Company NameBryan Moffat Limited
DirectorBryan John Moffat
Company StatusActive
Company NumberSC283643
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Bryan John Moffat
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address24 Riverside Drive
Kelso
Roxburghshire
TD5 7RH
Scotland
Secretary NameLesley Moffat
NationalityBritish
StatusCurrent
Appointed27 August 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address17 Bongate
Jedburgh
Roxburghshire
TD8 6DT
Scotland
Secretary NameNicola Bywater
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Douglas Crescent
Springwood Bank
Kelso
Roxburghshire
TD5 8BB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebryanmoffat.co.uk
Telephone01249 893990
Telephone regionChippenham

Location

Registered AddressDouglas Home & Co Chartered
Accountants,47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

1 at £1Bryan Moffat
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,806
Current Liabilities£23,997

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

11 January 2008Delivered on: 23 January 2008
Persons entitled: 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

19 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
4 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
26 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
18 May 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
11 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
27 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 May 2010Director's details changed for Mr Bryan Moffat on 22 April 2010 (2 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Bryan Moffat on 22 April 2010 (2 pages)
4 May 2010Secretary's details changed for Lesley Moffat on 22 April 2010 (1 page)
4 May 2010Secretary's details changed for Lesley Moffat on 22 April 2010 (1 page)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 May 2009Director's change of particulars / bryan moffat / 01/01/2009 (2 pages)
5 May 2009Director's change of particulars / bryan moffat / 01/01/2009 (2 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
8 May 2008Director's change of particulars / bryan moffat / 29/08/2007 (1 page)
8 May 2008Director's change of particulars / bryan moffat / 29/08/2007 (1 page)
23 January 2008Partic of mort/charge * (5 pages)
23 January 2008Partic of mort/charge * (5 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 June 2006Registered office changed on 15/06/06 from: 28 douglas crescent springwood rise kelso roxburghshire TD5 8BB (1 page)
15 June 2006Registered office changed on 15/06/06 from: 28 douglas crescent springwood rise kelso roxburghshire TD5 8BB (1 page)
2 June 2006Return made up to 22/04/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Return made up to 22/04/06; full list of members (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 5 well house, waterside road jedburgh roxburghshire TD6 8HB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 5 well house, waterside road jedburgh roxburghshire TD6 8HB (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Incorporation (17 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Incorporation (17 pages)