Company NameMoo-Let.com Ltd
DirectorsMichael Jason Annandale and Melanie Jane Greenwood
Company StatusActive
Company NumberSC393227
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Jason Annandale
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dickson House Elgin Industrial Estate
Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMs Melanie Jane Greenwood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dickson House Elgin Industrial Estate
Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary NameMr Marcus Donald Maciver
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPreston House 7 Preston Crescent
Inverkeithing
Fife
KY11 1DR
Scotland

Contact

Websitewww.moo-let.com/
Telephone01383 822981
Telephone regionDunfermline

Location

Registered AddressOld Dickson House Elgin Industrial Estate
Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Michael Annandale
60.00%
Ordinary
40 at £1Melanie Jane Greenwood
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,069
Cash£2,955
Current Liabilities£11,063

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

24 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
17 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
16 September 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
12 May 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
22 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
29 November 2019Cessation of Michael Jason Annandale as a person with significant control on 30 September 2019 (1 page)
29 November 2019Cessation of Melanie Jane Greenwood as a person with significant control on 30 September 2019 (1 page)
29 November 2019Notification of Moo-Holdings Ltd as a person with significant control on 30 September 2019 (2 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
24 September 2019Change of details for Mr Michael Jason Annandale as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Ms Melanie Jane Greenwood on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Michael Jason Annandale on 24 September 2019 (2 pages)
24 September 2019Change of details for Ms Melanie Jane Greenwood as a person with significant control on 24 September 2019 (2 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 July 2018Termination of appointment of Marcus Donald Maciver as a secretary on 18 July 2018 (1 page)
16 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
8 July 2017Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page)
8 July 2017Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page)
8 July 2017Change of details for Mr Michael Jason Annandale as a person with significant control on 1 May 2017 (2 pages)
8 July 2017Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages)
8 July 2017Change of details for Mr Michael Jason Annandale as a person with significant control on 1 May 2017 (2 pages)
8 July 2017Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages)
8 July 2017Change of details for Mr Michael Jason Annandale as a person with significant control on 29 March 2017 (2 pages)
8 July 2017Change of details for Mr Michael Jason Annandale as a person with significant control on 29 March 2017 (2 pages)
3 July 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
3 July 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
1 May 2017Registered 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 2017Registered 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 2017Director's details changed for Ms Melanie Jane Greenwood on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Ms Melanie Jane Greenwood on 29 March 2017 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 November 2016Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages)
16 November 2016Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages)
15 November 2016Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages)
15 November 2016Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages)
15 November 2016Director's details changed for Mr Michael Jason Annandale on 6 May 2016 (2 pages)
15 November 2016Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages)
15 November 2016Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages)
15 November 2016Director's details changed for Ms Melanie Jane Greenwood on 6 May 2016 (2 pages)
27 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
10 February 2014Secretary's details changed for Mr Marcus Donald Maciver on 9 February 2014 (1 page)
10 February 2014Secretary's details changed for Mr Marcus Donald Maciver on 9 February 2014 (1 page)
10 February 2014Secretary's details changed for Mr Marcus Donald Maciver on 9 February 2014 (1 page)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from 5 Kinneston Farm Cottages by Leslie Glenrothes Fife KY6 3JJ Scotland on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 5 Kinneston Farm Cottages by Leslie Glenrothes Fife KY6 3JJ Scotland on 13 May 2011 (1 page)
9 February 2011Incorporation (24 pages)
9 February 2011Incorporation (24 pages)