Company NameMo & Co (UK) Limited
Company StatusActive
Company NumberSC236096
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr George Buchan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78-80 St Clement Street
Aberdeen
AB11 5BD
Scotland
Director NameMrs Maureen Frances Buchan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78-80 St Clement Street
Aberdeen
AB11 5BD
Scotland
Director NameMr Austen George Buchan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78-80 St Clement Street
Aberdeen
AB11 5BD
Scotland
Secretary NameMr George Buchan
NationalityBritish
StatusResigned
Appointed03 September 2002(5 days after company formation)
Appointment Duration14 years, 6 months (resigned 15 March 2017)
RoleBusiness Devlopment  Manager
Country of ResidenceScotland
Correspondence Address78-80 St Clement Street
Aberdeen
AB11 5BD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitewww.moandco.com/
Telephone01224 594447
Telephone regionAberdeen

Location

Registered Address78-80 St Clement Street
Aberdeen
AB11 5BD
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

25k at £1Austen George Buchan
33.33%
Ordinary C
24k at £1George Buchan
32.00%
Ordinary A
24k at £1Maureen Frances Buchan
32.00%
Ordinary B
1000 at £1Mark Maclean Young
1.33%
Ordinary D
1000 at £1Steven Buchan
1.33%
Ordinary E

Financials

Year2014
Net Worth£499,145
Cash£196,070
Current Liabilities£1,328,749

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 Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

13 November 2002Delivered on: 20 November 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

21 December 2023Satisfaction of charge 1 in full (1 page)
8 November 2023Registration of charge SC2360960002, created on 25 October 2023 (14 pages)
23 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 June 2020Accounts for a small company made up to 30 September 2019 (13 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 30 September 2018 (13 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
12 September 2017Cessation of Austen George Buchan as a person with significant control on 1 September 2016 (1 page)
12 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
12 September 2017Cessation of Austen George Buchan as a person with significant control on 1 September 2016 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 March 2017Termination of appointment of George Buchan as a secretary on 15 March 2017 (1 page)
16 March 2017Termination of appointment of George Buchan as a secretary on 15 March 2017 (1 page)
31 August 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 75,000
(6 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 75,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 75,000
(6 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 75,000
(6 pages)
17 September 2014Director's details changed for Maureen Frances Buchan on 29 August 2014 (2 pages)
17 September 2014Director's details changed for Maureen Frances Buchan on 29 August 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 September 2013Secretary's details changed for George Buchan on 29 August 2013 (1 page)
17 September 2013Director's details changed for George Buchan on 29 August 2013 (2 pages)
17 September 2013Director's details changed for George Buchan on 29 August 2013 (2 pages)
17 September 2013Director's details changed for Maureen Frances Buchan on 29 August 2013 (2 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 75,000
(6 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 75,000
(6 pages)
17 September 2013Secretary's details changed for George Buchan on 29 August 2013 (1 page)
17 September 2013Director's details changed for Austen George Buchan on 29 August 2013 (2 pages)
17 September 2013Director's details changed for Maureen Frances Buchan on 29 August 2013 (2 pages)
17 September 2013Director's details changed for Austen George Buchan on 29 August 2013 (2 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
19 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 March 2011Change of share class name or designation (2 pages)
4 March 2011Change of share class name or designation (2 pages)
4 March 2011Particulars of variation of rights attached to shares (2 pages)
4 March 2011Statement of company's objects (2 pages)
4 March 2011Change of share class name or designation (2 pages)
4 March 2011Resolutions
  • RES13 ‐ Section 175 15/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 March 2011Change of share class name or designation (2 pages)
4 March 2011Statement of company's objects (2 pages)
4 March 2011Resolutions
  • RES13 ‐ Section 175 15/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 March 2011Particulars of variation of rights attached to shares (2 pages)
20 September 2010Director's details changed for George Buchan on 29 August 2010 (2 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
20 September 2010Director's details changed for Maureen Frances Buchan on 29 August 2010 (2 pages)
20 September 2010Director's details changed for Austen George Buchan on 29 August 2010 (2 pages)
20 September 2010Director's details changed for George Buchan on 29 August 2010 (2 pages)
20 September 2010Director's details changed for Austen George Buchan on 29 August 2010 (2 pages)
20 September 2010Director's details changed for Maureen Frances Buchan on 29 August 2010 (2 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for George Buchan on 28 August 2009 (2 pages)
19 October 2009Director's details changed for Austen George Buchan on 28 August 2009 (2 pages)
19 October 2009Director's details changed for George Buchan on 28 August 2009 (2 pages)
19 October 2009Director's details changed for Austen George Buchan on 28 August 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 September 2008Return made up to 29/08/08; full list of members (5 pages)
23 September 2008Return made up to 29/08/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
1 October 2007Return made up to 29/08/07; change of members (7 pages)
1 October 2007Return made up to 29/08/07; change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2006Return made up to 29/08/06; full list of members (7 pages)
25 September 2006Return made up to 29/08/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
25 February 2005Ad 01/02/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
25 February 2005Ad 01/02/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
23 September 2004Return made up to 29/08/04; full list of members (7 pages)
23 September 2004Return made up to 29/08/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 September 2003Return made up to 29/08/03; full list of members (7 pages)
5 September 2003Return made up to 29/08/03; full list of members (7 pages)
27 August 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 August 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 November 2002Partic of mort/charge * (6 pages)
20 November 2002Partic of mort/charge * (6 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Director resigned (1 page)
9 September 2002Ad 03/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Ad 03/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)