MOFFAT & WILLIAMSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-11-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

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

View Accounts

30/08/2430 August 2024 Full accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Full accounts made up to 2022-11-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2021-11-30

View Document

25/04/2225 April 2022 Director's details changed for Sharon Smith on 2022-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN DEVINE / 23/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE DEVINE / 23/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MRS LESLEY ANN DEVINE / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEVINE / 23/04/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED FRASER PEARCE

View Document

02/02/162 February 2016 DIRECTOR APPOINTED LINDSAY DEVINE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED SHARON SMITH

View Document

02/09/152 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

01/05/131 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR GEORGE DEVINE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS LESLEY ANN DEVINE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY IAIN WILLIAMSON

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAMSON

View Document

08/05/128 May 2012 APPOINT 2 NEW DIRECTORS 20/04/2012

View Document

02/05/122 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

23/04/1223 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

23/04/1223 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

23/05/1123 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

18/03/0818 March 2008 ALTER MEM AND ARTS 14/03/2008

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR EILEEN MOFFAT

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED IAIN GRANT WILLIAMSON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JOHN PHILIP WILLIAMSON

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES HOWITT

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/077 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: MAIN ROAD GAULDRY FIFE

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS; AMEND

View Document

17/10/9717 October 1997 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS; AMEND

View Document

17/10/9717 October 1997 AMENDING AR 24/04/90

View Document

01/05/971 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94

View Document

10/05/9310 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

24/11/8924 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/899 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/05/8811 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

27/06/7827 June 1978 CERTIFICATE OF INCORPORATION

View Document

27/06/7827 June 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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