Moffat Properties Ltd. GLENROTHES


Moffat Properties started in year 2011 as Private Limited Company with registration number SC405117. The Moffat Properties company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glenrothes at Pentland House. Postal code: KY6 2AH.

At present there are 2 directors in the the firm, namely Robert M. and Donna M.. In addition one secretary - Donna M. - is with the company. As of 23 April 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Moffat Properties Ltd. Address / Contact

Office Address Pentland House
Office Address2 Saltire Centre
Town Glenrothes
Post code KY6 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC405117
Date of Incorporation Wed, 10th Aug 2011
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Robert M.

Position: Director

Appointed: 10 August 2011

Donna M.

Position: Secretary

Appointed: 10 August 2011

Donna M.

Position: Director

Appointed: 10 August 2011

Stephen M.

Position: Director

Appointed: 10 August 2011

Resigned: 10 August 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 10 August 2011

Resigned: 10 August 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Donna M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares.

Donna M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-31
Balance Sheet
Cash Bank On Hand34 984150 784
Current Assets37 092152 584
Debtors2 1081 800
Net Assets Liabilities495 659613 594
Other
Accumulated Depreciation Impairment Property Plant Equipment260 
Bank Borrowings Overdrafts466 380414 334
Corporation Tax Payable28 48528 479
Creditors682 115622 401
Fixed Assets1 610 9741 501 268
Investment Property1 610 9741 501 268
Net Current Assets Liabilities-645 023-469 817
Number Shares Issued Fully Paid 10
Other Creditors589 210529 758
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 260
Other Disposals Property Plant Equipment 260
Other Taxation Social Security Payable593594
Par Value Share 1
Property Plant Equipment Gross Cost260 
Provisions For Liabilities Balance Sheet Subtotal3 9123 523
Total Assets Less Current Liabilities965 9511 031 451
Trade Debtors Trade Receivables2 1081 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from 4 Almondview Almondview Business Park Livingston EH54 6SF Scotland on Mon, 28th Aug 2023 to Pentland House Saltire Centre Glenrothes KY6 2AH
filed on: 28th, August 2023
Free Download (1 page)

Company search