MONIACK MHOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMONIACK MHOR LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC131468
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONIACK MHOR LIMITED?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is MONIACK MHOR LIMITED located?

    Registered Office Address
    36 Huntly Street
    IV3 5PR Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MONIACK MHOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONIACK TRUSTDec 14, 1992Dec 14, 1992
    MONIACK MHOR LIMITEDApr 24, 1991Apr 24, 1991

    What are the latest accounts for MONIACK MHOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MONIACK MHOR LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for MONIACK MHOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anne Colleen Macleod as a director on May 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Jane Deacon as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Janet Elizabeth Adams as a director on Dec 08, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    31 pagesAA

    Appointment of Mr Andrew Peter Nixseaman as a director on May 26, 2022

    2 pagesAP01

    Termination of appointment of Andrew Nixseaman as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Graham Morgan as a director on May 26, 2022

    2 pagesAP01

    Appointment of Ms Cait O'neill Mccullagh as a director on May 28, 2022

    2 pagesAP01

    Director's details changed for Mr Andrewe Nixseaman on Mar 30, 2023

    2 pagesCH01

    Director's details changed for Mr Toby Ritty on Mar 30, 2023

    2 pagesCH01

    Appointment of Mr Andrewe Nixseaman as a director on Feb 26, 2022

    2 pagesAP01

    Appointment of Mr Toby Ritty as a director on May 26, 2022

    2 pagesAP01

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Lorraine Mann as a director on Aug 10, 2020

    1 pagesTM01

    Cessation of Rachel Victoria Humphries as a person with significant control on Apr 05, 2020

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MONIACK MHOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Christopher James
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    United KingdomBritish79174640001
    GIBBS, Aiden Joseph Merry
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    United KingdomBritish40658090001
    GUTHRIE, Nicky
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish120787700001
    LACKIE, Stewart Cameron
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish179628980001
    MORGAN, Graham
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish307415920001
    NIXSEAMAN, Andrew Peter
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandScottish261559230001
    O'NEILL MCCULLAGH, Cait
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish307363400001
    RITTY, Toby
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish307356880002
    ROGERSON, Cynthia Addison
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish119830120001
    FRASER, Christopher James
    4 Knockbain
    Kirkhill
    IV5 7PL Inverness
    Secretary
    4 Knockbain
    Kirkhill
    IV5 7PL Inverness
    British79174640001
    GLENDAY, John
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    Secretary
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    197677290001
    ADAMS, Janet Elizabeth
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish138524810001
    ADAMS, Janet Elizabeth
    Balblair
    IV7 8LE Nr Culbokie
    Agneshill
    Ross Shire
    Scotland
    Director
    Balblair
    IV7 8LE Nr Culbokie
    Agneshill
    Ross Shire
    Scotland
    ScotlandBritish138524810001
    BEATON, Katrina Macdonald
    West Lodge
    Wardlaw Road, Kirkhill
    IV5 7NB Inverness
    Inverness Shire
    Director
    West Lodge
    Wardlaw Road, Kirkhill
    IV5 7NB Inverness
    Inverness Shire
    British65752410001
    BRUCE, Lorraine
    Fernbank
    Burn Place
    IV15 9NQ Dingwall
    Highland
    Director
    Fernbank
    Burn Place
    IV15 9NQ Dingwall
    Highland
    ScotlandBritish104429100001
    CAMPBELL, Michael John Andrew
    Leanaig Cottage
    Conon Bridge
    IV7 8DQ Dingwall
    Ross Shire
    Director
    Leanaig Cottage
    Conon Bridge
    IV7 8DQ Dingwall
    Ross Shire
    British63640600001
    DEACON, Caroline Jane
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish116849290003
    FRASER, Christopher James
    Kirkhill
    IV5 7PL Inverness
    Annahill
    Scotland
    Director
    Kirkhill
    IV5 7PL Inverness
    Annahill
    Scotland
    United KingdomBritish79174640001
    FRASER, Sarah Louise
    Moniack Castle
    Kirkhill
    IV5 7PQ Inverness
    Inverness Shire
    Director
    Moniack Castle
    Kirkhill
    IV5 7PQ Inverness
    Inverness Shire
    British1372760001
    GLENDAY, John
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    Director
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    ScotlandScottish171883630002
    GRAY, Clio
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    Director
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    UkBritish160454560001
    GRAY, Melissa
    3 Ivy Lane
    IV19 1GL Tain
    Director
    3 Ivy Lane
    IV19 1GL Tain
    CyprusBritish87145820001
    HOLMES, Jelica
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    Director
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    United KingdomBritish65691470001
    MACDONALD, Hamish
    87 Cradlehall Park
    IV2 5DB Inverness
    Inverness Shire
    Director
    87 Cradlehall Park
    IV2 5DB Inverness
    Inverness Shire
    British110444100001
    MACLEOD, Anne Colleen, Dr
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandScottish74195750001
    MANN, Lorraine
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish41842500001
    MARNEY, Laura
    Ruthven Street
    G12 9BT Glasgow
    26
    Director
    Ruthven Street
    G12 9BT Glasgow
    26
    ScotlandBritish150434760001
    NIXSEAMAN, Andrew
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    Director
    Huntly Street
    IV3 5PR Inverness
    36
    Scotland
    ScotlandBritish307357190002
    RANSFORD, Tessa Mary, Dr
    Royal Park Terrace
    EH8 8JA Edinburgh
    3/2 31
    Lothian
    Director
    Royal Park Terrace
    EH8 8JA Edinburgh
    3/2 31
    Lothian
    ScotlandScottish95684010001
    ROSE, Sonia Jane
    Rose Cottage
    19 Leachkin
    IV3 8PN Inverness
    Inverness Shire
    Director
    Rose Cottage
    19 Leachkin
    IV3 8PN Inverness
    Inverness Shire
    ScotlandBritish110444040001
    STEWART, Moray, Sir
    6 The Terrace
    KY9 1DS Elie
    Fife
    Director
    6 The Terrace
    KY9 1DS Elie
    Fife
    British76395040001
    THOMAS, David St John
    Inverwick House
    Albert Street
    Nairn
    Iv12 4he
    Director
    Inverwick House
    Albert Street
    Nairn
    Iv12 4he
    United KingdomBritish147558500001
    WARD, Sarah
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    Director
    27 Huntly Street
    IV3 5PR Inverness
    Ritsons Chartered Accountants
    Inverness-Shire
    ScotlandBritish160686540001
    WHITELEY, Peter Eric
    Evanton
    IV16 9UX Dingwall
    Culnaskeath Farmhouse
    Ross-Shire
    Director
    Evanton
    IV16 9UX Dingwall
    Culnaskeath Farmhouse
    Ross-Shire
    United KingdomBritish150870170001
    YATES, Sophia Margaret
    187 Rosendale Road
    SE21 8LW London
    Director
    187 Rosendale Road
    SE21 8LW London
    EnglandBritish79174650001

    Who are the persons with significant control of MONIACK MHOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Rachel Victoria Humphries
    Kiltarlity
    IV4 7HT Beauly
    Moniack Mhor
    Scotland
    Apr 24, 2017
    Kiltarlity
    IV4 7HT Beauly
    Moniack Mhor
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MONIACK MHOR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2020The 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