Company NameMoses McLaren Limited
DirectorRobert Dermott Simpson
Company StatusActive
Company NumberSC211794
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Dermott Simpson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinsent Masons 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameElla Scott-Simpson
NationalityBritish
StatusCurrent
Appointed03 November 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressPinsent Masons 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPinsent Masons
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Dermott Simpson
52.00%
Ordinary
48 at £1Ella Scott-simpson
48.00%
Ordinary

Financials

Year2014
Net Worth£512,070
Cash£80,679
Current Liabilities£13,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

20 November 2000Delivered on: 30 November 2000
Satisfied on: 8 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 northumberland street north east lane, edinburgh.
Fully Satisfied
10 November 2000Delivered on: 21 November 2000
Satisfied on: 27 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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

15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ on 26 November 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Annual return made up to 9 October 2011 (14 pages)
28 December 2011Annual return made up to 9 October 2011 (14 pages)
28 December 2011Annual return made up to 9 October 2011 (14 pages)
1 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Annual return made up to 9 October 2010 (9 pages)
10 November 2010Annual return made up to 9 October 2010 (9 pages)
10 November 2010Annual return made up to 9 October 2010 (9 pages)
7 December 2009Secretary's details changed for Ella Scott-Simpson on 2 October 2009 (4 pages)
7 December 2009Director's details changed for Mr Robert Dermott Simpson on 2 October 2009 (3 pages)
7 December 2009Secretary's details changed for Ella Scott-Simpson on 2 October 2009 (4 pages)
7 December 2009Director's details changed for Mr Robert Dermott Simpson on 2 October 2009 (3 pages)
7 December 2009Secretary's details changed for Ella Scott-Simpson on 2 October 2009 (4 pages)
7 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
7 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
7 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
7 December 2009Director's details changed for Mr Robert Dermott Simpson on 2 October 2009 (3 pages)
16 October 2009Registered office address changed from Pacific House 70 Wellington Street Glasgow G2 6SB on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from Pacific House 70 Wellington Street Glasgow G2 6SB on 16 October 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Return made up to 09/10/08; full list of members (4 pages)
26 November 2008Return made up to 09/10/08; full list of members (4 pages)
8 January 2008Dec mort/charge * (2 pages)
8 January 2008Dec mort/charge * (2 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 09/10/07; no change of members (6 pages)
31 October 2007Return made up to 09/10/07; no change of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 09/10/05; full list of members (6 pages)
6 October 2005Return made up to 09/10/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 October 2003Return made up to 09/10/03; full list of members (6 pages)
11 October 2003Return made up to 09/10/03; full list of members (6 pages)
17 October 2002Return made up to 09/10/02; full list of members (6 pages)
17 October 2002Return made up to 09/10/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2000Partic of mort/charge * (8 pages)
30 November 2000Partic of mort/charge * (8 pages)
21 November 2000Partic of mort/charge * (6 pages)
21 November 2000Partic of mort/charge * (6 pages)
17 November 2000New director appointed (3 pages)
17 November 2000Registered office changed on 17/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
14 November 2000Company name changed pacific shelf 985 LIMITED\certificate issued on 15/11/00 (3 pages)
14 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 November 2000Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2000Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2000Company name changed pacific shelf 985 LIMITED\certificate issued on 15/11/00 (3 pages)
14 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 October 2000Incorporation (15 pages)
9 October 2000Incorporation (15 pages)