MORAY COAST PRODUCE LTD.
MORAYSHIRE FINCHNET LIMITED

Hellopages » Moray » Moray » IV36 0AB

Company number SC186149
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 6 GRESHOP ROAD, GRESHOP INDUSTRIAL ESTATE, MORAYSHIRE, IV36 0AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of John Hunter as a secretary on 30 September 2016; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100,000 . The most likely internet sites of MORAY COAST PRODUCE LTD. are www.moraycoastproduce.co.uk, and www.moray-coast-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Moray Coast Produce Ltd is a Private Limited Company. The company registration number is SC186149. Moray Coast Produce Ltd has been working since 27 May 1998. The present status of the company is Active. The registered address of Moray Coast Produce Ltd is 6 Greshop Road Greshop Industrial Estate Morayshire Iv36 0ab. . HUNTER, John Lindsay is a Director of the company. Secretary HUNTER, John has been resigned. Secretary PLUNKETT, Barry Granville has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary R & R URQUHART has been resigned. Director BELL, James Watson has been resigned. Director BROWN, David has been resigned. Director KNIGHTS, Paul William has been resigned. Director NEGUS, Graham Wilfred has been resigned. Director NEGUS, Mervyn Elwyn James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HUNTER, John Lindsay
Appointed Date: 11 May 2009
69 years old

Resigned Directors

Secretary
HUNTER, John
Resigned: 30 September 2016
Appointed Date: 25 October 2004

Secretary
PLUNKETT, Barry Granville
Resigned: 25 October 2004
Appointed Date: 01 May 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 June 1998
Appointed Date: 27 May 1998

Secretary
R & R URQUHART
Resigned: 25 October 2004
Appointed Date: 12 June 1998

Director
BELL, James Watson
Resigned: 01 May 2001
Appointed Date: 12 June 1998
74 years old

Director
BROWN, David
Resigned: 01 May 2001
Appointed Date: 12 June 1998
82 years old

Director
KNIGHTS, Paul William
Resigned: 11 May 2009
Appointed Date: 25 October 2004
59 years old

Director
NEGUS, Graham Wilfred
Resigned: 25 October 2004
Appointed Date: 12 June 1998
72 years old

Director
NEGUS, Mervyn Elwyn James
Resigned: 25 October 2004
Appointed Date: 12 June 1998
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 June 1998
Appointed Date: 27 May 1998

MORAY COAST PRODUCE LTD. Events

06 Oct 2016
Termination of appointment of John Hunter as a secretary on 30 September 2016
31 Aug 2016
Accounts for a dormant company made up to 30 November 2015
22 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000

27 Aug 2015
Accounts for a dormant company made up to 30 November 2014
22 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000

...
... and 63 more events
16 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jul 1998
Company name changed finchnet LIMITED\certificate issued on 08/07/98
27 May 1998
Incorporation

MORAY COAST PRODUCE LTD. Charges

10 November 2000
Floating charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
13 September 2000
Standard security
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1. 3.24 hectares at greshop industrial estate, forres 2…
15 December 1998
Floating charge
Delivered: 5 January 1999
Status: Satisfied on 6 December 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…