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
Moray Holdings Limited
Moray Holdings Limited is an active company incorporated on 15 October 1992 with the registered office located in Inverness, Inverness. Moray Holdings Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
SC140736
Private limited company
Scottish Company
Age
33 years
Incorporated
15 October 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 October 2025
(3 months ago)
Next confirmation dated
23 October 2026
Due by
6 November 2026
(9 months remaining)
Last change occurred
6 months ago
Accounts
Overdue
Accounts overdue by
3404 days
For period
1 Jan
⟶
31 Dec 2014
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2015
Was due on
30 September 2016
(9 years ago)
Learn more about Moray Holdings Limited
Contact
Update Details
Address
Achneim House
Flichity
Inverness
IV2 6XE
Scotland
Address changed on
9 Dec 2025
(1 month ago)
Previous address was
Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
Companies in IV2 6XE
Telephone
08443970044
Email
Available in Endole App
Website
Highlandbayseafoods.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
James Edward Eckersley
Director • British • Lives in Scotland • Born in Nov 1971
Mr James Edward Eckersley
PSC • British • Lives in UK • Born in Nov 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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£1.99K
Decreased by £8.75K (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£81.19K
Decreased by £56.9K (-41%)
Total Liabilities
-£571.2K
Increased by £1.75K (0%)
Net Assets
-£490.02K
Decreased by £58.65K (+14%)
Debt Ratio (%)
704%
Increased by 291.18% (+71%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
1 Month Ago on 9 Dec 2025
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Registered Address Changed
2 Months Ago on 21 Nov 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 4 Oct 2025
Mr James Edward Eckersley Details Changed
3 Months Ago on 1 Oct 2025
James Edward Eckersley (PSC) Details Changed
3 Months Ago on 1 Oct 2025
Compulsory Gazette Notice
3 Months Ago on 30 Sep 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 22 Jul 2025
Confirmation Submitted
6 Months Ago on 7 Jul 2025
Confirmation Submitted
6 Months Ago on 7 Jul 2025
Get Alerts
Get Credit Report
Discover Moray Holdings 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
Register inspection address has been changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 2 Ballifeary Road Inverness IV3 5PJ
Submitted on 9 Dec 2025
Director's details changed for Mr James Edward Eckersley on 1 October 2025
Submitted on 9 Dec 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 9 Dec 2025
Change of details for James Edward Eckersley as a person with significant control on 1 October 2025
Submitted on 21 Nov 2025
Registered office address changed from 9 Ballifeary Road Inverness IV3 5PJ to Achneim House Flichity Inverness IV2 6XE on 21 November 2025
Submitted on 21 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Jul 2025
Confirmation statement made on 23 October 2024 with updates
Submitted on 7 Jul 2025
Confirmation statement made on 23 October 2023 with no updates
Submitted on 7 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs