Dalkeith
EH22 3DJ
Scotland
Director Name | Mr Robert Moffat |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waverley Road Eskbank Dalkeith EH22 3DK Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Robert Moffat 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
18 December 2020 | Confirmation statement made on 16 December 2020 with updates (3 pages) |
---|---|
31 August 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
5 May 2020 | Resolutions
|
4 May 2020 | Registered office address changed from 4 Almondview Almondview Business Park Livingston EH54 6SF United Kingdom to Pentland House Saltire Centre Glenrothes KY6 2AH on 4 May 2020 (1 page) |
16 December 2019 | Notification of Aiden Robert Moffat as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
16 December 2019 | Appointment of Mr Aiden Robert Moffat as a director on 16 December 2019 (2 pages) |
16 December 2019 | Cessation of Robert Moffat as a person with significant control on 16 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Robert Moffat as a director on 16 December 2019 (1 page) |
2 December 2019 | Change of details for Mr Robert Moffat as a person with significant control on 2 December 2019 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
8 November 2017 | Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
15 December 2015 | Registered office address changed from 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH to 4 Almondview Almondview Business Park Livingston EH54 6SF on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH to 4 Almondview Almondview Business Park Livingston EH54 6SF on 15 December 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 October 2014 | Company name changed inchcross motor company LTD\certificate issued on 21/10/14
|
21 October 2014 | Company name changed inchcross motor company LTD\certificate issued on 21/10/14
|
17 September 2014 | Director's details changed for Mr Robert Moffat on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from Inchcross Standhill Bathgate EH48 2HT United Kingdom to 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH on 17 September 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Robert Moffat on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from Inchcross Standhill Bathgate EH48 2HT United Kingdom to 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH on 17 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Robert Moffat on 15 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Robert Moffat on 15 September 2014 (2 pages) |
15 July 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
15 July 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
15 July 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
15 July 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|