Background WavePink WaveYellow Wave

MORAY ESTATES PROPERTIES LIMITED (SC012762)

MORAY ESTATES PROPERTIES LIMITED (SC012762) is an active UK company. incorporated on 30 June 1923. with registered office in Midlothian. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. MORAY ESTATES PROPERTIES LIMITED has been registered for 102 years. Current directors include HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert and 3 others.

Company Number
SC012762
Status
active
Type
ltd
Incorporated
30 June 1923
Age
102 years
Address
5 Atholl Crescent, Midlothian, EH3 8EJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert, STUART, Catherine Jane, Countess Of Moray, STUART, James Douglas, Lord Doune, STUART, John Douglas, Earl Of Moray
SIC Codes
01110, 01130, 01410, 02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY ESTATES PROPERTIES LIMITED

MORAY ESTATES PROPERTIES LIMITED is an active company incorporated on 30 June 1923 with the registered office located in Midlothian. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. MORAY ESTATES PROPERTIES LIMITED was registered 102 years ago.(SIC: 01110, 01130, 01410, 02100)

Status

active

Active since 102 years ago

Company No

SC012762

LTD Company

Age

102 Years

Incorporated 30 June 1923

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MORAY ESTATES DEVELOPMENT COMPANY LIMITED
From: 30 June 1923To: 1 November 2019
Contact
Address

5 Atholl Crescent Edinburgh Midlothian, EH3 8EJ,

Timeline

24 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Sept 11
Loan Secured
May 13
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jul 18
Loan Secured
May 19
Owner Exit
Nov 19
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Dec 22
Loan Secured
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Dec 24
Loan Secured
Apr 25
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 25 Jan 2006

HOWARD, Andrew William

Active
Berryley, ForresIV36 2ST
Born February 1971
Director
Appointed 17 Jun 2004

LESLIE, Simon Alexander

Active
Berryley, By ForresIV36 2ST
Born January 1952
Director
Appointed 08 Dec 1994

MARTIN, Alastair Gilbert

Active
Berryley, ForresIV36 2ST
Born August 1960
Director
Appointed 04 Dec 2024

STUART, Catherine Jane, Countess Of Moray

Active
Berryley, ForresIV36 2ST
Born November 1967
Director
Appointed 04 Dec 2024

STUART, James Douglas, Lord Doune

Active
Darnaway, ForresIV36 2ST
Born November 2002
Director
Appointed 01 Sept 2022

STUART, John Douglas, Earl Of Moray

Active
Berryley, By ForresIV36 2ST
Born August 1966
Director
Appointed N/A

GILLESPIE MACANDREW WS

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate secretary
Appointed N/A
Resigned 25 Jan 2006

CARR, John Roger

Resigned
Bradbush, ForresIV36 0SU
Born January 1927
Director
Appointed N/A
Resigned 09 Nov 1990

CHAPMAN, Michael John

Resigned
Lochyhill, ForresIV36 2QT
Born January 1931
Director
Appointed N/A
Resigned 16 Mar 2005

SMITH, Robert Gibson Hay

Resigned
31 Melville Street, EdinburghEH3 7JQ
Born July 1929
Director
Appointed N/A
Resigned 08 Dec 1994

STUART, Douglas John, Earl Of Moray

Resigned
Berryley, By ForresIV36 2ST
Born February 1928
Director
Appointed N/A
Resigned 23 Sept 2011

STUART, Malvina Dorothea, Countess Of Moray

Resigned
Berryley, By ForresIV36 2ST
Born January 1936
Director
Appointed N/A
Resigned 03 Nov 2025

YOUNG, Colin

Resigned
Berryley, By ForresIV36 2ST
Born July 1950
Director
Appointed 11 Jul 2005
Resigned 04 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Memorandum Articles
12 December 2014
MAMA
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 January 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
26 September 2006
410(Scot)410(Scot)
Legacy
27 June 2006
363sAnnual Return (shuttle)
Certificate Re Registration Unlimited To Limited
19 June 2006
CERT1CERT1
Re Registration Memorandum Articles
19 June 2006
MARMAR
Legacy
19 June 2006
5151
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Legacy
31 January 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
410(Scot)410(Scot)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Memorandum Articles
20 December 2005
MEM/ARTSMEM/ARTS
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
410(Scot)410(Scot)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
419a(Scot)419a(Scot)
Legacy
21 May 2002
419a(Scot)419a(Scot)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
410(Scot)410(Scot)
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
363aAnnual Return
Legacy
21 November 1990
288288
Legacy
4 July 1990
363363
Legacy
26 June 1990
288288
Legacy
22 March 1989
363363
Legacy
26 January 1989
363363
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Incorporation Company
30 June 1923
NEWINCIncorporation