Elgin
Moray
IV30 6NG
Scotland
Director Name | Mr Alan Murphy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Chanonry Road South Elgin Moray IV30 6NG Scotland |
Secretary Name | Mr Alan Finlay |
---|---|
Status | Current |
Appointed | 10 August 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Chanonry Road South Elgin Moray IV30 6NG Scotland |
Director Name | Mrs Carol Mutch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Catering Equipment Specialist |
Country of Residence | Scotland |
Correspondence Address | 9 South View Road Elgin IV30 1NB Scotland |
Director Name | Mr Graham Mutch |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Catering Equipment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Troon Place Elgin Morayshire IV30 6LR Scotland |
Secretary Name | Mrs Carol Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Catering Equipment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Troon Place Elgin Morayshire IV30 6LR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.moraycateringequipment.co.uk |
---|
Registered Address | 1 Chanonry Road South Elgin Moray IV30 6NG Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Year | 2013 |
---|---|
Net Worth | £5,715 |
Cash | £37,567 |
Current Liabilities | £199,476 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
10 February 2012 | Delivered 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 2000 | Delivered 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 |
16 February 2024 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page) |
---|---|
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
27 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
3 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Notification of Alan Finlay as a person with significant control on 10 August 2021 (2 pages) |
10 August 2021 | Appointment of Mr Alan Charles Finlay as a director on 10 August 2021 (2 pages) |
10 August 2021 | Notification of Alan Murphy as a person with significant control on 10 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Graham Mutch as a director on 10 August 2021 (1 page) |
10 August 2021 | Appointment of Mr Alan Finlay as a secretary on 10 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Carol Mutch as a director on 10 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Carol Mutch as a secretary on 10 August 2021 (1 page) |
10 August 2021 | Appointment of Mr Alan Murphy as a director on 10 August 2021 (2 pages) |
10 August 2021 | Cessation of Graham Mutch as a person with significant control on 10 August 2021 (1 page) |
10 August 2021 | Cessation of Carol Mutch as a person with significant control on 10 August 2021 (1 page) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Mrs Carol Mutch on 14 March 2019 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (12 pages) |
27 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Secretary's details changed for Mrs Carol Mutch on 20 November 2015 (1 page) |
3 March 2016 | Secretary's details changed for Mrs Carol Mutch on 20 November 2015 (1 page) |
3 March 2016 | Director's details changed for Mrs Carol Mutch on 20 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mrs Carol Mutch on 20 November 2015 (2 pages) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mr Graham Mutch on 10 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mr Graham Mutch on 10 February 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Secretary's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages) |
13 February 2012 | Director's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Director's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages) |
13 February 2012 | Director's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Mrs Carol Mutch on 1 September 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 February 2011 | Director's details changed for Mrs Carol Mutch on 16 September 2010 (3 pages) |
14 February 2011 | Director's details changed for Graham Mutch on 16 September 2010 (3 pages) |
14 February 2011 | Director's details changed for Mrs Carol Mutch on 16 September 2010 (3 pages) |
14 February 2011 | Secretary's details changed for Carol Mutch on 16 September 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Carol Mutch on 16 September 2010 (2 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Graham Mutch on 16 September 2010 (3 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 March 2010 | Director's details changed for Graham Mutch on 10 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Carol Mutch on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Graham Mutch on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Carol Mutch on 10 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
3 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
13 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 17 chanonry road elgin morayshire IV30 1XH (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 17 chanonry road elgin morayshire IV30 1XH (1 page) |
24 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
15 May 2002 | Company name changed mce serviceline LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed mce serviceline LIMITED\certificate issued on 15/05/02 (2 pages) |
11 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Nc inc already adjusted 01/06/00 (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Nc inc already adjusted 01/06/00 (1 page) |
10 March 2000 | Partic of mort/charge * (6 pages) |
10 March 2000 | Partic of mort/charge * (6 pages) |
17 February 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
17 February 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Incorporation (17 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Incorporation (17 pages) |