Company NameMoray Boarding Kennels & Cattery Limited
DirectorsNaidene Taryn Urquhart and Richard George Urquhart
Company StatusActive
Company NumberSC447973
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNaidene Taryn Urquhart
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleEquestrian Instructor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Richard George Urquhart
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoseann Cottage Roseisle
Elgin
Morayshire
IV30 5YQ
Scotland
Director NameSheila Macrae Urquhart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleEquestrian Instructor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Contact

Websitewww.rosevalleykennels.co.uk
Email address[email protected]
Telephone01343 835719
Telephone regionElgin

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Naidene Urquhart
50.00%
Preference
40 at £1Naidene Urquhart
20.00%
Ordinary
40 at £1Richard Urquhart
20.00%
Ordinary
20 at £1Sheila Urquhart
10.00%
Ordinary

Financials

Year2014
Net Worth-£43,709
Cash£5,035
Current Liabilities£13,099

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

24 October 2013Delivered on: 2 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Rosevalley kennels/cattery north buthill roseisle moray.
Outstanding
20 September 2013Delivered on: 2 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Termination of appointment of Sheila Macrae Urquhart as a director on 16 October 2023 (1 page)
15 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
24 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
8 June 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
30 July 2020Micro company accounts made up to 30 September 2019 (7 pages)
29 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
15 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(6 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(6 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(6 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
16 June 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(6 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(6 pages)
30 April 2014Director's details changed for Richard Urquhart on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Richard Urquhart on 30 April 2014 (2 pages)
2 November 2013Registration of charge 4479730002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
2 November 2013Registration of charge 4479730002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
2 October 2013Registration of charge 4479730001 (20 pages)
2 October 2013Registration of charge 4479730001 (20 pages)
8 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 200
(5 pages)
8 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 200
(5 pages)
5 June 2013Appointment of Sheila Macrae Urquhart as a director (3 pages)
5 June 2013Appointment of Naidene Taryn Urquhart as a director (3 pages)
5 June 2013Appointment of Sheila Macrae Urquhart as a director (3 pages)
5 June 2013Appointment of Naidene Taryn Urquhart as a director (3 pages)
18 April 2013Incorporation (21 pages)
18 April 2013Incorporation (21 pages)