Based in Glasgow, Moorgarth Maple Ltd was registered on 24 November 2006, it's status is listed as "Active". Smith, Daniel James, Harrop, David Anthony, Wood, Nicola Claire, Cairnduff, Margaret are the current directors of Moorgarth Maple Ltd. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARROP, David Anthony | 11 May 2012 | - | 1 |
CAIRNDUFF, Margaret | 24 November 2006 | 11 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Daniel James | 01 July 2016 | - | 1 |
WOOD, Nicola Claire | 10 January 2013 | 01 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
PSC01 - N/A | 13 January 2020 | |
PSC07 - N/A | 13 January 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 11 January 2018 | |
MR01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 23 October 2017 | |
RESOLUTIONS - N/A | 29 September 2017 | |
CS01 - N/A | 12 January 2017 | |
SH19 - Statement of capital | 05 January 2017 | |
RESOLUTIONS - N/A | 20 December 2016 | |
CAP-SS - N/A | 20 December 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
AP03 - Appointment of secretary | 08 July 2016 | |
TM02 - Termination of appointment of secretary | 08 July 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 29 October 2014 | |
MR04 - N/A | 27 May 2014 | |
MR04 - N/A | 27 May 2014 | |
AR01 - Annual Return | 13 January 2014 | |
MR01 - N/A | 07 December 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AP03 - Appointment of secretary | 07 February 2013 | |
AA01 - Change of accounting reference date | 10 October 2012 | |
MEM/ARTS - N/A | 09 July 2012 | |
AP01 - Appointment of director | 01 June 2012 | |
RESOLUTIONS - N/A | 29 May 2012 | |
MISC - Miscellaneous document | 16 May 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
SH01 - Return of Allotment of shares | 16 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 15 May 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 14 May 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 14 May 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 14 May 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 14 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AD01 - Change of registered office address | 18 May 2010 | |
AD01 - Change of registered office address | 18 May 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 14 January 2008 | |
410(Scot) - N/A | 20 March 2007 | |
410(Scot) - N/A | 19 March 2007 | |
410(Scot) - N/A | 19 March 2007 | |
410(Scot) - N/A | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
225 - Change of Accounting Reference Date | 14 December 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
NEWINC - New incorporation documents | 24 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2017 | Outstanding |
N/A |
A registered charge | 02 December 2013 | Fully Satisfied |
N/A |
Standard security | 11 May 2012 | Fully Satisfied |
N/A |
Standard security | 09 March 2007 | Fully Satisfied |
N/A |
Assignation of rents | 07 March 2007 | Fully Satisfied |
N/A |
Floating charge | 02 March 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 02 March 2007 | Fully Satisfied |
N/A |