MOORHEAD & MCGAVIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge SC0127220006, created on 2025-05-27

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

06/05/256 May 2025 Appointment of Mr Kieran Mahon as a director on 2025-04-29

View Document

18/03/2518 March 2025 Appointment of Mr Aidan Vincent Hughes as a secretary on 2025-03-10

View Document

18/03/2518 March 2025 Termination of appointment of Gerard Murphy as a secretary on 2025-03-10

View Document

26/02/2526 February 2025 Registration of charge SC0127220004, created on 2025-02-20

View Document

26/02/2526 February 2025 Registration of charge SC0127220005, created on 2025-02-20

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

15/05/2415 May 2024 Termination of appointment of Markos Dafereras as a director on 2024-05-08

View Document

08/05/248 May 2024 Register(s) moved to registered office address 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st

View Document

08/04/248 April 2024 Registration of charge SC0127220003, created on 2024-03-27

View Document

05/12/235 December 2023 Appointment of Mr Gerard Murphy as a secretary on 2023-12-01

View Document

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

View Document

04/12/234 December 2023 Cessation of Ballos Limited as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Ms Nadia Brady as a director on 2023-12-01

View Document

04/12/234 December 2023 Notification of Roebuck Food Group Public Limited Company as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Register(s) moved to registered office address 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st

View Document

04/12/234 December 2023 Termination of appointment of Sheila Mary Dafereras as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Aidan Vincent Hughes as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Sheila Mary Dafereras as a secretary on 2023-12-01

View Document

30/11/2330 November 2023 Satisfaction of charge 2 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 1 in full

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Appointment of Mr Stephen Robert William Black as a director on 2023-05-04

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

10/05/2210 May 2022 Change of details for Ballos Limited as a person with significant control on 2016-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/04/185 April 2018 SAIL ADDRESS CREATED

View Document

05/04/185 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARSON

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED WILLIAM MURDOCH GOW

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARKOS DAFERERAS / 01/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY DAFERERAS / 01/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY DAFERERAS / 01/01/2011

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MORRIS

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM CARSON / 01/01/2010

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 209 HIGH STREET BURNTISLAND FIFE KY3 9AE

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARSON / 01/05/2008

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/05/035 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 21 NEWHUT ROAD BRAIDHURST INDUSTRIAL ESTATE MOTHERWELL LANARKSHIRE ML1 3ST

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 8 PARK ROAD KIRKCALDY FIFE KY1 3ER

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

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

31/08/9431 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 DEC MORT/CHARGE 14116

View Document

02/05/902 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 ALTER MEM AND ARTS 240589

View Document

13/06/8913 June 1989 PARTIC OF MORT/CHARGE 6707

View Document

31/05/8931 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/02/8924 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

03/06/693 June 1969 MEMORANDUM OF ASSOCIATION

View Document

22/08/6822 August 1968 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/06/236 June 1923 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/236 June 1923 CERTIFICATE OF INCORPORATION

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