Company NameMoraira Holdings Limited
Company StatusDissolved
Company NumberSC217621
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date3 September 2014 (9 years, 6 months ago)
Previous NameDMWS 492 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(3 months after company formation)
Appointment Duration13 years, 2 months (closed 03 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thorncliffe Gardens
Glasgow
G41 2DE
Scotland
Director NameMr Douglas Gilmour Low
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(3 months after company formation)
Appointment Duration13 years, 2 months (closed 03 September 2014)
RoleNon Executive Director
Correspondence AddressFlat 0/1
4 Queens Gardens
Dowanhill
Glasgowhire
G12 9DG
Scotland
Director NameNeil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(3 months after company formation)
Appointment Duration13 years, 2 months (closed 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairn O Mount
34 Sherbrooke Ave
Pollockshields
Glasgow
G41 4HE
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusClosed
Appointed28 June 2001(3 months after company formation)
Appointment Duration13 years, 2 months (closed 03 September 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address24 Thorncliffe Gardens
Glasgow
G41 2DE
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Catsle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Net Worth£263,000

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Return of final meeting of voluntary winding up (3 pages)
3 June 2014Return of final meeting of voluntary winding up (3 pages)
22 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page)
24 April 2008Return made up to 30/03/08; full list of members (5 pages)
24 April 2008Director's change of particulars / neil mcnicol / 31/03/2007 (1 page)
24 April 2008Director's change of particulars / neil mcnicol / 31/03/2007 (1 page)
24 April 2008Return made up to 30/03/08; full list of members (5 pages)
31 March 2008Full accounts made up to 30 June 2007 (10 pages)
31 March 2008Full accounts made up to 30 June 2007 (10 pages)
25 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2007Full accounts made up to 30 June 2006 (9 pages)
23 April 2007Full accounts made up to 30 June 2006 (9 pages)
20 April 2006Full accounts made up to 30 June 2005 (8 pages)
20 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2006Full accounts made up to 30 June 2005 (8 pages)
20 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2005Return made up to 30/03/05; full list of members (8 pages)
27 April 2005Return made up to 30/03/05; full list of members (8 pages)
20 April 2005Full accounts made up to 30 June 2004 (9 pages)
20 April 2005Full accounts made up to 30 June 2004 (9 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
22 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
22 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
1 March 2004Full accounts made up to 30 June 2003 (9 pages)
1 March 2004Full accounts made up to 30 June 2003 (9 pages)
28 April 2003Return made up to 30/03/03; full list of members (8 pages)
28 April 2003Return made up to 30/03/03; full list of members (8 pages)
13 February 2003Company name changed dmws 492 LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed dmws 492 LIMITED\certificate issued on 13/02/03 (2 pages)
30 January 2003Full accounts made up to 30 June 2002 (9 pages)
30 January 2003Full accounts made up to 30 June 2002 (9 pages)
8 July 2002Auditor's resignation (1 page)
8 July 2002Auditor's resignation (1 page)
25 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Memorandum and Articles of Association (12 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Ad 28/06/01--------- £ si 262604@1=262604 £ ic 1/262605 (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Resolutions
  • RES13 ‐ Sha transfer agreement 28/06/01
(1 page)
12 July 2001£ nc 100/262605 28/06/01 (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
12 July 2001Director resigned (1 page)
12 July 2001£ nc 100/262605 28/06/01 (1 page)
12 July 2001Memorandum and Articles of Association (12 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2001Ad 28/06/01--------- £ si 262604@1=262604 £ ic 1/262605 (2 pages)
12 July 2001Resolutions
  • RES13 ‐ Sha transfer agreement 28/06/01
(1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2001Incorporation (39 pages)
30 March 2001Incorporation (39 pages)