Company NameMoray Firth Insurance Brokers Limited
Company StatusDissolved
Company NumberSC201063
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date27 December 2018 (5 years, 3 months ago)
Previous NameMoray Firth Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 27 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(17 years, 2 months after company formation)
Appointment Duration2 years (closed 27 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMrs Jacqueline Anne Gregory
StatusClosed
Appointed20 December 2016(17 years, 2 months after company formation)
Appointment Duration2 years (closed 27 December 2018)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Duncan Scott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPennyghael
Farr
Inverness
Inverness Shire
IV2 6XJ
Scotland
Director NameHugh Alexander Carter
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleInsurance Broker
Correspondence AddressVilla Calella
35 Smith Drive
Elgin
Moray
IV30 4NE
Scotland
Secretary NameJanet Caroline Cubitt Seely Scott
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPennyghael
Farr
Inverness
Inverness Shire
IV2 6XJ
Scotland
Director NameMr Robert John Jack
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Woodside Crescent
Inverness
Inverness Shire
IV3 6NR
Scotland
Director NameMr William John Adams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2007(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6 Ashgrove Court
Elgin
Morayshire
IV30 1UH
Scotland
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 County Gate
Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 2009)
RoleSecretary
Correspondence Address2 County Gate
Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDarryl Clark
NationalityBritish
StatusResigned
Appointed14 October 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence Address21a Kingsmills Road
Inverness
IV2 3SX
Scotland
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingsmills Road
Inverness
IV2 3SX
Scotland
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address21a Kingsmills Road
Inverness
IV2 3SX
Scotland
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(15 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingsmills Road
Inverness
IV2 3SX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mfib.co.uk
Email address[email protected]
Telephone01772 472524
Telephone regionPreston

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£918,248
Net Worth£979,186
Cash£412,543
Current Liabilities£573,517

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 February 2000Delivered on: 29 February 2000
Satisfied on: 29 October 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

