MOORE SCARROTT RURAL LTD

MOORE SCARROTT RURAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOORE SCARROTT RURAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13560493
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOORE SCARROTT RURAL LTD?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is MOORE SCARROTT RURAL LTD located?

    Registered Office Address
    Calyx House
    South Road
    TA1 3DU Taunton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOORE SCARROTT RURAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for MOORE SCARROTT RURAL LTD?

    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueNo

    What are the latest filings for MOORE SCARROTT RURAL LTD?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Aug 10, 2024 with updates

    7 pagesCS01

    Sub-division of shares on Jun 26, 2024

    13 pagesSH02

    Statement of capital on Jul 03, 2024

    • Capital: GBP 3,500.000
    10 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    24 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Subdivided shares 26/06/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Steven Richard Headon as a director on Jun 30, 2024

    1 pagesTM01

    Cessation of Steven Richard Headon as a person with significant control on Jun 24, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Aug 10, 2023 with updates

    8 pagesCS01

    Notification of Aam Holdings Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Cessation of Charles Marcus Sykes Longbottom as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Termination of appointment of Charles Marcus Sykes Longbottom as a director on Jun 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Duncan James Nicholas as a director on Apr 24, 2023

    2 pagesAP01

    Previous accounting period shortened from Aug 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Registration of charge 135604930002, created on Dec 09, 2022

    33 pagesMR01

    Who are the officers of MOORE SCARROTT RURAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew Iain Radford
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Director
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    United KingdomBritishAccountant212462810001
    NICHOLAS, Duncan James
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Director
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    United KingdomBritishChartered Accountant222489480001
    HEADON, Steven Richard
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Director
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    EnglandBritishAccountant169749240001
    LONGBOTTOM, Charles Marcus Sykes
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Director
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    EnglandBritishAccountant142421620001

    Who are the persons with significant control of MOORE SCARROTT RURAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aam Holdings Limited
    South Road
    TA1 3DU Taunton
    Calyx House
    England
    Jun 30, 2023
    South Road
    TA1 3DU Taunton
    Calyx House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09455606
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven Richard Headon
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Aug 11, 2021
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Marcus Sykes Longbottom
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Aug 11, 2021
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Iain Radford Moore
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    Aug 11, 2021
    South Road
    TA1 3DU Taunton
    Calyx House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0