Company NameR.B. Moffat & Company Limited
DirectorPeter Ronald Lambie
Company StatusActive
Company NumberSC028661
CategoryPrivate Limited Company
Incorporation Date29 December 1951(72 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NamePeter Ronald Lambie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(45 years after company formation)
Appointment Duration27 years, 3 months
RoleFruit Salesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunure Place
Newton Mearns
Glasgow
G77 5TZ
Scotland
Director NameHenry Thomas Lang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(37 years after company formation)
Appointment Duration7 years, 12 months (resigned 16 December 1996)
RoleFruit Salesman
Correspondence Address47 Kirkdene Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SA
Scotland
Director NameJoyce Lang
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(37 years after company formation)
Appointment Duration7 years, 12 months (resigned 16 December 1996)
RoleSecretary
Correspondence Address47 Kirkdene Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SA
Scotland
Director NameElizabeth Gow Tait
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(37 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 1999)
RoleSecretary
Correspondence AddressCoille A Bhar 2 Lothian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NF
Scotland
Director NameIan Goold Tait
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(37 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2001)
RoleFruit Salesman
Correspondence AddressCoille A Bhar 2 Lothian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NF
Scotland
Secretary NameIan Goold Tait
NationalityBritish
StatusResigned
Appointed21 December 1988(37 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressCoille A Bhar 2 Lothian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NF
Scotland
Director NameSteven Lang
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(44 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 June 2008)
RoleFruit Salesman
Correspondence Address2 North Kirklands
East Kilbide Road
Eaglesham
Glasgow
G76 0NT
Scotland
Secretary NameSteven Lang
NationalityBritish
StatusResigned
Appointed01 November 2001(49 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 June 2008)
RoleCompany Director
Correspondence Address2 North Kirklands
East Kilbide Road
Eaglesham
Glasgow
G76 0NT
Scotland

Contact

Telephone0141 5522652
Telephone regionGlasgow

Location

Registered Address43 Claremont Terrace Lane
Glasgow
G3 7YD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£207,719
Cash£118,657
Current Liabilities£280,736

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
26 August 2022Registered office address changed from Stance a9 Blochairn Road Glasgow G21 2RZ to 43 Claremont Terrace Lane Glasgow G3 7YD on 26 August 2022 (1 page)
23 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 July 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 4,004
(3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 July 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 4,004
(3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(3 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,000
(3 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,000
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4,000
(3 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4,000
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from Stand E5, Glasgow Fruit Market Blochairn Road Glasgow G21 2TW on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Stand E5, Glasgow Fruit Market Blochairn Road Glasgow G21 2TW on 26 May 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Director's details changed for Peter Ronald Lambie on 18 December 2009 (2 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Peter Ronald Lambie on 18 December 2009 (2 pages)
24 July 2009Gbp ic 6000/4000\02/07/09\gbp sr 2000@1=2000\ (2 pages)
24 July 2009Gbp ic 6000/4000\02/07/09\gbp sr 2000@1=2000\ (2 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
27 June 2008Appointment terminated director steven lang (1 page)
27 June 2008Appointment terminated secretary steven lang (1 page)
27 June 2008Appointment terminated director steven lang (1 page)
27 June 2008Appointment terminated secretary steven lang (1 page)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 February 2008Return made up to 18/12/07; full list of members (3 pages)
8 February 2008Return made up to 18/12/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 18/12/06; full list of members (8 pages)
9 January 2007Return made up to 18/12/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 February 2006Return made up to 18/12/05; full list of members (8 pages)
6 February 2006Return made up to 18/12/05; full list of members (8 pages)
8 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 January 2005Return made up to 18/12/04; full list of members (8 pages)
11 January 2005Return made up to 18/12/04; full list of members (8 pages)
9 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
30 December 2003Return made up to 18/12/03; full list of members (8 pages)
30 December 2003Return made up to 18/12/03; full list of members (8 pages)
2 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
22 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
21 December 2001Return made up to 18/12/01; full list of members (7 pages)
21 December 2001Return made up to 18/12/01; full list of members (7 pages)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(8 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(8 pages)
10 February 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(8 pages)
10 February 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(8 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 December 1997Return made up to 18/12/97; no change of members (4 pages)
24 December 1997Return made up to 18/12/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
15 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 January 1996Return made up to 18/12/95; full list of members (6 pages)
11 January 1996Return made up to 18/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)