UKBizDB.co.uk

HOSPICE IN MORAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 North Guildry Street, Elgin, Morayshire, IV30 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 New Street, Rothes, AB38 7BQ

Director13 June 2001Active
4, North Guildry Street, Elgin, Scotland, IV30 1JR

Director29 April 2014Active
5, Linksfield Court, Elgin, Scotland, IV30 5JB

Director09 December 2019Active
Brooklyn, Burnside Road, Lhanbryde, IV30 8PA

Director14 June 2001Active
4, North Guildry Street, Elgin, Scotland, IV30 1JR

Director09 December 2019Active
30/31 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary13 June 2001Active
5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary12 June 2006Active
4, North Guildry Street, Elgin, IV30 1JR

Director27 June 2017Active
Helendale, Kimberley Street, Lossiemouth,

Director14 June 2001Active
14 Drumduan Park, Forres, IV36 1FQ

Director14 June 2001Active
14 Drumduan Park, Forres, IV36 1FQ

Director14 June 2001Active
3 Moray Place, Elgin, IV30 1NR

Director14 June 2001Active
20 Harbour Street, Hopeman, IV30 5RU

Director22 February 2005Active
7 Roseisle Drive, Elgin, IV30 4NT

Director06 July 2004Active
76 Draikies Avenue, Inverness, IV2 3RT

Director14 June 2001Active
4, North Guildry Street, Elgin, IV30 1JR

Director03 October 2017Active
Elgin High Manse, 5 Forteath Avenue, Elgin, IV30 1TQ

Director14 June 2001Active
The Lodge, Findhorn, Forres, IV36 3YE

Director13 July 2004Active
16 Conval Street, Elgin, AB55 4AE

Director22 February 2005Active
Charlesville, Stotfield Road, Lossiemouth, IV31 6QP

Director14 June 2001Active
33 Hawthorn Road, Elgin, IV30 1PG

Director14 June 2001Active
28 Pansport Place, Elgin, IV30 1HG

Director14 June 2001Active
6 Clark Street, Hopeman, IV30 5SH

Director13 July 2004Active
4 Land Street, New Elgin, Elgin, IV30 6BL

Director14 June 2001Active
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX

Corporate Nominee Director13 June 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.