MOFFAT PROJECTS (FIFE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewChange of details for Mrs Franchesca Mcindoe as a person with significant control on 2025-01-01

View Document

02/10/252 October 2025 NewChange of details for Mrs Clare Kathleen Moffat as a person with significant control on 2025-01-01

View Document

02/10/252 October 2025 NewChange of details for Mr Craig Cummings Moffat as a person with significant control on 2025-01-01

View Document

01/10/251 October 2025 NewChange of details for Mr Andrew Mcindoe as a person with significant control on 2025-01-01

View Document

25/02/2525 February 2025 Director's details changed for Mr Scott Mcinnes on 2025-02-24

View Document

20/02/2520 February 2025 Appointment of Miss Margaret Rose Byrne as a director on 2025-01-02

View Document

20/02/2520 February 2025 Termination of appointment of Margaret Byrne as a director on 2025-01-01

View Document

15/01/2515 January 2025 Change of details for Mr Craig Cummings Moffat as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Director's details changed for Mr Scott Mcinnes on 2025-01-01

View Document

14/01/2514 January 2025 Change of details for Plex Supplies Ltd as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Change of details for Mr Andrew Mcindoe as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Mark Mcdonald on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Mr David Booth on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Miss Margaret Byrne on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Miss Lindsey Baxter on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Andrew Mcindoe on 2025-01-01

View Document

14/01/2514 January 2025 Change of details for Mrs Franchesca Mcindoe as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Registered office address changed from 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland to 26 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 2025-01-14

View Document

23/12/2423 December 2024 Cessation of Mmja Holding Ltd as a person with significant control on 2023-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Miss Lindsey Baxter as a director on 2024-07-01

View Document

24/07/2424 July 2024 Appointment of Mr David Booth as a director on 2024-07-01

View Document

24/07/2424 July 2024 Appointment of Miss Margaret Byrne as a director on 2024-07-01

View Document

24/07/2424 July 2024 Appointment of Mr Mark Mcdonald as a director on 2024-07-01

View Document

03/05/243 May 2024 Notification of Plex Supplies Ltd as a person with significant control on 2023-04-01

View Document

03/05/243 May 2024 Notification of Mmja Holding Ltd as a person with significant control on 2023-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Notification of Franchesca Mcindoe as a person with significant control on 2023-03-31

View Document

23/10/2323 October 2023 Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 2023-03-31

View Document

23/10/2323 October 2023 Change of details for Mr Craig Cummings Moffat as a person with significant control on 2023-03-31

View Document

23/10/2323 October 2023 Change of details for Mr Andrew Mcindoe as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2022-12-08 with updates

View Document

19/12/2219 December 2022 Cessation of Clare Kathleen Moffat as a person with significant control on 2016-04-06

View Document

19/12/2219 December 2022 Cessation of Craig Cummings Moffat as a person with significant control on 2016-04-06

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN United Kingdom to 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN on 2022-10-12

View Document

14/02/2214 February 2022 Satisfaction of charge SC3698120001 in full

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Director's details changed for Mr Andrew Mcindoe on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

13/12/2113 December 2021 Registration of charge SC3698120002, created on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 96-98 FORREST STREET CLARKSTON AIRDRIE NORTH LANARKSHIRE ML6 7AG SCOTLAND

View Document

19/05/2019 May 2020 Registered office address changed from , 96-98 Forrest Street, Clarkston, Airdrie, North Lanarkshire, ML6 7AG, Scotland to 26 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 2020-05-19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 COMPANY NAME CHANGED MOFFAT ELECTRICAL PROJECTS LTD. CERTIFICATE ISSUED ON 11/03/20

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR SCOTT MCINNES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCINDOE / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE KATHLEEN MOFFAT / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MISS MARGARET ROSE BYRNE

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM BLOCK 2 UNIT 2 VICTORIA INDUSTRIAL ESTATE AIRDRIE NORTH LANARKSHIRE ML6 9BY

View Document

20/09/1720 September 2017 Registered office address changed from , Block 2 Unit 2 Victoria Industrial Estate, Airdrie, North Lanarkshire, ML6 9BY to 26 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 2017-09-20

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3698120001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCINDOE / 01/09/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ALAN MCINDOE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 01/04/13 STATEMENT OF CAPITAL GBP 2.00

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HAY

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Registered office address changed from , 202 Towers Road, Moffat Mills, Airdrie, Lanarkshire, ML6 8LZ on 2011-12-15

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 202 TOWERS ROAD MOFFAT MILLS AIRDRIE LANARKSHIRE ML6 8LZ

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED ALAN HAY

View Document

05/01/105 January 2010 Registered office address changed from , 17-19 Motherwell Road, Carfin, Motherwell, ML1 1EB on 2010-01-05

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL ML1 1EB

View Document

05/01/105 January 2010 DIRECTOR APPOINTED CLARE MOFFAT

View Document

05/01/105 January 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/01/105 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 1

View Document

05/01/105 January 2010 DIRECTOR APPOINTED CRAIG CUMMINGS MOFFAT

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

09/12/099 December 2009 Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 2009-12-09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

08/12/098 December 2009 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