Background WavePink WaveYellow Wave

MORAR HIGHLAND LTD (SC574898)

MORAR HIGHLAND LTD (SC574898) is an active UK company. incorporated on 30 August 2017. with registered office in Bellshill. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MORAR HIGHLAND LTD has been registered for 8 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC574898
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAR HIGHLAND LTD

MORAR HIGHLAND LTD is an active company incorporated on 30 August 2017 with the registered office located in Bellshill. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MORAR HIGHLAND LTD was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

SC574898

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

SIMPLY INVERNESS LTD
From: 30 August 2017To: 28 January 2026
Contact
Address

Stewart House Pochard Way Strathclyde Business Park Bellshill, ML4 3HB,

Previous Addresses

Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland
From: 25 March 2019To: 26 July 2021
Clydesdale House 300 Springhill Park Glasgaow G69 6AG Scotland
From: 30 August 2017To: 25 March 2019
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
New Owner
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Aug 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jun 25
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 02 Aug 2024

SHARP, Gary Thomas Patrick

Active
Pochard Way, BellshillML4 3HB
Born June 1984
Director
Appointed 30 Aug 2017

O'BRIEN, Christopher

Resigned
The Approach, BailliestonG69 6GA
Secretary
Appointed 28 Mar 2019
Resigned 25 May 2019

O'BRIEN, Christopher

Resigned
The Approach, BailliestonG69 6GA
Secretary
Appointed 01 Nov 2018
Resigned 28 Mar 2019

Persons with significant control

6

1 Active
5 Ceased
Grimesthorpe Road, SheffieldS4 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Ceased 16 Jul 2025
C/O Simply, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2023
Ceased 15 May 2025

Mr Christopher O'Brien

Ceased
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2020
Ceased 29 Nov 2023

Mr Gary Thomas Patrick Sharp

Ceased
Pochard Way, BellshillML4 3HB
Born June 1984

Nature of Control

Significant influence or control
Notified 30 Aug 2017
Ceased 29 Nov 2023

Mr Christopher O'Brien

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2017
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
28 January 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Memorandum Articles
20 February 2025
MAMA
Resolution
20 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2017
NEWINCIncorporation