Company NameMoffat Properties Ltd.
DirectorsDonna Ann Moffat and Robert Moffat
Company StatusActive
Company NumberSC405117
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonna Ann Moffat
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Waverley Road Eskbank
Dalkeith
EH22 3DJ
Scotland
Director NameMr Robert Moffat
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waverley Road Eskbank
Dalkeith
EH22 3DJ
Scotland
Secretary NameDonna Ann Moffat
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Waverley Road Eskbank
Dalkeith
EH22 3DJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(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
Appointed10 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Donna Ann Moffat
40.00%
Ordinary B
40 at £1Robert Moffat
40.00%
Ordinary A
10 at £1Aiden Robert Moffat
10.00%
Ordinary C
10 at £1Rebecca Eve Moffat
10.00%
Ordinary D

Financials

Year2014
Net Worth£108,671
Cash£34,423
Current Liabilities£457,775

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

10 April 2015Delivered on: 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 kippielaw drive, easthouses, dalkeith.
Outstanding
14 October 2014Delivered on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 dalhousie road eskbank DALKEITHMID116616.
Outstanding
26 April 2013Delivered on: 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10/12 edinburgh road dalkeith MID40184.
Outstanding
19 March 2013Delivered on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on south west side of hownsgill drive, delves lane industrial estate, consett, county durham DU225017.
Outstanding
23 March 2013Delivered on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2012Delivered on: 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 79/1 high street, dalkeith, title number MID140.
Outstanding
24 August 2012Delivered on: 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50C buccleuch street, dalkeith MID142259.
Outstanding

Filing History

28 August 2023Registered office address changed from 4 Almondview Almondview Business Park Livingston EH54 6SF Scotland to Pentland House Saltire Centre Glenrothes KY6 2AH on 28 August 2023 (1 page)
25 August 2023Confirmation statement made on 17 August 2023 with updates (6 pages)
31 May 2023Change of share class name or designation (2 pages)
25 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 August 2022Confirmation statement made on 17 August 2022 with updates (6 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
13 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 June 2022Change of share class name or designation (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 August 2019Confirmation statement made on 10 August 2019 with updates (3 pages)
25 June 2019Registered office address changed from 66 Tay Street Perth PH2 8RA to 4 Almondview Almondview Business Park Livingston EH54 6SF on 25 June 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 November 2017Secretary's details changed for Donna Ann Moffat on 7 November 2017 (1 page)
8 November 2017Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Donna Ann Moffat on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Donna Ann Moffat on 7 November 2017 (2 pages)
8 November 2017Secretary's details changed for Donna Ann Moffat on 7 November 2017 (1 page)
8 November 2017Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 April 2015Registration of charge SC4051170007, created on 10 April 2015 (6 pages)
16 April 2015Registration of charge SC4051170007, created on 10 April 2015 (6 pages)
17 October 2014Registration of charge SC4051170006, created on 14 October 2014 (6 pages)
17 October 2014Registration of charge SC4051170006, created on 14 October 2014 (6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
1 May 2013Registration of charge 4051170005 (7 pages)
1 May 2013Registration of charge 4051170005 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
30 August 2011Register inspection address has been changed (1 page)
30 August 2011Register(s) moved to registered inspection location (1 page)
30 August 2011Appointment of Donna Ann Moffat as a secretary (2 pages)
30 August 2011Appointment of Donna Ann Moffat as a director (2 pages)
30 August 2011Appointment of Mr Robert Moffat as a director (2 pages)
30 August 2011Appointment of Mr Robert Moffat as a director (2 pages)
30 August 2011Register(s) moved to registered inspection location (1 page)
30 August 2011Appointment of Donna Ann Moffat as a secretary (2 pages)
30 August 2011Appointment of Donna Ann Moffat as a director (2 pages)
30 August 2011Register inspection address has been changed (1 page)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 August 2011Incorporation (23 pages)
10 August 2011Incorporation (23 pages)