Moffat Mills
Airdrie
Lanarkshire
ML6 8LZ
Scotland
Director Name | Mrs Clare Kathleen Moffat |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ Scotland |
Director Name | Mr Andrew McIndoe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland |
Director Name | Mr Scott McInnes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland |
Director Name | Mr Alan Hay |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6b Drumgelloch Street Airdrie North Lanarkshire ML6 7EW Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Miss Margaret Rose Byrne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | C & C Moffat Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,609 |
Cash | £103,164 |
Current Liabilities | £490,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
23 November 2021 | Delivered on: 13 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 March 2016 | Delivered on: 1 April 2016 Persons entitled: Ultimate Invoice Finance LTD Classification: A registered charge Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge. Outstanding |
15 December 2023 | Confirmation statement made on 8 December 2023 with updates (5 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
23 October 2023 | Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 31 March 2023 (2 pages) |
23 October 2023 | Change of details for Mr Craig Cummings Moffat as a person with significant control on 31 March 2023 (2 pages) |
23 October 2023 | Notification of Franchesca Mcindoe as a person with significant control on 31 March 2023 (2 pages) |
23 October 2023 | Change of details for Mr Andrew Mcindoe as a person with significant control on 31 March 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
19 December 2022 | Cessation of Clare Kathleen Moffat as a person with significant control on 6 April 2016 (1 page) |
19 December 2022 | Cessation of Craig Cummings Moffat as a person with significant control on 6 April 2016 (1 page) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Registered office address changed from Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN United Kingdom to 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN on 12 October 2022 (1 page) |
14 February 2022 | Satisfaction of charge SC3698120001 in full (1 page) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
14 December 2021 | Director's details changed for Mr Andrew Mcindoe on 14 December 2021 (2 pages) |
13 December 2021 | Registration of charge SC3698120002, created on 23 November 2021 (16 pages) |
5 February 2021 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
22 July 2020 | Termination of appointment of Margaret Rose Byrne as a director on 28 February 2020 (1 page) |
19 May 2020 | Registered office address changed from 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG Scotland to Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 19 May 2020 (1 page) |
11 March 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
20 April 2018 | Appointment of Mr Scott Mcinnes as a director on 1 April 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
1 December 2017 | Director's details changed for Mr Andrew Mcindoe on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Andrew Mcindoe on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017 (2 pages) |
20 September 2017 | Registered office address changed from Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire ML6 9BY to 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire ML6 9BY to 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG on 20 September 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
1 April 2016 | Registration of charge SC3698120001, created on 30 March 2016 (15 pages) |
1 April 2016 | Registration of charge SC3698120001, created on 30 March 2016 (15 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 November 2015 | Director's details changed for Mr Alan Mcindoe on 1 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Alan Mcindoe on 1 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Alan Mcindoe on 1 September 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Appointment of Mr Alan Mcindoe as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Alan Mcindoe as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Alan Mcindoe as a director on 1 September 2015 (2 pages) |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
6 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
3 February 2014 | Termination of appointment of Alan Hay as a director (1 page) |
3 February 2014 | Termination of appointment of Alan Hay as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011 (2 pages) |
15 December 2011 | Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
24 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Appointment of Alan Hay as a director (3 pages) |
20 December 2010 | Appointment of Alan Hay as a director (3 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 January 2010 | Appointment of Craig Cummings Moffat as a director (3 pages) |
5 January 2010 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 (2 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 January 2010 | Appointment of Clare Moffat as a director (3 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 January 2010 | Appointment of Craig Cummings Moffat as a director (3 pages) |
5 January 2010 | Appointment of Clare Moffat as a director (3 pages) |
5 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
5 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
9 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 December 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 December 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
8 December 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
8 December 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 December 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 December 2009 | Incorporation (27 pages) |
8 December 2009 | Incorporation (27 pages) |