About

Registered Number: SC177628
Date of Incorporation: 01/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2019 (5 years and 1 month ago)
Registered Address: Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Established in 1997, Moir Fabrications Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOIR, Brian Alexander 03 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MOIR, Alison Catriona 03 September 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2019
4.26(Scot) - N/A 18 December 2018
RESOLUTIONS - N/A 22 November 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 22 August 2017
MR05 - N/A 22 August 2017
MR05 - N/A 22 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 03 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 12 September 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 29 August 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 20 August 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 10 May 1999
225 - Change of Accounting Reference Date 10 May 1999
363s - Annual Return 30 July 1998
287 - Change in situation or address of Registered Office 03 May 1998
410(Scot) - N/A 17 November 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
CERTNM - Change of name certificate 09 September 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 June 2012 Outstanding

N/A

Floating charge 13 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.