Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Moorfoot Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £807,770 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
7 June 2013 | Delivered on: 12 June 2013 Satisfied on: 21 April 2015 Persons entitled: Sg Hambros Bank Limited Classification: A registered charge Particulars: All and whole the ground and first floor subjects at 7-15 rose street edinburgh MID133906. Notification of addition to or amendment of charge. Fully Satisfied |
---|
19 September 2023 | Cessation of Honor Douglas Miller as a person with significant control on 31 August 2023 (1 page) |
---|---|
19 September 2023 | Change of details for Moorfoot Capital Management Limited as a person with significant control on 31 August 2023 (2 pages) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Dm Company Services Limited as a secretary on 31 March 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 December 2020 | Change of details for Moorfoot Capital Management Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 25 June 2019 with updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 July 2017 | Notification of Moorfoot Capital Management Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Honor Douglas Miller as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Notification of Moorfoot Capital Management Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Honor Douglas Miller as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Honor Douglas Miller as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Notification of Moorfoot Capital Management Limited as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Sub-division of shares on 31 May 2017 (5 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Sub-division of shares on 31 May 2017 (5 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 April 2015 | Satisfaction of charge SC3810250001 in full (4 pages) |
21 April 2015 | Satisfaction of charge SC3810250001 in full (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Registration of charge 3810250001 (19 pages) |
12 June 2013 | Registration of charge 3810250001 (19 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr Robert Peter Douglas Miller on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr Robert Peter Douglas Miller on 28 June 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
9 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
25 June 2010 | Incorporation (28 pages) |
25 June 2010 | Incorporation (28 pages) |