MOCHRIDHE LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
MOCHRIDHE LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
MOCHRIDHE LIMITED was incorporated 18 years ago on 11/11/2005 and has the registered number: SC293048. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MOCHRIDHE LIMITED was incorporated 18 years ago on 11/11/2005 and has the registered number: SC293048. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MOCHRIDHE LIMITED - DUNDEE
This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
14 CITY QUAY
DUNDEE
DD1 3JA
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2021-07-19 | CURRENT |
MR GARY RYAN FEE | Sep 1970 | British | Director | 2023-04-01 | CURRENT |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2005-11-11 UNTIL 2005-11-11 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Secretary | 2005-11-11 UNTIL 2005-11-11 | RESIGNED | ||
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 2019-05-01 UNTIL 2021-02-16 | RESIGNED | ||
KERGAN STEWART LLP | Corporate Secretary | 2017-05-19 UNTIL 2019-05-01 | RESIGNED | ||
MR JAMES THORBURN-MUIRHEAD | Dec 1973 | British | Director | 2021-07-19 UNTIL 2023-06-09 | RESIGNED |
MR ROBIN CHARLES SIDEBOTTOM | Jun 1969 | British | Director | 2021-07-12 UNTIL 2021-07-19 | RESIGNED |
MR NICHOLAS GOODBAN | May 1977 | British | Director | 2021-07-19 UNTIL 2023-03-31 | RESIGNED |
JON FLEMING | Aug 1977 | British | Director | 2007-01-17 UNTIL 2021-07-19 | RESIGNED |
MICHELLE BLACK | Sep 1983 | Director | 2005-11-11 UNTIL 2007-01-17 | RESIGNED | |
MISS MICHELLE BLACK | Sep 1983 | British | Director | 2007-04-09 UNTIL 2012-11-23 | RESIGNED |
NICHOLAS GOODBAN | Secretary | 2021-07-19 UNTIL 2023-03-31 | RESIGNED | ||
JOHN FLEMING | Aug 1977 | Secretary | 2005-11-11 UNTIL 2006-02-03 | RESIGNED | |
CHARLENE FLEMING | Jan 1982 | Secretary | 2006-02-03 UNTIL 2007-01-17 | RESIGNED | |
MICHELLE BLACK | Sep 1983 | Secretary | 2007-01-17 UNTIL 2010-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Jon Fleming Group Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mochridhe Limited Filleted accounts for Companies House (small and micro) | 2021-07-20 | 31-03-2021 | £17,561 Cash £108,112 equity |
Mochridhe Limited Filleted accounts for Companies House (small and micro) | 2021-03-13 | 31-03-2020 | £9,664 Cash £29,373 equity |
Mochridhe Limited Small abridged accounts | 2019-12-20 | 31-03-2019 | £18,934 Cash £50,282 equity |
Mochridhe Limited Small abridged accounts | 2018-12-22 | 31-03-2018 | £20,208 Cash £42,427 equity |
Mochridhe Limited Small abridged accounts | 2017-12-22 | 31-03-2017 | £7,669 Cash £55,151 equity |
Accounts filed on 31-03-2016 | 2016-12-23 | 31-03-2016 | £125,076 Cash £15,447 equity |
Accounts filed on 31-03-2015 | 2015-12-19 | 31-03-2015 | £92,071 Cash £5,458 equity |