UKBizDB.co.uk

THE MORAY COUNCIL ON ADDICTION

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

This company is commonly known as The Moray Council On Addiction. The company was founded 38 years ago and was given the registration number SC097519. The firm's registered office is in ELGIN. You can find them at 1 North Street, , Elgin, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE MORAY COUNCIL ON ADDICTION
Company Number:SC097519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1986
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1 North Street, Elgin, Scotland, IV30 1UA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jamesville, 1 Braemorriston Road, Elgin, Scotland, IV30 4DL

Director07 August 2013Active
39, South Street, Elgin, IV30 1JZ

Director-Active
5 Cameron Terrace, Hopeman, IV30 5SW

Director15 March 1995Active
9 Loch View, Forres, IV36 2XH

Director27 January 1999Active
East Lodge,, Seapark, Kinloss, Moray, IV36 3TT

Director06 May 2003Active
59-61, Dunbar Street, Burghead, Elgin, Scotland, IV30 5XQ

Director07 August 2013Active
Cruach Mhor, Boharm, Craigellachie, Aberlour, AB38 9RL

Director01 October 2008Active
Shabini, Whitewreath, IV30 8RJ

Director05 November 1990Active
11 Covesea Grove, Elgin, IV30 4PP

Director01 December 2003Active
78 South Street, Elgin, IV30 1JN

Secretary-Active
Shabini, Whitewreath, IV30 8RJ

Secretary16 June 1993Active
3 Fleurs Place, Elgin, IV30 1ST

Director05 September 2000Active
Prospect Lodge, Dunbar Street, Lossiemouth,

Director-Active
Westpark Church Street, Dufftown, Keith, AB55 4AR

Director-Active
Coastguards House, Dunbar Street, Lossiemouth, IV31 6AG

Director15 March 1995Active
8 Causewayend Place, Aberchirder, Huntly, AB54 5SL

Director11 September 1996Active
78 South Street, Elgin, IV30 1JN

Director13 September 1989Active
78 South Street, Elgin, IV30 1JN

Director04 May 1988Active
33 Smith Drive, Elgin, IV30 4NE

Director-Active
Forres House High Street, Forres, IV36 0BU

Director-Active
12 Woodside Road, Fochabers, IV32 7HD

Director18 January 1995Active
Thua Loe Barmuckity, Elgin, Scotland, IV30 3QW

Director01 May 1992Active
4 Westerton Court, Keith, AB55 5FA

Director-Active
13 Argentier Road, Forres, IV36 0FE

Director18 November 1987Active
13 Argentier Road, Forres, IV36 0FE

Director18 November 1987Active
Police Office, Moray Street, Elgin,

Director-Active
3 Hamilton Crescent, Elgin, IV30 2NW

Director28 May 1986Active
Torwood, 6 Pilmuir Road, Forres, IV36 1HD

Director17 May 2002Active
10 Oakwood Avenue, Elgin, IV30 6AX

Director15 May 2001Active
Elgin Police Station 16 Springfield Gardens, Elgin, IV30 3XX

Director20 September 1991Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-04Address

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

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-17Dissolution

Dissolution application strike off company.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Gazette

Gazette filings brought up to date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-22Resolution

Resolution.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.