About

Registered Number: SC244609
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 45 Mannachie Grove, Forres, Moray, IV36 2WE

 

H. W. Moore Ltd was registered on 25 February 2003, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Moore, Iain Smith Robertson, Moore, Scott, Fraser, Cathel Innes, Moore, Scott Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Iain Smith Robertson 25 February 2003 - 1
MOORE, Scott 25 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Cathel Innes 20 August 2007 25 February 2012 1
MOORE, Scott Harry 25 February 2003 17 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 25 February 2020
PSC01 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 28 May 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.