MOIR CONSTRUCTION LTD
KIRRIEMUIR FM CONSTRUCTION (LETHAM) LTD

Hellopages » Angus » Angus » DD8 4TA

Company number SC244634
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 4 PARKHILL PLACE, NORTHMUIR, KIRRIEMUIR, ANGUS, DD8 4TA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC2446340011, created on 1 June 2016. The most likely internet sites of MOIR CONSTRUCTION LTD are www.moirconstruction.co.uk, and www.moir-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Moir Construction Ltd is a Private Limited Company. The company registration number is SC244634. Moir Construction Ltd has been working since 26 February 2003. The present status of the company is Active. The registered address of Moir Construction Ltd is 4 Parkhill Place Northmuir Kirriemuir Angus Dd8 4ta. . MOIR, Alison is a Secretary of the company. MOIR, Gary is a Director of the company. Secretary MOIR, Gary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FOTHERINGHAM, Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MOIR, Alison
Appointed Date: 03 February 2005

Director
MOIR, Gary
Appointed Date: 28 February 2003
63 years old

Resigned Directors

Secretary
MOIR, Gary
Resigned: 01 October 2009
Appointed Date: 28 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 February 2003
Appointed Date: 26 February 2003

Director
FOTHERINGHAM, Michael
Resigned: 03 February 2005
Appointed Date: 28 February 2003
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Gary Moir
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOIR CONSTRUCTION LTD Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Registration of charge SC2446340011, created on 1 June 2016
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
14 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
14 Mar 2003
Ad 28/02/03--------- £ si 3@1=3 £ ic 1/4
28 Feb 2003
Secretary resigned
28 Feb 2003
Director resigned
26 Feb 2003
Incorporation

MOIR CONSTRUCTION LTD Charges

1 June 2016
Charge code SC24 4634 0011
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
24 September 2015
Charge code SC24 4634 0010
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Carmyllie Properties Limited
Description: West newbigging farm, arbroath. ANG10225…
25 April 2014
Charge code SC24 4634 0009
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at alexander place, arbroath ANG57244.
29 November 2007
Standard security
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at hillhead road, monikie, angus.
19 September 2007
Standard security
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cairndene, friockheim in the county of angus.
29 May 2007
Standard security
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of land currently a car park at cairnie loan…
22 December 2006
Standard security
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cairnie, cairnie loan, arbroath, angus.
7 November 2006
Standard security
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground lying on or towards the west of guthrie street…
19 July 2005
Standard security
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Robinhill, marywell, arbroath (title number ANG1496).
22 November 2004
Standard security
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.533 hectares of ground east of tarriebank retirement…
14 June 2004
Bond & floating charge
Delivered: 5 July 2004
Status: Satisfied on 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…