Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MOFFAT PROJECTS (FIFE) LTD
Company Information for

MOFFAT PROJECTS (FIFE) LTD

26 DICKSON STREET, ELGIN INDUSTERIAL ESTATE, DUNFERMLINE, KY12 7SN,
Company Registration Number
SC369812
Private Limited Company
Active

Company Overview

About Moffat Projects (fife) Ltd
MOFFAT PROJECTS (FIFE) LTD was founded on 2009-12-08 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Moffat Projects (fife) Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOFFAT PROJECTS (FIFE) LTD
 
Legal Registered Office
26 DICKSON STREET
ELGIN INDUSTERIAL ESTATE
DUNFERMLINE
KY12 7SN
Other companies in ML6
 
Previous Names
MOFFAT ELECTRICAL PROJECTS LTD.11/03/2020
Filing Information
Company Number SC369812
Company ID Number SC369812
Date formed 2009-12-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB985464665  
Last Datalog update: 2024-01-07 15:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOFFAT PROJECTS (FIFE) LTD
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.

Company Officers of MOFFAT PROJECTS (FIFE) LTD

Current Directors
Officer Role Date Appointed
MARGARET ROSE BYRNE
Director 2017-12-01
ANDREW MCINDOE
Director 2015-09-01
SCOTT MCINNES
Director 2018-04-01
CLARE KATHLEEN MOFFAT
Director 2009-12-08
CRAIG CUMMINGS MOFFAT
Director 2009-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HAY
Director 2009-12-08 2013-12-17
COSEC LIMITED
Company Secretary 2009-12-08 2009-12-08
COSEC LIMITED
Director 2009-12-08 2009-12-08
JAMES STUART MCMEEKIN
Director 2009-12-08 2009-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ROSE BYRNE MOFFAT ELECTRICAL SERVICES LTD Director 2017-10-01 CURRENT 2001-12-13 Liquidation
ANDREW MCINDOE PLEX SUPPLIES LTD Director 2017-06-01 CURRENT 2016-12-20 Active
SCOTT MCINNES CONTRAST SERVICES (UK) LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2016-03-15
CLARE KATHLEEN MOFFAT BOX 1 CROSSFIT (AIRDRIE) LTD Director 2018-05-31 CURRENT 2015-09-14 Active
CLARE KATHLEEN MOFFAT MOFFAT BUSINESS ENTERPRISES LTD Director 2013-12-19 CURRENT 2013-12-19 Active
CLARE KATHLEEN MOFFAT MPF COMMERCIAL LTD Director 2013-10-21 CURRENT 2013-09-09 Active
CLARE KATHLEEN MOFFAT MOFFAT ELECTRICAL SERVICES LTD Director 2013-03-15 CURRENT 2001-12-13 Liquidation
CLARE KATHLEEN MOFFAT MOFFAT FACILITIES LTD Director 2012-11-01 CURRENT 2011-06-16 Active - Proposal to Strike off
CRAIG CUMMINGS MOFFAT A HARDIE SIGNS LTD. Director 2017-12-01 CURRENT 2005-06-30 Liquidation
CRAIG CUMMINGS MOFFAT C C LAND SERVICES LTD Director 2014-07-16 CURRENT 2014-07-16 Active
CRAIG CUMMINGS MOFFAT MOFFAT BUSINESS ENTERPRISES LTD Director 2013-12-19 CURRENT 2013-12-19 Active
CRAIG CUMMINGS MOFFAT MOFFAT FACILITIES LTD Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
CRAIG CUMMINGS MOFFAT MOFFAT ELECTRICAL SERVICES LTD Director 2001-12-13 CURRENT 2001-12-13 Liquidation

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
2024-05-03Notification of Mmja Holding Ltd as a person with significant control on 2023-04-01
2024-05-03Notification of Plex Supplies Ltd as a person with significant control on 2023-04-01
2023-12-15CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23Change of details for Mr Andrew Mcindoe as a person with significant control on 2023-03-31
2023-10-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCHESCA MCINDOE
2023-10-23Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 2023-03-31
2023-10-23Change of details for Mr Craig Cummings Moffat as a person with significant control on 2023-03-31
2023-02-02CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-19CESSATION OF CRAIG CUMMINGS MOFFAT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19CESSATION OF CLARE KATHLEEN MOFFAT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN United Kingdom
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3698120001
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3698120001
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14Director's details changed for Mr Andrew Mcindoe on 2021-12-14
2021-12-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-14CH01Director's details changed for Mr Andrew Mcindoe on 2021-12-14
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC3698120002
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3698120002
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE BYRNE
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG Scotland
2020-03-11RES15CHANGE OF COMPANY NAME 11/03/20
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-04-20AP01DIRECTOR APPOINTED MR SCOTT MCINNES
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE KATHLEEN MOFFAT / 01/12/2017
2017-12-01AP01DIRECTOR APPOINTED MISS MARGARET ROSE BYRNE
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCINDOE / 01/12/2017
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire ML6 9BY
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3698120001
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-09CH01Director's details changed for Mr Alan Mcindoe on 2015-09-01
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AP01DIRECTOR APPOINTED MR ALAN MCINDOE
2015-03-04AAMDAmended account small company full exemption
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0108/12/13 ANNUAL RETURN FULL LIST
2014-02-06SH0101/04/13 STATEMENT OF CAPITAL GBP 2.00
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAY
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-22AR0108/12/11 FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 202 TOWERS ROAD MOFFAT MILLS AIRDRIE LANARKSHIRE ML6 8LZ
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-24AR0108/12/10 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED ALAN HAY
2010-01-05AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL ML1 1EB
2010-01-05AP01DIRECTOR APPOINTED CLARE MOFFAT
2010-01-05AP01DIRECTOR APPOINTED CRAIG CUMMINGS MOFFAT
2010-01-05SH0108/12/09 STATEMENT OF CAPITAL GBP 1
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to MOFFAT PROJECTS (FIFE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOFFAT PROJECTS (FIFE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOFFAT PROJECTS (FIFE) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOFFAT PROJECTS (FIFE) LTD

Intangible Assets
Patents
We have not found any records of MOFFAT PROJECTS (FIFE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOFFAT PROJECTS (FIFE) LTD
Trademarks
We have not found any records of MOFFAT PROJECTS (FIFE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOFFAT PROJECTS (FIFE) LTD. 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 (43210 - Electrical installation) as MOFFAT PROJECTS (FIFE) LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where MOFFAT PROJECTS (FIFE) LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOFFAT PROJECTS (FIFE) LTD 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 MOFFAT PROJECTS (FIFE) LTD 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.