MOULSDALE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MOULSDALE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC491741

Incorporation date

21/11/2014

Size

Group

Contacts

Registered address

Registered address

200 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2014)
dot icon24/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-28
dot icon28/08/2025
Certificate of change of name
dot icon27/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon01/11/2024
Director's details changed for Mr Stewart Mein on 2024-10-31
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-30
dot icon29/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon22/11/2023
Termination of appointment of Hms Secretaries Limited as a secretary on 2023-11-20
dot icon22/11/2023
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on 2023-11-22
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/10/2023
Termination of appointment of Paul Clark as a director on 2023-09-30
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon04/10/2022
Group of companies' accounts made up to 2022-01-01
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon07/10/2021
Registration of charge SC4917410001, created on 2021-10-04
dot icon22/09/2021
Group of companies' accounts made up to 2020-12-26
dot icon16/09/2021
Appointment of Mrs Mary-Frances Kelly as a director on 2021-09-07
dot icon02/09/2021
Appointment of Paul Clark as a director on 2021-09-02
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-28
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon23/11/2020
Notification of David Charles Moulsdale as a person with significant control on 2020-06-24
dot icon23/11/2020
Withdrawal of a person with significant control statement on 2020-11-23
dot icon17/02/2020
Termination of appointment of June Finlayson as a director on 2020-02-06
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-29
dot icon02/09/2019
Termination of appointment of David Shirra as a director on 2019-09-02
dot icon21/08/2019
Appointment of Mr David Shirra as a director on 2019-08-21
dot icon09/05/2019
Appointment of Mr Stephen James Hannan as a director on 2019-05-08
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-30
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon21/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-26
dot icon13/09/2016
Director's details changed for June Moulsdale on 2016-09-03
dot icon05/08/2016
Director's details changed for Graeme Ramsey Murdoch on 2015-12-10
dot icon12/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon24/12/2015
Termination of appointment of Eduardo D'angelo Pereira Da Silva as a director on 2015-12-14
dot icon24/12/2015
Current accounting period extended from 2015-11-30 to 2015-12-30
dot icon11/12/2015
Director's details changed for Graeme Ramsey Murdoch on 2015-12-10
dot icon06/11/2015
Termination of appointment of Roderick Cheyne Mckenzie as a director on 2015-11-06
dot icon08/10/2015
Appointment of Frank Blin as a director on 2015-09-10
dot icon03/10/2015
Appointment of David Charles Moulsdale as a director on 2015-09-10
dot icon03/10/2015
Appointment of Graeme Ramsey Murdoch as a director on 2015-09-10
dot icon03/10/2015
Appointment of Stewart Mein as a director on 2015-09-09
dot icon03/10/2015
Appointment of Roderick Cheyne Mckenzie as a director on 2015-09-10
dot icon03/10/2015
Appointment of June Moulsdale as a director on 2015-09-10
dot icon12/06/2015
Resolutions
dot icon15/12/2014
Appointment of Hms Secretaries Limited as a secretary on 2014-11-21
dot icon21/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS SECRETARIES LIMITED
Corporate Secretary
21/11/2014 - 20/11/2023
230
Blin, Frank
Director
10/09/2015 - Present
18
Kelly, Mary-Frances
Director
07/09/2021 - Present
4
Clark, Paul
Director
02/09/2021 - 30/09/2023
2
Moulsdale, David Charles
Director
10/09/2015 - Present
99

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 MOULSDALE INVESTMENTS LIMITED

MOULSDALE INVESTMENTS LIMITED is an(a) Active company incorporated on 21/11/2014 with the registered office located at 200 St. Vincent Street, Glasgow G2 5SG. 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 MOULSDALE INVESTMENTS LIMITED?

toggle

MOULSDALE INVESTMENTS LIMITED is currently Active. It was registered on 21/11/2014 .

Where is MOULSDALE INVESTMENTS LIMITED located?

toggle

MOULSDALE INVESTMENTS LIMITED is registered at 200 St. Vincent Street, Glasgow G2 5SG.

What does MOULSDALE INVESTMENTS LIMITED do?

toggle

MOULSDALE INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MOULSDALE INVESTMENTS LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-21 with no updates.