SANUS MOOR LIMITED

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

    Company NameSANUS MOOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC093032
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SANUS MOOR LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SANUS MOOR LIMITED located?

    Registered Office Address
    5 Grant Street
    IV30 1PH Elgin
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SANUS MOOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMILLIE THE BAKER LIMITEDJun 06, 1985Jun 06, 1985
    GLOVPINE LIMITEDApr 25, 1985Apr 25, 1985

    What are the latest accounts for SANUS MOOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 30, 2025
    Next Accounts Due OnOct 30, 2025
    Last Accounts
    Last Accounts Made Up ToJan 30, 2024

    What is the status of the latest confirmation statement for SANUS MOOR LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 04, 2025
    Next Confirmation Statement DueApr 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2024
    OverdueYes

    What are the latest filings for SANUS MOOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland to 5 Grant Street Elgin IV30 1PH on Dec 20, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jan 30, 2024

    7 pagesAA

    Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Oct 22, 2024

    1 pagesAD01

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 30, 2023

    7 pagesAA

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 30, 2019

    7 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 30, 2016

    6 pagesAA

    Annual return made up to Apr 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Jan 30, 2015

    5 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Jan 30, 2015

    1 pagesAA01

    Annual return made up to Apr 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Who are the officers of SANUS MOOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Jennifer Anne
    La Roussille 23250
    Chavanat
    Ceud Mile Failte
    France
    Secretary
    La Roussille 23250
    Chavanat
    Ceud Mile Failte
    France
    BritishSolicitor64753990004
    TAYLOR, Jennifer Anne
    La Roussille 23250
    Chavanat
    Ceud Mile Failte
    France
    Director
    La Roussille 23250
    Chavanat
    Ceud Mile Failte
    France
    FranceBritishSolicitor64753990004
    TAYLOR, Neil Alexander
    La Roussille 23250
    Chavanat
    Ceud Mile Failte
    France
    Director
    La Roussille 23250
    Chavanat
    Ceud Mile Failte
    France
    FranceBritishBusinessman64753950004
    DEAN THOMSON & CO
    44 High Street
    IV30 1BU Elgin
    Morayshire
    Secretary
    44 High Street
    IV30 1BU Elgin
    Morayshire
    125520001
    COUTTS, Arthur Edward
    5 Grant Street
    IV30 1PH Elgin
    Morayshire
    Director
    5 Grant Street
    IV30 1PH Elgin
    Morayshire
    United KingdomBritishBusinessman102117000001
    COUTTS, Fay Christine
    5 Grant Street
    IV30 1PH Elgin
    Morayshire
    Director
    5 Grant Street
    IV30 1PH Elgin
    Morayshire
    BritishDirector379040004

    Who are the persons with significant control of SANUS MOOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jennifer Anne Taylor
    La Roussille
    23250 Chavanat
    Ceud Mile Failte
    France
    Apr 06, 2016
    La Roussille
    23250 Chavanat
    Ceud Mile Failte
    France
    No
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Neil Alexander Taylor
    La Roussille
    23250 Chavanat
    Ceud Mile Failte
    France
    Apr 06, 2016
    La Roussille
    23250 Chavanat
    Ceud Mile Failte
    France
    No
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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