Company NameMoat Brae Trading Company Limited
DirectorHilary Helen Alcock
Company StatusActive
Company NumberSC615963
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Hilary Helen Alcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2021(3 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Brae 101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland
Director NameMr Donald Greig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressMoat Brae 101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland
Director NameMr Simon James Smail
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleNight Club Manager
Country of ResidenceScotland
Correspondence AddressMoat Brae 101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland
Secretary NameMr Leslie Jardine
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Brae 101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland
Director NameMr James Duncan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(6 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMoat Brae 101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland
Director NameMr David Lawrence Heal
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(1 year, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Brae 101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland
Director NameMr William Watt Thomson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Brae 101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland

Location

Registered AddressMoat Brae
101 George Street
Dumfries
Dumfries And Galloway
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 August 2020Appointment of Mr William Watt Thomson as a director on 29 July 2020 (2 pages)
6 August 2020Appointment of Mr David Lawrence Heal as a director on 29 July 2020 (2 pages)
15 June 2020Termination of appointment of James Duncan as a director on 11 June 2020 (1 page)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Donald Greig as a director on 30 June 2019 (1 page)
5 July 2019Appointment of Mr James Duncan as a director on 19 June 2019 (2 pages)
11 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-11
  • GBP 1
(26 pages)