MOO-MAINTENANCE LTD

Old Dickson House Elgin Industrial Estate Old Dickson House Elgin Industrial Estate, Dunfermline, KY12 7SL, Fife, Scotland
StatusACTIVE
Company No.SC561722
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

MOO-MAINTENANCE LTD is an active private limited company with number SC561722. It was incorporated 7 years, 1 month, 4 days ago, on 28 March 2017. The company address is Old Dickson House Elgin Industrial Estate Old Dickson House Elgin Industrial Estate, Dunfermline, KY12 7SL, Fife, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moo-Let.Com Ltd

Change date: 2024-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Jane Greenwood

Change date: 2024-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jason Annandale

Change date: 2024-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

New address: Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL

Old address: Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland

Change date: 2024-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr Michael Jason Annandale

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Jane Greenwood

Change date: 2019-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Michael Jason Annandale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2017

Action Date: 01 May 2017

Category: Address

Type: AD01

Old address: Suite 3, 10C Ridge Way Donibristle Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JN Scotland

New address: Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR

Change date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Jane Greenwood

Change date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jason Annandale

Appointment date: 2017-03-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADOBS NETWORK LIMITED

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC623397
Status:ACTIVE
Category:Private Limited Company

CAKE AND COOKIES LTD

FIELD HOUSE WEST FOREST,MORPETH,NE61 3ES

Number:07643649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDUCATION TIMES CONSULTANCY LTD

323 GREEN LANES,LONDON,N4 2ES

Number:11384949
Status:ACTIVE
Category:Private Limited Company

FM WOKING LIMITED

180 LONDON ROAD,ROMFORD, ESSEX,RM7 9EU

Number:10446393
Status:ACTIVE
Category:Private Limited Company

K.J.N. DEVELOPMENTS LTD

2 WOODSTOCK ROAD,SITTINGBOURNE,ME10 4HL

Number:09796167
Status:ACTIVE
Category:Private Limited Company

NEWS UPDATE LIMITED

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:09835411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source