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
Moyarget Developments Limited
Moyarget Developments Limited is a dissolved company incorporated on 13 August 1980 with the registered office located in Aberdeen, City of Aberdeen. Moyarget Developments Limited was registered 45 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 June 2016
(9 years ago)
Was
35 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC072343
Private limited company
Scottish Company
Age
45 years
Incorporated
13 August 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Moyarget Developments Limited
Contact
Address
FRP ADVISORY LLP
Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Same address for the past
11 years
Companies in AB10 1UD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
John Roger Duncan
Director • Secretary • Chartered Engineer • British • Born in Aug 1949
Gordon Alexander Duncan
Director • Chartered Engineer • British • Lives in Scotland • Born in Jun 1942
Craig Duncan
Director • Lighting /Sound Engineer • British • Lives in Scotland • Born in Sep 1971
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
Hedgedrive Limited
Craig Duncan and Gordon Alexander Duncan are mutual people.
Active
Limelights UK Limited
Craig Duncan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1997–2006)
Period Ended
30 Sep 2006
For period
30 Nov
⟶
30 Sep 2006
Traded for
10 months
Cash in Bank
£7.48K
Increased by £5.07K (+211%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£635.99K
Increased by £174.76K (+38%)
Total Liabilities
-£629.77K
Increased by £211.66K (+51%)
Net Assets
£6.22K
Decreased by £36.9K (-86%)
Debt Ratio (%)
99%
Increased by 8.37% (+9%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 28 Jun 2016
Compulsory Gazette Notice
9 Years Ago on 12 Apr 2016
Registered Address Changed
11 Years Ago on 12 Dec 2013
Registered Address Changed
14 Years Ago on 9 Jun 2011
Confirmation Submitted
15 Years Ago on 10 Dec 2009
Small Accounts Submitted
17 Years Ago on 8 Oct 2007
Small Accounts Submitted
18 Years Ago on 2 Oct 2006
Small Accounts Submitted
19 Years Ago on 12 Dec 2005
Small Accounts Submitted
21 Years Ago on 1 Jul 2004
Small Accounts Submitted
21 Years Ago on 26 Sep 2003
Get Alerts
Get Credit Report
Discover Moyarget Developments 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
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Jun 2016
First Gazette notice for compulsory strike-off
Submitted on 12 Apr 2016
Notice of ceasing to act as receiver or manager
Submitted on 14 Jan 2016
Registered office address changed from C/O Rsm Tenon Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 December 2013
Submitted on 12 Dec 2013
Notice of receiver's report
Submitted on 31 Jan 2013
Registered office address changed from 3 Connel Court Ardconnel Street Inverness Highland IV2 3EY on 9 June 2011
Submitted on 9 Jun 2011
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 18 Mar 2011
Annual return made up to 31 December 2008 with full list of shareholders
Submitted on 10 Dec 2009
Return made up to 31/12/07; full list of members
Submitted on 23 Sep 2009
Total exemption small company accounts made up to 30 September 2006
Submitted on 8 Oct 2007
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs