About

Registered Number: SC184469
Date of Incorporation: 02/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2020 (4 years and 3 months ago)
Registered Address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

 

Moy Burn Company Ltd was founded on 02 April 1998 and has its registered office in Dundee, it has a status of "Dissolved". The companies director is listed as Ingleby, Thomas Campbell. 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
INGLEBY, Thomas Campbell 26 August 2002 29 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2020
WU16(Scot) - N/A 22 October 2019
RESOLUTIONS - N/A 05 April 2019
AD01 - Change of registered office address 29 March 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 28 April 2010
AP01 - Appointment of director 14 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 02 July 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 23 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 2004
363a - Annual Return 18 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 20 November 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 10 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 November 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 21 April 1999
225 - Change of Accounting Reference Date 23 February 1999
MEM/ARTS - N/A 22 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
RESOLUTIONS - N/A 27 May 1998
CERTNM - Change of name certificate 20 April 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.