Company NameMoss 2014 Limited
Company StatusDissolved
Company NumberSC108034
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)
Previous NameFact Two Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1989(1 year, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 19 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7a Lorraine Gardens
Dowanhill
Glasgow
Lanarkshire
G12 9NY
Scotland
Director NameMr David Alexander Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1989(1 year, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 19 July 2018)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Director NameMr Oliver Campbell Watt Thomson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1989(1 year, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Secretary NameMr David Alexander Robertson
NationalityBritish
StatusClosed
Appointed31 March 1989(1 year, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Director NameMr Donal O'Herlihy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed09 April 1997(9 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 19 July 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address9 Shields Holdings
Lochwinnoch
Renfrewshire
PA12 4HL
Scotland
Director NameStephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1994)
RoleSolicitor
Correspondence Address37 Kingsborough Gardens
Hyndland
Glasgow
G12 9NH
Scotland
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(2 years after company formation)
Appointment Duration23 years, 8 months (resigned 30 August 2013)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameMr Robin James Mackenzie Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 The Printworks
14 Norval Street
Glasgow
G11 7RX
Scotland

Contact

Websitecottiers.com
Email address[email protected]
Telephone0141 3575825
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Trustees Of Four Acres Charitable Trust
99.00%
Ordinary
1 at £1Mr Stuart Leslie Patrick
1.00%
Ordinary

Financials

Year2014
Turnover£1,136,639
Gross Profit£374,905
Net Worth-£106,128
Cash£28,329
Current Liabilities£254,751

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 April 1992Delivered on: 13 May 1992
Satisfied on: 28 April 2009
Persons entitled: Scottish & Newcastle 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

5 April 2017Notice of winding up order (1 page)
5 April 2017Court order notice of winding up (1 page)
5 April 2017Registered office address changed from 1 George Square Glasgow G2 1AL to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 April 2017 (2 pages)
2 March 2017Appointment of a provisional liquidator (2 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-13
(3 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
13 November 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
30 December 2014Full accounts made up to 30 March 2014 (15 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 September 2013Termination of appointment of William Mcaneney as a director (1 page)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
21 December 2012Full accounts made up to 1 April 2012 (14 pages)
21 December 2012Full accounts made up to 1 April 2012 (14 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
12 October 2010Full accounts made up to 31 March 2010 (14 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
11 May 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 November 2008Full accounts made up to 31 March 2008 (14 pages)
24 April 2008Director's change of particulars / william mcaneney / 23/11/2007 (1 page)
24 April 2008Director's change of particulars / stuart patrick / 22/12/2007 (1 page)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 31/03/05; full list of members (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Auditor's resignation (1 page)
7 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999Return made up to 31/03/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 June 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
29 July 1997New director appointed (2 pages)
12 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 June 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 1996Full accounts made up to 31 March 1995 (12 pages)
6 July 1995Full accounts made up to 31 March 1994 (12 pages)
27 July 1994Full accounts made up to 31 March 1993 (12 pages)
4 May 1993Full accounts made up to 31 March 1992 (12 pages)
2 June 1992Full accounts made up to 31 March 1991 (13 pages)
29 June 1991Full accounts made up to 31 March 1990 (11 pages)
17 May 1990Full accounts made up to 31 March 1989 (10 pages)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1987Incorporation (16 pages)