MORAY FIRTH INSURANCE BROKERS LIMITED: Filings

  • Overview

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

    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.

    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