Company NameSanus Moor Limited
DirectorsJennifer Anne Taylor and Neil Alexander Taylor
Company StatusActive
Company NumberSC093032
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Previous NameSmillie The Baker Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJennifer Anne Taylor
NationalityBritish
StatusCurrent
Appointed15 January 1994(8 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressCeud Mile Failte La Roussille 23250
Chavanat
France
Director NameJennifer Anne Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressCeud Mile Failte La Roussille 23250
Chavanat
France
Director NameNeil Alexander Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressCeud Mile Failte La Roussille 23250
Chavanat
France
Director NameArthur Edward Coutts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(3 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 June 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Grant Street
Elgin
Morayshire
IV30 1PH
Scotland
Director NameFay Christine Coutts
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(3 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address5 Grant Street
Elgin
Morayshire
IV30 1PH
Scotland
Secretary NameDean Thomson & Co (Corporation)
StatusResigned
Appointed05 December 1988(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 1994)
Correspondence Address44 High Street
Elgin
Morayshire
IV30 1BU
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5k at £1Jennifer Anne Taylor
50.02%
Ordinary
2.5k at £1Neil Alexander Taylor
49.98%
Ordinary

Financials

Year2014
Net Worth£250,053
Cash£17,818
Current Liabilities£12,064

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

17 December 2001Delivered on: 28 December 2001
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.
Outstanding
23 June 1999Delivered on: 8 July 1999
Persons entitled: Arthur Edward Coutts & Fay Christine Coutts

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 212 high street, elgin, moray.
Outstanding
2 December 1985Delivered on: 18 December 1985
Satisfied on: 7 November 1988
Persons entitled: Alistair Leslie Smillie and Another

Classification: Standard security
Secured details: £20,000 and all sums due or to become due.
Particulars: Shop, bakehouse and store at 212 high st with upper floor flat 210 high st, elgin.
Fully Satisfied
3 January 1986Delivered on: 9 January 1986
Satisfied on: 20 July 1999
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 December 1985Delivered on: 13 December 1985
Satisfied on: 30 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Baker shop and store 212 high st upper flat 210 high st elgin.
Fully Satisfied

Filing History

27 November 2020Total exemption full accounts made up to 30 January 2020 (7 pages)
8 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 January 2019 (7 pages)
5 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 January 2018 (8 pages)
29 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 30 January 2017 (9 pages)
19 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 January 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 January 2016 (6 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(5 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 January 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 January 2015 (5 pages)
20 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
20 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(5 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(5 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(5 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(5 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 April 2012Director's details changed for Jennifer Anne Taylor on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Neil Alexander Taylor on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Neil Alexander Taylor on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Neil Alexander Taylor on 4 April 2012 (2 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Jennifer Anne Taylor on 4 April 2012 (2 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Return made up to 04/04/09; no change of members (3 pages)
16 April 2009Return made up to 04/04/09; no change of members (3 pages)
29 September 2008Memorandum and Articles of Association (9 pages)
29 September 2008Memorandum and Articles of Association (9 pages)
25 September 2008Company name changed smillie the baker LIMITED\certificate issued on 26/09/08 (2 pages)
25 September 2008Company name changed smillie the baker LIMITED\certificate issued on 26/09/08 (2 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 May 2008Return made up to 04/04/08; no change of members (3 pages)
20 May 2008Return made up to 04/04/08; no change of members (3 pages)
16 May 2008Director and secretary's change of particulars / jennifer taylor / 25/04/2008 (1 page)
16 May 2008Director's change of particulars / neil taylor / 25/04/2008 (1 page)
16 May 2008Director's change of particulars / neil taylor / 25/04/2008 (1 page)
16 May 2008Director and secretary's change of particulars / jennifer taylor / 25/04/2008 (1 page)
6 September 2007Registered office changed on 06/09/07 from: 212 high street elgin moray IV30 1BA (1 page)
6 September 2007Registered office changed on 06/09/07 from: 212 high street elgin moray IV30 1BA (1 page)
4 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Dec mort/charge * (2 pages)
30 April 2007Dec mort/charge * (2 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 April 2002Return made up to 04/04/02; full list of members (6 pages)
8 April 2002Return made up to 04/04/02; full list of members (6 pages)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
28 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 April 2001Return made up to 04/04/01; full list of members (7 pages)
9 April 2001Return made up to 04/04/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 July 1999Dec mort/charge * (4 pages)
20 July 1999Dec mort/charge * (4 pages)
8 July 1999Partic of mort/charge * (5 pages)
8 July 1999Partic of mort/charge * (5 pages)
23 June 1999Director resigned (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1999Declaration of assistance for shares acquisition (7 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1999Director resigned (1 page)
23 June 1999Declaration of assistance for shares acquisition (7 pages)
23 June 1999New director appointed (2 pages)
6 May 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 April 1998Return made up to 04/04/98; no change of members (4 pages)
16 April 1998Return made up to 04/04/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 April 1996Return made up to 04/04/96; full list of members (6 pages)
18 April 1996Return made up to 04/04/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1985Company name changed\certificate issued on 06/06/85 (2 pages)
6 June 1985Company name changed\certificate issued on 06/06/85 (2 pages)
25 April 1985Incorporation (13 pages)
25 April 1985Incorporation (13 pages)