About

Registered Number: SC364192
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 1st Floor, 17 Main Street Bainsford, Falkirk, FK2 7PQ

 

Established in 2009, Moirs Ltd has its registered office in Falkirk, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Moirs Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Allison Jill 13 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 10 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 August 2017
PSC04 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 18 June 2014
SH01 - Return of Allotment of shares 24 January 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 19 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA01 - Change of accounting reference date 29 February 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA01 - Change of accounting reference date 03 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AD01 - Change of registered office address 25 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.