Company NameMoresby Investments Limited
Company StatusActive
Company NumberSC039634
CategoryPrivate Limited Company
Incorporation Date13 December 1963(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald William Hyett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1988(24 years, 11 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Westfield Croft Silverburn
Kingswells
Aberdeen
Aberdeenshire
AB15 8QN
Scotland
Director NameMrs Heather Braemar Hyett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1988(24 years, 11 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Westfield Croft Silverburn
Kingswells
Aberdeen
Aberdeenshire
AB15 8QN
Scotland
Director NameMr Darrell George Hyett
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(48 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RolePetrol Assistant/Price Controller
Country of ResidenceScotland
Correspondence AddressNorth Westfield House
Kingswells
Aberdeen
AB15 8QN
Scotland
Director NameMiss Samantha Muriel Hyett
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(48 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressNorth Westfield House
Kingswells
Aberdeen
AB15 8QN
Scotland
Director NameMrs Rachel Sarah Duncan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(48 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Westfield House
Kingswells
Aberdeen
AB15 8QN
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed03 November 1988(24 years, 11 months after company formation)
Appointment Duration35 years, 5 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressNorth Westfield House
Kingswells
Aberdeen
AB15 8QN
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

5k at £1Heather Braemar Hyett
100.00%
Ordinary

Financials

Year2014
Net Worth£835,059
Cash£193,855
Current Liabilities£5,207

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

26 September 2006Delivered on: 29 September 2006
Satisfied on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(7 pages)
27 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (2 pages)
27 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 December 2014Director's details changed for Miss Rachel Sarah Hyett on 14 February 2014 (2 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,000
(7 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,000
(7 pages)
29 December 2014Director's details changed for Miss Rachel Sarah Hyett on 14 February 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 March 2013Secretary's details changed for James & George Collie on 31 December 2012 (1 page)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Mrs Heather Braemar Hyett on 31 December 2012 (2 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 March 2013Secretary's details changed for James & George Collie on 31 December 2012 (1 page)
18 March 2013Director's details changed for Mrs Heather Braemar Hyett on 31 December 2012 (2 pages)
18 March 2013Director's details changed for Mr Gerald William Hyett on 31 December 2012 (2 pages)
18 March 2013Director's details changed for Mr Gerald William Hyett on 31 December 2012 (2 pages)
3 January 2013Secretary's details changed for James & George Collie on 2 January 2013 (2 pages)
3 January 2013Secretary's details changed for James & George Collie on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Darrell George Hyett on 2 January 2013 (2 pages)
3 January 2013Secretary's details changed for James & George Collie on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Darrell George Hyett on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Darrell George Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Miss Samantha Muriel Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Miss Rachel Sarah Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Miss Samantha Muriel Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Gerald William Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Heather Braemar Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Miss Samantha Muriel Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Heather Braemar Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Gerald William Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Miss Rachel Sarah Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Gerald William Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Miss Rachel Sarah Hyett on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Heather Braemar Hyett on 2 January 2013 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 May 2012Appointment of Miss Samantha Muriel Hyett as a director (2 pages)
22 May 2012Appointment of Miss Samantha Muriel Hyett as a director (2 pages)
22 May 2012Appointment of Mr Darrell George Hyett as a director (2 pages)
22 May 2012Appointment of Mr Darrell George Hyett as a director (2 pages)
21 May 2012Appointment of Miss Rachel Sarah Hyett as a director (2 pages)
21 May 2012Appointment of Miss Rachel Sarah Hyett as a director (2 pages)
25 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 January 2012Director's details changed for Heather Braemar Hyett on 15 January 2012 (2 pages)
15 January 2012Director's details changed for Gerald William Hyett on 15 January 2012 (2 pages)
15 January 2012Director's details changed for Gerald William Hyett on 15 January 2012 (2 pages)
15 January 2012Director's details changed for Heather Braemar Hyett on 15 January 2012 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
11 July 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Registered office changed on 11/02/97 from: 2 contlaw place milltimber aberdeen AB1 0DS (1 page)
11 February 1997Registered office changed on 11/02/97 from: 2 contlaw place milltimber aberdeen AB1 0DS (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/96
(1 page)
17 January 1996Return made up to 31/12/95; no change of members (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 December 1963Certificate of incorporation (1 page)
13 December 1963Certificate of incorporation (1 page)