Background WavePink WaveYellow Wave

MORAY GROUP LIMITED (12242558)

MORAY GROUP LIMITED (12242558) is an active UK company. incorporated on 3 October 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MORAY GROUP LIMITED has been registered for 6 years. Current directors include BOWIE, Joseph Robert, DICKSON, Graeme Grattan, WOOD, Thomas Francis.

Company Number
12242558
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOWIE, Joseph Robert, DICKSON, Graeme Grattan, WOOD, Thomas Francis
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY GROUP LIMITED

MORAY GROUP LIMITED is an active company incorporated on 3 October 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MORAY GROUP LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12242558

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ABERDEINS LIMITED
From: 12 March 2020To: 11 February 2021
THE BETTER LAW GROUP LIMITED
From: 21 February 2020To: 12 March 2020
ABERDEINS LIMITED
From: 3 October 2019To: 21 February 2020
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

316a Beulah Hill London SE19 3HF United Kingdom
From: 17 March 2021To: 29 June 2022
Regent House 316 Beulah Hill London SE19 3HF United Kingdom
From: 3 October 2019To: 17 March 2021
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Share Issue
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BOWIE, Joseph Robert

Active
5 Renfield Street, GlasgowG2 5EZ
Born April 1985
Director
Appointed 28 Oct 2021

DICKSON, Graeme Grattan

Active
Tower Square, LeedsLS1 4DL
Born February 1977
Director
Appointed 14 Oct 2025

WOOD, Thomas Francis

Active
Tower Square, LeedsLS1 4DL
Born April 1972
Director
Appointed 04 Mar 2025

BANKS, Anthony Roiall

Resigned
5 Renfield Street, GlasgowG2 5EZ
Secretary
Appointed 29 Oct 2021
Resigned 28 Jun 2022

HUTCHISON, Michael Brown

Resigned
5 Renfield Street, GlasgowG2 5EZ
Secretary
Appointed 03 Nov 2021
Resigned 28 Jun 2022

LOUDON, Richard Donald

Resigned
5 Renfield Street, GlasgowG2 5EZ
Secretary
Appointed 03 Nov 2021
Resigned 28 Jun 2022

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 10 Jul 2020
Resigned 28 Jun 2022

ABERDEIN, Robert Douglas

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born August 1979
Director
Appointed 03 Oct 2019
Resigned 31 Dec 2024

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 28 Jun 2022
Resigned 05 Sept 2023

ANDREW, Jill Shaw

Resigned
316 Beulah Hill, LondonSE19 3HF
Born July 1972
Director
Appointed 02 Nov 2020
Resigned 02 Nov 2020

BANKS, Anthony Roiall

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born October 1961
Director
Appointed 26 Jun 2020
Resigned 29 Oct 2021

BARRIE, Thomas Warrington

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born September 1954
Director
Appointed 26 Jun 2020
Resigned 28 Jun 2022

FIFE, Robert Allan

Resigned
316 Beulah Hill, LondonSE19 3HF
Born June 1975
Director
Appointed 02 Nov 2020
Resigned 02 Nov 2020

HUTCHISON, Michael Brown

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born December 1979
Director
Appointed 26 Jun 2020
Resigned 03 Nov 2021

LOUDON, Richard Donald

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born October 1957
Director
Appointed 01 Nov 2020
Resigned 03 Nov 2021

MEIKLE, Leslie Andrew

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born October 1953
Director
Appointed 26 Jun 2020
Resigned 28 Jun 2022

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 28 Jun 2022
Resigned 03 Feb 2025

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 28 Jun 2022
Resigned 14 Oct 2025

WISE, Karl

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born July 1974
Director
Appointed 17 Nov 2020
Resigned 17 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
1a Tower Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2022

Mr Robert Douglas Aberdein

Ceased
5 Renfield Street, GlasgowG2 5EZ
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Oct 2019
Ceased 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Resolution
11 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 August 2020
RP04AP01RP04AP01
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
10 July 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
21 February 2020
RESOLUTIONSResolutions
Incorporation Company
3 October 2019
NEWINCIncorporation