Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORAY HOLDINGS LIMITED
Company Information for

MORAY HOLDINGS LIMITED

9 BALLIFEARY ROAD, INVERNESS, IV3 5PJ,
Company Registration Number
SC140736
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moray Holdings Ltd
MORAY HOLDINGS LIMITED was founded on 1992-10-15 and has its registered office in Inverness. The organisation's status is listed as "Active - Proposal to Strike off". Moray Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MORAY HOLDINGS LIMITED
 
Legal Registered Office
9 BALLIFEARY ROAD
INVERNESS
IV3 5PJ
Other companies in IV3
 
Filing Information
Company Number SC140736
Company ID Number SC140736
Date formed 1992-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB113059255  
Last Datalog update: 2025-02-05 12:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORAY HOLDINGS LIMITED
The following companies were found which have the same name as MORAY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORAY HOLDINGS LIMITED La Maison de Caen La Rue de Caen St Martin Jersey JE3 6AL Dissolved Company formed on the 2002-01-07
MORAY HOLDINGS (QLD) PTY LTD Active Company formed on the 1993-08-27
MORAY HOLDINGS LLC Delaware Unknown
Moray Holdings LLC Indiana Unknown

Company Officers of MORAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Company Secretary 2000-09-01
ISOBEL EDITH ECKERSLEY
Director 1993-08-11
JAMES EDWARD ECKERSLEY
Director 1994-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GRANT ECKERSLEY
Director 1994-03-28 2011-07-20
THE COMMERCIAL LAW PRACTICE
Company Secretary 1998-09-10 2000-09-01
LEDINGHAM CHALMERS
Nominated Secretary 1992-10-15 1998-08-13
CHARLES EDWARD ECKERSLEY
Director 1993-08-11 1994-02-22
DURANO LIMITED
Nominated Director 1992-10-15 1993-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES LIMITED CONCEPT GENERATORS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CLP SECRETARIES LIMITED WELLPRO GROUP LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active
CLP SECRETARIES LIMITED HARPER UK (ABERDEEN) LTD Company Secretary 2018-01-26 CURRENT 2016-10-11 Active
CLP SECRETARIES LIMITED JFK PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-26 CURRENT 2003-01-21 Liquidation
CLP SECRETARIES LIMITED ENREN TECHNOLOGIES LTD Company Secretary 2018-01-11 CURRENT 2016-08-16 Active
CLP SECRETARIES LIMITED GALWAY GROUP UK LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED R & J SIMPSON LIMITED Company Secretary 2017-11-01 CURRENT 1984-11-23 Active
CLP SECRETARIES LIMITED MCPHERSON LIMITED Company Secretary 2017-10-01 CURRENT 2001-04-25 Active
CLP SECRETARIES LIMITED MOYCROFT TRANSPORT SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2007-09-11 Active
CLP SECRETARIES LIMITED FORTY TWO FINANCIAL PLANNING LIMITED Company Secretary 2017-08-04 CURRENT 2005-12-19 Active
CLP SECRETARIES LIMITED SCHIVAS ESTATES LIMITED Company Secretary 2017-06-09 CURRENT 1947-10-25 Active
CLP SECRETARIES LIMITED WISEMAN FISHING COMPANY LIMITED Company Secretary 2017-06-09 CURRENT 1995-04-11 Active
CLP SECRETARIES LIMITED THE FINANCIAL PLANNING GROUP LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
CLP SECRETARIES LIMITED MCI ELECTROTECHNICS LIMITED Company Secretary 2017-03-15 CURRENT 1995-03-29 Active
CLP SECRETARIES LIMITED QOSL LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2017-07-25
CLP SECRETARIES LIMITED DUCKWORTH ALEXANDER LTD Company Secretary 2016-07-01 CURRENT 2009-06-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED UNDERWATER NOVEL TECHNOLOGY LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Company Secretary 2016-06-09 CURRENT 1966-12-14 Active
CLP SECRETARIES LIMITED INTER CONTINENTAL SAFETY TRAINING LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WELL DECOM LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
CLP SECRETARIES LIMITED EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2016-02-19 CURRENT 2008-04-14 Active
CLP SECRETARIES LIMITED EMPIRE HR GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2007-08-13 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FORBES LAWSON WEALTH MANAGEMENT LIMITED Company Secretary 2015-09-04 CURRENT 2002-02-22 Active
CLP SECRETARIES LIMITED BIRKHILL STORAGE AND DISTRIBUTION LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CLP SECRETARIES LIMITED A YOUNGSON (TURRIFF) LIMITED Company Secretary 2015-07-24 CURRENT 1982-11-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
CLP SECRETARIES LIMITED THE WASHBAY LIMITED Company Secretary 2015-03-02 CURRENT 1998-04-23 Active
