MORAY LEGAL LIMITED

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

    Company NameMORAY LEGAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC459802
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MORAY LEGAL LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is MORAY LEGAL LIMITED located?

    Registered Office Address
    The Forsyth Building
    5 Renfield Street
    G2 5EZ Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORAY LEGAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALSTON LAW LIMITEDFeb 02, 2021Feb 02, 2021
    SIMPSON & MARWICK LIMITEDFeb 01, 2021Feb 01, 2021
    ALSTON LAW LIMITEDFeb 28, 2019Feb 28, 2019
    OPTIMA LEGAL (SCOTLAND) LIMITEDFeb 18, 2014Feb 18, 2014
    MM&S (5781) LIMITEDSep 23, 2013Sep 23, 2013

    What are the latest accounts for MORAY LEGAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORAY LEGAL LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for MORAY LEGAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alistair Michael Scott-Somers as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Stuart William Easton as a director on Nov 13, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Effecting the transfer of 101,003 ordinary shares of £0.001 each in the capital of the company from robert aberdein to joni esson for a total consideration of £1, disapplying articles 42-45 of the articles which contain various provisions relating to the transfer of shares in the company and proceeding as it article 48 does not apply to robert aberdein due to him being the prior controlling director. 28/07/2025
    RES13

    Appointment of Mrs Natalie Linda Urquhart Allan as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Fallon Sara Spencer as a director on Jun 28, 2024

    1 pagesTM01

    Notification of Joni Esson as a person with significant control on Jul 28, 2025

    2 pagesPSC01

    Cessation of Robert Douglas Aberdein as a person with significant control on Jul 28, 2025

    1 pagesPSC07

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Robert Douglas Aberdein as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Stuart William Easton as a director on Dec 09, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 09, 2022

    • Capital: GBP 101.006
    3 pagesSH01

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Accounts for a small company made up to Oct 31, 2021

    10 pagesAA

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Jun 28, 2022

    1 pagesTM02

    Termination of appointment of Robert Allan Fife as a director on Jun 16, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 10, 2022

    • Capital: GBP 101.005
    3 pagesSH01

    Appointment of Ms Fallon Sara Spencer as a director on May 10, 2022

    2 pagesAP01

    Termination of appointment of David Coutts as a director on Mar 15, 2022

    1 pagesTM01

    Who are the officers of MORAY LEGAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Natalie Linda Urquhart
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    ScotlandScottish338681350001
    ESSON, Joni
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    ScotlandBritish303194810001
    SCOTT-SOMERS, Alistair Michael
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    EnglandBritish262481540001
    LONEY, Denise Patricia
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Scotland
    Secretary
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Scotland
    British185249510001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    181521600001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    ABERDEIN, Robert Douglas
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    ScotlandBritish263042600001
    ANDREW, Jill Shaw
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    ScotlandBritish276348490001
    COUTTS, David
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    United KingdomBritish255352200002
    EASTON, Stuart William
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    ScotlandScottish166125150002
    FIFE, Robert Allan
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    ScotlandBritish276348890001
    LIDDIARD, Robert James
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Scotland
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Scotland
    EnglandBritish140523460001
    LONEY, Denise Patricia
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Scotland
    Scotland
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Scotland
    Scotland
    ScotlandBritish162589000001
    ROBINSON, Philip Michael
    Charles Street
    BD1 1UN Bradford
    Arndale House
    England
    England
    Director
    Charles Street
    BD1 1UN Bradford
    Arndale House
    England
    England
    United KingdomBritish109949460001
    RUANE, Anthony Patrick
    Charles Street
    BD1 1UN Bradford
    Arndale House
    England
    England
    Director
    Charles Street
    BD1 1UN Bradford
    Arndale House
    England
    England
    United KingdomBritish67777730001
    SPENCER, Fallon Sara
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    United KingdomBritish295665040001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish134350040001
    UNDERWOOD, Craig Daniel
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Director
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    EnglandBritish132175660001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of MORAY LEGAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Joni Esson
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Jul 28, 2025
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    Mr Robert Douglas Aberdein
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Jun 29, 2020
    5 Renfield Street
    G2 5EZ Glasgow
    The Forsyth Building
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    Ms Denise Patricia Loney
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Jul 01, 2016
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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