Company NameMoriarti Design And Marketing Limited
DirectorMichael Peter Hutchon Neill
Company StatusActive
Company NumberSC235983
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Hutchon Neill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address1f(3) 67 Brunswick Street
Edinburgh
EH7 5HY
Scotland
Secretary NameMr Michael Peter Hutchon Neill
NationalityBritish
StatusCurrent
Appointed29 August 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address1f(3) 67 Brunswick Street
Edinburgh
EH7 5HY
Scotland
Director NameGeorge Forsyth Neill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleGraphic Designer
Correspondence Address4 Heugh Road
North Berwick
EH39 5NE
Scotland
Director NameMr David Gibb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address17 Abercorn Terrace
Edinburgh
Midlothian
EH15 2DE
Scotland
Secretary NameGeorge Forsyth Neill
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Heugh Road
North Berwick
EH39 5NE
Scotland
Director NameMr Andrew George Cairns Smith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2017)
RoleWeb Designer & Front End Developer
Country of ResidenceScotland
Correspondence AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameMr Simon Fraser Willox
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2018)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.moriartidesign.com
Email address[email protected]
Telephone0131 5570101
Telephone regionEdinburgh

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,660
Cash£295
Current Liabilities£73,587

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

22 October 2002Delivered on: 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 August 2023Change of details for Mr Michael Peter Hutchon Neill as a person with significant control on 1 August 2023 (2 pages)
17 August 2023Secretary's details changed for Mr Michael Peter Hutchon Neill on 1 August 2023 (1 page)
17 August 2023Director's details changed for Mr Michael Peter Hutchon Neill on 1 August 2023 (2 pages)
17 August 2023Director's details changed for Mr Michael Peter Hutchon Neill on 1 August 2023 (2 pages)
17 August 2023Change of details for Mr Michael Peter Hutchon Neill as a person with significant control on 1 August 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
10 July 2018Cessation of David Gibb as a person with significant control on 30 June 2018 (1 page)
10 July 2018Termination of appointment of David Gibb as a director on 30 June 2018 (1 page)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 March 2018Termination of appointment of Andrew George Cairns Smith as a director on 31 December 2017 (1 page)
26 March 2018Termination of appointment of Simon Fraser Willox as a director on 23 March 2018 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(6 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(6 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2013Appointment of Mr Simon Fraser Willox as a director (2 pages)
2 October 2013Appointment of Mr Simon Fraser Willox as a director (2 pages)
2 October 2013Appointment of Mr Andrew George Cairns Smith as a director (2 pages)
2 October 2013Appointment of Mr Andrew George Cairns Smith as a director (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 300
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 300
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 300
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 August 2010Director's details changed for David Gibb on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Michael Peter Hutchon Neill on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Michael Peter Hutchon Neill on 1 October 2009 (2 pages)
18 August 2010Director's details changed for David Gibb on 1 October 2009 (2 pages)
18 August 2010Director's details changed for David Gibb on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Michael Peter Hutchon Neill on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 December 2008Return made up to 28/08/08; full list of members (4 pages)
1 December 2008Return made up to 28/08/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 28/08/07; full list of members (3 pages)
17 October 2007Return made up to 28/08/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
22 September 2006Return made up to 28/08/06; full list of members (3 pages)
22 September 2006Return made up to 28/08/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Return made up to 28/08/05; full list of members (7 pages)
12 October 2005Return made up to 28/08/05; full list of members (7 pages)
22 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 28/08/04; full list of members (7 pages)
22 September 2004Return made up to 28/08/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: 100 high street linlithgow EH49 7AQ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 100 high street linlithgow EH49 7AQ (1 page)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2003Return made up to 28/08/03; full list of members (7 pages)
4 October 2003Return made up to 28/08/03; full list of members (7 pages)
6 November 2002Partic of mort/charge * (6 pages)
6 November 2002Partic of mort/charge * (6 pages)
18 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 October 2002Ad 26/09/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 October 2002Ad 26/09/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)