Company NamePeter Moran Limited
Company StatusDissolved
Company NumberSC035203
CategoryPrivate Limited Company
Incorporation Date9 May 1960(63 years, 12 months ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Michell Cameron
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1990(29 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 31 January 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address49 Buckstone Hill
Edinburgh
EH10 6TL
Scotland
Secretary NameAlexander Bennett
NationalityBritish
StatusClosed
Appointed16 August 2002(42 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 31 January 2020)
RoleCompany Director
Correspondence Address1 Guildiehowes Road
North Middleton
Gorebridge
Midlothian
EH23 4QR
Scotland
Director NameDavid Richardson Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(29 years, 4 months after company formation)
Appointment Duration7 years (resigned 27 September 1996)
RoleBuilder
Correspondence Address17 Hillview Road
Edinburgh
Midlothian
EH12 8QN
Scotland
Director NameJames Andrew Sloan Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(29 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1996)
RoleBuilder
Correspondence Address8 Park Road
Edinburgh
Midlothian
EH6 4LF
Scotland
Director NameThomas Montgomery
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(29 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2000)
RoleBuilder
Correspondence Address18 Woodhall Grove
Edinburgh
Midlothian
EH13 0HR
Scotland
Secretary NameMr John Michell Cameron
NationalityBritish
StatusResigned
Appointed14 September 1989(29 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Buckstone Hill
Edinburgh
EH10 6TL
Scotland
Director NameJohn Hutchison
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(29 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1994)
RolePlumber
Correspondence Address107 Clermiston Crescent
Edinburgh
Midlothian
EH4 7BW
Scotland
Director NameMr Arthur Douglas Gray Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(39 years after company formation)
Appointment Duration13 years, 9 months (resigned 20 February 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Wester Broom Terrace
Edinburgh
EH12 7QT
Scotland
Secretary NameNicola Jane Rose
NationalityBritish
StatusResigned
Appointed04 May 1999(39 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address116/1 Restalrig Road
Edinburgh
Midlothian
EH7 6UN
Scotland

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2012
Net Worth£156,210
Cash£512
Current Liabilities£322,782

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

7 November 1996Delivered on: 18 November 1996
Satisfied on: 9 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and yard at smeaton,musselburgh.
Fully Satisfied
18 June 1984Delivered on: 9 July 1984
Satisfied on: 22 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
17 October 1996Delivered on: 23 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and yard,fishwives causeway,portobello,edinburgh.
Outstanding
23 October 1963Delivered on: 11 November 1963
Persons entitled: The British Linen Bank

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £5,800 of principal.
Particulars: Workshop premises and yard at fishwives causeway, portobello, edinburgh.
Outstanding

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
31 October 2019Order of court for early dissolution (1 page)
26 June 2018Restoration by order of the court (2 pages)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Notice of final meeting of creditors (3 pages)
8 August 2013Registered office address changed from Head Office Smeaton Dalkeith Midlothian EH22 2NN on 8 August 2013 (2 pages)
8 August 2013Notice of winding up order (1 page)
8 August 2013Notice of winding up order (1 page)
8 August 2013Registered office address changed from Head Office Smeaton Dalkeith Midlothian EH22 2NN on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Head Office Smeaton Dalkeith Midlothian EH22 2NN on 8 August 2013 (2 pages)
8 August 2013Court order notice of winding up (1 page)
8 August 2013Court order notice of winding up (1 page)
8 July 2013Appointment of a provisional liquidator (2 pages)
8 July 2013Appointment of a provisional liquidator (2 pages)
15 May 2013Termination of appointment of Arthur Watson as a director (1 page)
15 May 2013Termination of appointment of Arthur Watson as a director (1 page)
31 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
29 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 24,937.5
(5 pages)
29 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 24,937.5
(5 pages)
29 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 24,937.5
(5 pages)
22 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 September 2010Director's details changed for John Michell Cameron on 6 September 2010 (2 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for John Michell Cameron on 6 September 2010 (2 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Arthur Douglas Gray Watson on 6 September 2010 (2 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Arthur Douglas Gray Watson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for John Michell Cameron on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Arthur Douglas Gray Watson on 6 September 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
18 February 2009Return made up to 06/09/08; full list of members (4 pages)
18 February 2009Return made up to 06/09/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 November 2007Return made up to 06/09/07; no change of members (5 pages)
9 November 2007Return made up to 06/09/07; no change of members (5 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 September 2006Return made up to 06/09/06; full list of members (8 pages)
20 September 2006Return made up to 06/09/06; full list of members (8 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 October 2005Return made up to 06/09/05; full list of members (8 pages)
12 October 2005Return made up to 06/09/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 September 2004Return made up to 06/09/04; full list of members (8 pages)
27 September 2004Return made up to 06/09/04; full list of members (8 pages)
5 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
5 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 October 2003Return made up to 06/09/03; full list of members (8 pages)
20 October 2003Return made up to 06/09/03; full list of members (8 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 September 2001Return made up to 06/09/01; full list of members (7 pages)
25 September 2001Return made up to 06/09/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
25 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 October 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
23 September 1998Return made up to 06/09/98; no change of members (4 pages)
23 September 1998Return made up to 06/09/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
14 January 1998Registered office changed on 14/01/98 from: 3 fishwives causeway edinburgh EH15 1DF (1 page)
14 January 1998Registered office changed on 14/01/98 from: 3 fishwives causeway edinburgh EH15 1DF (1 page)
2 December 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1996Partic of mort/charge * (5 pages)
18 November 1996Partic of mort/charge * (5 pages)
23 October 1996Partic of mort/charge * (6 pages)
23 October 1996Partic of mort/charge * (6 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Return made up to 06/09/96; no change of members (4 pages)
9 October 1996Return made up to 06/09/96; no change of members (4 pages)
30 September 1996Memorandum and Articles of Association (34 pages)
30 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 September 1996Director resigned (1 page)
30 September 1996£ ic 25000/4500 27/09/96 £ sr 20500@1=20500 (1 page)
30 September 1996Memorandum and Articles of Association (34 pages)
30 September 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 September 1996Director resigned (1 page)
30 September 1996£ ic 25000/4500 27/09/96 £ sr 20500@1=20500 (1 page)
30 September 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 September 1995Return made up to 06/09/95; full list of members (6 pages)
11 September 1995Return made up to 06/09/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 December 1979Annual return made up to 31/12/78 (4 pages)
3 December 1979Annual return made up to 31/12/78 (4 pages)
22 March 1978Annual return made up to 31/12/77 (4 pages)
22 March 1978Annual return made up to 31/12/77 (4 pages)