MOORE HOUSE NOMINEES LIMITED
Overview
| Company Name | MOORE HOUSE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC054805 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOORE HOUSE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MOORE HOUSE NOMINEES LIMITED located?
| Registered Office Address | C/O Shepherd And Wedderburn Llp 9 Haymarket Square EH3 8FY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOORE HOUSE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOORE HOUSE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for MOORE HOUSE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rodger William Cairns as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Louisa Stewart Knox on May 06, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Charlotte Secretaries Limited on May 06, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Andrew John Blain on May 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Gillian Fay Campbell on May 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Gillian Anne Carty on May 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on Jul 19, 2023 | 1 pages | AD01 | ||
Appointment of Mr Keith Anthony Mclaren as a director on May 29, 2023 | 2 pages | AP01 | ||
Registered office address changed from 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr Rodger William Cairns as a director on May 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Notification of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 21, 2021 | 2 pages | PSC09 | ||
Appointment of Mr Andrew John Blain as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Paul Mcgill as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Douglas Cassie Sinclair as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Who are the officers of MOORE HOUSE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLOTTE SECRETARIES LIMITED | Secretary | Haymarket Square EH3 8FY Edinburgh 9 Scotland |
| 65770370001 | ||||||||||||||
| BLAIN, Andrew John | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd And Wedderburn Llp Scotland | Scotland | British | 40585290002 | |||||||||||||
| CAMPBELL, Gillian Fay | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd And Wedderburn Llp Scotland | Scotland | British | 281616630002 | |||||||||||||
| CARTY, Gillian Anne | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd And Wedderburn Llp Scotland | Scotland | British | 75815380004 | |||||||||||||
| FRIER, George William | Director | Conference Square EH3 8UL Edinburgh 5th Floor, 1 Exchange Crescent Scotland | Scotland | British | 281618790001 | |||||||||||||
| GRAHAM, Alexis Irene | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | 192109610001 | |||||||||||||
| KERR, Eleanor Mary | Director | Sleaford House 25 Racecourse Road KA7 2TE Ayr Ayrshire | Scotland | British | 42230490003 | |||||||||||||
| KNOX, Louisa Stewart | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd And Wedderburn Llp Scotland | Scotland | British | 281616240002 | |||||||||||||
| MCGILL, Christopher Paul | Director | Conference Square EH3 8UL Edinburgh 5th Floor, 1 Exchange Crescent Scotland | Scotland | British | 281619070001 | |||||||||||||
| MCLAREN, Keith Anthony | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd And Wedderburn Llp Scotland | United Kingdom | British | 308636780001 | |||||||||||||
| RUST, Malcolm Hamilton | Director | Conference Square EH3 8UL Edinburgh 5th Floor, 1 Exchange Crescent Scotland | Scotland | British | 281616010001 | |||||||||||||
| SINCLAIR, Douglas Cassie | Director | Conference Square EH3 8UL Edinburgh 5th Floor, 1 Exchange Crescent Scotland | Scotland | British | 281619010001 | |||||||||||||
| MCNEILL, Morag | Secretary | 7 Abinger Gardens EH12 6DE Edinburgh Midlothian | British | 2396760001 | ||||||||||||||
| STEWART, Alan James | Secretary | Hazliebrae 38 Dalziel Drive G41 4HY Glasgow Scotland | British | 49964620002 | ||||||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
| BIGGART, Andrew Stevenson | Director | Kinnoul Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | Scotland | British | 251423620001 | |||||||||||||
| BLYTH, Douglas John | Director | Thriplee Road PA11 3HH Bridge Of Weir 15 Renfrewshire United Kingdom | Scotland | British | 152406590001 | |||||||||||||
| CAIRNS, Rodger William | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd And Wedderburn Llp Scotland | Scotland | British | 123005960002 | |||||||||||||
| DONALD, Colin Dunlop | Director | 33 Park Terrace FK8 2JS Stirling Stirlingshire | British | 305860001 | ||||||||||||||
| ECCLES, Alan William | Director | Ravenscliffe Drive Giffnock G46 7QD Glasgow 49 United Kingdom | Scotland | British | 174307600001 | |||||||||||||
| GORDON, Ian | Director | 25 Westbourne Gardens G12 9PE Glasgow Lanarkshire | United Kingdom | British | 141985180001 | |||||||||||||
| HARRISON, Roderick Alexander Louden | Director | George Square G2 1AL Glasgow 1 | Scotland | British | 85789520002 | |||||||||||||
| HOUSTON, Arthur Douglas | Director | 32 Belmont Road PA13 4LN Kilmacolm Renfrewshire | United Kingdom | British | 305880001 | |||||||||||||
| HUTCHISON, Rona Nicolson | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | 199240740001 | |||||||||||||
| JOHNSTONE, Frank Raine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | 70370002 | |||||||||||||
| KENNEDY, Norman | Director | 6 Mains Avenue Giffnock G46 6QY Glasgow Flat 16 United Kingdom | Scotland | British | 101899890004 | |||||||||||||
| LAIRD, James Steel | Director | 30 Norwood Drive Giffnock G46 7LS Glasgow Lanarkshire | British | 171440002 | ||||||||||||||
| MCCAA, Lorna Margaret | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | 188955910001 | |||||||||||||
| MITCHELL, Gregor John | Director | Orlington 6 Muchhart Road FK14 7AE Dollar | Scotland | British | 77886260002 | |||||||||||||
| NICOLSON, Allan Thomas Mclean | Director | Ochilton 30 Devon Road FK14 7EY Dollar Clackmannanshire | British | 850260003 | ||||||||||||||
| PETRIE, Derek | Director | 77 Hughenden Lane G12 9XN Glasgow Lanarkshire | British | 70731130001 | ||||||||||||||
| SHEDDEN, Alfred Charles | Director | 91 Dowanhill Street G12 9EQ Glasgow Lanarkshire | British | 1213170001 | ||||||||||||||
| STUBBS, Ian Michael | Director | 8 Methven Road Whitecraigs G46 6TG Glasgow Suffolk Lodge | Scotland | British | 133594020001 |
Who are the persons with significant control of MOORE HOUSE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shepherd & Wedderburn (Nominees) Limited | Mar 31, 2021 | Conference Square EH3 8UL Edinburgh 5th Floor, 1 Exchange Crescent Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MOORE HOUSE NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2016 | Mar 31, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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