Company NameMoffats Newsagents Limited
Company StatusDissolved
Company NumberSC235309
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Gillian Ann Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleNewsagent
Country of ResidenceScotland
Correspondence Address41 Lennel Mount
Coldstream
TD12 4NS
Scotland
Director NameJames Stewart Clark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address41 Lennel Mount
Coldstream
TD12 4NS
Scotland
Secretary NameMrs Gillian Ann Clark
NationalityScottish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 High Street
Coldstream
Berwickshire
TD12 4DH
Scotland
Secretary NameJames Stewart Clark
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLees Mill Lodge
Coldstream
Berwickshire
TD12 4LS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01890 883921
Telephone regionAyton / Coldstream

Location

Registered Address41 Lennel Mount
Coldstream
TD12 4NS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

1 at £1Gillian Ann Clark
50.00%
Ordinary
1 at £1James Stewart Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£17,930
Cash£26,592
Current Liabilities£32,729

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

18 September 2002Delivered on: 4 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 82 high street, coldstream, berwickshire.
Outstanding
28 August 2002Delivered on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (3 pages)
17 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Registered office address changed from 14 Lennel Mount Coldstream TD12 4NS Scotland to 41 Lennel Mount Coldstream TD12 4NS on 15 August 2018 (1 page)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Director's details changed for James Stewart Clark on 14 August 2017 (2 pages)
15 August 2017Director's details changed for James Stewart Clark on 14 August 2017 (2 pages)
15 August 2017Registered office address changed from 82 High Street Coldstream Berwickshire TD12 4DH to 14 Lennel Mount Coldstream TD12 4NS on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mrs Gillian Ann Clark on 14 August 2017 (2 pages)
15 August 2017Registered office address changed from 82 High Street Coldstream Berwickshire TD12 4DH to 14 Lennel Mount Coldstream TD12 4NS on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mrs Gillian Ann Clark on 14 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Registered office address changed from C/O Rennie Welch, Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 30 August 2013 (1 page)
30 August 2013Registered office address changed from C/O Rennie Welch, Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 30 August 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Director's details changed for Gillian Ann Clark on 13 August 2010 (2 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Gillian Ann Clark on 13 August 2010 (2 pages)
31 August 2010Director's details changed for James Stewart Clark on 13 August 2010 (2 pages)
31 August 2010Director's details changed for James Stewart Clark on 13 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 13/08/05; full list of members (3 pages)
24 August 2005Return made up to 13/08/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 August 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
18 August 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Partic of mort/charge * (5 pages)
4 October 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (6 pages)
3 September 2002Partic of mort/charge * (6 pages)
15 August 2002New director appointed (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New director appointed (1 page)
14 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Secretary resigned (1 page)