Company NameJS & Cj Moir Ltd.
DirectorsJohn Stuart Moir and Catherine Jane Moir
Company StatusActive - Proposal to Strike off
Company NumberSC268321
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameJohn Stuart Moir
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 5 Craigmarloch View
Blanefield
Stirlingshire
G63 9JH
Scotland
Secretary NameCatherine Jane Moir
NationalityBritish
StatusCurrent
Appointed24 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 5 Craigmarloch View
Blanefield
Stirlingshire
G63 9JH
Scotland
Director NameCatherine Jane Moir
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 5 Craigmarloch View
Blanefield
Stirlingshire
G63 9JH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Stuart Moir
75.00%
Ordinary
25 at £1Catherine Moir
25.00%
Ordinary

Financials

Year2014
Net Worth£10,128
Cash£823
Current Liabilities£22,604

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Catherine Jane Moir on 24 May 2010 (2 pages)
6 July 2010Director's details changed for John Stuart Moir on 24 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 24/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / catherine moir / 10/01/2007 (1 page)
10 June 2008Director's change of particulars / john moir / 24/05/2004 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Return made up to 24/05/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007New director appointed (2 pages)
18 August 2006Return made up to 24/05/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 24/05/05; full list of members (3 pages)
21 June 2004New director appointed (2 pages)
10 June 2004Ad 28/05/04-07/06/04 £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
10 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
24 May 2004Incorporation (16 pages)