MORAY COAST PRODUCE LTD.

MORAY COAST PRODUCE LTD.

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

    Company NameMORAY COAST PRODUCE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186149
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MORAY COAST PRODUCE LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORAY COAST PRODUCE LTD. located?

    Registered Office Address
    6 Greshop Road
    Greshop Industrial Estate
    IV36 0AB Morayshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MORAY COAST PRODUCE LTD.?

    Previous Company Names
    Company NameFromUntil
    FINCHNET LIMITEDMay 27, 1998May 27, 1998

    What are the latest accounts for MORAY COAST PRODUCE LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for MORAY COAST PRODUCE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Notification of Watton Produce Co. Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Nov 30, 2016

    4 pagesAA

    Termination of appointment of John Lindsay Hunter as a director on Jul 28, 2017

    1 pagesTM01

    Confirmation statement made on May 27, 2017 with updates

    4 pagesCS01

    Appointment of Mr Paul William Knights as a director on Jul 26, 2017

    2 pagesAP01

    Termination of appointment of John Hunter as a secretary on Sep 30, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    4 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    3 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Hunter on Jun 01, 2012

    2 pagesCH01

    Director's details changed for Mr John Hunter on Mar 19, 2012

    2 pagesCH01

    Secretary's details changed for Mr John Hunter on Mar 19, 2012

    2 pagesCH03

    Total exemption full accounts made up to Nov 30, 2010

    9 pagesAA

    Annual return made up to May 27, 2011 with full list of shareholders

    5 pagesAR01

    Current accounting period shortened from May 31, 2011 to Nov 30, 2010

    1 pagesAA01

    Who are the officers of MORAY COAST PRODUCE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHTS, Paul William
    6 Greshop Road
    Greshop Industrial Estate
    IV36 0AB Morayshire
    Director
    6 Greshop Road
    Greshop Industrial Estate
    IV36 0AB Morayshire
    EnglandBritish236097950001
    HUNTER, John
    Shrubbery Close
    Hessett
    IP30 9GP Bury St. Edmunds
    4
    Suffolk
    Secretary
    Shrubbery Close
    Hessett
    IP30 9GP Bury St. Edmunds
    4
    Suffolk
    British64919960001
    PLUNKETT, Barry Granville
    31 Buckingham Drive
    Hethersett
    NR9 3HT Norwich
    Secretary
    31 Buckingham Drive
    Hethersett
    NR9 3HT Norwich
    British4150770002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    R & R URQUHART
    121 High Street
    IV36 1AB Forres
    Morayshire
    Secretary
    121 High Street
    IV36 1AB Forres
    Morayshire
    38270001
    BELL, James Watson
    Lower Inchallon
    Pluscarden
    IV30 8TZ Elgin
    Morayshire
    Director
    Lower Inchallon
    Pluscarden
    IV30 8TZ Elgin
    Morayshire
    United KingdomBritish333500001
    BROWN, David
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    Director
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    ScotlandBritish43834530001
    HUNTER, John Lindsay
    Shrubbery Close
    Hessett
    IP30 9GP Bury St. Edmunds
    4
    Suffolk
    England
    Director
    Shrubbery Close
    Hessett
    IP30 9GP Bury St. Edmunds
    4
    Suffolk
    England
    EnglandBritish64919960010
    KNIGHTS, Paul William
    Field Dalling Hall
    Holt Road
    NR25 7AS Field Dalling Holt
    Norfolk
    Director
    Field Dalling Hall
    Holt Road
    NR25 7AS Field Dalling Holt
    Norfolk
    British35145810004
    NEGUS, Graham Wilfred
    Church Farm
    Church Farm, Low Road Shropham
    NR17 1EH Attleborough
    Norfolk
    Director
    Church Farm
    Church Farm, Low Road Shropham
    NR17 1EH Attleborough
    Norfolk
    United KingdomBritish23638740002
    NEGUS, Mervyn Elwyn James
    16 Colney Lane
    Cringleford
    NR4 7RE Norwich
    Norfolk
    Director
    16 Colney Lane
    Cringleford
    NR4 7RE Norwich
    Norfolk
    EnglandBritish23638730001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MORAY COAST PRODUCE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watton Produce Co. Limited
    The Close
    NR1 4DJ Norwich
    7
    England
    Apr 06, 2016
    The Close
    NR1 4DJ Norwich
    7
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MORAY COAST PRODUCE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 10, 2000
    Delivered On Nov 17, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 2000Registration of a charge (410)
    Standard security
    Created On Sep 13, 2000
    Delivered On Sep 21, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1. 3.24 hectares at greshop industrial estate, forres 2. 7.55 hectares at greshop industrial estate, forres.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 21, 2000Registration of a charge (410)
    Floating charge
    Created On Dec 15, 1998
    Delivered On Jan 05, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 05, 1999Registration of a charge (410)
    • Dec 06, 2001Statement of satisfaction of a charge in full or part (419a)

    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