MOY BURN COMPANY LIMITED

MOY BURN COMPANY LIMITED

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

    Company NameMOY BURN COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184469
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOY BURN COMPANY LIMITED?

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

    Where is MOY BURN COMPANY LIMITED located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of MOY BURN COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO. 224) LIMITEDApr 02, 1998Apr 02, 1998

    What are the latest accounts for MOY BURN COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for MOY BURN COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    5 pagesWU16(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 22, 2019

    LRESEX

    Registered office address changed from Knappach House Banchory Kincardineshire AB31 6JS to The Vision Building 20 Greenmarket Dundee DD1 4QB on Mar 29, 2019

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Cessation of St.Germans Bvi as a person with significant control on Apr 02, 2018

    1 pagesPSC07

    Notification of Julian Mchardy as a person with significant control on Apr 02, 2018

    2 pagesPSC01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jan 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Apr 02, 2015

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Apr 02, 2013 no member list

    14 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    7 pagesAA

    Annual return made up to Apr 02, 2012

    14 pagesAR01

    Director's details changed for Pamela Mary Ingleby on Apr 02, 2012

    3 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2011

    7 pagesAA

    Who are the officers of MOY BURN COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCHARDY, Julian Nigel William
    Woodend Of Trustach House
    Banchory
    AB31 4AY Kincardineshire
    Secretary
    Woodend Of Trustach House
    Banchory
    AB31 4AY Kincardineshire
    British83977470001
    INGLEBY, Pamela Mary
    Banchory
    AB31 6JS Banchory
    Knappach House
    Kincardineshire
    Director
    Banchory
    AB31 6JS Banchory
    Knappach House
    Kincardineshire
    ScotlandBritish148175820002
    MCHARDY, Julian Nigel William
    Woodend Of Trustach House
    Banchory
    AB31 4AY Kincardineshire
    Director
    Woodend Of Trustach House
    Banchory
    AB31 4AY Kincardineshire
    ScotlandBritish83977470001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    COOK, Roger
    159 New Bond Street
    W1S 2UD London
    Director
    159 New Bond Street
    W1S 2UD London
    British55228410001
    HAZELL, Tracey Jean
    20 Goldlay Avenue
    CM2 0TL Chelmsford
    Essex
    Director
    20 Goldlay Avenue
    CM2 0TL Chelmsford
    Essex
    British64013400002
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001
    INGLEBY, Thomas Campbell
    Aswanley Farm
    Glass
    AB54 4XJ Huntly
    Aberdeenshire
    Director
    Aswanley Farm
    Glass
    AB54 4XJ Huntly
    Aberdeenshire
    British83977490001
    PICKFORD, Paul James
    159 New Bond Street
    W1S 2UD London
    Director
    159 New Bond Street
    W1S 2UD London
    British55228420001
    TUCK, John Edward
    Chilverstone Sherborne Street
    Bourton On The Water
    GL54 2DE Cheltenham
    Gloucestershire
    Director
    Chilverstone Sherborne Street
    Bourton On The Water
    GL54 2DE Cheltenham
    Gloucestershire
    EnglandBritish72940830001
    WOOD, Ann Louise
    159 New Bond Street
    W1S 2UD London
    Director
    159 New Bond Street
    W1S 2UD London
    British55228400001

    Who are the persons with significant control of MOY BURN COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Nigel William Mchardy
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Apr 02, 2018
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    St.Germans Bvi
    Knappach
    AB31 6JS Banchory
    C/O Knappach House
    Scotland
    Jul 01, 2016
    Knappach
    AB31 6JS Banchory
    C/O Knappach House
    Scotland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredBritish Virgin Isles
    Legal AuthorityLimited Liability Act 2000
    Place RegisteredBritish Virgin Isles
    Registration Number276196
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MOY BURN COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Mar 22, 2019Commencement of winding up
    Jan 22, 2020Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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