About

Registered Number: SC185543
Date of Incorporation: 07/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 6a Mid Road, Cumbernauld, Glasgow, G67 2TT,

 

Based in Glasgow, Moock Environmental Development Ltd was setup in 1998. The company has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOWE, Graeme 28 August 2020 - 1
MOOCK, Klaus Heinrich 28 August 2020 - 1
DOCHERTY, Martin James 07 December 2000 27 August 2004 1

Filing History

Document Type Date
PSC01 - N/A 11 September 2020
AP01 - Appointment of director 11 September 2020
RESOLUTIONS - N/A 10 September 2020
AD01 - Change of registered office address 09 September 2020
PSC07 - N/A 09 September 2020
PSC01 - N/A 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
AP01 - Appointment of director 09 September 2020
MR04 - N/A 18 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 18 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 13 May 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
225 - Change of Accounting Reference Date 26 May 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 25 January 2000
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
363s - Annual Return 23 May 1999
225 - Change of Accounting Reference Date 23 February 1999
410(Scot) - N/A 02 February 1999
MEM/ARTS - N/A 02 June 1998
MEM/ARTS - N/A 01 June 1998
CERTNM - Change of name certificate 29 May 1998
RESOLUTIONS - N/A 22 May 1998
RESOLUTIONS - N/A 22 May 1998
RESOLUTIONS - N/A 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
287 - Change in situation or address of Registered Office 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
123 - Notice of increase in nominal capital 22 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.