THE MORAY COUNCIL ON ADDICTION: Filings - Page 2

  • Overview

    Company NameTHE MORAY COUNCIL ON ADDICTION
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC097519
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for THE MORAY COUNCIL ON ADDICTION?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 50 High Street Elgin Morayshire IV30 1BU to 1 North Street Elgin IV30 1UA on Oct 05, 2016

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Aug 01, 2015 no member list

    11 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Aug 01, 2014 no member list

    11 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Aug 01, 2013 no member list

    10 pagesAR01

    Termination of appointment of Laurie Stewart as a director

    1 pagesTM01

    Appointment of Ms Margaret Hendry Calder as a director

    2 pagesAP01

    Appointment of Miss Charlotte Amelia Nash as a director

    2 pagesAP01

    Termination of appointment of Laurie Stewart as a director

    1 pagesTM01

    Registered office address changed from * 252 High Street Elgin Morayshire IV30 1BE* on Feb 15, 2013

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Aug 01, 2012 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Aug 01, 2011 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Aug 01, 2010 no member list

    10 pagesAR01

    Director's details changed for Alan Smailes on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Geoffrey David James Hamilton on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Laurie Colvin Stewart on Aug 01, 2010

    2 pagesCH01

    Director's details changed for John Davies on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Iain Campbell on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Alistair James Campbell on Aug 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2009

    12 pagesAA

    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