MORAY LAND INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | SC306193 |
Category | Private Limited Company |
Incorporated | 01 Aug 2006 |
Age | 17 years, 10 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 16 days |
SUMMARY
MORAY LAND INVESTMENTS LIMITED is an dissolved private limited company with number SC306193. It was incorporated 17 years, 10 months, 3 days ago, on 01 August 2006 and it was dissolved 2 years, 7 months, 16 days ago, on 19 October 2021. The company address is C/O Wilsone & Duffus C/O Wilsone & Duffus, Aberdeen, AB10 1SP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Old address: 13 Queens Road Aberdeen AB15 4YL
New address: C/O Wilsone & Duffus 14 Chapel Street Aberdeen AB10 1SP
Change date: 2020-11-02
Documents
Termination secretary company with name termination date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-02
Officer name: Pinsent Masons Secretarial Limited
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Change account reference date company previous extended
Date: 15 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Mortgage satisfy charge full
Date: 12 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Gazette filings brought up to date
Date: 08 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint corporate secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinsent Masons Secretarial Limited
Documents
Termination secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Secretaries Limited
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
Change date: 2013-01-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Forbes Farquhar
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars md secretaries LIMITED logged form
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Apr 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 26 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Aug 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 06239287 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1194,GLASGOW,G2 1QX
Number: | SL013072 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 8 BROADLEY AVENUE,WARRINGTON,WA3 2RR
Number: | 11645565 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK POLYTHENE CONVERTERS LIMITED
5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 05882480 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
REMOTE BUILDING ENERGY MANAGER LTD
1 KINGS APPARTMENT,HALIFAX,HX1 1SA
Number: | 11581032 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNFLOWER MANAGEMENT COMPANY LIMITED
64 SWAN STREET,SPALDING,PE11 1BT
Number: | 08307599 |
Status: | ACTIVE |
Category: | Private Limited Company |