Company NameMorayness Limited
DirectorsQuinnan Desmond Lee and William Lee
Company StatusActive
Company NumberSC349609
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Quinnan Desmond Lee
StatusCurrent
Appointed13 October 2008(6 days after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressThairiffic Restaurant 303 Sauchiehall Street
Glasgow
Lanarkshire
G2 3HQ
Scotland
Director NameMr Quinnan Desmond Lee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleBusiness Entrpreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr William Lee
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleBusiness Entrepreneur
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMrs May Yung Tom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed13 October 2008(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2011)
RoleRetired
Correspondence Address6c Block 2 Fairview Gardens 60 Wai Tsuen Road
Tsuen Wan, Nt
Hong Kong
China
Director NameYuet May Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 2019)
RoleProperty Owner
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£19,233
Current Liabilities£735,517

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
16 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 November 2022Confirmation statement made on 7 October 2022 with updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
19 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
21 February 2019Termination of appointment of Yuet May Lee as a director on 10 February 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(6 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(6 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(6 pages)
22 May 2015Secretary's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (1 page)
22 May 2015Secretary's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(6 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(6 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(6 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(6 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(6 pages)
7 June 2013Appointment of Yuet May Lee as a director (3 pages)
7 June 2013Appointment of Yuet May Lee as a director (3 pages)
14 December 2012Secretary's details changed for Mr Quinnan Desmond Lee on 7 September 2012 (2 pages)
14 December 2012Secretary's details changed for Mr Quinnan Desmond Lee on 7 September 2012 (2 pages)
14 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
14 December 2012Secretary's details changed for Mr Quinnan Desmond Lee on 7 September 2012 (2 pages)
14 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages)
10 October 2012Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
23 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 10
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 10
(4 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Termination of appointment of May Tom as a director (2 pages)
19 May 2011Appointment of William Lee as a director (3 pages)
19 May 2011Appointment of William Lee as a director (3 pages)
19 May 2011Termination of appointment of May Tom as a director (2 pages)
19 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
19 May 2011Appointment of Quinnan Desmond Lee as a director (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Appointment of Quinnan Desmond Lee as a director (3 pages)
19 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
18 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2008Secretary appointed mr quinnan desmond lee (1 page)
15 October 2008Secretary appointed mr quinnan desmond lee (1 page)
15 October 2008Director appointed mrs may yung tom (1 page)
15 October 2008Director appointed mrs may yung tom (1 page)
15 October 2008Registered office changed on 15/10/2008 from 24 great king street edinburgh EH3 6QN (1 page)
15 October 2008Appointment terminated director paul townsend (1 page)
15 October 2008Appointment terminated director paul townsend (1 page)
15 October 2008Registered office changed on 15/10/2008 from 24 great king street edinburgh EH3 6QN (1 page)
7 October 2008Incorporation (18 pages)
7 October 2008Incorporation (18 pages)