Background WavePink WaveYellow Wave

MOIR CONSTRUCTION HOLDINGS LIMITED (SC711026)

MOIR CONSTRUCTION HOLDINGS LIMITED (SC711026) is an active UK company. incorporated on 1 October 2021. with registered office in Arbroath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOIR CONSTRUCTION HOLDINGS LIMITED has been registered for 4 years. Current directors include MOIR, Drew David, MOIR, Gary.

Company Number
SC711026
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
Unit 2 Sir William Smith Road, Arbroath, DD11 3RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOIR, Drew David, MOIR, Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOIR CONSTRUCTION HOLDINGS LIMITED

MOIR CONSTRUCTION HOLDINGS LIMITED is an active company incorporated on 1 October 2021 with the registered office located in Arbroath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOIR CONSTRUCTION HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC711026

LTD Company

Age

4 Years

Incorporated 1 October 2021

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 2 Sir William Smith Road Kirkton Industrial Estate Arbroath, DD11 3RD,

Previous Addresses

Unit 3 Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd Scotland
From: 14 October 2022To: 10 November 2022
Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland
From: 1 October 2021To: 14 October 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOIR, Drew David

Active
Sir William Smith Road, ArbroathDD11 3RD
Born December 2000
Director
Appointed 26 Oct 2021

MOIR, Gary

Active
Sir William Smith Road, ArbroathDD11 3RD
Born June 1962
Director
Appointed 01 Oct 2021

Persons with significant control

1

Mr Drew David Moir

Active
Sir William Smith Road, ArbroathDD11 3RD
Born December 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Incorporation Company
1 October 2021
NEWINCIncorporation