MORAY FIRTH WINDOWS LIMITED
BUCKIE

Hellopages » Moray » Moray » AB56 4BT

Company number SC233889
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address THE DOUGLAS CENTRE, MARCHMONT CRESCENT, BUCKIE, AB56 4BT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 40,000 . The most likely internet sites of MORAY FIRTH WINDOWS LIMITED are www.morayfirthwindows.co.uk, and www.moray-firth-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Moray Firth Windows Limited is a Private Limited Company. The company registration number is SC233889. Moray Firth Windows Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Moray Firth Windows Limited is The Douglas Centre Marchmont Crescent Buckie Ab56 4bt. . TAYLOR, David Alexander is a Secretary of the company. TAYLOR, David Alexander is a Director of the company. WRIGHT, George Bruce is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MARANDOLA, Giacomo Andonio has been resigned. Director MITCHELL, Steven has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, David Alexander
Appointed Date: 08 July 2002

Director
TAYLOR, David Alexander
Appointed Date: 08 July 2002
71 years old

Director
WRIGHT, George Bruce
Appointed Date: 08 July 2002
73 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
MARANDOLA, Giacomo Andonio
Resigned: 19 September 2008
Appointed Date: 08 July 2002
76 years old

Director
MITCHELL, Steven
Resigned: 27 February 2008
Appointed Date: 08 July 2002
62 years old

Persons With Significant Control

Mr David Alexander Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Bruce Wright
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORAY FIRTH WINDOWS LIMITED Events

20 Jul 2016
Confirmation statement made on 8 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 40,000

08 Jul 2015
Total exemption small company accounts made up to 30 September 2014
09 Jul 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 40,000

...
... and 32 more events
17 Jul 2002
New secretary appointed;new director appointed
17 Jul 2002
New director appointed
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
08 Jul 2002
Incorporation

MORAY FIRTH WINDOWS LIMITED Charges

13 November 2008
Floating charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…