Advanced company searchLink opens in new window

MOORFOOT CAPITAL MANAGEMENT LIMITED

Company number SC277544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 333,558.7
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 MR04 Satisfaction of charge 5 in full
10 Feb 2015 MR01 Registration of charge SC2775440006, created on 6 February 2015
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 333,558.7
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 333,558.7
31 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Robert Peter Douglas Miller on 16 December 2012
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
14 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 5
30 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 May 2011 AA Accounts for a small company made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
23 Sep 2010 AA Accounts for a small company made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
16 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 3
16 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 4
11 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Robert Peter Douglas Miller on 7 January 2010
11 Jan 2010 CH04 Secretary's details changed for Dm Company Services Limited on 30 December 2009
25 Jun 2009 AA Accounts for a small company made up to 31 December 2008