Company NameMoray Catering Equipment Limited
DirectorsAlan Charles Finlay and Alan Murphy
Company StatusActive
Company NumberSC203820
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Charles Finlay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Chanonry Road South
Elgin
Moray
IV30 6NG
Scotland
Director NameMr Alan Murphy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Chanonry Road South
Elgin
Moray
IV30 6NG
Scotland
Secretary NameMr Alan Finlay
StatusCurrent
Appointed10 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1 Chanonry Road South
Elgin
Moray
IV30 6NG
Scotland
Director NameMrs Carol Mutch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCatering Equipment Specialist
Country of ResidenceScotland
Correspondence Address9 South View Road
Elgin
IV30 1NB
Scotland
Director NameMr Graham Mutch
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCatering Equipment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5 Troon Place
Elgin
Morayshire
IV30 6LR
Scotland
Secretary NameMrs Carol Mutch
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCatering Equipment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5 Troon Place
Elgin
Morayshire
IV30 6LR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.moraycateringequipment.co.uk

Location

Registered Address1 Chanonry Road South
Elgin
Moray
IV30 6NG
Scotland
ConstituencyMoray
WardElgin City North

Financials

Year2013
Net Worth£5,715
Cash£37,567
Current Liabilities£199,476

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due16 May 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

10 February 2012Delivered on: 16 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 March 2000Delivered on: 10 March 2000
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.
Outstanding

Filing History

16 February 2024Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page)
12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
27 May 2023Compulsory strike-off action has been discontinued (1 page)
26 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
4 May 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
3 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Notification of Alan Finlay as a person with significant control on 10 August 2021 (2 pages)
10 August 2021Appointment of Mr Alan Charles Finlay as a director on 10 August 2021 (2 pages)
10 August 2021Notification of Alan Murphy as a person with significant control on 10 August 2021 (2 pages)
10 August 2021Termination of appointment of Graham Mutch as a director on 10 August 2021 (1 page)
10 August 2021Appointment of Mr Alan Finlay as a secretary on 10 August 2021 (2 pages)
10 August 2021Termination of appointment of Carol Mutch as a director on 10 August 2021 (1 page)
10 August 2021Termination of appointment of Carol Mutch as a secretary on 10 August 2021 (1 page)
10 August 2021Appointment of Mr Alan Murphy as a director on 10 August 2021 (2 pages)
10 August 2021Cessation of Graham Mutch as a person with significant control on 10 August 2021 (1 page)
10 August 2021Cessation of Carol Mutch as a person with significant control on 10 August 2021 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 February 2020Director's details changed for Mrs Carol Mutch on 14 March 2019 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 May 2019 (12 pages)
27 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
9 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Secretary's details changed for Mrs Carol Mutch on 20 November 2015 (1 page)
3 March 2016Secretary's details changed for Mrs Carol Mutch on 20 November 2015 (1 page)
3 March 2016Director's details changed for Mrs Carol Mutch on 20 November 2015 (2 pages)
3 March 2016Director's details changed for Mrs Carol Mutch on 20 November 2015 (2 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mr Graham Mutch on 10 February 2013 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mr Graham Mutch on 10 February 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages)
13 February 2012Director's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages)
13 February 2012Secretary's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages)
13 February 2012Director's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages)
13 February 2012Secretary's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2011Director's details changed for Mrs Carol Mutch on 16 September 2010 (3 pages)
14 February 2011Director's details changed for Graham Mutch on 16 September 2010 (3 pages)
14 February 2011Director's details changed for Mrs Carol Mutch on 16 September 2010 (3 pages)
14 February 2011Secretary's details changed for Carol Mutch on 16 September 2010 (2 pages)
14 February 2011Secretary's details changed for Carol Mutch on 16 September 2010 (2 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Graham Mutch on 16 September 2010 (3 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 March 2010Director's details changed for Graham Mutch on 10 February 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Carol Mutch on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Graham Mutch on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Carol Mutch on 10 February 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2009Return made up to 10/02/09; full list of members (4 pages)
19 February 2009Return made up to 10/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2007Return made up to 10/02/07; full list of members (2 pages)
27 March 2007Return made up to 10/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 February 2006Return made up to 10/02/06; full list of members (2 pages)
23 February 2006Return made up to 10/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
11 February 2005Return made up to 10/02/05; full list of members (2 pages)
11 February 2005Return made up to 10/02/05; full list of members (2 pages)
3 February 2004Return made up to 10/02/04; full list of members (7 pages)
3 February 2004Return made up to 10/02/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
13 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 February 2003Registered office changed on 24/02/03 from: 17 chanonry road elgin morayshire IV30 1XH (1 page)
24 February 2003Registered office changed on 24/02/03 from: 17 chanonry road elgin morayshire IV30 1XH (1 page)
24 February 2003Return made up to 10/02/03; full list of members (7 pages)
24 February 2003Return made up to 10/02/03; full list of members (7 pages)
15 May 2002Company name changed mce serviceline LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed mce serviceline LIMITED\certificate issued on 15/05/02 (2 pages)
11 February 2002Return made up to 10/02/02; full list of members (6 pages)
11 February 2002Return made up to 10/02/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
25 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
8 March 2001Return made up to 10/02/01; full list of members (6 pages)
8 March 2001Return made up to 10/02/01; full list of members (6 pages)
11 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 2000Nc inc already adjusted 01/06/00 (1 page)
11 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 2000Nc inc already adjusted 01/06/00 (1 page)
10 March 2000Partic of mort/charge * (6 pages)
10 March 2000Partic of mort/charge * (6 pages)
17 February 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
17 February 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Incorporation (17 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Incorporation (17 pages)