Background WavePink WaveYellow Wave

MOF FEEDER B (GP) LIMITED (SC420600)

MOF FEEDER B (GP) LIMITED (SC420600) is an active UK company. incorporated on 28 March 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOF FEEDER B (GP) LIMITED has been registered for 13 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver.

Company Number
SC420600
Status
active
Type
ltd
Incorporated
28 March 2012
Age
13 years
Address
Saffery Llp Level 4, Edinburgh, EH3 8RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KNIGHT, Charles Henry, SMITH, Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOF FEEDER B (GP) LIMITED

MOF FEEDER B (GP) LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOF FEEDER B (GP) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC420600

LTD Company

Age

13 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Saffery Llp Level 4 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

C/O Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9BA
From: 31 March 2014To: 12 November 2024
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG United Kingdom
From: 28 March 2012To: 31 March 2014
Timeline

3 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 13
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KNIGHT, Charles Henry

Active
Level 4, EdinburghEH3 8RY
Born March 1966
Director
Appointed 28 Mar 2012

SMITH, Oliver

Active
Level 4, EdinburghEH3 8RY
Born March 1967
Director
Appointed 28 Mar 2012

REYNOLDS, David James

Resigned
Fountainbridge, EdinburghEH3 9BA
Born August 1982
Director
Appointed 28 Dec 2012
Resigned 31 Mar 2024

Persons with significant control

1

133 Fountainbridge, EdinburghEH3 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Extended
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Gazette Notice Compulsory
31 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Incorporation Company
28 March 2012
NEWINCIncorporation