MOFFAT PROJECTS (FIFE) LTD
Overview
Company Name | MOFFAT PROJECTS (FIFE) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC369812 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOFFAT PROJECTS (FIFE) LTD?
- Electrical installation (43210) / Construction
Where is MOFFAT PROJECTS (FIFE) LTD located?
Registered Office Address | 26 Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOFFAT PROJECTS (FIFE) LTD?
Company Name | From | Until |
---|---|---|
MOFFAT ELECTRICAL PROJECTS LTD. | Dec 08, 2009 | Dec 08, 2009 |
What are the latest accounts for MOFFAT PROJECTS (FIFE) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MOFFAT PROJECTS (FIFE) LTD?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for MOFFAT PROJECTS (FIFE) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Scott Mcinnes on Feb 24, 2025 | 2 pages | CH01 | ||
Appointment of Miss Margaret Rose Byrne as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Margaret Byrne as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Change of details for Mrs Clare Kathleen Moffat as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Craig Cummings Moffat as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Scott Mcinnes on Jan 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland to 26 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on Jan 14, 2025 | 1 pages | AD01 | ||
Change of details for Plex Supplies Ltd as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||
Change of details for Mrs Franchesca Mcindoe as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Mcindoe as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark Mcdonald on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Margaret Byrne on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Booth on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Lindsey Baxter on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Mcindoe on Jan 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2024 with updates | 4 pages | CS01 | ||
Cessation of Mmja Holding Ltd as a person with significant control on Apr 30, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Appointment of Miss Margaret Byrne as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Miss Lindsey Baxter as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Mcdonald as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Booth as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Notification of Plex Supplies Ltd as a person with significant control on Apr 01, 2023 | 2 pages | PSC02 | ||
Notification of Mmja Holding Ltd as a person with significant control on Apr 01, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 08, 2023 with updates | 5 pages | CS01 | ||
Who are the officers of MOFFAT PROJECTS (FIFE) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAXTER, Lindsey | Director | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | Scotland | British | Director | 325453410001 | ||||||||
BOOTH, David | Director | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | Scotland | British | Director | 325453150001 | ||||||||
BYRNE, Margaret Rose | Director | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | Scotland | British | Director | 239180420001 | ||||||||
MCDONALD, Mark | Director | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | Scotland | British | Director | 325453370001 | ||||||||
MCINDOE, Andrew | Director | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | Scotland | British | Managing Director | 200763870002 | ||||||||
MCINNES, Scott | Director | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | Scotland | British | Director | 154741240002 | ||||||||
MOFFAT, Clare Kathleen | Director | Towers Road Moffat Mills ML6 8LZ Airdrie 202 Lanarkshire | Scotland | British | Chairman | 147966320001 | ||||||||
MOFFAT, Craig Cummings | Director | Towers Road Moffat Mills ML6 8LZ Airdrie 202 Lanarkshire | Scotland | British | Director | 80678460002 | ||||||||
COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
BYRNE, Margaret | Director | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | Scotland | British | Director | 325453500001 | ||||||||
BYRNE, Margaret Rose | Director | 52 Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline Unit 19 Fife United Kingdom | Scotland | British | Finance Director | 239180420001 | ||||||||
HAY, Alan | Director | Drumgelloch Street ML6 7EW Airdrie 6b North Lanarkshire | Scotland | British | None | 184779470001 | ||||||||
MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | Company Formation Agent | 86275860001 | ||||||||
COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of MOFFAT PROJECTS (FIFE) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mmja Holding Ltd | Apr 01, 2023 | Dickson Street Elgin Industerial Estate KY12 7SN Dunfermline 26 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Plex Supplies Ltd | Apr 01, 2023 | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Franchesca Mcindoe | Mar 31, 2023 | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Cummings Moffat | Apr 06, 2016 | Moffat Mills ML6 8LZ Airdrie 202 Towers Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Clare Kathleen Moffat | Apr 06, 2016 | Moffat Mills ML6 8LZ Airdrie 202 Towers Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Cummings Moffat | Apr 06, 2016 | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Clare Kathleen Moffat | Apr 06, 2016 | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Mcindoe | Apr 06, 2016 | Dickson Street Elgin Industrial Estate KY12 7SN Dunfermline 26 Fife Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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