This company is commonly known as Hie Moray. The company was founded 34 years ago and was given the registration number SC123409. The firm's registered office is in INVERNESS. You can find them at An Lochran, 10 Inverness Campus, Inverness, Highland. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HIE MORAY |
---|---|---|
Company Number | : | SC123409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | An Lochran, 10 Inverness Campus, Inverness, Highland, IV2 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fraser House, Friars Lane, Inverness, Scotland, IV1 1RN | Secretary | 15 February 2012 | Active |
An Lochran, 10 Inverness Campus, Inverness, IV2 5NA | Director | 24 March 2016 | Active |
An Lochran, 10 Inverness Campus, Inverness, IV2 5NA | Director | 01 August 2017 | Active |
Learnie, Cromarty, IV11 8XY | Secretary | 23 February 2006 | Active |
23 Castlehill Park, Inverness, IV2 5GJ | Secretary | 22 June 2007 | Active |
Spynie Kirk House, Spynie, Elgin, IV30 8XJ | Secretary | 17 September 1990 | Active |
Cowan House, Inverness Retail, And Business Park, Inverness, IV2 7GF | Secretary | 27 September 2001 | Active |
19a Drummond Road, Inverness, IV2 4NB | Secretary | 27 September 2001 | Active |
121 High Street, Forres, IV36 1AB | Corporate Secretary | 01 March 1990 | Active |
121 High Street, Forres, IV36 1AB | Corporate Secretary | 22 May 1992 | Active |
Carlton 20 High Street, Archiestown Carron, Aberlour, AB38 7QZ | Director | 01 June 1999 | Active |
Lochypark, Longmorn, Elgin, IV30 3SE | Director | 15 February 1995 | Active |
Speybank, Fochabers, IV32 7LD | Director | 28 May 1990 | Active |
Carlyon House, Golford, Moyness, Nairn, IV12 5QQ | Director | 25 March 2000 | Active |
Rhu Grianach Kingussie Road, Newtonmore, PH20 1AY | Director | 28 October 1998 | Active |
Rannas House, Buckie, AB56 4BA | Director | 15 December 2005 | Active |
Burnside Of Dipple, Fochabers, IV32 7QA | Director | 23 October 1996 | Active |
Mayne House, Elgin, IV30 3RS | Director | 16 September 1996 | Active |
The Dreish, Sanquhar Road, Forres, IV36 1DG | Director | 28 October 2004 | Active |
Sandyhillock Farmhouse, Calcots, Elgin, IV30 8NQ | Director | 20 February 2007 | Active |
Pindlers Croft, Lower Califer, Forres, IV36 0RN | Director | 01 March 1990 | Active |
5 Grant Street, Elgin, IV30 1PH | Director | 02 August 2005 | Active |
50 Fife Street, Keith, AB55 3EG | Director | 01 October 1991 | Active |
9a Station Road, Keith, AB55 5BU | Director | 15 December 2005 | Active |
Rinnes View, Keith, Scotland, AB55 6RJ | Director | 28 October 2004 | Active |
9 Spey Road, Fochabers, IV32 7QP | Director | 29 March 2001 | Active |
Saetra House, Inchmarlo Road, Banchory, AB31 5RR | Director | 15 February 1995 | Active |
Ben A'An, Lynemacgregor, Grantown-On-Spey, PH26 3PR | Director | 01 September 2003 | Active |
An Lochran, 10 Inverness Campus, Inverness, IV2 5NA | Director | 27 March 2008 | Active |
Dalrunzion, Newtonmore, PH20 1DG | Director | 02 January 1993 | Active |
78 Brodie Drive, Bishopmill, Elgin, IV30 2LW | Director | 01 September 1990 | Active |
Dalnavert Farmhouse, Feshie Bridge, Kingussie, Perth, PH21 1NQ | Director | 27 March 1996 | Active |
Kirkton House, Drummuir, Keith, AB55 3JE | Director | 23 October 1996 | Active |
Corriegorm, Burnside, Aviemore, PH22 1QD | Director | 27 October 1999 | Active |
The Doune Of Rothiemurcus, Aviemore, Inverness-Shire, PH22 1QP | Director | 28 May 1990 | Active |
Highlands And Islands Enterprise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | An Lochran, 10 Inverness Campus, Inverness, IV2 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Address | Change sail address company with old address new address. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.