Company NameMoffat Projects (Fife) Ltd
Company StatusActive
Company NumberSC369812
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Previous NameMoffat Electrical Projects Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Cummings Moffat
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address202 Towers Road
Moffat Mills
Airdrie
Lanarkshire
ML6 8LZ
Scotland
Director NameMrs Clare Kathleen Moffat
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address202 Towers Road
Moffat Mills
Airdrie
Lanarkshire
ML6 8LZ
Scotland
Director NameMr Andrew McIndoe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Dickson Street
Elgin Industerial Estate
Dunfermline
KY12 7SN
Scotland
Director NameMr Scott McInnes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(8 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Dickson Street
Elgin Industerial Estate
Dunfermline
KY12 7SN
Scotland
Director NameMr Alan Hay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Drumgelloch Street
Airdrie
North Lanarkshire
ML6 7EW
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMiss Margaret Rose Byrne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 19 52 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SN
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address26 Dickson Street
Elgin Industerial Estate
Dunfermline
KY12 7SN
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1C & C Moffat Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£251,609
Cash£103,164
Current Liabilities£490,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

23 November 2021Delivered on: 13 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 March 2016Delivered 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

Filing History

15 December 2023Confirmation statement made on 8 December 2023 with updates (5 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 October 2023Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 31 March 2023 (2 pages)
23 October 2023Change of details for Mr Craig Cummings Moffat as a person with significant control on 31 March 2023 (2 pages)
23 October 2023Notification of Franchesca Mcindoe as a person with significant control on 31 March 2023 (2 pages)
23 October 2023Change of details for Mr Andrew Mcindoe as a person with significant control on 31 March 2023 (2 pages)
2 February 2023Confirmation statement made on 8 December 2022 with updates (4 pages)
19 December 2022Cessation of Clare Kathleen Moffat as a person with significant control on 6 April 2016 (1 page)
19 December 2022Cessation of Craig Cummings Moffat as a person with significant control on 6 April 2016 (1 page)
9 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Registered 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 2022Satisfaction of charge SC3698120001 in full (1 page)
19 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
14 December 2021Director's details changed for Mr Andrew Mcindoe on 14 December 2021 (2 pages)
13 December 2021Registration of charge SC3698120002, created on 23 November 2021 (16 pages)
5 February 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
22 July 2020Termination of appointment of Margaret Rose Byrne as a director on 28 February 2020 (1 page)
19 May 2020Registered 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
(3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
20 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
20 April 2018Appointment of Mr Scott Mcinnes as a director on 1 April 2018 (2 pages)
5 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
1 December 2017Director's details changed for Mr Andrew Mcindoe on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mr Andrew Mcindoe on 1 December 2017 (2 pages)
1 December 2017Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017 (2 pages)
1 December 2017Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017 (2 pages)
20 September 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
1 April 2016Registration of charge SC3698120001, created on 30 March 2016 (15 pages)
1 April 2016Registration of charge SC3698120001, created on 30 March 2016 (15 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
9 November 2015Director's details changed for Mr Alan Mcindoe on 1 September 2015 (2 pages)
9 November 2015Director's details changed for Mr Alan Mcindoe on 1 September 2015 (2 pages)
9 November 2015Director's details changed for Mr Alan Mcindoe on 1 September 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Appointment of Mr Alan Mcindoe as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Alan Mcindoe as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Alan Mcindoe as a director on 1 September 2015 (2 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
6 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2.00
(4 pages)
6 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2.00
(4 pages)
6 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2.00
(4 pages)
3 February 2014Termination of appointment of Alan Hay as a director (1 page)
3 February 2014Termination of appointment of Alan Hay as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
24 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
20 December 2010Appointment of Alan Hay as a director (3 pages)
20 December 2010Appointment of Alan Hay as a director (3 pages)
5 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1
(4 pages)
5 January 2010Appointment of Craig Cummings Moffat as a director (3 pages)
5 January 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 (2 pages)
5 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1
(4 pages)
5 January 2010Appointment of Clare Moffat as a director (3 pages)
5 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1
(4 pages)
5 January 2010Appointment of Craig Cummings Moffat as a director (3 pages)
5 January 2010Appointment of Clare Moffat as a director (3 pages)
5 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 (1 page)
8 December 2009Termination of appointment of Cosec Limited as a secretary (1 page)
8 December 2009Termination of appointment of James Mcmeekin as a director (1 page)
8 December 2009Termination of appointment of Cosec Limited as a director (1 page)
8 December 2009Termination of appointment of Cosec Limited as a director (1 page)
8 December 2009Termination of appointment of James Mcmeekin as a director (1 page)
8 December 2009Termination of appointment of Cosec Limited as a secretary (1 page)
8 December 2009Incorporation (27 pages)
8 December 2009Incorporation (27 pages)