Liquidation
Company Information for MOIR FABRICATIONS LIMITED
JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC177628
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOIR FABRICATIONS LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL LLP BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB51 | |
Company Number | SC177628 | |
---|---|---|
Company ID Number | SC177628 | |
Date formed | 1997-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 08:17:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON CATRIONA MOIR |
||
BRIAN ALEXANDER MOIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STRONACHS |
Nominated Secretary | ||
DAVID ALAN RENNIE |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM REDBURN FOLLA RULE ROTHIENORMAN INVERURIE ABERDEENSHIRE AB51 8UN | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM REDBURN FOLLA RULE ROTHIENORMAN INVERURIE ABERDEENSHIRE AB51 8UN | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 FULL LIST | |
AR01 | 01/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CATRIONA MOIR / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER MOIR / 01/08/2010 | |
AR01 | 01/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID RENNIE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/98 FROM: KERRERA KIMBERLEY COURT ROTHIENORMAN INVERURIE ABERDEENSHIRE AB51 8ZA | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW | |
88(2)R | AD 03/09/97--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 126 LIMITED CERTIFICATE ISSUED ON 10/09/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-08-10 |
Appointmen | 2017-12-15 |
Resolution | 2017-11-24 |
Appointmen | 2017-11-24 |
Meetings o | 2017-11-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-12-31 | £ 6,468 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 10,390 |
Creditors Due Within One Year | 2012-12-31 | £ 100,969 |
Creditors Due Within One Year | 2011-12-31 | £ 90,102 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOIR FABRICATIONS LIMITED
Current Assets | 2012-12-31 | £ 112,441 |
---|---|---|
Current Assets | 2011-12-31 | £ 102,259 |
Debtors | 2012-12-31 | £ 40,478 |
Debtors | 2011-12-31 | £ 30,822 |
Shareholder Funds | 2012-12-31 | £ 28,214 |
Shareholder Funds | 2011-12-31 | £ 27,559 |
Stocks Inventory | 2012-12-31 | £ 71,963 |
Stocks Inventory | 2011-12-31 | £ 71,437 |
Tangible Fixed Assets | 2012-12-31 | £ 23,210 |
Tangible Fixed Assets | 2011-12-31 | £ 25,792 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as MOIR FABRICATIONS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | MOIR FABRICATIONS LIMITED | Event Date | 2018-08-10 |
Initiating party | Event Type | Appointmen | |
Defending party | MOIR FABRICATIONS LIMITED | Event Date | 2017-12-15 |
Company Number: SC177628 Name of Company: MOIR FABRICATIONS LIMITED Nature of Business: Manufacture of Metal Structures Type of Liquidation: Creditors Registered office: Redburn, Folia Rule, Rothienor… | |||
Initiating party | Event Type | Resolution | |
Defending party | MOIR FABRICATIONS LIMITED | Event Date | 2017-11-24 |
MOIR FABRICATIONS LIMITED Company Number: SC177628 Registered office: Redburn, Folla Rule, Fothienorman, Inverurie AB51 8UN Principal trading address: Redburn, Folla Rule, Fothienorman, Inverurie AB51… | |||
Initiating party | Event Type | Appointmen | |
Defending party | MOIR FABRICATIONS LIMITED | Event Date | 2017-11-24 |
Company Number: SC177628 Name of Company: MOIR FABRICATIONS LIMITED Nature of Business: Manufacture of Metal Structures Type of Liquidation: Creditors Registered office: Redburn, Folla Rule, Rothienor… | |||
Initiating party | Event Type | Meetings o | |
Defending party | MOIR FABRICATIONS LIMITED | Event Date | 2017-11-24 |
MOIR FABRICATIONS LIMITED Company Number: SC177628 Registered office: Redburn, Folla Rule, Rothienorman, Inverurie AB51 8UN Principal trading address: Redburn, Folla Rule, Rothienorman, Inverurie AB51… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |