About

Registered Number: SC312513
Date of Incorporation: 24/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: MORTON FRASER LLP, 145 St Vincent Street, Glasgow, G2 5JF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.