Background WavePink WaveYellow Wave

MOODIESBURN AREA 4 LIMITED (SC509291)

MOODIESBURN AREA 4 LIMITED (SC509291) is an active UK company. incorporated on 25 June 2015. with registered office in Jordanhill, Glasgow. The company operates in the Construction sector, engaged in development of building projects. MOODIESBURN AREA 4 LIMITED has been registered for 10 years. Current directors include MCALLISTER, William, RAMAGE, Andrew George.

Company Number
SC509291
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
C/O Dylan Associates, Jordanhill, Glasgow, G13 1LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCALLISTER, William, RAMAGE, Andrew George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODIESBURN AREA 4 LIMITED

MOODIESBURN AREA 4 LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Jordanhill, Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. MOODIESBURN AREA 4 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

SC509291

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

C/O Dylan Associates 780 Crow Rd, Ground 2 Jordanhill, Glasgow, G13 1LX,

Previous Addresses

Bilston Glen Business Centre 6 Dryden Rd Bilston Glen EH20 9LZ Scotland
From: 25 June 2015To: 29 February 2020
Timeline

20 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Oct 17
Funding Round
Nov 17
19
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCALLISTER, William

Active
6 Dryden Rd, Bilston GlenEH20 9LZ
Born May 1960
Director
Appointed 25 Jun 2015

RAMAGE, Andrew George

Active
6 Dryden Rd, Bilston GlenEH20 9LZ
Born June 1963
Director
Appointed 25 Jun 2015

Persons with significant control

1

Mr Andrew George Ramage

Active
Associates, Jordanhill, GlasgowG13 1LX
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Incorporation Company
25 June 2015
NEWINCIncorporation