Background WavePink WaveYellow Wave

MOODIE PROPERTIES LIMITED (SC646157)

MOODIE PROPERTIES LIMITED (SC646157) is an active UK company. incorporated on 4 November 2019. with registered office in Eyemouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOODIE PROPERTIES LIMITED has been registered for 6 years. Current directors include MOODIE, Angela, MOODIE, Graham Thomas.

Company Number
SC646157
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
C/O Graham Reid Accountancy Industrial Estate, Eyemouth, TD14 5AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOODIE, Angela, MOODIE, Graham Thomas
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODIE PROPERTIES LIMITED

MOODIE PROPERTIES LIMITED is an active company incorporated on 4 November 2019 with the registered office located in Eyemouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MOODIE PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

SC646157

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

C/O Graham Reid Accountancy Industrial Estate Coldingham Road Eyemouth, TD14 5AN,

Previous Addresses

Industrial Estate Coldingham Road Eyemouth TD14 5AN Scotland
From: 1 November 2024To: 21 November 2024
28 Harbour Road Eyemouth TD14 5HY Scotland
From: 20 February 2023To: 1 November 2024
64a Cumberland Street Edinburgh EH3 6RE Scotland
From: 4 November 2019To: 20 February 2023
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOODIE, Angela

Active
Woodburn Drive, Bury St. EdmundsIP32 6FY
Born June 1982
Director
Appointed 04 Nov 2019

MOODIE, Graham Thomas

Active
Woodburn Drive, Bury St. EdmundsIP32 6FY
Born January 1981
Director
Appointed 04 Nov 2019

MOODIE, Angela

Resigned
Cumberland Street, EdinburghEH3 6RE
Secretary
Appointed 04 Nov 2019
Resigned 11 Aug 2023

Persons with significant control

2

Mr Graham Thomas Moodie

Active
Woodburn Drive, Bury St. EdmundsIP32 6FY
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2019

Ms Angela Moodie

Active
Woodburn Drive, Bury St. EdmundsIP32 6FY
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
4 November 2019
NEWINCIncorporation