Company NameMorocco Gold Limited
Company StatusActive
Company NumberSC370625
CategoryPrivate Limited Company
Incorporation Date31 December 2009(14 years, 3 months ago)
Previous NameGoddess Gin Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Gordon Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillpark Way
Edinburgh
EH4 7SS
Scotland
Director NameMr Robert Thomas Watson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 King James Place
Perth
Perthshire
PH2 8AE
Scotland
Secretary NameLinda Lyons
NationalityBritish
StatusCurrent
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Hillpark Way
Edinburgh
EH4 7SS
Scotland
Director NameMrs Linda Lyons
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Jaouad Hadani
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityMorocain
StatusResigned
Appointed11 January 2017(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 2017)
RoleAccountant
Country of ResidenceMorocco
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gordon Davidson
50.00%
Ordinary
1 at £1Robert Watson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

2 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
5 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 February 2021Statement of capital following an allotment of shares on 28 January 2020
  • GBP 10,312
(3 pages)
19 February 2021Statement of capital following an allotment of shares on 22 January 2020
  • GBP 10,180
(3 pages)
19 February 2021Confirmation statement made on 20 November 2020 with updates (5 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (3 pages)
29 October 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 10,000
(3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
13 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 October 2017Termination of appointment of Jaouad Hadani as a director on 24 October 2017 (1 page)
27 October 2017Termination of appointment of Jaouad Hadani as a director on 24 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Appointment of Mr Jaouad Hadani as a director on 11 January 2017 (2 pages)
7 August 2017Appointment of Mr Jaouad Hadani as a director on 11 January 2017 (2 pages)
16 February 2017Appointment of Mrs Linda Lyons as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mrs Linda Lyons as a director on 16 February 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 January 2017Company name changed goddess gin LIMITED\certificate issued on 11/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 January 2017Company name changed goddess gin LIMITED\certificate issued on 11/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23
(1 page)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23
(1 page)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 February 2010Appointment of Gordon Davidson as a director (3 pages)
15 February 2010Appointment of Robert Thomas Watson as a director (3 pages)
15 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
(4 pages)
15 February 2010Appointment of Linda Lyons as a secretary (3 pages)
15 February 2010Appointment of Robert Thomas Watson as a director (3 pages)
15 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
(4 pages)
15 February 2010Appointment of Linda Lyons as a secretary (3 pages)
15 February 2010Appointment of Gordon Davidson as a director (3 pages)
31 December 2009Termination of appointment of Vikki Steward as a director (1 page)
31 December 2009Termination of appointment of Vikki Steward as a director (1 page)
31 December 2009Incorporation (17 pages)
31 December 2009Incorporation (17 pages)