MOORHEAD & MCGAVIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registration of charge SC0127220006, created on 2025-05-27 |
21/05/2521 May 2025 | Accounts for a small company made up to 2024-12-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
06/05/256 May 2025 | Appointment of Mr Kieran Mahon as a director on 2025-04-29 |
18/03/2518 March 2025 | Appointment of Mr Aidan Vincent Hughes as a secretary on 2025-03-10 |
18/03/2518 March 2025 | Termination of appointment of Gerard Murphy as a secretary on 2025-03-10 |
26/02/2526 February 2025 | Registration of charge SC0127220004, created on 2025-02-20 |
26/02/2526 February 2025 | Registration of charge SC0127220005, created on 2025-02-20 |
01/07/241 July 2024 | Accounts for a small company made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-01 with updates |
15/05/2415 May 2024 | Termination of appointment of Markos Dafereras as a director on 2024-05-08 |
08/05/248 May 2024 | Register(s) moved to registered office address 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st |
08/04/248 April 2024 | Registration of charge SC0127220003, created on 2024-03-27 |
05/12/235 December 2023 | Appointment of Mr Gerard Murphy as a secretary on 2023-12-01 |
04/12/234 December 2023 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st on 2023-12-04 |
04/12/234 December 2023 | Cessation of Ballos Limited as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Appointment of Ms Nadia Brady as a director on 2023-12-01 |
04/12/234 December 2023 | Notification of Roebuck Food Group Public Limited Company as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Register(s) moved to registered office address 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st |
04/12/234 December 2023 | Termination of appointment of Sheila Mary Dafereras as a director on 2023-12-01 |
04/12/234 December 2023 | Appointment of Mr Aidan Vincent Hughes as a director on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Sheila Mary Dafereras as a secretary on 2023-12-01 |
30/11/2330 November 2023 | Satisfaction of charge 2 in full |
30/10/2330 October 2023 | Satisfaction of charge 1 in full |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Appointment of Mr Stephen Robert William Black as a director on 2023-05-04 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with updates |
10/05/2210 May 2022 | Change of details for Ballos Limited as a person with significant control on 2016-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/09/2025 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOW |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
05/04/185 April 2018 | SAIL ADDRESS CREATED |
05/04/185 April 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
03/05/163 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
01/05/131 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/11/125 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CARSON |
10/10/1210 October 2012 | DIRECTOR APPOINTED WILLIAM MURDOCH GOW |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
03/05/113 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARKOS DAFERERAS / 01/01/2011 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY DAFERERAS / 01/01/2011 |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY DAFERERAS / 01/01/2011 |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MORRIS |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM CARSON / 01/01/2010 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/10/0914 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 209 HIGH STREET BURNTISLAND FIFE KY3 9AE |
16/06/0916 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
17/06/0817 June 2008 | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS |
17/06/0817 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARSON / 01/05/2008 |
24/10/0724 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
10/10/0610 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
05/05/055 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
12/05/0412 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
05/05/035 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
28/06/0228 June 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
11/05/0111 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
27/09/9927 September 1999 | REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 21 NEWHUT ROAD BRAIDHURST INDUSTRIAL ESTATE MOTHERWELL LANARKSHIRE ML1 3ST |
15/07/9915 July 1999 | REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 8 PARK ROAD KIRKCALDY FIFE KY1 3ER |
23/06/9923 June 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | SECRETARY RESIGNED |
27/05/9927 May 1999 | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS |
09/05/999 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
04/06/984 June 1998 | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS |
27/05/9827 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
02/10/972 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/06/9712 June 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
12/11/9612 November 1996 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
07/05/967 May 1996 | RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS |
26/10/9526 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
15/05/9515 May 1995 | RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
31/08/9431 August 1994 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
21/06/9421 June 1994 | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS |
25/05/9325 May 1993 | RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS |
18/05/9318 May 1993 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
22/04/9222 April 1992 | RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS |
15/04/9215 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
04/07/914 July 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
04/07/914 July 1991 | RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS |
14/12/9014 December 1990 | DEC MORT/CHARGE 14116 |
02/05/902 May 1990 | RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS |
02/05/902 May 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
15/06/8915 June 1989 | ALTER MEM AND ARTS 240589 |
13/06/8913 June 1989 | PARTIC OF MORT/CHARGE 6707 |
31/05/8931 May 1989 | RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS |
31/05/8931 May 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
24/02/8924 February 1989 | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 |
23/06/8823 June 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
02/06/882 June 1988 | RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS |
16/10/8716 October 1987 | NEW DIRECTOR APPOINTED |
19/05/8719 May 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
19/05/8719 May 1987 | RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS |
16/06/8616 June 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
16/06/8616 June 1986 | RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS |
03/06/693 June 1969 | MEMORANDUM OF ASSOCIATION |
22/08/6822 August 1968 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
06/06/236 June 1923 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/06/236 June 1923 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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