Company NameMoray Diving Ltd.
Company StatusDissolved
Company NumberSC371752
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Frederick Ruck
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCharter Skipper
Country of ResidenceScotland
Correspondence AddressWester Oldtown Roseisle
Elgin
Moray
IV30 5YD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1William Ruck
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (6 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (6 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 March 2011Director's details changed for William Buck on 31 January 2010 (3 pages)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for William Buck on 31 January 2010 (3 pages)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
22 February 2010Appointment of William Buck as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(4 pages)
22 February 2010Appointment of William Buck as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(4 pages)
19 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
19 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
29 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 January 2010Incorporation (22 pages)
26 January 2010Incorporation (22 pages)