MOFFAT PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

24/04/2524 April 2025 Previous accounting period extended from 2024-08-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Registered office address changed from 4 Almondview Almondview Business Park Livingston EH54 6SF Scotland to Pentland House Saltire Centre Glenrothes KY6 2AH on 2023-08-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/05/2331 May 2023 Change of share class name or designation

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 66 TAY STREET PERTH PH2 8RA

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ANN MOFFAT / 07/11/2017

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / DONNA ANN MOFFAT / 07/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOFFAT / 07/11/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4051170007

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4051170006

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4051170005

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED DONNA ANN MOFFAT

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR ROBERT MOFFAT

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/08/1130 August 2011 SAIL ADDRESS CREATED

View Document

30/08/1130 August 2011 SECRETARY APPOINTED DONNA ANN MOFFAT

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

11/08/1111 August 2011 ADOPT ARTICLES 10/08/2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company