C & E MOIR & SON LTD.

Register to unlock more data on OkredoRegister

C & E MOIR & SON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC330831

Incorporation date

12/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/06/2024
Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-06-12
dot icon12/06/2024
Change of details for Allison Moir as a person with significant control on 2024-06-12
dot icon12/06/2024
Change of details for Steven Moir as a person with significant control on 2024-06-12
dot icon21/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon18/03/2022
Change of details for Steven Moir as a person with significant control on 2016-04-06
dot icon18/03/2022
Change of details for Allison Moir as a person with significant control on 2016-04-06
dot icon25/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/04/2020
Confirmation statement made on 2020-03-08 with updates
dot icon14/01/2020
Director's details changed for Steven Moir on 2020-01-14
dot icon14/01/2020
Change of details for Steven Moir as a person with significant control on 2020-01-14
dot icon14/01/2020
Change of details for Allison Moir as a person with significant control on 2020-01-14
dot icon16/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-03-08 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/09/2009
Return made up to 12/09/09; no change of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/09/2008
Return made up to 12/09/08; full list of members
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
New director appointed
dot icon08/10/2007
Location of register of members
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned
dot icon14/09/2007
Ad 12/09/07--------- £ si 209@1=209 £ ic 1/210
dot icon14/09/2007
Accounting reference date extended from 30/09/08 to 31/10/08
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon12/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-72.79 % *

* during past year

Cash in Bank

£20,735.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
96.01K
-
0.00
76.21K
-
2022
5
77.23K
-
0.00
20.74K
-
2022
5
77.23K
-
0.00
20.74K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

77.23K £Descended-19.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.74K £Descended-72.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moir, Steven
Director
12/09/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C & E MOIR & SON LTD.

C & E MOIR & SON LTD. is an(a) Active company incorporated on 12/09/2007 with the registered office located at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C & E MOIR & SON LTD.?

toggle

C & E MOIR & SON LTD. is currently Active. It was registered on 12/09/2007 .

Where is C & E MOIR & SON LTD. located?

toggle

C & E MOIR & SON LTD. is registered at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does C & E MOIR & SON LTD. do?

toggle

C & E MOIR & SON LTD. operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does C & E MOIR & SON LTD. have?

toggle

C & E MOIR & SON LTD. had 5 employees in 2022.

What is the latest filing for C & E MOIR & SON LTD.?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-08 with updates.