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 May 1998
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Some Companies
29 LOVEDEAN LANE,HAMPSHIRE,PO8 8HJ
Number: | 03480812 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HARDY CLOSE,TOWCESTER,NN12 6JS
Number: | 11686588 |
Status: | ACTIVE |
Category: | Private Limited Company |
239-241 KENNINGTON LANE,LONDON,SE11 5QU
Number: | 07254843 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGALLER FARM THE STABLES,DULVERTON,TA22 9RS
Number: | 09443470 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEAK 5 WILTON RD,LONDON,SW1V 1AN
Number: | 11934639 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07867100 |
Status: | ACTIVE |
Category: | Private Limited Company |