Active - Proposal to Strike off
Company Information for MORAY HOLDINGS LIMITED
9 BALLIFEARY ROAD, INVERNESS, IV3 5PJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MORAY HOLDINGS LIMITED | |
Legal Registered Office | |
9 BALLIFEARY ROAD INVERNESS IV3 5PJ Other companies in IV3 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CLP SECRETARIES LIMITED |
||
ISOBEL EDITH ECKERSLEY |
||
JAMES EDWARD ECKERSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES GRANT ECKERSLEY |
Director | ||
THE COMMERCIAL LAW PRACTICE |
Company Secretary | ||
LEDINGHAM CHALMERS |
Nominated Secretary | ||
CHARLES EDWARD ECKERSLEY |
Director | ||
DURANO LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT GENERATORS LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WELLPRO GROUP LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active | |
HARPER UK (ABERDEEN) LTD | Company Secretary | 2018-01-26 | CURRENT | 2016-10-11 | Active | |
JFK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2003-01-21 | Liquidation | |
ENREN TECHNOLOGIES LTD | Company Secretary | 2018-01-11 | CURRENT | 2016-08-16 | Active | |
GALWAY GROUP UK LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
R & J SIMPSON LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1984-11-23 | Active | |
MCPHERSON LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2001-04-25 | Active | |
MOYCROFT TRANSPORT SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-09-11 | Active | |
FORTY TWO FINANCIAL PLANNING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2005-12-19 | Active | |
SCHIVAS ESTATES LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1947-10-25 | Active | |
WISEMAN FISHING COMPANY LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1995-04-11 | Active | |
THE FINANCIAL PLANNING GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
MCI ELECTROTECHNICS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1995-03-29 | Active | |
QOSL LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2017-07-25 | |
DUCKWORTH ALEXANDER LTD | Company Secretary | 2016-07-01 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
UNDERWATER NOVEL TECHNOLOGY LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
DEEBRIDGE ELECTRICAL ENGINEERS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1966-12-14 | Active | |
INTER CONTINENTAL SAFETY TRAINING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
WELL DECOM LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2008-04-14 | Active | |
EMPIRE HR GROUP LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
FORBES LAWSON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2002-02-22 | Active | |
BIRKHILL STORAGE AND DISTRIBUTION LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
A YOUNGSON (TURRIFF) LIMITED | Company Secretary | 2015-07-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
THE WASHBAY LIMITED | Company Secretary | 2015-03-02 | CURRENT | 1998-04-23 | Active | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
FIRST MOORINGS LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
GARSCOT LTD. | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
GRANITE CITY ESTATES LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
ADI (ABERDEEN) LTD | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
BLACK AFFRONTED LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
SPARTEK SYSTEMS UK LTD | Company Secretary | 2013-04-23 | CURRENT | 2004-01-09 | Active | |
IWOCS ENGINEERING LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
ABERDEEN CAB COMPANY LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2010-09-15 | Active | |
APEX VENTURE (DUBAI) LIMITED | Company Secretary | 2012-10-15 | CURRENT | 2004-04-13 | Dissolved 2017-03-28 | |
APEX INDUSTRIAL CHEMICALS LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1985-02-12 | Active | |
RSL NDT LTD | Company Secretary | 2012-10-15 | CURRENT | 1989-05-19 | Active | |
ECS INVESTMENT PROPERTY LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1993-03-08 | Active | |
JAM CABLING LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
FLEDGLING FINANCE LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2015-12-22 | |
THEON LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
THEON ENERGY LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Active - Proposal to Strike off | |
CORVID ENGINEERING LIMITED | Company Secretary | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
WEST END MOTOR COMPANY LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2011-10-25 | Liquidation | |
ABERDEEN ACCOUNTING APPOINTMENTS LIMITED | Company Secretary | 2011-07-18 | CURRENT | 1981-10-28 | Dissolved 2014-05-30 | |
STAR INNOVATIONS LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
RETRORIGINAL LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MOSS DENTAL PRACTICES LTD | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-01-05 | |
MUNDURNO PROPERTY COMPANY LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
CENTRAL COACHES (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1995-04-27 | Active | |
CENTRAL TAXIS (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1984-04-03 | Active | |
CENTRAL GARAGE (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1998-08-24 | Active | |
EAST WEST FLOORING COMPANY LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2008-06-18 | Active | |
PRESTIGE THE LAUNDRY LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
CAMSTRUCTION LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2001-07-30 | Liquidation | |
MOYES FARMS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-10-15 | Active | |
ALLOMAX LIMITED | Company Secretary | 2007-12-27 | CURRENT | 1992-06-02 | Liquidation | |
PROSPECT SECURITY LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-19 | Dissolved 2017-01-28 | |
ITCA ABERDEEN LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2018-03-27 | |
ASHTREE COTTAGE B&B LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2014-05-30 | |
CABEEZ LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
BUSINESS ASSOCIATES (SCOTLAND) LTD. | Company Secretary | 2007-03-23 | CURRENT | 1999-10-28 | Dissolved 2014-02-21 | |
MSD DESIGN LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1995-04-12 | Active | |
