Company NameMoray Properties Limited
DirectorsClaire Vandepeear Kidger and Leslie Kidger
Company StatusActive
Company NumberSC235575
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Claire Vandepeear Kidger
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMackenzie Kerr 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMr Leslie Kidger
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMackenzie Kerr 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Secretary NameClaire Vandepeear Kidger
StatusCurrent
Appointed31 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressMackenzie Kerr 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMr William Ralph Main
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches Belmaduthy Wood
Munlochy
Ross Shire
IV8 8PF
Scotland
Director NameMr Roy George McLennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodcroft
Nairnside
Inverness
Inverness Shire
IV2 5BT
Scotland
Secretary NameMr Roy George McLennan
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodcroft
Nairnside
Inverness
Inverness Shire
IV2 5BT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMackenzie Kerr
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Jamesina Mclennan
25.00%
Ordinary
25 at £1Morag Paterson Main
25.00%
Ordinary
25 at £1Roy George Mclennan
25.00%
Ordinary
25 at £1William Ralph Main
25.00%
Ordinary

Financials

Year2014
Net Worth£654,305
Cash£25,044
Current Liabilities£28,599

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

14 June 2019Delivered on: 18 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects lying to the south of harbour road, inverness, being the whole subjects registered in the land register of scotland under title number INV2311; and (in the second place) all and whole the subjects lying to the rear of technology house, 35E harbour road, inverness, IV1 1UA, being the whole subjects registered in the land register of scotland under title number INV30873.
Outstanding
10 June 2019Delivered on: 13 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 October 2002Delivered on: 11 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.207 hectares lying on or towards the south of but not immediately adjacent to harbour road, inverness forming a development site at 35E harbour road, inverness.
Outstanding
18 September 2002Delivered on: 26 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

18 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 November 2019Current accounting period shortened from 31 May 2020 to 30 November 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
18 June 2019Registration of charge SC2355750004, created on 14 June 2019 (7 pages)
13 June 2019Registration of charge SC2355750003, created on 10 June 2019 (15 pages)
3 June 2019Appointment of Mrs Claire Vandepeear Kidger as a director on 31 May 2019 (2 pages)
3 June 2019Satisfaction of charge 1 in full (1 page)
3 June 2019Withdrawal of a person with significant control statement on 3 June 2019 (2 pages)
3 June 2019Appointment of Mr Leslie Kidger as a director on 31 May 2019 (2 pages)
3 June 2019Registered office address changed from C/O the Beeches Belmaduthy Munlochy Ross-Shire IV8 8PF to Mackenzie Kerr 19 Culduthel Road Inverness IV2 4AA on 3 June 2019 (1 page)
3 June 2019Notification of Lcc Live Event Services Ltd as a person with significant control on 31 May 2019 (2 pages)
3 June 2019Appointment of Claire Vandepeear Kidger as a secretary on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of Roy George Mclennan as a director on 31 May 2019 (1 page)
3 June 2019Termination of appointment of William Ralph Main as a director on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Roy George Mclennan as a secretary on 31 May 2019 (1 page)
3 June 2019Satisfaction of charge 2 in full (1 page)
29 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
19 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Registered office address changed from Technology House Harbour Road Inverness IV1 1UA on 10 September 2013 (1 page)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Registered office address changed from Technology House Harbour Road Inverness IV1 1UA on 10 September 2013 (1 page)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Registered office address changed from C/O the Beeches Belmaduthy Munlochy Ross-Shire IV8 8PF Scotland on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O the Beeches Belmaduthy Munlochy Ross-Shire IV8 8PF Scotland on 10 September 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 September 2006Return made up to 16/08/06; full list of members (3 pages)
11 September 2006Return made up to 16/08/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 September 2004Return made up to 16/08/04; full list of members (8 pages)
17 September 2004Return made up to 16/08/04; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 September 2003Return made up to 16/08/03; full list of members (7 pages)
15 September 2003Return made up to 16/08/03; full list of members (7 pages)
9 September 2003Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
26 September 2002Partic of mort/charge * (6 pages)
26 September 2002Partic of mort/charge * (6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)