Download leads from Nexok and grow your business. Find out more

Moffat Projects (Fife) Ltd

Documents

Total Documents113
Total Pages537

Filing History

15 December 2023Confirmation statement made on 8 December 2023 with updates
7 December 2023Total exemption full accounts made up to 31 March 2023
23 October 2023Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 31 March 2023
23 October 2023Change of details for Mr Craig Cummings Moffat as a person with significant control on 31 March 2023
23 October 2023Notification of Franchesca Mcindoe as a person with significant control on 31 March 2023
23 October 2023Change of details for Mr Andrew Mcindoe as a person with significant control on 31 March 2023
2 February 2023Confirmation statement made on 8 December 2022 with updates
19 December 2022Cessation of Clare Kathleen Moffat as a person with significant control on 6 April 2016
19 December 2022Cessation of Craig Cummings Moffat as a person with significant control on 6 April 2016
9 November 2022Total exemption full accounts made up to 31 March 2022
12 October 2022Registered office address changed from Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN United Kingdom to 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN on 12 October 2022
14 February 2022Satisfaction of charge SC3698120001 in full
19 December 2021Micro company accounts made up to 31 March 2021
14 December 2021Confirmation statement made on 8 December 2021 with updates
14 December 2021Director's details changed for Mr Andrew Mcindoe on 14 December 2021
13 December 2021Registration of charge SC3698120002, created on 23 November 2021
5 February 2021Confirmation statement made on 8 December 2020 with updates
5 October 2020Total exemption full accounts made up to 31 March 2020
22 July 2020Termination of appointment of Margaret Rose Byrne as a director on 28 February 2020
19 May 2020Registered office address changed from 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG Scotland to Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 19 May 2020
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
23 December 2019Total exemption full accounts made up to 31 March 2019
17 December 2019Confirmation statement made on 8 December 2019 with updates
20 December 2018Confirmation statement made on 8 December 2018 with updates
20 December 2018Total exemption full accounts made up to 31 March 2018
20 April 2018Appointment of Mr Scott Mcinnes as a director on 1 April 2018
5 January 2018Confirmation statement made on 8 December 2017 with updates
13 December 2017Total exemption full accounts made up to 31 March 2017
13 December 2017Total exemption full accounts made up to 31 March 2017
1 December 2017Director's details changed for Mr Andrew Mcindoe on 1 December 2017
1 December 2017Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017
1 December 2017Director's details changed for Mr Andrew Mcindoe on 1 December 2017
1 December 2017Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017
1 December 2017Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017
1 December 2017Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017
20 September 2017Registered office address changed from Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire ML6 9BY to 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG on 20 September 2017
20 September 2017Registered office address changed from Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire ML6 9BY to 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG on 20 September 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Confirmation statement made on 8 December 2016 with updates
19 December 2016Confirmation statement made on 8 December 2016 with updates
26 October 2016Confirmation statement made on 26 October 2016 with updates
26 October 2016Confirmation statement made on 26 October 2016 with updates
1 April 2016Registration of charge SC3698120001, created on 30 March 2016
1 April 2016Registration of charge SC3698120001, created on 30 March 2016
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
9 November 2015Director's details changed for Mr Alan Mcindoe on 1 September 2015
9 November 2015Director's details changed for Mr Alan Mcindoe on 1 September 2015
9 November 2015Director's details changed for Mr Alan Mcindoe on 1 September 2015
8 September 2015Total exemption small company accounts made up to 31 March 2015
8 September 2015Total exemption small company accounts made up to 31 March 2015
7 September 2015Appointment of Mr Alan Mcindoe as a director on 1 September 2015
7 September 2015Appointment of Mr Alan Mcindoe as a director on 1 September 2015
7 September 2015Appointment of Mr Alan Mcindoe as a director on 1 September 2015
4 March 2015Amended total exemption small company accounts made up to 31 March 2014
4 March 2015Amended total exemption small company accounts made up to 31 March 2014
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
6 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2.00
6 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2.00
6 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2.00
3 February 2014Termination of appointment of Alan Hay as a director
3 February 2014Termination of appointment of Alan Hay as a director
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
24 October 2012Accounts for a dormant company made up to 31 March 2012
24 October 2012Accounts for a dormant company made up to 31 March 2012
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
15 December 2011Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011
15 December 2011Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011
10 August 2011Accounts for a dormant company made up to 31 March 2011
10 August 2011Accounts for a dormant company made up to 31 March 2011
24 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
24 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
24 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
20 December 2010Appointment of Alan Hay as a director
20 December 2010Appointment of Alan Hay as a director
5 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1
5 January 2010Appointment of Craig Cummings Moffat as a director
5 January 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010
5 January 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010
5 January 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010
5 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1
5 January 2010Appointment of Clare Moffat as a director
5 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1
5 January 2010Appointment of Craig Cummings Moffat as a director
5 January 2010Appointment of Clare Moffat as a director
5 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011
5 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009
8 December 2009Termination of appointment of Cosec Limited as a secretary
8 December 2009Termination of appointment of James Mcmeekin as a director
8 December 2009Termination of appointment of Cosec Limited as a director
8 December 2009Termination of appointment of Cosec Limited as a director
8 December 2009Termination of appointment of James Mcmeekin as a director
8 December 2009Termination of appointment of Cosec Limited as a secretary
8 December 2009Incorporation
8 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing