MORAY FIRTH INSURANCE BROKERS LIMITED

MORAY FIRTH INSURANCE BROKERS LIMITED

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

    Company NameMORAY FIRTH INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201063
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MORAY FIRTH INSURANCE BROKERS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is MORAY FIRTH INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MORAY FIRTH INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORAY FIRTH INSURANCE SERVICES LIMITEDOct 26, 1999Oct 26, 1999

    What are the latest accounts for MORAY FIRTH INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MORAY FIRTH INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 21a Kingsmills Road Inverness IV2 3SX to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Dec 04, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Annual return made up to Oct 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 53,918
    SH01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Alastair David Lyons as a director on Jun 29, 2015

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Second filing of AR01 previously delivered to Companies House made up to Oct 26, 2014

    17 pagesRP04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Appointment of Alastair David Lyons as a director on Dec 12, 2014

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 27, 2014

    • Capital: GBP 53,787
    3 pagesSH01

    Annual return made up to Oct 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 3,787
    SH01
    Annotations
    DateAnnotation
    Feb 13, 2015Clarification A second filed AR01 was registered on 13/02/2015.

    Who are the officers of MORAY FIRTH INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    222044000001
    MUGGE, Mark Stephen
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritish162920630005
    ROSS, David Christopher
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomIrish222326970001
    CLARK, Darryl
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Secretary
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    British146901490001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    161872590001
    CLARK, Samuel Thomas Budgen
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    Secretary
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    British117669700001
    HUNTER, Andrew Stewart
    Kingsmills Road
    IV2 3SX Inverness
    21a
    Secretary
    Kingsmills Road
    IV2 3SX Inverness
    21a
    156228490001
    OWENS, Jennifer
    Kingsmills Road
    IV2 3SX Inverness
    21a
    Secretary
    Kingsmills Road
    IV2 3SX Inverness
    21a
    183282880001
    SCOTT, Janet Caroline Cubitt Seely
    Pennyghael
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    Secretary
    Pennyghael
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    British101255040001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ADAMS, William John
    6 Ashgrove Court
    IV30 1UH Elgin
    Morayshire
    Director
    6 Ashgrove Court
    IV30 1UH Elgin
    Morayshire
    ScotlandScottish122714750001
    BLANC, Amanda Jayne
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    United KingdomBritish95215560001
    BROWN, Roger Michael
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    Director
    County Gate
    Staceys Street
    ME14 1ST Maidstone
    2
    Kent
    United Kingdom
    United KingdomBritish129549520001
    CARTER, Hugh Alexander
    Villa Calella
    35 Smith Drive
    IV30 4NE Elgin
    Moray
    Director
    Villa Calella
    35 Smith Drive
    IV30 4NE Elgin
    Moray
    British66212080001
    CULLUM, Peter Geoffrey
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    EnglandBritish59873490009
    EGAN, Scott
    Kingsmills Road
    IV2 3SX Inverness
    21a
    Director
    Kingsmills Road
    IV2 3SX Inverness
    21a
    United KingdomBritish169302190001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish58444370003
    HOMER, Andrew Charles
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    EnglandBritish13483140003
    JACK, Robert John
    6 Woodside Crescent
    IV3 6NR Inverness
    Inverness Shire
    Director
    6 Woodside Crescent
    IV3 6NR Inverness
    Inverness Shire
    ScotlandBritish348280002
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    LYONS, Alastair David
    Kingsmills Road
    IV2 3SX Inverness
    21a
    Director
    Kingsmills Road
    IV2 3SX Inverness
    21a
    United KingdomBritish193426850001
    PATRICK, Ian William James
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    United KingdomBritish75028400004
    PHILIP, Timothy Duncan
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House Eclipse Park
    Kent
    United KingdomBritish99066410001
    SCOTT, Duncan
    Pennyghael
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    Director
    Pennyghael
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    United KingdomBritish66211960001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MORAY FIRTH INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Risk Solutions Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06189756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MORAY FIRTH INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 18, 2000
    Delivered On Feb 29, 2000
    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
    • Feb 29, 2000Registration of a charge (410)
    • Oct 29, 2008Statement of satisfaction of a charge in full or part (419a)

    Does MORAY FIRTH INSURANCE BROKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2018Due to be dissolved on
    Nov 27, 2017Commencement of winding up
    Members 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