Company NameMorocco Exchange Limited
DirectorArnd Wachter
Company StatusActive
Company NumberSC279375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Arnd Wachter
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed19 July 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Park The Park
Findhorn
Forres
IV36 3TZ
Scotland
Secretary NameMs Elizabeth Egan
StatusCurrent
Appointed10 December 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressThe Park The Park
Findhorn
Forres
IV36 3TZ
Scotland
Director NameJoseph Phillips
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 10, 15 Rue Haroun Errachid
Agdal
Rabat
10000
Director NameMr Arnd Wachter
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address11 Colonia De Cervantes
Sequndo Derecha
Granada
Andalucia
18009
Secretary NameGeoffrey Hewitt
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Hall
Burgie Mains
Forres
Morayshire
IV36 2QU
Scotland
Director NameDouglas James Bowman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2008)
RoleProfessor
Correspondence AddressCalle Moral Alta 3, 30b
Granada
Granada 18009
Foreign
Secretary NameMr Arnd Wachter
NationalityGerman
StatusResigned
Appointed16 November 2005(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 10 December 2010)
RoleProfessor
Country of ResidenceSpain
Correspondence Address11 Colonia De Cervantes
Sequndo Derecha
Granada
Andalucia
18009
Director NameAllen Hoppes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2010)
RoleTour Guide
Country of ResidenceSpain
Correspondence AddressJose Calvo 21 2c
Madrid
28039
Director NameMr Geoffrey Hewitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2010)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address48 Woodside Drive
Forres
IV36 2UF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemoroccoexchange.org

Location

Registered AddressThe Park The Park
Findhorn
Forres
IV36 3TZ
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,950
Cash£4,375
Current Liabilities£25,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
18 February 2018Notification of Arnd Wachter as a person with significant control on 1 April 2017 (2 pages)
18 February 2018Director's details changed for Mr Arnd Wachter on 1 January 2018 (2 pages)
18 February 2018Secretary's details changed for Ms Elizabeth Egan on 1 January 2018 (1 page)
18 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Registered office address changed from C/O Elizabeth Egan 17 Cardhu Distillery Cottages Knockando Aberlour Banffshire AB38 7RZ to C/O E Egan the Park the Park Findhorn Forres IV36 3TZ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Elizabeth Egan 17 Cardhu Distillery Cottages Knockando Aberlour Banffshire AB38 7RZ to C/O E Egan the Park the Park Findhorn Forres IV36 3TZ on 24 October 2016 (1 page)
10 March 2016Annual return made up to 3 February 2016 no member list (3 pages)
10 March 2016Annual return made up to 3 February 2016 no member list (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 3 February 2015 no member list (3 pages)
2 March 2015Annual return made up to 3 February 2015 no member list (3 pages)
2 March 2015Annual return made up to 3 February 2015 no member list (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 3 February 2014 no member list (3 pages)
14 March 2014Annual return made up to 3 February 2014 no member list (3 pages)
14 March 2014Annual return made up to 3 February 2014 no member list (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 March 2013Annual return made up to 3 February 2013 no member list (3 pages)
3 March 2013Annual return made up to 3 February 2013 no member list (3 pages)
3 March 2013Annual return made up to 3 February 2013 no member list (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 3 February 2012 no member list (3 pages)
2 March 2012Annual return made up to 3 February 2012 no member list (3 pages)
2 March 2012Annual return made up to 3 February 2012 no member list (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 3 February 2011 no member list (3 pages)
2 March 2011Annual return made up to 3 February 2011 no member list (3 pages)
2 March 2011Annual return made up to 3 February 2011 no member list (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Registered office address changed from 48 Woodside Drive Forres Morayshire IV36 2UF on 15 December 2010 (1 page)
15 December 2010Appointment of Ms Elizabeth Egan as a secretary (2 pages)
15 December 2010Termination of appointment of Allen Hoppes as a director (1 page)
15 December 2010Termination of appointment of Allen Hoppes as a director (1 page)
15 December 2010Appointment of Ms Elizabeth Egan as a secretary (2 pages)
15 December 2010Termination of appointment of Arnd Wachter as a secretary (1 page)
15 December 2010Registered office address changed from 48 Woodside Drive Forres Morayshire IV36 2UF on 15 December 2010 (1 page)
15 December 2010Termination of appointment of Arnd Wachter as a secretary (1 page)
19 July 2010Appointment of Mr Arnd Wachter as a director (2 pages)
19 July 2010Termination of appointment of Geoffrey Hewitt as a director (1 page)
19 July 2010Appointment of Mr Arnd Wachter as a director (2 pages)
19 July 2010Termination of appointment of Geoffrey Hewitt as a director (1 page)
10 February 2010Annual return made up to 3 February 2010 no member list (3 pages)
10 February 2010Annual return made up to 3 February 2010 no member list (3 pages)
10 February 2010Annual return made up to 3 February 2010 no member list (3 pages)
9 February 2010Director's details changed for Mr Geoffrey Hewitt on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Geoffrey Hewitt on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Geoffrey Hewitt on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Allen Hoppes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Allen Hoppes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Allen Hoppes on 9 February 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Appointment terminated director arnd wachter (1 page)
30 July 2009Appointment terminated director arnd wachter (1 page)
30 July 2009Director appointed geoffrey hewitt (2 pages)
30 July 2009Director appointed geoffrey hewitt (2 pages)
20 February 2009Annual return made up to 03/02/09 (2 pages)
20 February 2009Annual return made up to 03/02/09 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Director appointed allen hoppes (2 pages)
15 August 2008Director appointed allen hoppes (2 pages)
11 August 2008Appointment terminated director douglas bowman (1 page)
11 August 2008Appointment terminated director douglas bowman (1 page)
14 February 2008Annual return made up to 03/02/08 (2 pages)
14 February 2008Annual return made up to 03/02/08 (2 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Annual return made up to 03/02/07 (4 pages)
6 March 2007Annual return made up to 03/02/07 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Annual return made up to 03/02/06 (4 pages)
15 March 2006Annual return made up to 03/02/06 (4 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (2 pages)
1 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 November 2005Registered office changed on 02/11/05 from: the old hall burgie mains forres IV36 2QU (1 page)
2 November 2005Registered office changed on 02/11/05 from: the old hall burgie mains forres IV36 2QU (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
16 February 2005Memorandum and Articles of Association (15 pages)
16 February 2005Memorandum and Articles of Association (15 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2005New director appointed (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
3 February 2005Incorporation (20 pages)
3 February 2005Incorporation (20 pages)