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT LIFTING LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FIRST MOORINGS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
CLP SECRETARIES LIMITED GARSCOT LTD. Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
CLP SECRETARIES LIMITED GRANITE CITY ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
CLP SECRETARIES LIMITED ADI (ABERDEEN) LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-02-23
CLP SECRETARIES LIMITED BLACK AFFRONTED LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
CLP SECRETARIES LIMITED SPARTEK SYSTEMS UK LTD Company Secretary 2013-04-23 CURRENT 2004-01-09 Active
CLP SECRETARIES LIMITED IWOCS ENGINEERING LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ABERDEEN CAB COMPANY LIMITED Company Secretary 2012-12-05 CURRENT 2010-09-15 Active
CLP SECRETARIES LIMITED APEX VENTURE (DUBAI) LIMITED Company Secretary 2012-10-15 CURRENT 2004-04-13 Dissolved 2017-03-28
CLP SECRETARIES LIMITED APEX INDUSTRIAL CHEMICALS LIMITED Company Secretary 2012-10-15 CURRENT 1985-02-12 Active
CLP SECRETARIES LIMITED RSL NDT LTD Company Secretary 2012-10-15 CURRENT 1989-05-19 Active
CLP SECRETARIES LIMITED ECS INVESTMENT PROPERTY LIMITED Company Secretary 2012-10-15 CURRENT 1993-03-08 Active
CLP SECRETARIES LIMITED JAM CABLING LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
CLP SECRETARIES LIMITED FLEDGLING FINANCE LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-12-22
CLP SECRETARIES LIMITED THEON LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
CLP SECRETARIES LIMITED THEON ENERGY LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CORVID ENGINEERING LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WEST END MOTOR COMPANY LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-25 Liquidation
CLP SECRETARIES LIMITED ABERDEEN ACCOUNTING APPOINTMENTS LIMITED Company Secretary 2011-07-18 CURRENT 1981-10-28 Dissolved 2014-05-30
CLP SECRETARIES LIMITED STAR INNOVATIONS LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
CLP SECRETARIES LIMITED RETRORIGINAL LIMITED Company Secretary 2011-06-16 CURRENT 2010-04-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED MOSS DENTAL PRACTICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-01-05
CLP SECRETARIES LIMITED MUNDURNO PROPERTY COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active
CLP SECRETARIES LIMITED CENTRAL COACHES (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1995-04-27 Active
CLP SECRETARIES LIMITED CENTRAL TAXIS (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1984-04-03 Active
CLP SECRETARIES LIMITED CENTRAL GARAGE (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1998-08-24 Active
CLP SECRETARIES LIMITED EAST WEST FLOORING COMPANY LIMITED Company Secretary 2011-02-09 CURRENT 2008-06-18 Active
CLP SECRETARIES LIMITED PRESTIGE THE LAUNDRY LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CAMSTRUCTION LIMITED Company Secretary 2010-08-11 CURRENT 2001-07-30 Liquidation
CLP SECRETARIES LIMITED MOYES FARMS LIMITED Company Secretary 2009-11-02 CURRENT 2009-10-15 Active
CLP SECRETARIES LIMITED ALLOMAX LIMITED Company Secretary 2007-12-27 CURRENT 1992-06-02 Liquidation
CLP SECRETARIES LIMITED PROSPECT SECURITY LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-19 Dissolved 2017-01-28
CLP SECRETARIES LIMITED ITCA ABERDEEN LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2018-03-27
CLP SECRETARIES LIMITED ASHTREE COTTAGE B&B LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-05-30
CLP SECRETARIES LIMITED CABEEZ LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
CLP SECRETARIES LIMITED BUSINESS ASSOCIATES (SCOTLAND) LTD. Company Secretary 2007-03-23 CURRENT 1999-10-28 Dissolved 2014-02-21
CLP SECRETARIES LIMITED MSD DESIGN LIMITED Company Secretary 2006-07-17 CURRENT 1995-04-12 Active
CLP SECRETARIES LIMITED GRP ABERDEEN LTD. Company Secretary 2006-07-17 CURRENT 2003-04-10 Active
CLP SECRETARIES LIMITED PRECISION MACHINING SERVICES LTD. Company Secretary 2006-06-07 CURRENT 2005-05-18 Active
CLP SECRETARIES LIMITED RAEBURN RECRUITMENT LIMITED Company Secretary 2006-05-31 CURRENT 1982-12-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 1990-07-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN GROUP LIMITED Company Secretary 2006-05-31 CURRENT 1996-12-30 Liquidation
CLP SECRETARIES LIMITED LOCHLOY PROPERTIES LIMITED Company Secretary 2006-03-03 CURRENT 1999-11-26 Dissolved 2016-11-22
