Moorgarth Maple Limited EDINBURGH


Moorgarth Maple started in year 2006 as Private Limited Company with registration number SC312513. The Moorgarth Maple company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Edinburgh at C/o Morton Fraser Llp 5th Floor, Quartermile Two. Postal code: EH3 9GL. Since Fri, 29th Sep 2017 Moorgarth Maple Limited is no longer carrying the name Cairnduff Developments Rutherglen.

At present there are 2 directors in the the firm, namely Philip W. and Daniel S.. In addition one secretary - Martin A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moorgarth Maple Limited Address / Contact

Office Address C/o Morton Fraser Llp 5th Floor, Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312513
Date of Incorporation Fri, 24th Nov 2006
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Martin A.

Position: Secretary

Appointed: 11 October 2023

Philip W.

Position: Director

Appointed: 11 October 2023

Daniel S.

Position: Director

Appointed: 11 October 2023

Karen N.

Position: Director

Appointed: 21 December 2020

Resigned: 31 July 2023

Daniel S.

Position: Secretary

Appointed: 01 July 2016

Resigned: 11 October 2023

Nicola W.

Position: Secretary

Appointed: 10 January 2013

Resigned: 01 July 2016

Timothy V.

Position: Director

Appointed: 11 May 2012

Resigned: 11 October 2023

David H.

Position: Director

Appointed: 11 May 2012

Resigned: 21 December 2020

Margaret C.

Position: Director

Appointed: 24 November 2006

Resigned: 11 May 2012

Margaret C.

Position: Secretary

Appointed: 24 November 2006

Resigned: 11 May 2012

Kenneth C.

Position: Director

Appointed: 24 November 2006

Resigned: 11 May 2012

People with significant control

The list of PSCs that own or have control over the company includes 10 names. As BizStats identified, there is Moorgarth Group Holdings Ltd from Leeds, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Philip B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jacob W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Moorgarth Group Holdings Ltd

47 St. Pauls Street, Leeds, LS1 2TE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14059706
Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip B.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jacob W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Paul R.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Christoffel W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Iaan V.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Mandy D.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jan V.

Notified on 22 November 2018
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gerhardus L.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Cairnduff Developments Rutherglen September 29, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 16th, May 2024
Free Download (16 pages)

Company search