MORAY FIRTH DEVELOPMENTS LIMITED
EDINBURGH HOPE STREET (NO. 128) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC266944
Status Liquidation
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of MORAY FIRTH DEVELOPMENTS LIMITED are www.morayfirthdevelopments.co.uk, and www.moray-firth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Moray Firth Developments Limited is a Private Limited Company. The company registration number is SC266944. Moray Firth Developments Limited has been working since 23 April 2004. The present status of the company is Liquidation. The registered address of Moray Firth Developments Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, James has been resigned. Secretary FOX, Roy Hunter has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director FOWLER, Peter Granville has been resigned. Director FOX, Roy Hunter has been resigned. Director FRASER, George Gabriel has been resigned. Director MUIR, Marjory Bremner has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director WELLS, Trevor Jesse has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
FOX, Roy Hunter
Resigned: 26 September 2005
Appointed Date: 23 April 2004

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 26 September 2005

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

Director
FOWLER, Peter Granville
Resigned: 14 March 2007
Appointed Date: 23 April 2004
87 years old

Director
FOX, Roy Hunter
Resigned: 14 March 2007
Appointed Date: 23 April 2004
79 years old

Director
FRASER, George Gabriel
Resigned: 11 October 2006
Appointed Date: 12 August 2004
71 years old

Director
MUIR, Marjory Bremner
Resigned: 03 March 2009
Appointed Date: 11 October 2006
65 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 12 August 2004
76 years old

Director
WELLS, Trevor Jesse
Resigned: 15 February 2005
Appointed Date: 23 April 2004
82 years old

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

MORAY FIRTH DEVELOPMENTS LIMITED Events

21 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

...
... and 78 more events
18 Jun 2004
Secretary resigned
18 Jun 2004
New director appointed
18 Jun 2004
New secretary appointed;new director appointed
05 May 2004
Company name changed hope street (no. 128) LIMITED\certificate issued on 05/05/04
23 Apr 2004
Incorporation

MORAY FIRTH DEVELOPMENTS LIMITED Charges

16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: South side of stadium road inverness inv 1224.
7 March 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 March 2006
Standard security
Delivered: 7 March 2006
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of 8 longman drive, inverness inv 6534.
12 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at stadium road, inverness inv 2097.
12 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at stadium road, inverness inv 1224.
23 September 2005
Bond & floating charge
Delivered: 27 September 2005
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…