MORAY FIRTH MOTORS LTD.

Register to unlock more data on OkredoRegister

MORAY FIRTH MOTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC243924

Incorporation date

14/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Harbour Road, Inverness IV1 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon12/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon31/10/2025
Registered office address changed from 6 Little Cullernie Park Balloch Inverness IV2 7FQ Scotland to 32 Harbour Road Inverness IV1 1UF on 2025-10-31
dot icon29/10/2025
Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB to 6 Little Cullernie Park Balloch Inverness IV2 7FQ on 2025-10-29
dot icon01/10/2025
Previous accounting period shortened from 2026-01-31 to 2025-09-30
dot icon30/09/2025
Notification of Peter Daniel Doherty as a person with significant control on 2025-09-30
dot icon30/09/2025
Notification of Harpreet Kaur Doherty as a person with significant control on 2025-09-30
dot icon30/09/2025
Cessation of James David Fraser as a person with significant control on 2025-09-30
dot icon30/09/2025
Termination of appointment of James David Fraser as a director on 2025-09-30
dot icon19/09/2025
Appointment of Mr Peter Daniel Doherty as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mrs Harpreet Kaur Doherty as a director on 2025-09-19
dot icon08/09/2025
Satisfaction of charge 1 in full
dot icon04/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon31/01/2024
Termination of appointment of Louise Mackenzie Fraser as a secretary on 2024-01-26
dot icon31/01/2024
Cessation of Louise Mackenzie Fraser as a person with significant control on 2024-01-26
dot icon31/01/2024
Change of details for Mr James David Fraser as a person with significant control on 2024-01-26
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
51.29K
-
0.00
51.94K
-
2022
3
62.61K
-
0.00
92.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, James David
Director
14/02/2003 - 30/09/2025
1
Fraser, William
Director
14/02/2003 - 26/02/2021
2
BRIAN REID LTD.
Nominee Secretary
14/02/2003 - 14/02/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
14/02/2003 - 14/02/2003
6626
Fraser, Shona Marie
Director
04/02/2014 - 26/02/2021
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MORAY FIRTH MOTORS LTD.

MORAY FIRTH MOTORS LTD. is an(a) Active company incorporated on 14/02/2003 with the registered office located at 32 Harbour Road, Inverness IV1 1UF. There are currently 2 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 FIRTH MOTORS LTD.?

toggle

MORAY FIRTH MOTORS LTD. is currently Active. It was registered on 14/02/2003 .

Where is MORAY FIRTH MOTORS LTD. located?

toggle

MORAY FIRTH MOTORS LTD. is registered at 32 Harbour Road, Inverness IV1 1UF.

What does MORAY FIRTH MOTORS LTD. do?

toggle

MORAY FIRTH MOTORS LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for MORAY FIRTH MOTORS LTD.?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-09-30.