Moray Property Searchers Limited MORAYSHIRE


Founded in 1997, Moray Property Searchers, classified under reg no. SC180869 is an active company. Currently registered at 1 North Street IV30 1UA, Morayshire the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Greg R., Peter B. and Ann C.. Of them, Ann C. has been with the company the longest, being appointed on 24 November 1997 and Greg R. has been with the company for the least time - from 19 October 2023. As of 29 April 2024, there were 5 ex directors - Ian C., Robert Y. and others listed below. There were no ex secretaries.

Moray Property Searchers Limited Address / Contact

Office Address 1 North Street
Office Address2 Elgin
Town Morayshire
Post code IV30 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180869
Date of Incorporation Mon, 24th Nov 1997
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Greg R.

Position: Director

Appointed: 19 October 2023

Grigor & Young Llp

Position: Corporate Secretary

Appointed: 29 October 2018

Peter B.

Position: Director

Appointed: 17 February 2006

Ann C.

Position: Director

Appointed: 24 November 1997

Ian C.

Position: Director

Appointed: 24 November 1997

Resigned: 30 June 1998

Robert Y.

Position: Director

Appointed: 24 November 1997

Resigned: 20 January 2009

James C.

Position: Director

Appointed: 24 November 1997

Resigned: 07 February 2013

Neil R.

Position: Director

Appointed: 24 November 1997

Resigned: 19 October 2023

William M.

Position: Director

Appointed: 24 November 1997

Resigned: 01 July 2004

Grigor & Young

Position: Corporate Secretary

Appointed: 24 November 1997

Resigned: 29 October 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Greg R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ann C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Greg R.

Notified on 19 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

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

Ann C.

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

Neil R.

Notified on 6 April 2016
Ceased on 19 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 86317 38011 07614 0697 539
Current Assets19 87520 16012 90514 4648 051
Debtors5 0122 7801 829395512
Net Assets Liabilities12 07212 5562 65910 609430
Other Debtors521325364 467
Property Plant Equipment1 033688343  
Other
Accumulated Depreciation Impairment Property Plant Equipment18 48618 83119 1766 4046 404
Average Number Employees During Period21111
Corporation Tax Payable2 7412 7785722 01218
Creditors8 8368 29210 5893 8557 621
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 115 
Disposals Property Plant Equipment   13 115 
Increase From Depreciation Charge For Year Property Plant Equipment 345345343 
Net Current Assets Liabilities11 03911 8682 31610 609430
Other Creditors1 2381 3201 3751 1301 180
Other Taxation Social Security Payable2 8212 3871 9485262 654
Property Plant Equipment Gross Cost 19 51919 5196 4046 404
Total Assets Less Current Liabilities12 07212 5562 65910 609430
Trade Creditors Trade Payables1 8751 6226 543 3 643
Trade Debtors Trade Receivables4 4912 4551 46539545
Unpaid Contributions To Pension Schemes161185151187 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
Free Download (8 pages)

Company search

Advertisements