About

Registered Number: SC251099
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 26a Dundee Road, Broughty Ferry, Dundee, DD5 1LX,

 

Moorhead Nursery Ltd was registered on 13 June 2003 and are based in Dundee, it has a status of "Active". Culross, Emily May, Barrett, Edward, Barrett, Violet Martin are listed as directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Edward 13 June 2003 01 June 2009 1
BARRETT, Violet Martin 13 June 2003 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CULROSS, Emily May 11 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 27 September 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 July 2014
AP03 - Appointment of secretary 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.