About

Registered Number: SC208746
Date of Incorporation: 03/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 7 Broomhead Drive, Dunfermline, Fife, KY12 9DT

 

Established in 2000, Moore Ross Ltd has its registered office in Fife. We do not know the number of employees at the business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Brian John 03 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GREIG, Stuart 24 June 2019 - 1
MOORE, Jacqueline 31 October 2001 21 August 2018 1
ROSS, Thomas 03 July 2000 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 05 July 2019
AP03 - Appointment of secretary 04 July 2019
AA - Annual Accounts 21 June 2019
AA - Annual Accounts 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
CS01 - N/A 18 July 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 21 April 2017
RESOLUTIONS - N/A 12 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 27 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 December 2013
SH08 - Notice of name or other designation of class of shares 27 December 2013
CC04 - Statement of companies objects 27 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
225 - Change of Accounting Reference Date 28 August 2001
363s - Annual Return 31 July 2001
RESOLUTIONS - N/A 22 January 2001
MEM/ARTS - N/A 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
410(Scot) - N/A 03 January 2001
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.