Company NameMoray Precast Limited
DirectorNigel Peter Sampson
Company StatusActive
Company NumberSC176648
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameNigel Peter Sampson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cothall Cottages Altyre
Forres
Morayshire
IV36 0SQ
Scotland
Secretary NameHeidi Josepha Sampson
NationalityBritish
StatusCurrent
Appointed23 December 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address8 Cothall Cottages
Altyre
Forres
Moray
IV36 2SQ
Scotland
Director NameBrian Jeffrey Minty
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Bynack Place
Forres
Morayshire
IV36 0GA
Scotland
Secretary NameBrian Jeffrey Minty
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Bynack Place
Forres
Morayshire
IV36 0GA
Scotland
Director NameMr Timothy John Sampson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkfoot Mulben
Keith
AB55 6YQ
Scotland
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressThe Commercial Law Practice
Windsor House,12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland

Contact

Telephone01343 550777
Telephone regionElgin

Location

Registered Address17/19 Ashgrove Cottages
Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
ConstituencyMoray
WardElgin City North

Financials

Year2012
Net Worth£66,628
Current Liabilities£52,739

Accounts

Latest Accounts23 December 2022 (1 year, 4 months ago)
Next Accounts Due22 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

27 September 1999Delivered on: 18 October 1999
Satisfied on: 25 February 2010
Persons entitled: William James Ellis

Classification: Standard security
Secured details: £35,000.
Particulars: 17, 18 and 19 ashgrove, edinburgh.
Fully Satisfied
20 July 1999Delivered on: 30 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17, 18 & 19 ashgrove, elgin.
Outstanding
18 July 1997Delivered on: 24 July 1997
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

Filing History

29 August 2023Total exemption full accounts made up to 23 December 2022 (12 pages)
29 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 23 December 2021 (12 pages)
7 September 2022Appointment of Mr Timothy John Sampson as a director on 6 September 2022 (2 pages)
28 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 23 December 2020 (11 pages)
24 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 23 December 2019 (12 pages)
22 August 2019Total exemption full accounts made up to 23 December 2018 (12 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 23 December 2017 (12 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Nigel Peter Sampson as a person with significant control on 24 June 2016 (2 pages)
4 July 2017Notification of Nigel Peter Sampson as a person with significant control on 24 June 2016 (2 pages)
30 June 2017Notification of Nigel Peter Sampson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Nigel Peter Sampson as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption small company accounts made up to 23 December 2016 (9 pages)
2 May 2017Total exemption small company accounts made up to 23 December 2016 (9 pages)
26 July 2016Total exemption small company accounts made up to 23 December 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 23 December 2015 (9 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
(5 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000
(5 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 23 December 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 23 December 2014 (9 pages)
31 December 2014Appointment of Heidi Josepha Sampson as a secretary on 23 December 2014 (3 pages)
31 December 2014Appointment of Heidi Josepha Sampson as a secretary on 23 December 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 23 December 2013 (9 pages)
11 September 2014Total exemption small company accounts made up to 23 December 2013 (9 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(4 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 23 December 2012 (9 pages)
18 April 2013Total exemption small company accounts made up to 23 December 2012 (9 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 23 December 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 23 December 2011 (6 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 23 December 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 23 December 2010 (8 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 04/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
9 August 2010Change of share class name or designation (2 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Change of share class name or designation (2 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 04/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
9 August 2010Particulars of variation of rights attached to shares (2 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Particulars of variation of rights attached to shares (2 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Nigel Peter Sampson on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Nigel Peter Sampson on 22 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 23 December 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 23 December 2009 (8 pages)
26 February 2010Termination of appointment of Brian Minty as a secretary (1 page)
26 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 February 2010Termination of appointment of Brian Minty as a secretary (1 page)
26 February 2010Termination of appointment of Brian Minty as a director (1 page)
26 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 February 2010Statement of capital on 31 August 2000
  • GBP 2,000
(2 pages)
26 February 2010Termination of appointment of Brian Minty as a director (1 page)
26 February 2010Statement of capital on 31 August 2000
  • GBP 2,000
(2 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 23 December 2008 (8 pages)
8 July 2009Total exemption small company accounts made up to 23 December 2008 (8 pages)
11 August 2008Return made up to 23/06/08; full list of members (4 pages)
11 August 2008Return made up to 23/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 23 December 2007 (9 pages)
23 June 2008Total exemption small company accounts made up to 23 December 2007 (9 pages)
20 September 2007Total exemption small company accounts made up to 23 December 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 23 December 2006 (8 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
5 July 2006Return made up to 23/06/06; full list of members (7 pages)
5 July 2006Return made up to 23/06/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 23 December 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 23 December 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 23 December 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 23 December 2004 (4 pages)
21 June 2005Return made up to 23/06/05; full list of members (7 pages)
21 June 2005Return made up to 23/06/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 23 December 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 23 December 2003 (4 pages)
24 June 2004Return made up to 23/06/04; full list of members (7 pages)
24 June 2004Return made up to 23/06/04; full list of members (7 pages)
22 April 2004Amended accounts made up to 23 December 2002 (4 pages)
22 April 2004Amended accounts made up to 23 December 2002 (4 pages)
8 December 2003Return made up to 23/06/03; full list of members (7 pages)
8 December 2003Return made up to 23/06/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 23 December 2002 (4 pages)
18 September 2003Total exemption small company accounts made up to 23 December 2002 (4 pages)
8 July 2002Return made up to 23/06/02; full list of members (7 pages)
8 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 23 December 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 23 December 2001 (4 pages)
12 July 2001Total exemption full accounts made up to 23 December 2000 (9 pages)
12 July 2001Total exemption full accounts made up to 23 December 2000 (9 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 23 December 1999 (9 pages)
31 October 2000Full accounts made up to 23 December 1999 (9 pages)
4 July 2000Return made up to 23/06/00; full list of members (6 pages)
4 July 2000Return made up to 23/06/00; full list of members (6 pages)
18 October 1999Partic of mort/charge * (5 pages)
18 October 1999Partic of mort/charge * (5 pages)
5 August 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
5 August 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
30 July 1999Partic of mort/charge * (5 pages)
30 July 1999Partic of mort/charge * (5 pages)
11 June 1999Registered office changed on 11/06/99 from: units 3/4 chanonry industrial estate elgin morayshire IV30 3NA (1 page)
11 June 1999Registered office changed on 11/06/99 from: units 3/4 chanonry industrial estate elgin morayshire IV30 3NA (1 page)
6 April 1999Full accounts made up to 23 December 1998 (10 pages)
6 April 1999Full accounts made up to 23 December 1998 (10 pages)
2 July 1998Registered office changed on 02/07/98 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
2 July 1998Registered office changed on 02/07/98 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
2 July 1998Return made up to 23/06/98; full list of members (6 pages)
2 July 1998Return made up to 23/06/98; full list of members (6 pages)
24 July 1997Partic of mort/charge * (6 pages)
24 July 1997Partic of mort/charge * (6 pages)
22 July 1997Ad 14/07/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
22 July 1997Ad 15/07/97--------- £ si 5000@1=5000 £ ic 2000/7000 (2 pages)
22 July 1997Ad 15/07/97--------- £ si 5000@1=5000 £ ic 2000/7000 (2 pages)
22 July 1997Ad 14/07/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
17 July 1997Accounting reference date extended from 30/06/98 to 22/12/98 (1 page)
17 July 1997Accounting reference date extended from 30/06/98 to 22/12/98 (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1997Memorandum and Articles of Association (32 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1997Memorandum and Articles of Association (32 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
23 June 1997Incorporation (41 pages)
23 June 1997Incorporation (41 pages)