Company NameMoranview Limited
DirectorValerie Donoghue
Company StatusActive
Company NumberSC241452
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Valerie Donoghue
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Harperdean Terrace
Haddington
EH41 3BP
Scotland
Secretary NameSteven Donoghue
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleTaxi Driver
Correspondence Address2 Harperdean Terrace
Haddington
EH41 3BP
Scotland
Director NameGraham John Allan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 April 2003)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Vernoon Cottages
Edinburgh
Lothian
EH15 2BT
Scotland
Director NameJoanne Allan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2003)
RoleCivil Servant
Correspondence Address5 Vernon Cottages
Edinburgh
Lothian
EH15 2BT
Scotland
Director NameAndrew Graham Dick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 2003)
RoleTaxi Operator
Correspondence Address1/3 Hamburgh Place
Edinburgh
Lothian
EH6 6PD
Scotland
Secretary NameJoanne Allan
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2003)
RoleCivil Servant
Correspondence Address5 Vernon Cottages
Edinburgh
Lothian
EH15 2BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Harperdean Terrace
Haddington
EH41 3BP
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Donoghue
50.00%
Ordinary
1 at £1Valerie Donoghue
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 February 2023Change of details for Mrs Valerie Donoghue as a person with significant control on 6 April 2016 (2 pages)
24 February 2023Change of details for Mr Steven Donoghue as a person with significant control on 6 April 2016 (2 pages)
24 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 January 2022Change of details for Mr Steven Donoghue as a person with significant control on 3 January 2022 (2 pages)
3 January 2022Secretary's details changed for Steven Donoghue on 3 January 2022 (1 page)
3 January 2022Change of details for Mrs Valerie Donoghue as a person with significant control on 3 January 2022 (2 pages)
3 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
3 January 2022Director's details changed for Mrs Valerie Donoghue on 3 January 2022 (2 pages)
11 October 2021Registered office address changed from 13 Appin Drive Prestonpans East Lothian EH32 9FB to 2 Harperdean Terrace Haddington EH41 3BP on 11 October 2021 (1 page)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(4 pages)
21 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 January 2010Director's details changed for Valerie Donoghue on 17 January 2010 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Valerie Donoghue on 17 January 2010 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
30 December 2008Location of debenture register (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Location of debenture register (1 page)
30 December 2008Registered office changed on 30/12/2008 from 13 appin drivw prestonpans east lothain EH32 9FB (1 page)
30 December 2008Registered office changed on 30/12/2008 from 13 appin drivw prestonpans east lothain EH32 9FB (1 page)
30 December 2008Location of register of members (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 January 2008Return made up to 20/12/07; no change of members (6 pages)
18 January 2008Return made up to 20/12/07; no change of members (6 pages)
11 December 2007Registered office changed on 11/12/07 from: 1 forthview crescent danderhall dalkeith midlothian EH22 1NE (1 page)
11 December 2007Registered office changed on 11/12/07 from: 1 forthview crescent danderhall dalkeith midlothian EH22 1NE (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 January 2007Return made up to 20/12/06; full list of members (6 pages)
6 January 2007Return made up to 20/12/06; full list of members (6 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 January 2006Return made up to 20/12/05; full list of members (6 pages)
11 January 2006Return made up to 20/12/05; full list of members (6 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
18 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
6 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 5 pittville street lane edinburgh EH15 2BT (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 5 pittville street lane edinburgh EH15 2BT (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Memorandum and Articles of Association (11 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Registered office changed on 14/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Memorandum and Articles of Association (11 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
20 December 2002Incorporation (17 pages)
20 December 2002Incorporation (17 pages)