Background WavePink WaveYellow Wave

MOIR CONSTRUCTION LTD (SC244634)

MOIR CONSTRUCTION LTD (SC244634) is an active UK company. incorporated on 26 February 2003. with registered office in Arbroath. The company operates in the Construction sector, engaged in construction of domestic buildings. MOIR CONSTRUCTION LTD has been registered for 23 years. Current directors include MOIR, Gary.

Company Number
SC244634
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
Unit 2 Sir William Smith Road, Arbroath, DD11 3RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOIR, Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOIR CONSTRUCTION LTD

MOIR CONSTRUCTION LTD is an active company incorporated on 26 February 2003 with the registered office located in Arbroath. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MOIR CONSTRUCTION LTD was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

SC244634

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FM CONSTRUCTION (LETHAM) LTD
From: 26 February 2003To: 26 April 2007
Contact
Address

Unit 2 Sir William Smith Road Kirkton Industrial Estate Arbroath, DD11 3RD,

Previous Addresses

Unit 3 Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd Scotland
From: 30 May 2022To: 31 October 2022
Studio 3 Erskine House Commerce Street Arbroath Angus DD11 1WB Scotland
From: 19 December 2018To: 30 May 2022
4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA
From: 17 June 2013To: 19 December 2018
the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom
From: 31 January 2013To: 17 June 2013
Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland
From: 12 July 2012To: 31 January 2013
1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL
From: 26 February 2003To: 12 July 2012
Timeline

31 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
May 14
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Jun 16
Loan Cleared
Jun 18
Funding Round
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Loan Cleared
Nov 21
Owner Exit
Jun 22
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Aug 24
Loan Cleared
Dec 24
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOIR, Alison

Active
Kirkton Industrial Estate, ArbroathDD11 3RD
Secretary
Appointed 03 Feb 2005

MOIR, Gary

Active
Sir William Smith Road, ArbroathDD11 3RD
Born June 1962
Director
Appointed 28 Feb 2003

MOIR, Gary

Resigned
The Croft, ArbroathDD11 3ED
Secretary
Appointed 28 Feb 2003
Resigned 01 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 28 Feb 2003

FOTHERINGHAM, Michael

Resigned
14 Craigview, AngusDD10 0QA
Born July 1972
Director
Appointed 28 Feb 2003
Resigned 03 Feb 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Feb 2003
Resigned 28 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Sir William Smith Road, ArbroathDD11 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 26 Oct 2021

Mr Gary Moir

Ceased
Sir William Smith Road, ArbroathDD11 3RD
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
19 April 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
5 December 2007
410(Scot)410(Scot)
Legacy
6 October 2007
410(Scot)410(Scot)
Legacy
9 June 2007
410(Scot)410(Scot)
Certificate Change Of Name Company
26 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
5 January 2007
410(Scot)410(Scot)
Legacy
10 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
30 July 2005
410(Scot)410(Scot)
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
287Change of Registered Office
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
5 July 2004
410(Scot)410(Scot)
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
225Change of Accounting Reference Date
Legacy
14 March 2003
88(2)R88(2)R
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation