This company is commonly known as Shopmobility Moray Limited. The company was founded 25 years ago and was given the registration number SC187288. The firm's registered office is in MORAY. You can find them at 59 High Street, Elgin, Moray, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHOPMOBILITY MORAY LIMITED |
---|---|---|
Company Number | : | SC187288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 59 High Street, Elgin, Moray, IV30 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, High Street, Elgin, Moray, IV30 1EE | Director | 18 June 2015 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 09 August 2018 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 09 August 2018 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 09 August 2018 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 01 May 2011 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 09 August 2018 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 10 December 2019 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Secretary | 23 June 2011 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Secretary | 23 June 2016 | Active |
8 Christie Place, Fochabers, IV32 7HN | Secretary | 02 July 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 02 July 1998 | Active |
Inglesyde, 51 South Street, Fochabers, IV32 7EF | Director | 19 September 2002 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 23 June 2011 | Active |
12 Allachy Terrace, Aberlour, AB38 9PP | Director | 20 September 2001 | Active |
59, High Street, Elgin, Moray, IV30 1EE | Director | 18 June 2015 | Active |
Keils House, Aberlour, AB38 9PJ | Director | 02 July 1998 | Active |
Whiteleas 12 Nether Dallachy, Spey Bay, Fochabers, IV32 7PL | Director | 19 August 1998 | Active |
Phoenix House Harbour Street, Hopeman, Elgin, IV30 2RU | Director | 02 July 1998 | Active |
Crinabhat Longhill, Urquhart, IV30 3LE | Director | 19 August 1998 | Active |
8 Christie Place, Fochabers, IV32 7HN | Director | 26 June 2005 | Active |
Crinabhat, Longhill, Urquhart, IV30 3LE | Director | 02 July 1998 | Active |
School Cottage, Bogmoor, Spey Bay, Fochabers, IV32 7PN | Director | 20 September 2001 | Active |
34 Community Way, Lossiemouth, IV31 6RL | Director | 23 September 1999 | Active |
123 Edgar Road, Elgin, IV30 6UQ | Director | 24 August 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 02 July 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Director | 02 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Officers | Termination secretary company with name termination date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Appoint person secretary company with name date. | Download |
2016-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.