This company is commonly known as Hospice In Moray Limited. The company was founded 22 years ago and was given the registration number SC220153. The firm's registered office is in ELGIN. You can find them at 4 North Guildry Street, , Elgin, Morayshire. This company's SIC code is 86900 - Other human health activities.
Name | : | HOSPICE IN MORAY LIMITED |
---|---|---|
Company Number | : | SC220153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 North Guildry Street, Elgin, Morayshire, IV30 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 New Street, Rothes, AB38 7BQ | Director | 13 June 2001 | Active |
4, North Guildry Street, Elgin, Scotland, IV30 1JR | Director | 29 April 2014 | Active |
5, Linksfield Court, Elgin, Scotland, IV30 5JB | Director | 09 December 2019 | Active |
Brooklyn, Burnside Road, Lhanbryde, IV30 8PA | Director | 14 June 2001 | Active |
4, North Guildry Street, Elgin, Scotland, IV30 1JR | Director | 09 December 2019 | Active |
30/31 Queen Street, Edinburgh, EH2 1JX | Corporate Secretary | 13 June 2001 | Active |
5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL | Corporate Secretary | 12 June 2006 | Active |
4, North Guildry Street, Elgin, IV30 1JR | Director | 27 June 2017 | Active |
Helendale, Kimberley Street, Lossiemouth, | Director | 14 June 2001 | Active |
14 Drumduan Park, Forres, IV36 1FQ | Director | 14 June 2001 | Active |
14 Drumduan Park, Forres, IV36 1FQ | Director | 14 June 2001 | Active |
3 Moray Place, Elgin, IV30 1NR | Director | 14 June 2001 | Active |
20 Harbour Street, Hopeman, IV30 5RU | Director | 22 February 2005 | Active |
7 Roseisle Drive, Elgin, IV30 4NT | Director | 06 July 2004 | Active |
76 Draikies Avenue, Inverness, IV2 3RT | Director | 14 June 2001 | Active |
4, North Guildry Street, Elgin, IV30 1JR | Director | 03 October 2017 | Active |
Elgin High Manse, 5 Forteath Avenue, Elgin, IV30 1TQ | Director | 14 June 2001 | Active |
The Lodge, Findhorn, Forres, IV36 3YE | Director | 13 July 2004 | Active |
16 Conval Street, Elgin, AB55 4AE | Director | 22 February 2005 | Active |
Charlesville, Stotfield Road, Lossiemouth, IV31 6QP | Director | 14 June 2001 | Active |
33 Hawthorn Road, Elgin, IV30 1PG | Director | 14 June 2001 | Active |
28 Pansport Place, Elgin, IV30 1HG | Director | 14 June 2001 | Active |
6 Clark Street, Hopeman, IV30 5SH | Director | 13 July 2004 | Active |
4 Land Street, New Elgin, Elgin, IV30 6BL | Director | 14 June 2001 | Active |
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX | Corporate Nominee Director | 13 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-17 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.