MONIACK MHOR LIMITED
Overview
| Company Name | MONIACK MHOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC131468 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MONIACK MHOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONIACK TRUST | Dec 14, 1992 | Dec 14, 1992 |
| MONIACK MHOR LIMITED | Apr 24, 1991 | Apr 24, 1991 |
What are the latest accounts for MONIACK MHOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MONIACK MHOR LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for MONIACK MHOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Colleen Macleod as a director on May 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Jane Deacon as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Janet Elizabeth Adams as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 31 pages | AA | ||
Appointment of Mr Andrew Peter Nixseaman as a director on May 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Nixseaman as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Graham Morgan as a director on May 26, 2022 | 2 pages | AP01 | ||
Appointment of Ms Cait O'neill Mccullagh as a director on May 28, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Andrewe Nixseaman on Mar 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Toby Ritty on Mar 30, 2023 | 2 pages | CH01 | ||
Appointment of Mr Andrewe Nixseaman as a director on Feb 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr Toby Ritty as a director on May 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Lorraine Mann as a director on Aug 10, 2020 | 1 pages | TM01 | ||
Cessation of Rachel Victoria Humphries as a person with significant control on Apr 05, 2020 | 1 pages | PSC07 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of MONIACK MHOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Christopher James | Director | Huntly Street IV3 5PR Inverness 36 Scotland | United Kingdom | British | 79174640001 | |||||
| GIBBS, Aiden Joseph Merry | Director | Huntly Street IV3 5PR Inverness 36 Scotland | United Kingdom | British | 40658090001 | |||||
| GUTHRIE, Nicky | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 120787700001 | |||||
| LACKIE, Stewart Cameron | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 179628980001 | |||||
| MORGAN, Graham | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 307415920001 | |||||
| NIXSEAMAN, Andrew Peter | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | Scottish | 261559230001 | |||||
| O'NEILL MCCULLAGH, Cait | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 307363400001 | |||||
| RITTY, Toby | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 307356880002 | |||||
| ROGERSON, Cynthia Addison | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 119830120001 | |||||
| FRASER, Christopher James | Secretary | 4 Knockbain Kirkhill IV5 7PL Inverness | British | 79174640001 | ||||||
| GLENDAY, John | Secretary | 27 Huntly Street IV3 5PR Inverness Ritsons Chartered Accountants Inverness-Shire | 197677290001 | |||||||
| ADAMS, Janet Elizabeth | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 138524810001 | |||||
| ADAMS, Janet Elizabeth | Director | Balblair IV7 8LE Nr Culbokie Agneshill Ross Shire Scotland | Scotland | British | 138524810001 | |||||
| BEATON, Katrina Macdonald | Director | West Lodge Wardlaw Road, Kirkhill IV5 7NB Inverness Inverness Shire | British | 65752410001 | ||||||
| BRUCE, Lorraine | Director | Fernbank Burn Place IV15 9NQ Dingwall Highland | Scotland | British | 104429100001 | |||||
| CAMPBELL, Michael John Andrew | Director | Leanaig Cottage Conon Bridge IV7 8DQ Dingwall Ross Shire | British | 63640600001 | ||||||
| DEACON, Caroline Jane | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 116849290003 | |||||
| FRASER, Christopher James | Director | Kirkhill IV5 7PL Inverness Annahill Scotland | United Kingdom | British | 79174640001 | |||||
| FRASER, Sarah Louise | Director | Moniack Castle Kirkhill IV5 7PQ Inverness Inverness Shire | British | 1372760001 | ||||||
| GLENDAY, John | Director | 27 Huntly Street IV3 5PR Inverness Ritsons Chartered Accountants Inverness-Shire | Scotland | Scottish | 171883630002 | |||||
| GRAY, Clio | Director | 27 Huntly Street IV3 5PR Inverness Ritsons Chartered Accountants Inverness-Shire | Uk | British | 160454560001 | |||||
| GRAY, Melissa | Director | 3 Ivy Lane IV19 1GL Tain | Cyprus | British | 87145820001 | |||||
| HOLMES, Jelica | Director | 27 Huntly Street IV3 5PR Inverness Ritsons Chartered Accountants Inverness-Shire | United Kingdom | British | 65691470001 | |||||
| MACDONALD, Hamish | Director | 87 Cradlehall Park IV2 5DB Inverness Inverness Shire | British | 110444100001 | ||||||
| MACLEOD, Anne Colleen, Dr | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | Scottish | 74195750001 | |||||
| MANN, Lorraine | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 41842500001 | |||||
| MARNEY, Laura | Director | Ruthven Street G12 9BT Glasgow 26 | Scotland | British | 150434760001 | |||||
| NIXSEAMAN, Andrew | Director | Huntly Street IV3 5PR Inverness 36 Scotland | Scotland | British | 307357190002 | |||||
| RANSFORD, Tessa Mary, Dr | Director | Royal Park Terrace EH8 8JA Edinburgh 3/2 31 Lothian | Scotland | Scottish | 95684010001 | |||||
| ROSE, Sonia Jane | Director | Rose Cottage 19 Leachkin IV3 8PN Inverness Inverness Shire | Scotland | British | 110444040001 | |||||
| STEWART, Moray, Sir | Director | 6 The Terrace KY9 1DS Elie Fife | British | 76395040001 | ||||||
| THOMAS, David St John | Director | Inverwick House Albert Street Nairn Iv12 4he | United Kingdom | British | 147558500001 | |||||
| WARD, Sarah | Director | 27 Huntly Street IV3 5PR Inverness Ritsons Chartered Accountants Inverness-Shire | Scotland | British | 160686540001 | |||||
| WHITELEY, Peter Eric | Director | Evanton IV16 9UX Dingwall Culnaskeath Farmhouse Ross-Shire | United Kingdom | British | 150870170001 | |||||
| YATES, Sophia Margaret | Director | 187 Rosendale Road SE21 8LW London | England | British | 79174650001 |
Who are the persons with significant control of MONIACK MHOR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Rachel Victoria Humphries | Apr 24, 2017 | Kiltarlity IV4 7HT Beauly Moniack Mhor Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MONIACK MHOR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2020 | 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