CLP SECRETARIES LIMITED COURTALLAM DEVELOPMENTS LIMITED Company Secretary 2005-08-24 CURRENT 2004-05-07 Liquidation
CLP SECRETARIES LIMITED BUCKSBURN TAXIS LIMITED Company Secretary 2005-01-31 CURRENT 2003-04-14 Active
CLP SECRETARIES LIMITED JPM RECRUITMENT AGENCY LIMITED Company Secretary 2004-08-31 CURRENT 1988-09-14 Active
CLP SECRETARIES LIMITED ACHSEC LTD Company Secretary 2004-04-30 CURRENT 2001-04-27 Dissolved 2016-03-14
CLP SECRETARIES LIMITED GREENWELL EQUIPMENT LIMITED Company Secretary 2004-01-26 CURRENT 1998-10-19 Active
CLP SECRETARIES LIMITED DUNNOTTAR PROPERTIES LIMITED Company Secretary 2003-08-31 CURRENT 1978-11-13 Active
CLP SECRETARIES LIMITED C&C EDDIE LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
CLP SECRETARIES LIMITED SYSMAX LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active
CLP SECRETARIES LIMITED SYSMAX HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
CLP SECRETARIES LIMITED TECHNICAL LIMIT DRILLING SERVICES LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-17 Active - Proposal to Strike off
CLP SECRETARIES LIMITED PREMIER EVENTS AND LEISURE COMPANY LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Active
CLP SECRETARIES LIMITED ACUMEN HOLDINGS (ABERDEEN) LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED RAINBOW CITY TAXIS LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED ACUMEN FINANCIAL PLANNING LIMITED Company Secretary 2001-02-02 CURRENT 2001-02-02 Active
CLP SECRETARIES LIMITED GLOBAL PIPE COMPONENTS LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Liquidation
CLP SECRETARIES LIMITED CLP TRUSTEES LIMITED Company Secretary 2000-09-01 CURRENT 1996-10-04 Dissolved 2014-04-25
CLP SECRETARIES LIMITED MORAY TIMBER LIMITED Company Secretary 2000-09-01 CURRENT 1995-11-15 Dissolved 2017-06-14
CLP SECRETARIES LIMITED RLG INTERNATIONAL LIMITED Company Secretary 2000-09-01 CURRENT 1996-12-20 Active
CLP SECRETARIES LIMITED R J S (SCOTLAND) LIMITED Company Secretary 2000-09-01 CURRENT 1996-08-15 Active
CLP SECRETARIES LIMITED T D C (ABERDEEN) LIMITED Company Secretary 2000-09-01 CURRENT 1997-12-12 Active
CLP SECRETARIES LIMITED RAINBOW CARS LIMITED Company Secretary 2000-09-01 CURRENT 1999-01-06 Active
CLP SECRETARIES LIMITED RUBISLAW PROPERTY COMPANY LIMITED Company Secretary 2000-09-01 CURRENT 1999-05-20 Active
CLP SECRETARIES LIMITED SEYMOUR TECHNICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 2000-02-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED TODA TAXIS LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-17 Active
CLP SECRETARIES LIMITED R.A. EXECUTIVE FREIGHT LIMITED Company Secretary 2000-09-01 CURRENT 1981-03-24 Active
CLP SECRETARIES LIMITED A.J. EXECUTIVE INVESTMENTS LIMITED Company Secretary 2000-09-01 CURRENT 1980-11-20 Active
CLP SECRETARIES LIMITED MEAD MEDICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 1987-02-26 Active
CLP SECRETARIES LIMITED CARDEN PROJECT MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1996-05-14 Active
CLP SECRETARIES LIMITED LA GOURMANDISE LIMITED Company Secretary 2000-09-01 CURRENT 1999-11-11 Active - Proposal to Strike off
CLP SECRETARIES LIMITED HARBOUR HAULAGE LIMITED Company Secretary 2000-09-01 CURRENT 2000-01-06 Active
CLP SECRETARIES LIMITED MARITIME PETROSERVICE CONTRACTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-08-07 Liquidation
CLP SECRETARIES LIMITED IIMON LIMITED Company Secretary 2000-08-11 CURRENT 1993-07-06 Active - Proposal to Strike off
JAMES EDWARD ECKERSLEY BAY FOOD GROUP LTD Director 2016-03-29 CURRENT 2015-12-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11Compulsory strike-off action has been suspended
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-04-13Compulsory strike-off action has been discontinued
2023-04-12CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ISOBEL EDITH ECKERSLEY
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29TM02Termination of appointment of Shepherd & Wedderburn Secretaries Limited on 2021-03-29
2020-10-28DISS40Compulsory strike-off action has been discontinued
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1407360008
2018-10-20DISS40Compulsory strike-off action has been discontinued
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-17CH04SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13
2018-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1407360007
2018-04-17DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 2025495
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD ECKERSLEY
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GRANT ECKERSLEY