GRP ABERDEEN LTD. | Company Secretary | 2006-07-17 | CURRENT | 2003-04-10 | Active | |
PRECISION MACHINING SERVICES LTD. | Company Secretary | 2006-06-07 | CURRENT | 2005-05-18 | Active | |
RAEBURN RECRUITMENT LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
RAEBURN HEALTHCARE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
RAEBURN GROUP LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
LOCHLOY PROPERTIES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1999-11-26 | Dissolved 2016-11-22 | |
COURTALLAM DEVELOPMENTS LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2004-05-07 | Liquidation | |
BUCKSBURN TAXIS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2003-04-14 | Active | |
JPM RECRUITMENT AGENCY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1988-09-14 | Active | |
ACHSEC LTD | Company Secretary | 2004-04-30 | CURRENT | 2001-04-27 | Dissolved 2016-03-14 | |
GREENWELL EQUIPMENT LIMITED | Company Secretary | 2004-01-26 | CURRENT | 1998-10-19 | Active | |
DUNNOTTAR PROPERTIES LIMITED | Company Secretary | 2003-08-31 | CURRENT | 1978-11-13 | Active | |
C&C EDDIE LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
SYSMAX LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
SYSMAX HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-05-02 | Active | |
TECHNICAL LIMIT DRILLING SERVICES LIMITED | Company Secretary | 2001-04-17 | CURRENT | 2001-04-17 | Active - Proposal to Strike off | |
PREMIER EVENTS AND LEISURE COMPANY LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
ACUMEN HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
RAINBOW CITY TAXIS LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
ACUMEN FINANCIAL PLANNING LIMITED | Company Secretary | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
GLOBAL PIPE COMPONENTS LIMITED | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Liquidation | |
CLP TRUSTEES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-10-04 | Dissolved 2014-04-25 | |
MORAY TIMBER LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1995-11-15 | Dissolved 2017-06-14 | |
RLG INTERNATIONAL LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-12-20 | Active | |
R J S (SCOTLAND) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-08-15 | Active | |
T D C (ABERDEEN) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1997-12-12 | Active | |
RAINBOW CARS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-01-06 | Active | |
RUBISLAW PROPERTY COMPANY LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-05-20 | Active | |
SEYMOUR TECHNICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
TODA TAXIS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-04-17 | Active | |
R.A. EXECUTIVE FREIGHT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1981-03-24 | Active | |
A.J. EXECUTIVE INVESTMENTS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1980-11-20 | Active | |
MEAD MEDICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1987-02-26 | Active | |
CARDEN PROJECT MANAGEMENT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-05-14 | Active | |
LA GOURMANDISE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
HARBOUR HAULAGE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-01-06 | Active | |
MARITIME PETROSERVICE CONTRACTORS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-08-07 | Liquidation | |
IIMON LIMITED | Company Secretary | 2000-08-11 | CURRENT | 1993-07-06 | Active - Proposal to Strike off | |
BAY FOOD GROUP LTD | Director | 2016-03-29 | CURRENT | 2015-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ISOBEL EDITH ECKERSLEY | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited on 2021-03-29 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1407360008 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1407360007 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 2025495 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD ECKERSLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GRANT ECKERSLEY | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-18 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 2025495 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 2025495 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2025495 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1407360007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for James Edward Eckersley on 2013-07-12 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2025495 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM Ben Alisky West Street Fochabers Moray IV32 7DJ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 28/08/11 TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL EDITH ECKERSLEY / 27/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 3-13 LOW STREET BUCKIE BANFFSHIRE AB56 1UX | |
AR01 | 15/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/10 | |
GAZ1 | FIRST GAZETTE | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
MG05s | 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 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6 | |
MG05s | 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 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ECKERSLEY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 15/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/09 | |
AR01 | 15/10/09 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/08/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/08/05 | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 28/08/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS; AMEND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 31/03/00--------- £ SI 300000@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/00--------- £ SI 546553@1=546553 £ IC 1178942/1725495 | |
88(2)R | AD 31/03/00--------- £ SI 367739@1=367739 £ IC 811203/1178942 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE |
Proposal to Strike Off | 2011-09-23 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
FLOATING CHARGE | Satisfied | LOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED AS TRUSTEES | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORAY HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MORAY HOLDINGS LIMITED | Event Date | 2011-09-23 |
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. |