Background WavePink WaveYellow Wave

MORAY ESTATES PROPERTIES HOLDINGS LIMITED (SC642605)

MORAY ESTATES PROPERTIES HOLDINGS LIMITED (SC642605) is an active UK company. incorporated on 25 September 2019. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. MORAY ESTATES PROPERTIES HOLDINGS LIMITED has been registered for 6 years. Current directors include HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert and 3 others.

Company Number
SC642605
Status
active
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert, STUART, Catherine Jane, Countess Of Moray, STUART, James Douglas, Lord Doune, STUART, John Douglas, Earl Of Moray
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY ESTATES PROPERTIES HOLDINGS LIMITED

MORAY ESTATES PROPERTIES HOLDINGS LIMITED is an active company incorporated on 25 September 2019 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. MORAY ESTATES PROPERTIES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64201)

Status

active

Active since 6 years ago

Company No

SC642605

LTD Company

Age

6 Years

Incorporated 25 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Sept 22
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
EdinburghEH3 8EJ
Corporate secretary
Appointed 25 Sept 2019

HOWARD, Andrew William

Active
Berryley, ForresIV36 2ST
Born February 1971
Director
Appointed 25 Sept 2019

LESLIE, Simon Alexander

Active
Berryley, ForresIV36 2ST
Born January 1952
Director
Appointed 31 Oct 2019

MARTIN, Alastair Gilbert

Active
Berryley, ForresIV36 2ST
Born August 1960
Director
Appointed 04 Dec 2024

STUART, Catherine Jane, Countess Of Moray

Active
Berryley, ForresIV36 2ST
Born November 1967
Director
Appointed 04 Dec 2024

STUART, James Douglas, Lord Doune

Active
Berryley, ForresIV36 2ST
Born November 2002
Director
Appointed 01 Sept 2022

STUART, John Douglas, Earl Of Moray

Active
Berryley, ForresIV36 2ST
Born August 1966
Director
Appointed 25 Sept 2019

STUART, Malvina Dorothea, Countess Of Moray

Resigned
Berryley, ForresIV36 2ST
Born January 1936
Director
Appointed 31 Oct 2019
Resigned 03 Nov 2025

YOUNG, Colin

Resigned
Berryley, ForresIV36 2ST
Born July 1950
Director
Appointed 31 Oct 2019
Resigned 04 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Lord Doune James Douglas Stuart

Active
Berryley, By ForresIV36 2ST
Born November 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Robert Andrew Scott-Dempster

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born April 1967

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 31 Oct 2019
Ceased 30 Nov 2020

Mr John Mcarthur

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born December 1963

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 31 Oct 2019
Ceased 30 Nov 2020

Earl Of Moray John Douglas Stuart

Ceased
Berryley, ForresIV36 2ST
Born August 1966

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 25 Sept 2019
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2019
NEWINCIncorporation