MORAY NEW SIGHT LTD.

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

13/06/2513 June 2025 Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to 15 Manor Place Edinburgh EH3 7DH on 2025-06-13

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Notification of Margaret Anne Irving Adams as a person with significant control on 2024-03-05

View Document

01/08/241 August 2024 Termination of appointment of Alistair David Adams as a director on 2024-05-17

View Document

01/08/241 August 2024 Cessation of Alistair David Adams as a person with significant control on 2024-03-05

View Document

30/07/2430 July 2024 Appointment of Mrs Margaret Anne Irving Adams as a director on 2024-03-05

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

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

View Accounts

19/12/2119 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

19/12/2019 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

13/01/1913 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/11/1725 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR DAVID ADAMS / 22/11/2017

View Document

25/11/1725 November 2017 REGISTERED OFFICE CHANGED ON 25/11/2017 FROM 20-22 TORPHICHEN STREET EDINBURGH EH3 8JB

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 SECRETARY APPOINTED MRS MARGARET ANNE IRVING

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR ADAMS / 18/12/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR ADAMS / 30/08/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE MACKAY

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM AT THE OFFICES OF PROFESSIONAL TAX MANAGEMENT, 46 MORAY PLACE EDINBURGH EH3 6BQ

View Document

20/09/0720 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 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