Company NameFirst Moorings Limited
DirectorMalcolm Maclean Bowie
Company StatusActive
Company NumberSC490382
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Maclean Bowie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Banks Cottage, Burnside Road
Peterculter
Aberdeen
AB14 0LP
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2014(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressBanks Cottage
Burnside Road
Peterculter
AB14 0LP
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
21 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
8 April 2021Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 31 December 2020 (1 page)
8 April 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Banks Cottage Burnside Road Peterculter AB14 0LP on 8 April 2021 (1 page)
19 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
23 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 July 2017Notification of Kira Lilian Bowie as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Malcolm Maclean Bowie as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Kira Lilian Bowie as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Malcolm Maclean Bowie as a person with significant control on 13 July 2017 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(4 pages)
23 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(4 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)