Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Moore House Nominees Limited
Moore House Nominees Limited is a dormant company incorporated on 4 January 1974 with the registered office located in . Moore House Nominees Limited was registered 51 years ago.
Watch Company
Status
Dormant
Dormant since
37 years ago
Company No
SC054805
Private limited by guarantee without share capital
Scottish Company
Age
51 years
Incorporated
4 January 1974
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 December 2024
(8 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Moore House Nominees Limited
Contact
Address
C/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address changed on
19 Jul 2023
(2 years 1 month ago)
Previous address was
Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Gillian Anne Carty
Director • Director • Solicitor • British • Lives in Scotland • Born in Jun 1970
Andrew John Blain
Director • Director • Solicitor • British • Lives in Scotland • Born in Apr 1966
Mrs Alexis Irene Graham
Director • Solicitor • British • Lives in Scotland • Born in Nov 1980
Malcolm Hamilton Rust
Director • Solicitor • British • Lives in Scotland • Born in May 1967
Gillian Fay Campbell
Director • Solicitor • British • Lives in Scotland • Born in Apr 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vindex Trustees Limited
Mrs Alexis Irene Graham, Eleanor Mary Kerr, and 13 more are mutual people.
Active
Lycidas Trustee Company Limited
Mrs Alexis Irene Graham, Eleanor Mary Kerr, and 13 more are mutual people.
Active
Defensor Trustees Limited
Mrs Alexis Irene Graham, Eleanor Mary Kerr, and 13 more are mutual people.
Active
Vindex Nominees Limited
Mrs Alexis Irene Graham, Eleanor Mary Kerr, and 13 more are mutual people.
Active
Defensor Trustees (2001) Limited
Mrs Alexis Irene Graham, Eleanor Mary Kerr, and 13 more are mutual people.
Active
Shepherd & Wedderburn (Trustees) Limited
Mrs Alexis Irene Graham, Eleanor Mary Kerr, and 4 more are mutual people.
Active
Shepherd And Wedderburn LLP
Mrs Alexis Irene Graham, Eleanor Mary Kerr, and 4 more are mutual people.
Active
Tods Murray Nominees Limited
Mr Keith Anthony McLaren, Andrew John Blain, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Dormant Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Dormant Accounts Submitted
2 Years Ago on 7 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 19 Jul 2023
Louisa Stewart Knox Details Changed
2 Years 4 Months Ago on 6 May 2023
Charlotte Secretaries Limited Details Changed
2 Years 4 Months Ago on 6 May 2023
Mr Andrew John Blain Details Changed
2 Years 4 Months Ago on 6 May 2023
Gillian Fay Campbell Details Changed
2 Years 4 Months Ago on 6 May 2023
Gillian Anne Carty Details Changed
2 Years 4 Months Ago on 6 May 2023
Get Alerts
Get Credit Report
Discover Moore House Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Louisa Stewart Knox on 6 May 2023
Submitted on 8 Jul 2025
Director's details changed for Mr Andrew John Blain on 6 May 2023
Submitted on 13 Jun 2025
Secretary's details changed for Charlotte Secretaries Limited on 6 May 2023
Submitted on 13 Jun 2025
Director's details changed for Gillian Anne Carty on 6 May 2023
Submitted on 13 Jun 2025
Director's details changed for Gillian Fay Campbell on 6 May 2023
Submitted on 13 Jun 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 23 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 29 Aug 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 21 Dec 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 7 Sep 2023
Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023
Submitted on 19 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs