Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director Name | Ms Melanie Jane Greenwood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL Scotland |
Secretary Name | Mr Marcus Donald Maciver |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland |
Website | www.moo-let.com/ |
---|---|
Telephone | 01383 822981 |
Telephone region | Dunfermline |
Registered Address | Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Michael Annandale 60.00% Ordinary |
---|---|
40 at £1 | Melanie Jane Greenwood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,069 |
Cash | £2,955 |
Current Liabilities | £11,063 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
24 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
---|---|
17 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
16 September 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
12 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
22 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
11 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
29 November 2019 | Cessation of Michael Jason Annandale as a person with significant control on 30 September 2019 (1 page) |
29 November 2019 | Cessation of Melanie Jane Greenwood as a person with significant control on 30 September 2019 (1 page) |
29 November 2019 | Notification of Moo-Holdings Ltd as a person with significant control on 30 September 2019 (2 pages) |
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
24 September 2019 | Change of details for Mr Michael Jason Annandale as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Ms Melanie Jane Greenwood on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Michael Jason Annandale on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Ms Melanie Jane Greenwood as a person with significant control on 24 September 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 July 2018 | Termination of appointment of Marcus Donald Maciver as a secretary on 18 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
8 July 2017 | Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page) |
8 July 2017 | Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page) |
8 July 2017 | Change of details for Mr Michael Jason Annandale as a person with significant control on 1 May 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages) |
8 July 2017 | Change of details for Mr Michael Jason Annandale as a person with significant control on 1 May 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages) |
8 July 2017 | Change of details for Mr Michael Jason Annandale as a person with significant control on 29 March 2017 (2 pages) |
8 July 2017 | Change of details for Mr Michael Jason Annandale as a person with significant control on 29 March 2017 (2 pages) |
3 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
3 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
1 May 2017 | Registered office address changed from Suite 3 10C Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN to Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR on 1 May 2017 (1 page) |
1 May 2017 | Registered office address changed from Suite 3 10C Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN to Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR on 1 May 2017 (1 page) |
29 March 2017 | Director's details changed for Ms Melanie Jane Greenwood on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Ms Melanie Jane Greenwood on 29 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 November 2016 | Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages) |
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 February 2014 | Secretary's details changed for Mr Marcus Donald Maciver on 9 February 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mr Marcus Donald Maciver on 9 February 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mr Marcus Donald Maciver on 9 February 2014 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Registered office address changed from Suite 4 10a Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Suite 4 10a Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland on 21 February 2013 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from 5 Kinneston Farm Cottages by Leslie Glenrothes Fife KY6 3JJ Scotland on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 5 Kinneston Farm Cottages by Leslie Glenrothes Fife KY6 3JJ Scotland on 13 May 2011 (1 page) |
9 February 2011 | Incorporation (24 pages) |
9 February 2011 | Incorporation (24 pages) |