About

Registered Number: SC233889
Date of Incorporation: 08/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Douglas Centre, Marchmont Crescent, Buckie, AB56 4BT

 

Established in 2002, Moray Firth Windows Ltd have registered office in Buckie, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Taylor, David Alexander, Wright, George Bruce, Marandola, Giacomo Andonio, Mitchell, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David Alexander 08 July 2002 - 1
WRIGHT, George Bruce 08 July 2002 - 1
MARANDOLA, Giacomo Andonio 08 July 2002 19 September 2008 1
MITCHELL, Steven 08 July 2002 27 February 2008 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 August 2009
410(Scot) - N/A 19 November 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363s - Annual Return 25 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 25 July 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
225 - Change of Accounting Reference Date 19 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.