MOAT PENSIONS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
MOAT PENSIONS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
MOAT PENSIONS LIMITED was incorporated 32 years ago on 31/10/1991 and has the registered number: SC134776. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
MOAT PENSIONS LIMITED was incorporated 32 years ago on 31/10/1991 and has the registered number: SC134776. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
MOAT PENSIONS LIMITED - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O DWF LLP, SENTINEL
GLASGOW
G2 7BW
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WAYNE LAWRENCE | British | Secretary | 2010-05-14 | CURRENT | |
JUNE CROMBIE | May 1962 | British | Director | 1991-12-17 | CURRENT |
COLIN GORDON GREIG | Feb 1967 | British | Director | 1998-02-10 | CURRENT |
ALASDAIR GRAHAM PEACOCK | British | Secretary | 2009-04-27 | CURRENT | |
MS CATHERINE MARY FEECHAN | Apr 1968 | British | Secretary | 2009-03-31 UNTIL 2010-05-14 | RESIGNED |
JAMES RUSSELL LANG | Apr 1952 | British | Secretary | 1993-01-11 UNTIL 2001-01-31 | RESIGNED |
WILLIAM WILSON CAMPBELL SMITH | May 1946 | British | Secretary | 2002-08-01 UNTIL 2009-03-31 | RESIGNED |
DAVID CRAIB HINSHAW ROSS | Jan 1948 | British | Secretary | 2002-08-28 UNTIL 2009-03-31 | RESIGNED |
MR JAMES ALLAN MILLAR | Feb 1949 | British | Secretary | 2001-02-20 UNTIL 2002-07-31 | RESIGNED |
JOHN AITKEN WELSH | Sep 1945 | British | Secretary | 1993-01-28 UNTIL 2002-07-31 | RESIGNED |
MARION JOY MENZIES | Oct 1963 | British | Secretary | 2001-02-20 UNTIL 2002-07-31 | RESIGNED |
IAIN JAMES SCOTT TALMAN | Jul 1952 | British | Director | 1991-12-17 UNTIL 2016-04-29 | RESIGNED |
MR RONALD WALTER BROWN | Feb 1961 | British | Secretary | 2009-03-31 UNTIL 2016-04-01 | RESIGNED |
MR DAVID STEWART ALLAN | Feb 1959 | British | Secretary | 2002-08-01 UNTIL 2010-05-14 | RESIGNED |
BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 1991-10-31 UNTIL 1993-01-11 | RESIGNED | ||
JAMES RUSSELL LANG | Apr 1952 | British | Nominee Director | 1991-10-31 UNTIL 1991-12-17 | RESIGNED |
JAMES ALLAN MILLAR | Feb 1949 | British | Nominee Director | 1991-10-31 UNTIL 1991-12-17 | RESIGNED |
MR MARTIN JAMES HARPER JENKINS | Mar 1965 | British | Director | 2013-05-31 UNTIL 2014-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dwf Llp | 2019-05-13 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms June Crombie | 2016-04-06 - 2019-05-13 | 5/1962 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Colin Gordon Greig | 2016-04-06 - 2019-05-13 | 2/1967 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Iain James Scott Talman | 2016-04-06 - 2016-04-30 | 7/1952 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |