Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

D Moffat & Son LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC091830
Record last updated Sunday, April 26, 2015 12:53:41 AM UTC
Official Address Unit4 Sherwood Industrial Estate Bonnyrigg Eh193lw
There are 15 companies registered at this street
Locality Bonnyrigg
Region Midlothian, Scotland
Postal Code EH193LW
Sector General construction & civil engineering

Charts

Visits

D MOFFAT & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-3012
Document Type Publication date Download link
Registry Jun 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 8, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Mar 8, 2013 Return of final meeting received Return of final meeting received
Registry Nov 13, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 13, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Aug 1, 2006 Annual accounts Annual accounts
Registry Jul 31, 2006 Annual return Annual return
Registry Mar 1, 2006 Resignation of a director Resignation of a director
Registry Feb 20, 2006 Resignation of one Estimator and one Director (a man) Resignation of one Estimator and one Director (a man)
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Jun 20, 2005 Annual return Annual return
Financials Aug 2, 2004 Annual accounts Annual accounts
Registry Jun 17, 2004 Annual return Annual return
Registry Mar 15, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 2, 2004 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Jan 19, 2004 Appointment of liquidator f Appointment of liquidator f
Registry Aug 30, 2003 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Aug 27, 2003 Appointment of liquidator f Appointment of liquidator f
Registry Aug 5, 2003 Annual return Annual return
Registry Aug 5, 2003 Appointment of a director Appointment of a director
Registry Aug 5, 2003 Resignation of a director Resignation of a director
Registry Aug 5, 2003 Director's particulars changed Director's particulars changed
Financials Jul 30, 2003 Annual accounts Annual accounts
Registry Jul 29, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 18, 2003 Two appointments: 2 men Two appointments: 2 men
Registry May 15, 2002 Annual return Annual return
Financials May 1, 2002 Annual accounts Annual accounts
Financials Jun 27, 2001 Annual accounts 14091... Annual accounts 14091...
Registry May 14, 2001 Annual return Annual return
Financials Jul 27, 2000 Annual accounts Annual accounts
Registry May 11, 2000 Annual return Annual return
Financials Jul 20, 1999 Annual accounts Annual accounts
Registry May 8, 1999 Annual return Annual return
Financials Dec 22, 1998 Annual accounts Annual accounts
Registry Dec 11, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 10, 1998 Resignation of a director Resignation of a director
Registry Jun 10, 1998 Resignation of a director 14091... Resignation of a director 14091...
Registry Jun 8, 1998 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Registry May 13, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry Jun 3, 1997 Annual return Annual return
Registry Apr 30, 1997 Resignation of one Director (a man) and one Health Safety Officer Resignation of one Director (a man) and one Health Safety Officer
Registry Nov 11, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 24, 1996 Director resigned, new director appointed 14091... Director resigned, new director appointed 14091...
Registry Sep 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1996 Two appointments: 2 men Two appointments: 2 men
Financials Jul 17, 1996 Annual accounts Annual accounts
Registry Jul 15, 1996 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Registry May 16, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 13, 1996 Annual return Annual return
Financials Jul 5, 1995 Annual accounts Annual accounts
Registry May 15, 1995 Annual return Annual return
Registry May 19, 1994 Annual return 14091... Annual return 14091...
Financials Feb 23, 1994 Annual accounts Annual accounts
Registry Jan 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1994 Two appointments: 2 men Two appointments: 2 men
Financials Aug 6, 1993 Annual accounts Annual accounts
Registry May 11, 1993 Annual return Annual return
Financials May 18, 1992 Annual accounts Annual accounts
Registry May 15, 1992 Annual return Annual return
Registry Mar 26, 1992 Elective resolution Elective resolution
Registry Aug 29, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 31, 1991 Annual return Annual return
Financials Apr 30, 1991 Annual accounts Annual accounts
Financials Jul 9, 1990 Annual accounts 14091... Annual accounts 14091...
Registry May 11, 1990 Annual return Annual return
Registry Aug 23, 1989 Annual return 14091... Annual return 14091...
Registry Apr 12, 1989 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Financials Mar 31, 1989 Annual accounts Annual accounts
Registry Feb 3, 1989 Annual return Annual return
Financials Dec 1, 1988 Annual accounts Annual accounts
Registry Oct 24, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 5, 1988 Annual return Annual return
Registry Oct 6, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 30, 1987 Annual accounts Annual accounts
Registry Sep 9, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 4, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 16, 1986 Annual return Annual return
Financials Jul 16, 1986 Annual accounts Annual accounts
Registry Apr 30, 1985 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)