THE MORAY COUNCIL ON ADDICTION
Overview
| Company Name | THE MORAY COUNCIL ON ADDICTION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC097519 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MORAY COUNCIL ON ADDICTION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE MORAY COUNCIL ON ADDICTION located?
| Registered Office Address | 39 South Street IV30 1JZ Elgin Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MORAY COUNCIL ON ADDICTION?
| Company Name | From | Until |
|---|---|---|
| THE MORAY COUNCIL ON ALCOHOL | Feb 25, 1986 | Feb 25, 1986 |
What are the latest accounts for THE MORAY COUNCIL ON ADDICTION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for THE MORAY COUNCIL ON ADDICTION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Registered office address changed from 1 North Street Elgin IV30 1UA Scotland to 39 South Street Elgin IV30 1JZ on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Neil Kilgour Ross as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of THE MORAY COUNCIL ON ADDICTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALDER, Margaret Hendry | Director | 1 Braemorriston Road IV30 4DL Elgin Jamesville Moray Scotland | United Kingdom | British | 180581130001 | |||||
| CAMPBELL, Alistair James | Director | South Street IV30 1JZ Elgin 39 Morayshire | Scotland | British | 2367440003 | |||||
| CAMPBELL, Iain | Director | 5 Cameron Terrace IV30 5SW Hopeman Morayshire | Scotland | British | 92120010001 | |||||
| DAVIES, John | Director | 9 Loch View IV36 2XH Forres Morayshire | Scotland | British | 64841890001 | |||||
| HAMILTON, Geoffrey David James | Director | East Lodge, Seapark, Kinloss IV36 3TT Moray | Scotland | British | 91546950001 | |||||
| NASH, Charlotte Amelia | Director | Dunbar Street Burghead IV30 5XQ Elgin 59-61 Moray Scotland | United Kingdom | British | 180581020001 | |||||
| O'BRIEN, Barbara Mary | Director | Boharm Craigellachie AB38 9RL Aberlour Cruach Mhor Banffshire | United Kingdom | British | 147165860001 | |||||
| ROSS, Neil Kilgour | Director | Shabini IV30 8RJ Whitewreath | Scotland | British | 151184780001 | |||||
| SMAILES, Alan | Director | 11 Covesea Grove IV30 4PP Elgin Morayshire | Scotland | British | 100112820001 | |||||
| FOWLIE, Andrew | Secretary | 78 South Street IV30 1JN Elgin Morayshire | British | 49559830001 | ||||||
| ROSS, Neil Kilgour | Secretary | Shabini IV30 8RJ Whitewreath | British | 151184780001 | ||||||
| BISSET, Alastair George Keith | Director | 3 Fleurs Place IV30 1ST Elgin Morayshire | British | 72101440001 | ||||||
| BRAIDWOOD, Evelyn | Director | Prospect Lodge Dunbar Street Lossiemouth Morayshire | British | 2367450001 | ||||||
| CUNNINGHAM, Ian | Director | Westpark Church Street Dufftown AB55 4AR Keith Banffshire | British | 2367480001 | ||||||
| FLEMING, Alexander John | Director | Coastguards House Dunbar Street IV31 6AG Lossiemouth Morayshire | United Kingdom | British | 39764770001 | |||||
| FOWLIE, Andrew | Director | 8 Causewayend Place Aberchirder AB54 5SL Huntly Aberdeenshire | Scotland | British | 49559830002 | |||||
| FOWLIE, Andrew | Director | 78 South Street IV30 1JN Elgin Morayshire | British | 49559830001 | ||||||
| HAMILTON, Alexander | Director | 78 South Street IV30 1JN Elgin Morayshire | British | 45647950001 | ||||||
| MACLEOD, Robert Dewar Murray | Director | 33 Smith Drive IV30 4NE Elgin Morayshire | British | 37000930001 | ||||||
| MALONE, David | Director | Forres House High Street IV36 0BU Forres Morayshire | British | 2367430001 | ||||||
| MCBEY, Allan | Director | 12 Woodside Road IV32 7HD Fochabers Morayshire | British | 44850380001 | ||||||
| REID, Lorna May | Director | Thua Loe Barmuckity IV30 3QW Elgin Morayshire Scotland | British | 25838730001 | ||||||
| RUTHERFORD, Alexander Taket Anderson | Director | 4 Westerton Court AB55 5FA Keith Banffshire | Scotland | British | 122357690001 | |||||
| SANDERSON, Kathryn Dacre | Director | 13 Argentier Road IV36 0FE Forres Morayshire | British | 775020001 | ||||||
| SANDERSON, Kathryn Dacre | Director | 13 Argentier Road IV36 0FE Forres Morayshire | British | 775020001 | ||||||
| SMALL, David | Director | Police Office Moray Street Elgin Morayshire | British | 2367470001 | ||||||
| SMITH, Ian | Director | 3 Hamilton Crescent IV30 2NW Elgin Morayshire | British | 778050001 | ||||||
| SMYTON, Jacqueline Dorothy | Director | Torwood 6 Pilmuir Road IV36 1HD Forres Moray | British | 85504790001 | ||||||
| STEWART, Laurie Colvin | Director | 10 Oakwood Avenue IV30 6AX Elgin Morayshire | Scotland | British | 76854990001 | |||||
| THORBURN, Henry Campbell | Director | Elgin Police Station 16 Springfield Gardens IV30 3XX Elgin Morayshire | British | 25186490001 |
What are the latest statements on persons with significant control for THE MORAY COUNCIL ON ADDICTION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0