DAAM MORAY LTD
MORAYSHIRE 1629 TRADING COMPANY LIMITED

Hellopages » Moray » Moray » IV30 1UA

Company number SC208649
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 1 NORTH STREET, ELGIN, MORAYSHIRE, IV30 1UA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 8,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of DAAM MORAY LTD are www.daammoray.co.uk, and www.daam-moray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Daam Moray Ltd is a Private Limited Company. The company registration number is SC208649. Daam Moray Ltd has been working since 29 June 2000. The present status of the company is Active. The registered address of Daam Moray Ltd is 1 North Street Elgin Morayshire Iv30 1ua. . GRIGOR & YOUNG is a Secretary of the company. GUIDI, David Anthony is a Director of the company. MUIR, Angus is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GRIGOR & YOUNG
Appointed Date: 29 June 2000

Director
GUIDI, David Anthony
Appointed Date: 29 June 2000
69 years old

Director
MUIR, Angus
Appointed Date: 29 June 2000
75 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

DAAM MORAY LTD Events

30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 8,000

03 Jul 2015
Total exemption small company accounts made up to 30 November 2014
01 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,000

03 Jun 2015
Company name changed 1629 trading company LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15

...
... and 37 more events
21 Jul 2000
Director resigned
21 Jul 2000
New secretary appointed
21 Jul 2000
New director appointed
21 Jul 2000
New director appointed
29 Jun 2000
Incorporation

DAAM MORAY LTD Charges

7 March 2006
Standard security
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19-20 clifton road lossiemouth moray.
6 March 2006
Bond & floating charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 January 2001
Standard security
Delivered: 24 January 2001
Status: Satisfied on 22 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 and 20 clifton road, lossiemouth.
11 December 2000
Bond & floating charge
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…