Moness Properties Ltd was registered on 13 August 1999 with its registered office in Aberfeldy, it has a status of "Active".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARROW, Antonia Louise | 28 March 2013 | 06 June 2013 | 1 |
SORRIE, Ian | 06 June 2013 | 14 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
PSC07 - N/A | 07 January 2020 | |
PSC02 - N/A | 07 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
MR04 - N/A | 14 May 2019 | |
MR01 - N/A | 07 May 2019 | |
MR01 - N/A | 01 May 2019 | |
PSC07 - N/A | 25 April 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
MR04 - N/A | 27 July 2018 | |
TM02 - Termination of appointment of secretary | 14 June 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
CS01 - N/A | 12 December 2017 | |
MR04 - N/A | 24 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 28 July 2016 | |
AAMD - Amended Accounts | 28 October 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 12 August 2015 | |
MR01 - N/A | 24 July 2015 | |
MR04 - N/A | 26 February 2015 | |
466(Scot) - N/A | 30 January 2015 | |
466(Scot) - N/A | 27 January 2015 | |
MR01 - N/A | 26 January 2015 | |
AP01 - Appointment of director | 23 January 2015 | |
AP01 - Appointment of director | 23 January 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
MR04 - N/A | 17 January 2015 | |
MR01 - N/A | 24 December 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 09 August 2013 | |
TM02 - Termination of appointment of secretary | 06 June 2013 | |
AP03 - Appointment of secretary | 06 June 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
TM02 - Termination of appointment of secretary | 03 May 2013 | |
AP03 - Appointment of secretary | 03 May 2013 | |
RESOLUTIONS - N/A | 30 April 2013 | |
RESOLUTIONS - N/A | 30 April 2013 | |
SH01 - Return of Allotment of shares | 30 April 2013 | |
MR01 - N/A | 19 April 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 April 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 26 July 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 24 July 2009 | |
410(Scot) - N/A | 07 February 2009 | |
410(Scot) - N/A | 08 January 2009 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 31 March 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 29 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2007 | |
652C - Withdrawal of application for striking off | 11 April 2007 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 March 2007 | |
652a - Application for striking off | 13 February 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
363s - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 November 2002 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
363s - Annual Return | 08 August 2001 | |
363s - Annual Return | 21 September 2000 | |
225 - Change of Accounting Reference Date | 15 December 1999 | |
287 - Change in situation or address of Registered Office | 02 December 1999 | |
NEWINC - New incorporation documents | 13 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2019 | Outstanding |
N/A |
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 13 July 2015 | Outstanding |
N/A |
A registered charge | 09 January 2015 | Outstanding |
N/A |
A registered charge | 22 December 2014 | Fully Satisfied |
N/A |
A registered charge | 12 April 2013 | Fully Satisfied |
N/A |
Floating charge | 28 March 2013 | Fully Satisfied |
N/A |
Standard security | 29 January 2009 | Fully Satisfied |
N/A |
Floating charge | 18 December 2008 | Fully Satisfied |
N/A |