Background WavePink WaveYellow Wave

MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED (12798432)

MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED (12798432) is an active UK company. incorporated on 7 August 2020. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED has been registered for 5 years. Current directors include LEE, Kristian Brian.

Company Number
12798432
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEE, Kristian Brian
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED

MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED is an active company incorporated on 7 August 2020 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED was registered 5 years ago.(SIC: 70221)

Status

active

Active since 5 years ago

Company No

12798432

LTD Company

Age

5 Years

Incorporated 7 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

DEBRA J. EASLEA LINGUISTICS LTD
From: 7 August 2020To: 9 October 2024
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 7 September 2023To: 9 October 2024
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 August 2023To: 7 September 2023
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 7 August 2020To: 11 August 2023
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Sept 25
Director Left
Feb 26
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 09 Oct 2024
Resigned 17 Feb 2026

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 09 Oct 2024
Resigned 28 Feb 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 06 Sept 2023
Resigned 09 Oct 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 07 Aug 2020
Resigned 07 Aug 2023

Persons with significant control

6

2 Active
4 Ceased

Mrs Lynette Gillian Krige

Ceased
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966

Nature of Control

Right to appoint and remove directors
Notified 09 Oct 2024
Ceased 25 Feb 2025

Mr Gary Ryan Fee

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970

Nature of Control

Right to appoint and remove directors
Notified 09 Oct 2024
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Sept 2023
Ceased 09 Oct 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
Ceased 09 Oct 2024

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Incorporation Company
7 August 2020
NEWINCIncorporation