Company NameMoray Legal Limited
Company StatusActive
Company NumberSC459802
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Robert Douglas Aberdein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed26 June 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMiss Joni Esson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMs Fallon Sara Spencer
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Stuart William Easton
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NamePhilip Michael Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(4 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale House Charles Street
Bradford
BD1 1UN
Director NameAnthony Patrick Ruane
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(4 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArndale House Charles Street
Bradford
BD1 1UN
Director NameMs Denise Patricia Loney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(4 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameDenise Patricia Loney
NationalityBritish
StatusResigned
Appointed18 February 2014(4 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2020)
RoleCompany Director
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Robert James Liddiard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Craig Daniel Underwood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMs Jill Shaw Andrew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Robert Allan Fife
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr David Coutts
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2022)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressThe Forsyth Building
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

29 June 2020Delivered on: 30 June 2020
Persons entitled: Aberdeins Limited

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: Sm Holdco LTD

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 16 May 2014
Persons entitled: Capita Business Services Limited

Classification: A registered charge
Outstanding

Filing History

21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
12 December 2022Statement of capital following an allotment of shares on 9 December 2022
  • GBP 101.006
(3 pages)
12 December 2022Appointment of Mr Stuart William Easton as a director on 9 December 2022 (2 pages)
12 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
19 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
29 June 2022Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 June 2022 (1 page)
20 June 2022Termination of appointment of Robert Allan Fife as a director on 16 June 2022 (1 page)
11 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2022Appointment of Ms Fallon Sara Spencer as a director on 10 May 2022 (2 pages)
10 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 101.005
(3 pages)
5 April 2022Termination of appointment of David Coutts as a director on 15 March 2022 (1 page)
22 March 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
3 March 2022Termination of appointment of Jill Shaw Andrew as a director on 3 March 2022 (1 page)
19 November 2021Termination of appointment of Denise Patricia Loney as a director on 22 October 2021 (1 page)
12 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 101.004
(3 pages)
3 September 2021Sub-division of shares on 1 September 2021 (4 pages)
2 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares: 101 ordinary shares of £1 each into 101,000 ordinary shares of £0.001 01/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2021Memorandum and Articles of Association (50 pages)
4 August 2021Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ to The Forsyth Building 5 Renfield Street Glasgow G2 5EZ on 4 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
23 July 2021Accounts for a small company made up to 31 October 2020 (8 pages)
28 May 2021Appointment of Mr David Coutts as a director on 28 May 2021 (2 pages)
12 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-02
(3 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
15 February 2021Change of details for Mr Robert Douglas Aberdein as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Robert Douglas Aberdein on 15 February 2021 (2 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
25 November 2020Appointment of Mr Robert Allan Fife as a director on 2 November 2020 (2 pages)
17 November 2020Appointment of Miss Joni Esson as a director on 16 November 2020 (2 pages)
17 November 2020Appointment of Ms Jill Shaw Andrew as a director on 2 November 2020 (2 pages)
20 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 September 2020Termination of appointment of Denise Patricia Loney as a secretary on 15 September 2020 (1 page)
10 July 2020Appointment of Mr Robert Douglas Aberdein as a director on 26 June 2020 (2 pages)
10 July 2020Appointment of Mbm Secretarial Services Limited as a secretary on 10 July 2020 (2 pages)
7 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of 99 ordinary shares to robert aberdein which would constitute a transfer of controlling interest 26/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 July 2020Memorandum and Articles of Association (49 pages)
6 July 2020Cessation of Denise Patricia Loney as a person with significant control on 29 June 2020 (3 pages)
6 July 2020Notification of Robert Douglas Aberdein as a person with significant control on 29 June 2020 (2 pages)
6 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 101.00
(4 pages)
30 June 2020Registration of charge SC4598020003, created on 29 June 2020 (7 pages)
30 June 2020Satisfaction of charge SC4598020002 in full (1 page)
29 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
14 December 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
19 October 2018Satisfaction of charge SC4598020001 in full (1 page)
15 October 2018Registration of charge SC4598020002, created on 12 October 2018 (19 pages)
8 October 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Craig Daniel Underwood as a director on 16 February 2018 (2 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 June 2015Appointment of Mr Craig Daniel Underwood as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Craig Daniel Underwood as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Robert James Liddiard as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Robert James Liddiard as a director on 29 June 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (18 pages)
17 June 2015Full accounts made up to 31 December 2014 (18 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
16 May 2014Registration of charge 4598020001 (26 pages)
16 May 2014Registration of charge 4598020001 (26 pages)
17 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
17 April 2014Termination of appointment of Anthony Ruane as a director (2 pages)
17 April 2014Termination of appointment of Anthony Ruane as a director (2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 April 2014Termination of appointment of Philip Robinson as a director (2 pages)
17 April 2014Appointment of Robert James Liddiard as a director (4 pages)
17 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
17 April 2014Termination of appointment of Philip Robinson as a director (2 pages)
17 April 2014Appointment of Robert James Liddiard as a director (4 pages)
19 February 2014Appointment of Denise Patricia Loney as a secretary (3 pages)
19 February 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
19 February 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
19 February 2014Termination of appointment of Vindex Limited as a director (2 pages)
19 February 2014Registered office address changed from 1 George Square Glasgow G2 1AL on 19 February 2014 (2 pages)
19 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
19 February 2014Appointment of Ms Denise Patricia Loney as a director (3 pages)
19 February 2014Appointment of Philip Michael Robinson as a director (3 pages)
19 February 2014Appointment of Anthony Patrick Ruane as a director (3 pages)
19 February 2014Appointment of Anthony Patrick Ruane as a director (3 pages)
19 February 2014Appointment of Denise Patricia Loney as a secretary (3 pages)
19 February 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
19 February 2014Appointment of Philip Michael Robinson as a director (3 pages)
19 February 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
19 February 2014Registered office address changed from 1 George Square Glasgow G2 1AL on 19 February 2014 (2 pages)
19 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
19 February 2014Termination of appointment of Vindex Limited as a director (2 pages)
19 February 2014Appointment of Ms Denise Patricia Loney as a director (3 pages)
18 February 2014Company name changed mm&s (5781) LIMITED\certificate issued on 18/02/14
  • CONNOT ‐
(3 pages)
18 February 2014Company name changed mm&s (5781) LIMITED\certificate issued on 18/02/14
  • CONNOT ‐
(3 pages)
30 January 2014Termination of appointment of Christine Truesdale as a director (1 page)
30 January 2014Termination of appointment of Christine Truesdale as a director (1 page)
23 September 2013Incorporation (44 pages)
23 September 2013Incorporation (44 pages)