Company NameMOY Materials (Northern) Ltd
Company StatusDissolved
Company NumberSC160895
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameImper-Roof Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePatrick Anthony Farrell
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2011(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameNorman Stenhouse
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed18 February 2011(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Patrick Anthony Farrell
StatusClosed
Appointed31 March 2019(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGiuseppe Calabrese
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed30 October 1995(3 weeks, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 18 February 2011)
RoleExport Manager
Country of ResidenceItaly
Correspondence AddressVia Dante No 22
Venaria
Torino
Italy
Director NameMarco Schieroni
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed30 October 1995(3 weeks, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 18 February 2011)
RoleChairman Of The Board
Country of ResidenceItaly
Correspondence AddressStrada Del Mobile 37/6
Torino
Italy
Director NameMr David Oneill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(3 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr David Oneill
NationalityBritish
StatusResigned
Appointed03 January 1996(3 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr David Broom
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitemoymaterials.com
Email address[email protected]
Telephone01245 707449
Telephone regionChelmsford

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.5k at £1Cooldara LTD
75.00%
Ordinary
2.5k at £1David O'neill
25.00%
Ordinary

Financials

Year2014
Net Worth£188,567
Cash£59,211
Current Liabilities£456,827

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

17 May 2004Delivered on: 27 May 2004
Satisfied on: 12 March 2011
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
14 May 1996Delivered on: 16 May 1996
Satisfied on: 9 February 2005
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

Filing History

11 November 2020Termination of appointment of David Broom as a director on 31 May 2020 (1 page)
11 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 May 2019Termination of appointment of David Oneill as a director on 31 March 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
8 November 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 December 2017Change of details for Cooldara Ltd as a person with significant control on 6 October 2016 (2 pages)
4 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 December 2017Change of details for Cooldara Ltd as a person with significant control on 6 October 2016 (2 pages)
7 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
3 October 2016Appointment of Mr David Broom as a director on 1 July 2016 (2 pages)
3 October 2016Appointment of Mr David Broom as a director on 1 July 2016 (2 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(4 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(4 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(4 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(4 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(4 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(4 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
17 October 2012Secretary's details changed for Mr David Oneill on 4 October 2012 (1 page)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Mr David Oneill on 4 October 2012 (2 pages)
17 October 2012Director's details changed for Norman Stenhouse on 4 October 2012 (2 pages)
17 October 2012Director's details changed for Patrick Anthony Farrell on 4 October 2012 (2 pages)
17 October 2012Director's details changed for Patrick Anthony Farrell on 4 October 2012 (2 pages)
17 October 2012Director's details changed for Patrick Anthony Farrell on 4 October 2012 (2 pages)
17 October 2012Director's details changed for Norman Stenhouse on 4 October 2012 (2 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Mr David Oneill on 4 October 2012 (2 pages)
17 October 2012Secretary's details changed for Mr David Oneill on 4 October 2012 (1 page)
17 October 2012Director's details changed for Norman Stenhouse on 4 October 2012 (2 pages)
17 October 2012Director's details changed for Mr David Oneill on 4 October 2012 (2 pages)
17 October 2012Secretary's details changed for Mr David Oneill on 4 October 2012 (1 page)
31 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
6 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Company name changed imper-roof LTD.\certificate issued on 12/10/11
  • CONNOT ‐
(3 pages)
12 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
12 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
12 October 2011Company name changed imper-roof LTD.\certificate issued on 12/10/11
  • CONNOT ‐
(3 pages)
5 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 June 2011Appointment of Norman Stenhouse as a director (3 pages)
27 June 2011Appointment of Norman Stenhouse as a director (3 pages)
3 June 2011Termination of appointment of Giuseppe Calabrese as a director (2 pages)
3 June 2011Termination of appointment of Marco Schieroni as a director (2 pages)
3 June 2011Appointment of Patrick Farrell as a director (3 pages)
3 June 2011Termination of appointment of Marco Schieroni as a director (2 pages)
3 June 2011Appointment of Patrick Farrell as a director (3 pages)
3 June 2011Termination of appointment of Giuseppe Calabrese as a director (2 pages)
15 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Giuseppe Calabrese on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Marco Schieroni on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Oneill on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Giuseppe Calabrese on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Marco Schieroni on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Oneill on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Return made up to 05/10/07; full list of members (3 pages)
1 November 2007Return made up to 05/10/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 November 2006Return made up to 05/10/06; full list of members (3 pages)
16 November 2006Return made up to 05/10/06; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2005Return made up to 05/10/05; full list of members (3 pages)
2 November 2005Return made up to 05/10/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Dec mort/charge * (2 pages)
9 February 2005Dec mort/charge * (2 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Partic of mort/charge * (5 pages)
27 May 2004Partic of mort/charge * (5 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
11 October 2002Return made up to 05/10/02; full list of members (7 pages)
11 October 2002Return made up to 05/10/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2001Return made up to 05/10/01; full list of members (7 pages)
15 October 2001Return made up to 05/10/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 October 2000Return made up to 05/10/00; full list of members (7 pages)
12 October 2000Return made up to 05/10/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 1999Return made up to 05/10/99; full list of members (7 pages)
12 October 1999Return made up to 05/10/99; full list of members (7 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 October 1998Return made up to 05/10/98; no change of members (4 pages)
9 October 1998Return made up to 05/10/98; no change of members (4 pages)
25 June 1998Registered office changed on 25/06/98 from: c/o neville russell 90 st vincent street glasgow G2 5UB (1 page)
25 June 1998Registered office changed on 25/06/98 from: c/o neville russell 90 st vincent street glasgow G2 5UB (1 page)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
4 December 1997Return made up to 05/10/97; no change of members (4 pages)
4 December 1997Return made up to 05/10/97; no change of members (4 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
18 December 1996Return made up to 05/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
18 December 1996Return made up to 05/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
16 May 1996Partic of mort/charge * (6 pages)
16 May 1996Partic of mort/charge * (6 pages)
23 January 1996Ad 04/01/96--------- £ si 2998@1=2998 £ ic 7002/10000 (2 pages)
23 January 1996Ad 04/01/96--------- £ si 2998@1=2998 £ ic 7002/10000 (2 pages)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Accounting reference date notified as 31/12 (1 page)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Accounting reference date notified as 31/12 (1 page)
14 December 1995Ad 07/12/95--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
14 December 1995Ad 07/12/95--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
5 October 1995Incorporation (32 pages)
5 October 1995Incorporation (32 pages)