Company NameMoorhead & McGavin Limited
DirectorsMarkos Dafereras and Sheila Mary Dafereras
Company StatusActive
Company NumberSC012722
CategoryPrivate Limited Company
Incorporation Date6 June 1923(100 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameMarkos Dafereras
Date of BirthNovember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(76 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Fletcher Crescent
Edinburgh
EH6 6AS
Scotland
Director NameSheila Mary Dafereras
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(76 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fletcher Crescent
Edinburgh
EH6 6AS
Scotland
Secretary NameMrs Sheila Mary Dafereras
NationalityBritish
StatusCurrent
Appointed26 May 1999(76 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address36 Fletcher Crescent
Edinburgh
EH6 6AS
Scotland
Director NameMrs Elizabeth Ann Carson
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(65 years, 11 months after company formation)
Appointment Duration10 years (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressRusco Tower
Gatehouse Of Fleet
Kirkcudbrightshire
Director NameRobert Graham Carson
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(65 years, 11 months after company formation)
Appointment Duration10 years (resigned 26 May 1999)
RoleFood Distributor
Country of ResidenceScotland
Correspondence AddressRusco The Hermitage
Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland
Director NameAlasdair Henry Morris
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(65 years, 11 months after company formation)
Appointment Duration21 years (resigned 04 May 2010)
RoleCompany Sales Director
Country of ResidenceScotland
Correspondence Address2 Gleneagles Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3EF
Scotland
Secretary NameJanette Joyce Johnstone
NationalityBritish
StatusResigned
Appointed09 May 1989(65 years, 11 months after company formation)
Appointment Duration10 years (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressWilliam Yule And Son Ltd
Park Road
Kirkcaldy
Fife
KY1 3ER
Scotland
Director NameRobert Graham Carson
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(77 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hermitage Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland
Director NameWilliam Murdoch Gow
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(89 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Maybole Gardnes
Hamilton
South Lanarkshire
ML3 9EU
Scotland

Contact

Websiteosprio.com
Email address[email protected]
Telephone01698 254868
Telephone regionMotherwell

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Ballos LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,242,464
Cash£211,628
Current Liabilities£587,905

Accounts

Latest Accounts31 December 2022 (8 months, 4 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (4 months, 4 weeks ago)
Next Return Due15 May 2024 (7 months, 3 weeks from now)

Charges

10 December 2009Delivered on: 18 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises at 21 newhut road braidhurst industrial estate motherwell LAN164030 LAN19888.
Outstanding
24 May 1989Delivered on: 13 June 1989
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 November 2012Termination of appointment of Robert Carson as a director (1 page)
10 October 2012Appointment of William Murdoch Gow as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Director's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Markos Dafereras on 1 January 2011 (2 pages)
5 January 2011Secretary's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Markos Dafereras on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages)
5 January 2011Secretary's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages)
13 May 2010Termination of appointment of Alasdair Morris as a director (1 page)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Robert Graham Carson on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Robert Graham Carson on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 September 2009Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page)
16 June 2009Return made up to 01/05/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 01/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2008Director's change of particulars / robert carson / 01/05/2008 (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 01/05/07; no change of members (8 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 01/05/06; full list of members (8 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 May 2005Return made up to 01/05/05; full list of members (8 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 June 2002Return made up to 01/05/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Secretary's particulars changed;director's particulars changed (1 page)
26 May 2000Return made up to 01/05/00; full list of members (7 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 1999Registered office changed on 27/09/99 from: 21 newhut road braidhurst industrial estate motherwell lanarkshire ML1 3ST (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8 park road kirkcaldy fife KY1 3ER (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Return made up to 01/05/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1998Return made up to 01/05/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (16 pages)
12 June 1997Return made up to 01/05/97; full list of members (6 pages)
12 November 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
7 May 1996Return made up to 01/05/96; full list of members (6 pages)
26 October 1995Accounts made up to 31 December 1994 (14 pages)
15 May 1995Return made up to 01/05/95; full list of members (6 pages)
13 June 1989Partic of mort/charge 6707 (3 pages)
3 June 1969Memorandum of association (7 pages)
22 August 1968Particulars of property mortgage/charge (3 pages)
6 June 1923Incorporation (16 pages)
6 June 1923Certificate of incorporation (1 page)