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2025495
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2025495
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2025495
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1407360007
2013-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-15CH01Director's details changed for James Edward Eckersley on 2013-07-12
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2025495
2013-11-12AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM Ben Alisky West Street Fochabers Moray IV32 7DJ
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0115/10/12 ANNUAL RETURN FULL LIST
2012-03-14AA01Previous accounting period extended from 28/08/11 TO 31/12/11
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL EDITH ECKERSLEY / 27/01/2012
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 3-13 LOW STREET BUCKIE BANFFSHIRE AB56 1UX
2012-01-10AR0115/10/11 FULL LIST
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/10
2011-09-23GAZ1FIRST GAZETTE
2011-08-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-08-01MG05sSTATEMENT 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
2011-08-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2011-08-01MG05sSTATEMENT 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
2011-07-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ECKERSLEY
2011-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-06-23AD02SAIL ADDRESS CREATED
2010-10-18AR0115/10/10 FULL LIST
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/09
2009-11-06AR0115/10/09 FULL LIST
2009-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/08
2008-10-27363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/07
2007-12-04363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/08/06
2006-10-19363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 28/08/05
2005-10-19363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 28/08/04
2004-12-14225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 28/08/04
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-21363aRETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS; AMEND
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363aRETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS
2003-10-17363aRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS; AMEND
2003-10-17363aRETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS; AMEND
2002-10-16353LOCATION OF REGISTER OF MEMBERS
2002-10-16363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-0788(2)RAD 31/03/00--------- £ SI 300000@1
2001-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-15363aRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-11-1488(2)RAD 31/03/00--------- £ SI 546553@1=546553 £ IC 1178942/1725495
2000-11-1488(2)RAD 31/03/00--------- £ SI 367739@1=367739 £ IC 811203/1178942
2000-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-09-05288bSECRETARY RESIGNED
2000-09-05288aNEW SECRETARY APPOINTED
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1998-10-08363aRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-09-28288aNEW SECRETARY APPOINTED
1998-09-25288bSECRETARY RESIGNED
1998-09-25287REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA
1998-09-25353LOCATION OF REGISTER OF MEMBERS
1998-09-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-06-15466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORAY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-23
Fines / Sanctions
No fines or sanctions have been issued against MORAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-02 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FLOATING CHARGE 2009-10-29 Satisfied LOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 1998-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-11-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-11-01 Satisfied LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED AS TRUSTEES
FLOATING CHARGE 1993-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of MORAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY HOLDINGS LIMITED
Trademarks
We have not found any records of MORAY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORAY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORAY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMORAY HOLDINGS LIMITEDEvent Date2011-09-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORAY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORAY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.