General information

Name:

Moray Legal Ltd

Office Address:

The Forsyth Building 5 Renfield Street G2 5EZ Glasgow

Number: SC459802

Incorporation date: 2013-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Moray Legal Limited. This firm first started eleven years ago and was registered with SC459802 as its registration number. This office of this company is based in Glasgow. You can reach it at The Forsyth Building, 5 Renfield Street. Previously Moray Legal Limited switched the registered name five times. Up to 2021/04/12 this firm used the business name Alston Law. Later on this firm adapted the business name Simpson & Marwick that was used until 2021/04/12 when the current name was agreed on. The enterprise's SIC and NACE codes are 69102 and has the NACE code: Solicitors. Moray Legal Ltd reported its latest accounts for the financial year up to October 31, 2021. The most recent annual confirmation statement was submitted on March 21, 2023.

The knowledge we have regarding this specific firm's MDs implies the existence of four directors: Stuart E., Fallon S., Joni E. and Robert A. who were appointed on 2022/12/09, 2022/05/10 and 2020/11/16.

  • Previous company's names
  • Moray Legal Limited 2021-04-12
  • Alston Law Limited 2021-02-02
  • Simpson & Marwick Limited 2021-02-01
  • Alston Law Limited 2019-02-28
  • Optima Legal (scotland) Limited 2014-02-18
  • Mm&s (5781) Limited 2013-09-23

Financial data based on annual reports

Company staff

Stuart E.

Role: Director

Appointed: 09 December 2022

Latest update: 3 April 2024

Fallon S.

Role: Director

Appointed: 10 May 2022

Latest update: 3 April 2024

Joni E.

Role: Director

Appointed: 16 November 2020

Latest update: 3 April 2024

Robert A.

Role: Director

Appointed: 26 June 2020

Latest update: 3 April 2024

People with significant control

Robert A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert A.
Notified on 29 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Denise L.
Notified on 1 July 2016
Ceased on 29 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 October 2021
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Closest Companies - by postcode