Background WavePink WaveYellow Wave

MOORGARTH MAPLE LIMITED (SC312513)

MOORGARTH MAPLE LIMITED (SC312513) is an active UK company. incorporated on 24 November 2006. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOORGARTH MAPLE LIMITED has been registered for 19 years. Current directors include SMITH, Daniel James, WHITING, Philip.

Company Number
SC312513
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 years
Address
Level 5 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Daniel James, WHITING, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORGARTH MAPLE LIMITED

MOORGARTH MAPLE LIMITED is an active company incorporated on 24 November 2006 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOORGARTH MAPLE LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

SC312513

LTD Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CAIRNDUFF DEVELOPMENTS RUTHERGLEN LIMITED
From: 24 November 2006To: 29 September 2017
Contact
Address

Level 5 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

C/O Morton Fraser Llp Level 5 9 Haymarket Square Edinburgh EH3 8RY Scotland
From: 14 October 2024To: 13 January 2025
C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 10 November 2022To: 14 October 2024
C/O Morton Fraser Llp 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland
From: 9 November 2022To: 10 November 2022
C/O Morton Fraser Llp 145 st Vincent Street Glasgow G2 5JF
From: 16 May 2012To: 9 November 2022
, 40 Cleveden Drive, Glasgow, Lanarkshire, G12 0RY
From: 18 May 2010To: 16 May 2012
, 40 Cleveden Drive, Glasgow, Lanarkshire, G12 0RY
From: 18 May 2010To: 18 May 2010
, C/O Baker Tilly Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH, United Kingdom
From: 24 November 2006To: 18 May 2010
Timeline

29 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Director Joined
May 12
Loan Secured
Dec 13
Loan Cleared
May 14
Loan Cleared
May 14
Capital Update
Jan 17
Loan Secured
Oct 17
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
2
Funding
10
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ARCHER, Martin Edward

Active
9 Haymarket Square, EdinburghEH3 8RY
Secretary
Appointed 11 Oct 2023

SMITH, Daniel James

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1971
Director
Appointed 11 Oct 2023

WHITING, Philip

Active
9 Haymarket Square, EdinburghEH3 8RY
Born January 1981
Director
Appointed 11 Oct 2023

CAIRNDUFF, Margaret

Resigned
Cleveden Drive, GlasgowG12 0RY
Secretary
Appointed 24 Nov 2006
Resigned 11 May 2012

SMITH, Daniel James

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Secretary
Appointed 01 Jul 2016
Resigned 11 Oct 2023

WOOD, Nicola Claire

Resigned
York Place, LeedsLS1 2EX
Secretary
Appointed 10 Jan 2013
Resigned 01 Jul 2016

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 24 Nov 2006
Resigned 24 Nov 2006

CAIRNDUFF, Kenneth

Resigned
Cleveden Drive, GlasgowG12 0RY
Born August 1947
Director
Appointed 24 Nov 2006
Resigned 11 May 2012

CAIRNDUFF, Margaret

Resigned
Cleveden Drive, GlasgowG12 0RY
Born March 1967
Director
Appointed 24 Nov 2006
Resigned 11 May 2012

HARROP, David Anthony

Resigned
St Vincent Street, GlasgowG2 5JF
Born April 1970
Director
Appointed 11 May 2012
Resigned 21 Dec 2020

NORDIER, Karen Louise

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born January 1967
Director
Appointed 21 Dec 2020
Resigned 31 Jul 2023

VAUGHAN, Timothy Andrew

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born December 1965
Director
Appointed 11 May 2012
Resigned 11 Oct 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 24 Nov 2006
Resigned 24 Nov 2006

Persons with significant control

10

1 Active
9 Ceased
St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022

Mr Paul Johannes Roelofse

Ceased
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Iaan Van Heerden

Ceased
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Jan Kock Van Der Merwe

Ceased
St Vincent Street, GlasgowG2 5JF
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 Nov 2018
Ceased 01 Apr 2022

Mr Christoffel Wiese

Ceased
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Jacob Wiese

Ceased
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Philip Biden

Ceased
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mandy Dix-Peek

Ceased
St Vincent Street, GlasgowG2 5JF
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Michael Black

Ceased
St Vincent Street, GlasgowG2 5JF
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Gerhardus Liebenberg

Ceased
St Vincent Street, GlasgowG2 5JF
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Auditors Resignation Company
28 January 2020
AUDAUD
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 January 2017
SH19Statement of Capital
Resolution
20 December 2016
RESOLUTIONSResolutions
Legacy
20 December 2016
CAP-SSCAP-SS
Legacy
20 December 2016
SH20SH20
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
10 October 2012
AA01Change of Accounting Reference Date
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Resolution
29 May 2012
RESOLUTIONSResolutions
Miscellaneous
16 May 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Legacy
15 May 2012
MG01sMG01s
Legacy
14 May 2012
MG02sMG02s
Legacy
14 May 2012
MG02sMG02s
Legacy
14 May 2012
MG03sMG03s
Legacy
14 May 2012
MG03sMG03s
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
22 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
20 March 2007
410(Scot)410(Scot)
Legacy
19 March 2007
410(Scot)410(Scot)
Legacy
19 March 2007
410(Scot)410(Scot)
Legacy
13 March 2007
410(Scot)410(Scot)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
14 December 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Incorporation Company
24 November 2006
NEWINCIncorporation