THE MORAY FIRTH PARTNERSHIP

Register to unlock more data on OkredoRegister

THE MORAY FIRTH PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC196042

Incorporation date

06/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairways House Fairways House, Fairways Business Prk, Inverness, Inverness-Shire IV2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1999)
dot icon29/07/2020
Resolutions
dot icon11/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon13/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon19/05/2019
Termination of appointment of Helen Mary Houston as a director on 2019-05-10
dot icon24/04/2019
Termination of appointment of Morton Fraser as a secretary on 2019-04-24
dot icon05/04/2019
Registered office address changed from Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW to Fairways House Fairways House Fairways Business Prk Inverness Inverness-Shire IV2 6AA on 2019-04-05
dot icon19/11/2018
Termination of appointment of Alexander Piers Yelland as a director on 2018-11-12
dot icon19/11/2018
Termination of appointment of Ben Leyshon as a director on 2018-11-13
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Appointment of Mrs Helen Mary Houston as a director on 2018-09-10
dot icon11/09/2018
Appointment of Mrs Joanne Allday as a director on 2018-09-10
dot icon11/09/2018
Appointment of Susan Bain as a director on 2018-09-10
dot icon11/09/2018
Appointment of Sarah Lamb as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of James Alexander Mackie as a director on 2018-08-28
dot icon11/09/2018
Termination of appointment of William Frederick Ruck as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of Graham Grant as a director on 2018-09-10
dot icon06/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon17/05/2018
Resolutions
dot icon06/04/2018
Termination of appointment of William Wright as a director on 2018-03-28
dot icon04/04/2018
Appointment of Ian David Williams as a director on 2018-03-28
dot icon22/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Termination of appointment of Gordon Mackie as a director on 2017-03-17
dot icon10/07/2017
Termination of appointment of Carol Ann Barbone as a director on 2017-06-19
dot icon23/05/2017
Appointment of Mr William Wright as a director on 2017-03-17
dot icon22/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon22/05/2017
Appointment of James Alexander Mackie as a director on 2017-03-17
dot icon22/05/2017
Termination of appointment of Maureen Mary Macmillan as a director on 2017-03-17
dot icon26/04/2017
Resolutions
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Termination of appointment of George Stewart Hogg as a director on 2016-05-20
dot icon24/06/2016
Termination of appointment of Michael Brendan Comerford as a director on 2016-05-20
dot icon24/06/2016
Appointment of Mr Ben Leyshon as a director on 2016-05-20
dot icon24/06/2016
Appointment of Miss Carol Ann Barbone as a director on 2016-05-20
dot icon24/06/2016
Appointment of Mr Alexander Piers Yelland as a director on 2016-05-20
dot icon07/06/2016
Annual return made up to 2016-05-06 no member list
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Ken Gray as a director on 2015-11-16
dot icon06/05/2015
Annual return made up to 2015-05-06 no member list
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-06 no member list
dot icon20/05/2014
Appointment of Captain Ken Gray as a director
dot icon07/05/2014
Appointment of Mr Graham Grant as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-05-06 no member list
dot icon18/06/2013
Termination of appointment of Clive Goodman as a director
dot icon18/06/2013
Termination of appointment of George Dobbie as a director
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-06 no member list
dot icon19/12/2011
Appointment of Mr William Frederick Ruck as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-06 no member list
dot icon26/11/2010
Termination of appointment of Sinclair Young as a director
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-05-06 no member list
dot icon15/06/2010
Director's details changed for George Stewart Hogg on 2010-05-06
dot icon14/06/2010
Director's details changed for Mr Gordon Mackie on 2010-05-06
dot icon14/06/2010
Director's details changed for Sinclair Young on 2010-05-06
dot icon14/06/2010
Director's details changed for George Taylor Dobbie on 2010-05-06
dot icon14/06/2010
Director's details changed for Clive Lawrence Goodman on 2010-05-06
dot icon14/06/2010
Secretary's details changed for Morton Fraser on 2010-05-06
dot icon10/12/2009
Appointment of Michael Brendan Comerford as a director
dot icon06/11/2009
Termination of appointment of John Dunthorne as a director
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Annual return made up to 06/05/09
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Annual return made up to 06/05/08
dot icon13/05/2008
Appointment terminated director michael comerford
dot icon13/05/2008
Appointment terminated director peter tilbrook
dot icon01/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2008
Director appointed mrs maureen macmillan
dot icon27/02/2008
Director appointed mr gordon mackie
dot icon21/06/2007
Annual return made up to 06/05/07
dot icon21/06/2007
Director's particulars changed
dot icon29/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Location of register of members (non legible)
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 27 ardconnel terrace inverness inverness shire IV2 3AE
dot icon01/06/2006
Annual return made up to 06/05/06
dot icon30/03/2006
Memorandum and Articles of Association
dot icon27/03/2006
Resolutions
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon21/06/2005
Annual return made up to 06/05/05
dot icon04/04/2005
New director appointed
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon14/05/2004
Annual return made up to 06/05/04
dot icon18/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Resolutions
dot icon12/03/2004
New director appointed
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon05/06/2003
Annual return made up to 06/05/03
dot icon15/01/2003
New director appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Memorandum and Articles of Association
dot icon18/12/2002
Resolutions
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon14/06/2002
Annual return made up to 06/05/02
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Annual return made up to 06/05/01
dot icon09/05/2001
Director resigned
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon30/08/2000
Full accounts made up to 2000-03-31
dot icon19/05/2000
Annual return made up to 06/05/00
dot icon20/05/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon06/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oag, James William
Director
06/05/1999 - 10/02/2004
6
Ritchie, Douglas
Director
06/05/1999 - 10/02/2004
4
Macmillan, Maureen Mary
Director
13/02/2008 - 17/03/2017
6
Ruck, William Frederick
Director
06/12/2011 - 10/09/2018
2
Mackie, James Alexander
Director
17/03/2017 - 28/08/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MORAY FIRTH PARTNERSHIP

THE MORAY FIRTH PARTNERSHIP is an(a) Converted / Closed company incorporated on 06/05/1999 with the registered office located at Fairways House Fairways House, Fairways Business Prk, Inverness, Inverness-Shire IV2 6AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE MORAY FIRTH PARTNERSHIP?

toggle

THE MORAY FIRTH PARTNERSHIP is currently Converted / Closed. It was registered on 06/05/1999 and dissolved on 29/07/2020.

Where is THE MORAY FIRTH PARTNERSHIP located?

toggle

THE MORAY FIRTH PARTNERSHIP is registered at Fairways House Fairways House, Fairways Business Prk, Inverness, Inverness-Shire IV2 6AA.

What does THE MORAY FIRTH PARTNERSHIP do?

toggle

THE MORAY FIRTH PARTNERSHIP operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE MORAY FIRTH PARTNERSHIP?

toggle

The latest filing was on 29/07/2020: Resolutions.