Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORAY LEGAL LIMITED
Company Information for

MORAY LEGAL LIMITED

The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ,
Company Registration Number
SC459802
Private Limited Company
Active

Company Overview

About Moray Legal Ltd
MORAY LEGAL LIMITED was founded on 2013-09-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Moray Legal Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORAY LEGAL LIMITED
 
Legal Registered Office
The Forsyth Building
5 Renfield Street
Glasgow
G2 5EZ
Other companies in G2
 
Previous Names
ALSTON LAW LIMITED12/04/2021
SIMPSON & MARWICK LIMITED02/02/2021
ALSTON LAW LIMITED01/02/2021
OPTIMA LEGAL (SCOTLAND) LIMITED28/02/2019
MM&S (5781) LIMITED18/02/2014
Filing Information
Company Number SC459802
Company ID Number SC459802
Date formed 2013-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 18:16:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MORAY LEGAL LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA LONEY
Company Secretary 2014-02-18
DENISE PATRICIA LONEY
Director 2014-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG DANIEL UNDERWOOD
Director 2015-06-29 2018-02-16
ROBERT JAMES LIDDIARD
Director 2014-04-08 2015-06-29
PHILIP MICHAEL ROBINSON
Director 2014-02-18 2014-04-08
ANTHONY PATRICK RUANE
Director 2014-02-18 2014-04-08
MACLAY MURRAY & SPENS LLP
Company Secretary 2013-09-23 2014-02-18
VINDEX LIMITED
Director 2013-09-23 2014-02-18
VINDEX SERVICES LIMITED
Director 2013-09-23 2014-02-18
CHRISTINE TRUESDALE
Director 2013-09-23 2014-01-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-12-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-07-22AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-29TM02Termination of appointment of Mbm Secretarial Services Limited on 2022-06-28
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN FIFE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN FIFE
2022-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-10SH0110/05/22 STATEMENT OF CAPITAL GBP 101.005
2022-05-10AP01DIRECTOR APPOINTED MS FALLON SARA SPENCER
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUTTS
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JILL SHAW ANDREW
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PATRICIA LONEY
2021-10-12SH0115/09/21 STATEMENT OF CAPITAL GBP 101.004
2021-09-03SH02Sub-division of shares on 2021-09-01
2021-09-02MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM Rwf House 5 Renfield Street Glasgow G2 5EZ
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-28AP01DIRECTOR APPOINTED MR DAVID COUTTS
2021-04-12RES15CHANGE OF COMPANY NAME 12/04/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-15CH01Director's details changed for Mr Robert Douglas Aberdein on 2021-02-15
2021-02-15PSC04Change of details for Mr Robert Douglas Aberdein as a person with significant control on 2021-02-15
2021-02-02RES15CHANGE OF COMPANY NAME 02/02/21
2021-02-01RES15CHANGE OF COMPANY NAME 01/02/21
2020-11-25AP01DIRECTOR APPOINTED MR ROBERT ALLAN FIFE
2020-11-17AP01DIRECTOR APPOINTED MS JILL SHAW ANDREW
2020-10-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15TM02Termination of appointment of Denise Patricia Loney on 2020-09-15
2020-07-10AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2020-07-10
2020-07-10AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS ABERDEIN
2020-07-07MEM/ARTSARTICLES OF ASSOCIATION
2020-07-07RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsTransfer of 99 ordinary shares to robert aberdein which would constitute a transfer of controlling interest 26/06/2020Resolution of adoption of Articles ...
2020-07-06SH0126/06/20 STATEMENT OF CAPITAL GBP 101.00
2020-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DOUGLAS ABERDEIN
2020-07-06PSC07CESSATION OF DENISE PATRICIA LONEY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4598020002
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4598020003
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-02-28RES15CHANGE OF COMPANY NAME 28/02/19
2018-12-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4598020001
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4598020002
2018-10-08AA01Current accounting period shortened from 31/12/18 TO 31/10/18
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DANIEL UNDERWOOD
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR CRAIG DANIEL UNDERWOOD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LIDDIARD
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0123/09/14 ANNUAL RETURN FULL LIST
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 4598020001
2014-04-17RES01ADOPT ARTICLES 17/04/14
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUANE
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2014-04-17AP01DIRECTOR APPOINTED ROBERT JAMES LIDDIARD
2014-04-17SH0108/04/14 STATEMENT OF CAPITAL GBP 100
2014-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MACLAY MURRAY & SPENS LLP
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 1 GEORGE SQUARE GLASGOW G2 1AL
2014-02-19AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-02-19AP03SECRETARY APPOINTED DENISE PATRICIA LONEY
2014-02-19AP01DIRECTOR APPOINTED ANTHONY PATRICK RUANE
2014-02-19AP01DIRECTOR APPOINTED PHILIP MICHAEL ROBINSON
2014-02-19AP01DIRECTOR APPOINTED MS DENISE PATRICIA LONEY
2014-02-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-02-18CERTNMCOMPANY NAME CHANGED MM&S (5781) LIMITED CERTIFICATE ISSUED ON 18/02/14
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2013-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to MORAY LEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORAY LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding CAPITA BUSINESS SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MORAY LEGAL LIMITED

Intangible Assets
Patents
We have not found any records of MORAY LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY LEGAL LIMITED
Trademarks
We have not found any records of MORAY LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAY LEGAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as MORAY LEGAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORAY LEGAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORAY LEGAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORAY LEGAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3