MORAY FIRTH MOTORS LTD.
ELGIN

Hellopages » Moray » Moray » IV30 1JB

Company number SC243924
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address PARK HOUSE CENTRE, SOUTH STREET, ELGIN, MORAY, IV30 1JB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 10,000 . The most likely internet sites of MORAY FIRTH MOTORS LTD. are www.morayfirthmotors.co.uk, and www.moray-firth-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Moray Firth Motors Ltd is a Private Limited Company. The company registration number is SC243924. Moray Firth Motors Ltd has been working since 14 February 2003. The present status of the company is Active. The registered address of Moray Firth Motors Ltd is Park House Centre South Street Elgin Moray Iv30 1jb. The company`s financial liabilities are £27.8k. It is £-14.23k against last year. The cash in hand is £46.04k. It is £-35.83k against last year. And the total assets are £45.07k, which is £-10.77k against last year. FRASER, William is a Secretary of the company. FRASER, James David is a Director of the company. FRASER, Shona Marie is a Director of the company. FRASER, William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


moray firth motors Key Finiance

LIABILITIES £27.8k
-34%
CASH £46.04k
-44%
TOTAL ASSETS £45.07k
-20%
All Financial Figures

Current Directors

Secretary
FRASER, William
Appointed Date: 14 February 2003

Director
FRASER, James David
Appointed Date: 14 February 2003
57 years old

Director
FRASER, Shona Marie
Appointed Date: 04 February 2014
75 years old

Director
FRASER, William
Appointed Date: 14 February 2003
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Persons With Significant Control

Mr William Fraser
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shona Marie Fraser
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORAY FIRTH MOTORS LTD. Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000

...
... and 34 more events
28 Feb 2003
Ad 24/02/03--------- £ si 9998@1=9998 £ ic 2/10000
28 Feb 2003
Accounting reference date extended from 29/02/04 to 31/03/04
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
14 Feb 2003
Incorporation

MORAY FIRTH MOTORS LTD. Charges

25 June 2004
Bond & floating charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…