Company NameMoray Land Investments Limited
Company StatusDissolved
Company NumberSC306193
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameGraham Harold Mountford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 11 Sillerton House
15 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Director NameMr Gavin Farquhar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2011(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcclesgreig Ecclesgreig Estate
St. Cyrus
Kincardineshire
DD10 0DP
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2013(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2020)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Location

Registered AddressC/O Wilsone & Duffus
14 Chapel Street
Aberdeen
AB10 1SP
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2012
Net Worth£254,777
Cash£535
Current Liabilities£97,425

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 July 2008Delivered on: 11 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 & 9 victoria street, craigellachie, aberlour.
Outstanding
11 April 2008Delivered on: 19 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old schoolhouse, 47 main street, tomintoul.
Outstanding
13 March 2008Delivered on: 26 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Macduff arms 4 crook o'ness street macduff aberdeenshire.
Outstanding
23 May 2007Delivered on: 6 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dower hotel, high street, new aberdour, fraserburgh.
Outstanding
22 August 2006Delivered on: 29 August 2006
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.
Outstanding

Filing History

2 November 2020Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 November 2020 (1 page)
2 November 2020Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Wilsone & Duffus 14 Chapel Street Aberdeen AB10 1SP on 2 November 2020 (1 page)
1 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 May 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
30 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
2 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
12 July 2017Satisfaction of charge 1 in full (5 pages)
12 July 2017Satisfaction of charge 1 in full (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(14 pages)
8 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(14 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(14 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(14 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2013 (2 pages)
17 January 2013Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
17 January 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
17 January 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
17 January 2013Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
29 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
29 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
8 September 2011Appointment of Gavin Forbes Farquhar as a director (3 pages)
8 September 2011Appointment of Gavin Forbes Farquhar as a director (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 September 2009Return made up to 29/08/09; full list of members (5 pages)
23 September 2009Return made up to 29/08/09; full list of members (5 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 October 2008Return made up to 29/08/08; full list of members (5 pages)
23 October 2008Return made up to 29/08/08; full list of members (5 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 September 2007Return made up to 29/08/07; full list of members (5 pages)
21 September 2007Return made up to 29/08/07; full list of members (5 pages)
6 June 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
1 August 2006Incorporation (19 pages)
1 August 2006Incorporation (19 pages)