MOORGARTH MAPLE LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Officers. Officer name: Mr Daniel James Smith. Appointment date: 2023-10-11. 2023-10-12 View Report
Officers. Officer name: Timothy Andrew Vaughan. Termination date: 2023-10-11. 2023-10-12 View Report
Officers. Officer name: Mr Philip Whiting. Appointment date: 2023-10-11. 2023-10-12 View Report
Officers. Termination date: 2023-10-11. Officer name: Daniel James Smith. 2023-10-12 View Report
Officers. Officer name: Mr Martin Edward Archer. Appointment date: 2023-10-11. 2023-10-12 View Report
Persons with significant control. Psc name: Moorgarth Group Holdings Ltd. Notification date: 2022-11-17. 2023-09-14 View Report
Persons with significant control. Psc name: Jacob Wiese. Cessation date: 2022-11-17. 2023-09-14 View Report
Persons with significant control. Cessation date: 2022-11-17. Psc name: Christoffel Wiese. 2023-09-14 View Report
Persons with significant control. Psc name: Iaan Van Heerden. Cessation date: 2022-11-17. 2023-09-14 View Report
Persons with significant control. Psc name: Paul Johannes Roelofse. Cessation date: 2022-11-17. 2023-09-14 View Report
Persons with significant control. Cessation date: 2022-11-17. Psc name: Philip Biden. 2023-09-14 View Report
Officers. Termination date: 2023-07-31. Officer name: Karen Louise Nordier. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type full. 2022-12-21 View Report
Address. New address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Old address: C/O Morton Fraser Llp 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland. Change date: 2022-11-10. 2022-11-10 View Report
Address. Change date: 2022-11-09. Old address: C/O Morton Fraser Llp 145 st Vincent Street Glasgow G2 5JF. New address: C/O Morton Fraser Llp 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL. 2022-11-09 View Report
Persons with significant control. Psc name: Paul Johannes Roelofse. Notification date: 2022-04-01. 2022-08-25 View Report
Persons with significant control. Psc name: Iaan Van Heerden. Notification date: 2022-04-01. 2022-08-25 View Report
Persons with significant control. Psc name: Mr Jacob Wiese. Change date: 2022-04-01. 2022-08-25 View Report
Persons with significant control. Cessation date: 2022-04-01. Psc name: Jan Kock Van Der Merwe. 2022-07-14 View Report
Persons with significant control. Cessation date: 2022-04-01. Psc name: Mandy Dix-Peek. 2022-07-14 View Report
Persons with significant control. Cessation date: 2022-04-01. Psc name: Michael Black. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts type full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Officers. Termination date: 2020-12-21. Officer name: David Anthony Harrop. 2020-12-22 View Report
Officers. Officer name: Mrs Karen Louise Nordier. Appointment date: 2020-12-21. 2020-12-22 View Report
Accounts. Accounts type full. 2020-11-26 View Report
Auditors. Auditors resignation company. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Persons with significant control. Psc name: Jan Kock Van Der Merwe. Notification date: 2018-11-22. 2020-01-13 View Report
Persons with significant control. Psc name: Gerhardus Liebenberg. Cessation date: 2018-11-22. 2020-01-13 View Report
Accounts. Accounts type full. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type full. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Mortgage. Charge creation date: 2017-10-26. Charge number: SC3125130007. 2017-10-31 View Report
Accounts. Accounts type full. 2017-10-23 View Report
Resolution. Description: Resolutions. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Capital. Capital statement capital company with date currency figure. 2017-01-05 View Report
Resolution. Description: Resolutions. 2016-12-20 View Report
Insolvency. Description: Solvency Statement dated 13/12/16. 2016-12-20 View Report
Capital. Description: Statement by Directors. 2016-12-20 View Report
Accounts. Accounts type full. 2016-11-30 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Daniel James Smith. 2016-07-08 View Report
Officers. Officer name: Nicola Claire Wood. Termination date: 2016-07-01. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Accounts. Accounts type full. 2015-09-22 View Report