27 December 2018Final Gazette dissolved following liquidation (1 page)
27 September 2018Return of final meeting of voluntary winding up (3 pages)
4 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
(1 page)
4 December 2017Registered office address changed from 21a Kingsmills Road Inverness IV2 3SX to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 December 2017 (2 pages)
4 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
(1 page)
4 December 2017Registered office address changed from 21a Kingsmills Road Inverness IV2 3SX to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 December 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 53,918
(4 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 53,918
(4 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (26 pages)
14 September 2015Full accounts made up to 31 December 2014 (26 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
24 March 2015Auditor's resignation (2 pages)
24 March 2015Auditor's resignation (2 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 October 2014 (17 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 October 2014 (17 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
12 December 2014Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages)
3 December 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 53,787
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 53,787
(3 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,787
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,787
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015.
(5 pages)
24 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
24 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
6 August 2014Termination of appointment of Duncan Scott as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Robert John Jack as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Robert John Jack as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Duncan Scott as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of William John Adams as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of William John Adams as a director on 31 July 2014 (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,918
(6 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,918
(6 pages)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Termination of appointment of Timothy Philip as a director (1 page)
5 July 2012Termination of appointment of Timothy Philip as a director (1 page)
21 May 2012Appointment of Mr Scott Egan as a director (2 pages)
21 May 2012Appointment of Mr Scott Egan as a director (2 pages)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
16 November 2011Director's details changed for Mr Mark Steven Hodges on 25 October 2011 (2 pages)
16 November 2011Secretary's details changed for Mr Samuel Thomas Budgen Clark on 3 October 2011 (2 pages)
16 November 2011Secretary's details changed for Mr Samuel Thomas Budgen Clark on 3 October 2011 (2 pages)
16 November 2011Secretary's details changed for Mr Samuel Thomas Budgen Clark on 3 October 2011 (2 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
16 November 2011Director's details changed for Mr Mark Steven Hodges on 25 October 2011 (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
15 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
15 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
8 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
8 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (12 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (12 pages)
8 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
8 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
1 November 2010Full accounts made up to 31 December 2009 (18 pages)
1 November 2010Full accounts made up to 31 December 2009 (18 pages)
13 January 2010Director's details changed for Peter Geoffrey England on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Geoffrey England on 13 January 2010 (2 pages)
13 November 2009Appointment of Mr Timothy Duncan Philip as a director (3 pages)
13 November 2009Appointment of Andrew Charles Homer as a director (3 pages)
13 November 2009Appointment of Ian William James Patrick as a director (3 pages)
13 November 2009Appointment of Peter Geoffrey England as a director (3 pages)
13 November 2009Appointment of Amanda Jayne Blanc as a director (3 pages)
13 November 2009Appointment of Andrew Charles Homer as a director (3 pages)
13 November 2009Appointment of Peter Geoffrey England as a director (3 pages)
13 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
13 November 2009Appointment of Ian William James Patrick as a director (3 pages)
13 November 2009Termination of appointment of Samuel Clark as a secretary (2 pages)
13 November 2009Termination of appointment of Roger Brown as a director (2 pages)
13 November 2009Termination of appointment of Samuel Clark as a secretary (2 pages)
13 November 2009Appointment of Amanda Jayne Blanc as a director (3 pages)
13 November 2009Appointment of Mr Timothy Duncan Philip as a director (3 pages)
13 November 2009Appointment of Darryl Clark as a secretary (3 pages)
13 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
13 November 2009Termination of appointment of Roger Brown as a director (2 pages)
13 November 2009Appointment of Darryl Clark as a secretary (3 pages)
11 November 2009Full accounts made up to 31 December 2008 (23 pages)
11 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Director's details changed for William John Adams on 1 October 2009 (2 pages)
5 November 2009Director's details changed for William John Adams on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert John Jack on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert John Jack on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roger Michael Brown on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Samuel Thomas Budgen Clark on 1 October 2009 (2 pages)
5 November 2009Director's details changed for William John Adams on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Duncan Scott on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Samuel Thomas Budgen Clark on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Duncan Scott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Duncan Scott on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Samuel Thomas Budgen Clark on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
5 November 2009Director's details changed for Roger Michael Brown on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roger Michael Brown on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert John Jack on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
23 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
6 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
19 February 2009Resolutions
  • RES13 ‐ Section 175 11/02/2009
(2 pages)
19 February 2009Resolutions
  • RES13 ‐ Section 175 11/02/2009
(2 pages)
9 January 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
9 January 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
11 November 2008Director appointed roger michael brown (3 pages)
11 November 2008Director appointed timothy david johnson (4 pages)
11 November 2008Appointment terminated secretary janet scott (1 page)
11 November 2008Registered office changed on 11/11/2008 from commerce house south street elgin morayshire IV30 1JE (1 page)
11 November 2008Director appointed timothy david johnson (4 pages)
11 November 2008Registered office changed on 11/11/2008 from commerce house south street elgin morayshire IV30 1JE (1 page)
11 November 2008Appointment terminated secretary janet scott (1 page)
11 November 2008Director appointed roger michael brown (3 pages)
11 November 2008Secretary appointed samuel thomas budgen clark (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
11 November 2008Secretary appointed samuel thomas budgen clark (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 October 2008Return made up to 26/10/08; full list of members (6 pages)
27 October 2008Return made up to 26/10/08; full list of members (6 pages)
8 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
8 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
17 July 2008Gbp ic 6118/3918\04/04/08\gbp sr 2200@1=2200\ (1 page)
17 July 2008Gbp ic 6118/3918\04/04/08\gbp sr 2200@1=2200\ (1 page)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Director's change of particulars / robert jack / 05/06/2008 (1 page)
6 June 2008Director's change of particulars / robert jack / 05/06/2008 (1 page)
14 May 2008Appointment terminated director hugh carter (1 page)
14 May 2008Appointment terminated director hugh carter (1 page)
26 October 2007Return made up to 26/10/07; full list of members (5 pages)
26 October 2007Return made up to 26/10/07; full list of members (5 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 October 2006Return made up to 26/10/06; full list of members (3 pages)
26 October 2006Return made up to 26/10/06; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (5 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (5 pages)
8 September 2006Ad 04/01/06--------- £ si 180@1=180 £ ic 5938/6118 (2 pages)
8 September 2006Ad 04/01/06--------- £ si 180@1=180 £ ic 5938/6118 (2 pages)
23 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
23 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 October 2005Return made up to 26/10/05; full list of members (8 pages)
27 October 2005Return made up to 26/10/05; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Ad 13/10/04--------- £ si 738@1 (2 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Memorandum and Articles of Association (8 pages)
3 November 2004Memorandum and Articles of Association (8 pages)
3 November 2004Ad 13/10/04--------- £ si 738@1 (2 pages)
25 October 2004Return made up to 26/10/04; no change of members (4 pages)
25 October 2004Return made up to 26/10/04; no change of members (4 pages)
21 January 2004Ad 27/04/03--------- £ si 200@1 (2 pages)
21 January 2004Return made up to 26/10/03; full list of members; amend (6 pages)
21 January 2004Ad 27/04/03--------- £ si 200@1 (2 pages)
21 January 2004Return made up to 26/10/03; full list of members; amend (6 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 October 2003Return made up to 26/10/03; no change of members (4 pages)
28 October 2003Return made up to 26/10/03; no change of members (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 October 2002Return made up to 26/10/02; no change of members (4 pages)
31 October 2002Return made up to 26/10/02; no change of members (4 pages)
14 February 2002Return made up to 26/10/01; full list of members; amend (5 pages)
14 February 2002Return made up to 26/10/01; full list of members; amend (5 pages)
14 February 2002Ad 29/04/01--------- £ si 4998@1 (2 pages)
14 February 2002Ad 29/04/01--------- £ si 4998@1 (2 pages)
14 February 2002Particulars of contract relating to shares (3 pages)
14 February 2002Particulars of contract relating to shares (3 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 October 2001Return made up to 26/10/01; no change of members (4 pages)
30 October 2001Return made up to 26/10/01; no change of members (4 pages)
15 November 2000Return made up to 26/10/00; full list of members (6 pages)
15 November 2000Return made up to 26/10/00; full list of members (6 pages)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Accounts made up to 31 December 1999 (1 page)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
27 March 2000Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
27 March 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
27 March 2000Accounts made up to 31 December 1999 (1 page)
20 March 2000Memorandum and Articles of Association (14 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Memorandum and Articles of Association (14 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
14 March 2000Company name changed moray firth insurance services l imited\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed moray firth insurance services l imited\certificate issued on 15/03/00 (2 pages)
10 March 2000Nc inc already adjusted 09/03/00 (1 page)
10 March 2000Nc inc already adjusted 09/03/00 (1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 February 2000Partic of mort/charge * (6 pages)
29 February 2000Partic of mort/charge * (6 pages)
26 October 1999Incorporation (15 pages)
26 October 1999Incorporation (15 pages)