Company NameMOIR Construction Extensions And Renovations Ltd
Company StatusDissolved
Company NumberSC412518
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameMOIR Construction Extensions And Restorations Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Moir
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Croft 31 Keptie Road
Arbroath
Angus
DD11 3ED
Scotland
Secretary NameMrs Alison Moir
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft 31 Keptie Road
Arbroath
Angus
DD11 3ED
Scotland

Location

Registered Address4 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

50 at £1Alison Moir
50.00%
Ordinary
50 at £1Gary Moir
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
19 June 2013Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 19 June 2013 (1 page)
31 January 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 31 January 2013 (1 page)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 12 July 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
23 December 2011Company name changed moir construction extensions and restorations LTD\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)