Company NameMoraira Investments Limited
Company StatusDissolved
Company NumberSC074950
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 11 months ago)
Dissolution Date3 September 2014 (9 years, 7 months ago)
Previous NamesJ M McCurrach (Holdings) Limited and McCurrach Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1989(8 years, 1 month after company formation)
Appointment Duration25 years, 1 month (closed 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairn O Mount
34 Sherbrooke Ave
Pollockshields
Glasgow
G41 4HE
Scotland
Director NameMr Douglas Gilmour Low
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(13 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 03 September 2014)
RoleCompany Director
Correspondence AddressFlat 0/1
4 Queens Gardens
Dowanhill
Glasgowhire
G12 9DG
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusClosed
Appointed15 June 2000(19 years after company formation)
Appointment Duration14 years, 2 months (closed 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thorncliffe Gardens
Glasgow
G41 2DE
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(20 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 03 September 2014)
RoleFinace Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thorncliffe Gardens
Glasgow
G41 2DE
Scotland
Director NameNora Margaret McNicol
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressWhin Fell Broom Road
Newton Mearns
Glasgow
Lanarkshire
G77 5DN
Scotland
Director NameArchibald Craig McNicol
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressWhinfell
Newton Mearns
Glasgow
G77 5DN
Scotland
Director NameJames Brown Cowan
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1994)
RoleChartered Accountant
Correspondence Address39 Madison Avenue
Glasgow
G44 5AH
Scotland
Secretary NameWilliam Macarthur Adamson
NationalityBritish
StatusResigned
Appointed12 July 1989(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address34 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NE
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 September 2001)
RoleManage/T Consultant
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Secretary NameAllyson Jane Risi
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address4 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleGroup Commercial Director
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Director NameJohn Robert Mayfield
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(14 years after company formation)
Appointment Duration6 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressSinton Valentine Way
Chalfont St Giles
Buckinghamshire
HP8 4JB
Secretary NameMr Andrew Leslie Tennant
NationalityBritish
StatusResigned
Appointed07 July 1995(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Secretary NameAndrew Reilly
NationalityBritish
StatusResigned
Appointed31 December 1996(15 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameMr Andrew James Robert Hudson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2000)
RoleChart Acc
Country of ResidenceScotland
Correspondence Address8 Victoria Square
Stirling
FK8 2QZ
Scotland
Secretary NameMr Andrew James Robert Hudson
NationalityBritish
StatusResigned
Appointed28 August 1997(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2000)
RoleChart Acc
Country of ResidenceScotland
Correspondence Address8 Victoria Square
Stirling
FK8 2QZ
Scotland
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Yew Gardens
Luncarty
Perth
PH1 3UD
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Catsle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£347,000
Net Worth£3,493,000
Cash£583,000
Current Liabilities£158,000

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 September 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Return of final meeting of voluntary winding up (3 pages)
3 June 2014Return of final meeting of voluntary winding up (3 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page)
22 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page)
22 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2008Full accounts made up to 30 June 2007 (16 pages)
31 March 2008Full accounts made up to 30 June 2007 (16 pages)
9 July 2007Return made up to 08/06/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/07
(7 pages)
9 July 2007Return made up to 08/06/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/07
(7 pages)
23 April 2007Full accounts made up to 30 June 2006 (15 pages)
23 April 2007Full accounts made up to 30 June 2006 (15 pages)
26 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Full accounts made up to 30 June 2005 (15 pages)
20 April 2006Full accounts made up to 30 June 2005 (15 pages)
15 June 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
15 June 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
20 April 2005Full accounts made up to 30 June 2004 (15 pages)
20 April 2005Full accounts made up to 30 June 2004 (15 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 June 2003 (16 pages)
1 March 2004Full accounts made up to 30 June 2003 (16 pages)
7 July 2003Return made up to 08/06/03; no change of members (7 pages)
7 July 2003Return made up to 08/06/03; no change of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
7 February 2003Company name changed mccurrach holdings LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed mccurrach holdings LIMITED\certificate issued on 07/02/03 (2 pages)
8 July 2002Auditor's resignation (1 page)
8 July 2002Auditor's resignation (1 page)
14 June 2002Return made up to 08/06/02; full list of members (8 pages)
14 June 2002Return made up to 08/06/02; full list of members (8 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
9 July 2001Return made up to 08/06/01; full list of members (8 pages)
9 July 2001Return made up to 08/06/01; full list of members (8 pages)
4 January 2001Full group accounts made up to 30 June 2000 (25 pages)
4 January 2001Full group accounts made up to 30 June 2000 (25 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
15 September 2000£ ic 341355/262605 07/09/00 £ sr 78750@1=78750 (1 page)
15 September 2000£ ic 341355/262605 07/09/00 £ sr 78750@1=78750 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
7 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
22 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(8 pages)
22 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(8 pages)
10 September 1999Full group accounts made up to 31 December 1998 (24 pages)
10 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 September 1999Full group accounts made up to 31 December 1998 (24 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
9 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Full group accounts made up to 31 December 1997 (25 pages)
8 July 1998Full group accounts made up to 31 December 1997 (25 pages)
15 October 1997£ ic 525105/341355 10/10/97 £ sr 183750@1=183750 (1 page)
15 October 1997£ ic 525105/341355 10/10/97 £ sr 183750@1=183750 (1 page)
13 October 1997Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
13 October 1997Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997Secretary resigned (1 page)
4 September 1997Full group accounts made up to 31 December 1996 (26 pages)
4 September 1997Full group accounts made up to 31 December 1996 (26 pages)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
12 September 1996Company name changed j m mccurrach (holdings) LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed j m mccurrach (holdings) LIMITED\certificate issued on 13/09/96 (2 pages)
10 September 1996Full group accounts made up to 31 December 1995 (24 pages)
10 September 1996Full group accounts made up to 31 December 1995 (24 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director's particulars changed (1 page)
13 July 1994Full group accounts made up to 31 December 1993 (19 pages)
13 July 1994Full group accounts made up to 31 December 1993 (19 pages)
9 July 1993Full group accounts made up to 31 December 1992 (18 pages)
9 July 1993Full group accounts made up to 31 December 1992 (18 pages)
2 July 1991Full group accounts made up to 31 December 1990 (16 pages)
2 July 1991Full group accounts made up to 31 December 1990 (16 pages)
13 June 1991Memorandum and Articles of Association (10 pages)
13 June 1991Memorandum and Articles of Association (10 pages)
26 August 1987New director appointed (2 pages)
26 August 1987New director appointed (2 pages)
6 August 1986Return made up to 16/07/86; full list of members (6 pages)
6 August 1986Return made up to 16/07/86; full list of members (6 pages)
8 November 1984Annual return made up to 15/10/84 (4 pages)
8 November 1984Annual return made up to 15/10/84 (4 pages)
30 December 1983Annual return made up to 05/12/83 (4 pages)
30 December 1983Annual return made up to 05/12/83 (4 pages)
19 April 1983Annual return made up to 06/09/82 (4 pages)
19 April 1983Annual return made up to 06/09/82 (4 pages)