Background WavePink WaveYellow Wave

MORAY LEGAL LIMITED (SC459802)

MORAY LEGAL LIMITED (SC459802) is an active UK company. incorporated on 23 September 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MORAY LEGAL LIMITED has been registered for 12 years.

Company Number
SC459802
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
The Forsyth Building, Glasgow, G2 5EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY LEGAL LIMITED

MORAY LEGAL LIMITED is an active company incorporated on 23 September 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MORAY LEGAL LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

SC459802

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

ALSTON LAW LIMITED
From: 2 February 2021To: 12 April 2021
SIMPSON & MARWICK LIMITED
From: 1 February 2021To: 2 February 2021
ALSTON LAW LIMITED
From: 28 February 2019To: 1 February 2021
OPTIMA LEGAL (SCOTLAND) LIMITED
From: 18 February 2014To: 28 February 2019
MM&S (5781) LIMITED
From: 23 September 2013To: 18 February 2014
Contact
Address

The Forsyth Building 5 Renfield Street Glasgow, G2 5EZ,

Previous Addresses

Rwf House 5 Renfield Street Glasgow G2 5EZ
From: 19 February 2014To: 4 August 2021
1 George Square Glasgow G2 1AL
From: 23 September 2013To: 19 February 2014
Timeline

45 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jun 20
Loan Cleared
Jun 20
Funding Round
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Share Issue
Sept 21
Funding Round
Oct 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Apr 22
Funding Round
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Dec 22
Funding Round
Dec 22
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
6
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Resolution
7 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Resolution
12 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Resolution
11 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 September 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Resolution
12 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Resolution
2 February 2021
RESOLUTIONSResolutions
Resolution
1 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 July 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Memorandum Articles
7 July 2020
MAMA
Resolution
7 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Incorporation Company
23 September 2013
NEWINCIncorporation