MORAY ESTATES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MORAY ESTATES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC012762

Incorporation date

30/06/1923

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/12/2025
Termination of appointment of Malvina Dorothea Stuart as a director on 2025-11-03
dot icon11/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon25/04/2025
Registration of charge SC0127620021, created on 2025-04-21
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Registration of charge SC0127620020, created on 2024-12-03
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Appointment of Countess of Moray Catherine Jane Stuart as a director on 2024-12-04
dot icon11/12/2024
Termination of appointment of Colin Young as a director on 2024-12-04
dot icon11/12/2024
Appointment of Mr Alastair Gilbert Martin as a director on 2024-12-04
dot icon15/07/2024
Registration of charge SC0127620019, created on 2024-07-05
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Appointment of Lord Doune James Douglas Stuart as a director on 2022-09-01
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
53.11M
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GILLESPIE MACANDREW SECRETARIES LIMITED
Corporate Secretary
25/01/2006 - Present
157
Stuart, James Douglas, Lord Doune
Director
01/09/2022 - Present
13
Martin, Alastair Gilbert
Director
04/12/2024 - Present
26
Howard, Andrew William
Director
17/06/2004 - Present
20
Leslie, Simon Alexander
Director
08/12/1994 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORAY ESTATES PROPERTIES LIMITED

MORAY ESTATES PROPERTIES LIMITED is an(a) Active company incorporated on 30/06/1923 with the registered office located at 5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORAY ESTATES PROPERTIES LIMITED?

toggle

MORAY ESTATES PROPERTIES LIMITED is currently Active. It was registered on 30/06/1923 .

Where is MORAY ESTATES PROPERTIES LIMITED located?

toggle

MORAY ESTATES PROPERTIES LIMITED is registered at 5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJ.

What does MORAY ESTATES PROPERTIES LIMITED do?

toggle

MORAY ESTATES PROPERTIES LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for MORAY ESTATES PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.