MOFFAT & WILLIAMSON LIMITED
NEWPORT ON TAY

Hellopages » Fife » Fife » DD6 8RG

Company number SC065227
Status Active
Incorporation Date 27 June 1978
Company Type Private Limited Company
Address THE OLD RAILWAY YARD, ST FORT, NEWPORT ON TAY, FIFE, DD6 8RG
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a medium company made up to 30 November 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 135,188 ; Appointment of Lindsay Devine as a director on 1 January 2016. The most likely internet sites of MOFFAT & WILLIAMSON LIMITED are www.moffatwilliamson.co.uk, and www.moffat-williamson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Moffat Williamson Limited is a Private Limited Company. The company registration number is SC065227. Moffat Williamson Limited has been working since 27 June 1978. The present status of the company is Active. The registered address of Moffat Williamson Limited is The Old Railway Yard St Fort Newport On Tay Fife Dd6 8rg. . DEVINE, George is a Director of the company. DEVINE, Lesley Ann is a Director of the company. DEVINE, Lindsay is a Director of the company. PEARCE, Fraser is a Director of the company. SMITH, Sharon is a Director of the company. Secretary HOWITT, James Summers has been resigned. Secretary MOFFAT, Robert Farmer has been resigned. Secretary WILLIAMSON, Iain Grant has been resigned. Director MOFFAT, Eileen Freda has been resigned. Director MOFFAT, Robert Farmer has been resigned. Director WILLIAMSON, Iain Grant has been resigned. Director WILLIAMSON, John Philip has been resigned. Director WILLIAMSON, John Philip has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Director
DEVINE, George
Appointed Date: 27 April 2012
71 years old

Director
DEVINE, Lesley Ann
Appointed Date: 27 April 2012
65 years old

Director
DEVINE, Lindsay
Appointed Date: 01 January 2016
42 years old

Director
PEARCE, Fraser
Appointed Date: 01 January 2016
53 years old

Director
SMITH, Sharon
Appointed Date: 01 January 2016
54 years old

Resigned Directors

Secretary
HOWITT, James Summers
Resigned: 14 March 2008
Appointed Date: 16 February 1999

Secretary
MOFFAT, Robert Farmer
Resigned: 16 February 1999

Secretary
WILLIAMSON, Iain Grant
Resigned: 27 April 2012
Appointed Date: 14 March 2008

Director
MOFFAT, Eileen Freda
Resigned: 14 March 2008
Appointed Date: 21 July 2006
86 years old

Director
MOFFAT, Robert Farmer
Resigned: 03 July 2006
88 years old

Director
WILLIAMSON, Iain Grant
Resigned: 27 April 2012
Appointed Date: 14 March 2008
68 years old

Director
WILLIAMSON, John Philip
Resigned: 31 May 2012
Appointed Date: 14 March 2008
95 years old

Director
WILLIAMSON, John Philip
Resigned: 07 April 1998
95 years old

MOFFAT & WILLIAMSON LIMITED Events

06 Sep 2016
Accounts for a medium company made up to 30 November 2015
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 135,188

02 Feb 2016
Appointment of Lindsay Devine as a director on 1 January 2016
02 Feb 2016
Appointment of Fraser Pearce as a director on 1 January 2016
01 Feb 2016
Appointment of Sharon Smith as a director on 1 January 2016
...
... and 85 more events
08 Jul 1987
Full accounts made up to 30 November 1986

09 May 1986
Full accounts made up to 30 November 1985

09 May 1986
Return made up to 07/05/86; full list of members

27 Jun 1978
Certificate of incorporation
27 Jun 1978
Incorporation

MOFFAT & WILLIAMSON LIMITED Charges

10 March 2009
Standard security
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Premises at boston road, viewfield industrial estate…
20 October 2008
Standard security
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The old railway yard, st.fort, newport-on-tay, fife.
18 August 2008
Bond & floating charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 April 1984
Standard security
Delivered: 17 April 1984
Status: Satisfied on 21 April 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground in county of fife extending to 913 decimal or…
27 March 1981
Standard security
Delivered: 6 April 1981
Status: Satisfied on 21 April 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over 0.462 hectares at viewfield industrial estate…
22 July 1980
Standard security
Delivered: 28 July 1980
Status: Satisfied on 4 November 2008
Persons entitled: Halifax Building Society
Description: 3 balgrove avenue, gauldry, fife.
23 May 1979
Standard security
Delivered: 29 May 1979
Status: Satisfied on 18 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects, the garage, main road, gauldry…
22 January 1979
Floating charge
Delivered: 30 January 1979
Status: Satisfied on 4 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…