Company NameMorar Properties Limited
Company StatusActive
Company NumberSC281176
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NamesQuillco 195 Limited and Moray Homes Limited

Business Activity

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

Directors

Director NameMr Shiraz Lakhani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 St. Marys Lane
Upminster
Essex
RM14 3DH
Secretary NameMrs Indumati Lakhani
NationalityBritish
StatusCurrent
Appointed13 June 2005(3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 St. Marys Lane
Upminster
Essex
RM14 3DH
Director NameMrs Indumati Lakhani
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 St. Marys Lane
Upminster
Essex
RM14 3DH
Director NameMs Sharifa Lakhani
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address228 St Marys Lane
Upminster
Essex
RM14 3DH
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressC/O Dla Piper Rudnick Gray Cary
Scotland Llp
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2013
Net Worth£212,989
Current Liabilities£2,987,011

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

17 February 2017Delivered on: 21 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Cradlehall business park, inverness, INV17151.
Outstanding
15 February 2017Delivered on: 21 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2013Delivered on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Cradlehall business park inverness INV17151. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 June 2007Delivered on: 1 June 2007
Satisfied on: 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cradlehall, inverness INV17151.
Fully Satisfied
29 May 2007Delivered on: 1 June 2007
Satisfied on: 25 July 2013
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.
Fully Satisfied

Filing History

11 December 2023Accounts for a dormant company made up to 31 August 2022 (13 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 August 2021 (12 pages)
1 April 2022Cessation of Indumati Lakhani as a person with significant control on 18 October 2021 (1 page)
1 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (46 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
24 November 2021Audit exemption subsidiary accounts made up to 31 August 2020 (12 pages)
15 October 2021Satisfaction of charge SC2811760006 in full (1 page)
15 October 2021Satisfaction of charge SC2811760007 in full (1 page)
7 June 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 February 2021Change of details for Mr Shiraz Lakhani as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Appointment of Mrs Sharifa Lakhani as a director on 9 February 2021 (2 pages)
9 February 2021Appointment of Mrs Indumati Lakhani as a director on 9 February 2021 (2 pages)
9 February 2021Change of details for Ms Sharifa Lakhani as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
9 February 2021Director's details changed for Mr Shiraz Lakhani on 9 February 2021 (2 pages)
9 February 2021Secretary's details changed for Mrs Indumati Lakhani on 9 February 2021 (1 page)
9 February 2021Change of details for Mrs Indumati Lakhani as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Cessation of Mahmood Lakhani as a person with significant control on 28 August 2020 (1 page)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
28 February 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
17 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
21 February 2017Registration of charge SC2811760006, created on 15 February 2017 (25 pages)
21 February 2017Registration of charge SC2811760006, created on 15 February 2017 (25 pages)
21 February 2017Registration of charge SC2811760007, created on 17 February 2017 (17 pages)
21 February 2017Registration of charge SC2811760007, created on 17 February 2017 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
12 July 2016Satisfaction of charge SC2811760005 in full (4 pages)
12 July 2016Satisfaction of charge SC2811760005 in full (4 pages)
9 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
22 April 2016Satisfaction of charge SC2811760003 in full (4 pages)
22 April 2016Satisfaction of charge SC2811760003 in full (4 pages)
22 April 2016Satisfaction of charge SC2811760004 in full (4 pages)
22 April 2016Satisfaction of charge SC2811760004 in full (4 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 August 2015Full accounts made up to 31 July 2014 (13 pages)
21 August 2015Full accounts made up to 31 July 2014 (13 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
6 May 2014Full accounts made up to 31 July 2013 (14 pages)
6 May 2014Full accounts made up to 31 July 2013 (14 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
2 August 2013Registration of charge 2811760005 (16 pages)
2 August 2013Registration of charge 2811760005 (16 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2013Memorandum and Articles of Association (7 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2013Memorandum and Articles of Association (7 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
25 July 2013Satisfaction of charge 2 in full (4 pages)
25 July 2013Satisfaction of charge 2 in full (4 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
24 July 2013Registration of charge 2811760004 (34 pages)
24 July 2013Registration of charge 2811760003 (17 pages)
24 July 2013Registration of charge 2811760003 (17 pages)
24 July 2013Registration of charge 2811760004 (34 pages)
25 April 2013Full accounts made up to 31 July 2012 (14 pages)
25 April 2013Full accounts made up to 31 July 2012 (14 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 July 2011 (15 pages)
30 April 2012Full accounts made up to 31 July 2011 (15 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 May 2011Full accounts made up to 31 July 2010 (14 pages)
10 May 2011Full accounts made up to 31 July 2010 (14 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 May 2010Full accounts made up to 31 July 2009 (15 pages)
5 May 2010Full accounts made up to 31 July 2009 (15 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 June 2009Full accounts made up to 31 July 2008 (13 pages)
2 June 2009Full accounts made up to 31 July 2008 (13 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
8 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
8 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
1 April 2008Return made up to 08/03/08; full list of members (3 pages)
1 April 2008Return made up to 08/03/08; full list of members (3 pages)
18 March 2008Memorandum and Articles of Association (6 pages)
18 March 2008Memorandum and Articles of Association (6 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
26 April 2007Full accounts made up to 31 July 2006 (8 pages)
26 April 2007Full accounts made up to 31 July 2006 (8 pages)
5 April 2007Return made up to 08/03/07; full list of members (6 pages)
5 April 2007Return made up to 08/03/07; full list of members (6 pages)
4 April 2006Return made up to 08/03/06; full list of members (6 pages)
4 April 2006Return made up to 08/03/06; full list of members (6 pages)
1 August 2005Company name changed moray homes LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed moray homes LIMITED\certificate issued on 01/08/05 (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
24 June 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Company name changed quillco 195 LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Company name changed quillco 195 LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Incorporation (19 pages)
8 March 2005Incorporation (19 pages)