Active
Company Information for MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED
14 CITY QUAY, CAMPERDOWN STREET, DUNDEE, DD1 3JA,
|
Company Registration Number
SC415836
Private Limited Company
Active |
Company Name | |
---|---|
MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED | |
Legal Registered Office | |
14 CITY QUAY CAMPERDOWN STREET DUNDEE DD1 3JA Other companies in G3 | |
Company Number | SC415836 | |
---|---|---|
Company ID Number | SC415836 | |
Date formed | 2012-01-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:22:29 |
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 |
---|---|---|
KERGAN STEWART LLP |
||
JON FLEMING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON FLEMMING |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOCHRIDHE (THE BORDERS) LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
THE JON FLEMING GROUP LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
SPARTAN PAYROLL AND FINANCIAL SERVICES LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Dissolved 2014-07-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Director's details changed for Mr Gary Ryan Fee on 2023-06-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR GARY RYAN FEE | ||
Termination of appointment of Nicholas Goodban on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
CH01 | Director's details changed for Mr Nicholas Goodban on 2022-03-30 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
Director's details changed for Mr Nicholas Goodban on 2021-07-20 | ||
Change of details for The Jon Fleming Group Limited as a person with significant control on 2021-07-20 | ||
PSC05 | Change of details for The Jon Fleming Group Limited as a person with significant control on 2021-07-20 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2021-07-20 | |
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2021-09-01 | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
AP01 | DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD | |
AP03 | Appointment of Nicholas Goodban as company secretary on 2021-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/21 FROM Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON FLEMING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4158360003 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ROBIN CHARLES SIDEBOTTOM | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited on 2021-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 163 Bath Street Glasgow G2 4SQ Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
466(Scot) | Alter floating charge SC4158360003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4158360003 | |
466(Scot) | Alter floating charge SC4158360002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4158360001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AP04 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as company secretary on 2019-05-01 | |
TM02 | Termination of appointment of Kergan Stewart Llp on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
PSC05 | Change of details for The Jon Fleming Group Limited as a person with significant control on 2017-04-07 | |
CH01 | Director's details changed for Jon Fleming on 2017-05-19 | |
AP04 | Appointment of Kergan Stewart Llp as company secretary on 2017-05-19 | |
AD04 | Register(s) moved to registered office address 163 Bath Street Glasgow G2 4SQ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 15 Newton Terrace Glasgow G3 7PJ | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4158360002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4158360002 | |
AD03 | Registers moved to registered inspection location of 163 Bath Street Glasgow G2 4SQ | |
AD02 | Register inspection address changed to 163 Bath Street Glasgow G2 4SQ | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4158360001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jon Flemming on 2013-01-31 | |
AA01 | Current accounting period extended from 31/01/13 TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED JON FLEMING | |
AP03 | Appointment of Jon Flemming as company secretary on 2012-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | SANTANDER UK PLC |
|
|
|
|
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 MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED are:
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. |