HOSPICE IN MORAY LIMITED
Overview
Company Name | HOSPICE IN MORAY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC220153 |
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 HOSPICE IN MORAY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HOSPICE IN MORAY LIMITED located?
Registered Office Address | 4 North Guildry Street IV30 1JR Elgin Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOSPICE IN MORAY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOSPICE IN MORAY LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for HOSPICE IN MORAY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Cathedral Accountancy Ltd 4 North Guildry Street Elgin Morayshire IV30 1JR to 4 North Guildry Street Elgin IV30 1JR on Jun 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Irene Sivell Lukkarinen as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Fiona Morrison as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Carol Burdekin as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alastair George Kennedy as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jennie Morrison as a director on Jun 23, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Crawford Watt Third as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Carol Burdekin as a director on Jun 27, 2017 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Appointment of Mrs Irene Sivell Lukkarinen as a director on Oct 03, 2017 | 2 pages | AP01 | ||
Termination of appointment of Gordon Lea Jones as a director on Apr 24, 2018 | 1 pages | TM01 | ||
Who are the officers of HOSPICE IN MORAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUMBY, Sheila Ann | Director | 22 New Street AB38 7BQ Rothes Moray | United Kingdom | British | Teacher | 78123910001 | ||||||||
DUNCAN, Ethel Joan | Director | North Guildry Street IV30 1JR Elgin 4 Scotland | Scotland | Scottish | Retired Primary Teacher | 187280110001 | ||||||||
KENNEDY, Alastair George | Director | Linksfield Court IV30 5JB Elgin 5 Scotland | Scotland | Scottish | Retired | 147747830001 | ||||||||
MURRAY, John | Director | Brooklyn Burnside Road IV30 8PA Lhanbryde Moray | Scotland | British | Social Worker | 78082560001 | ||||||||
THIRD, John Crawford Watt | Director | North Guildry Street IV30 1JR Elgin 4 Scotland | Scotland | British | Director | 267669730001 | ||||||||
MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 95512800001 | ||||||||||
BURDEKIN, Carol | Director | c/o Cathedral Accountancy Ltd North Guildry Street IV30 1JR Elgin 4 Morayshire | Scotland | British | Voluntary Worker | 248191000001 | ||||||||
FOSTER, Patricia | Director | Helendale Kimberley Street Lossiemouth | Scotland | British | Retired | 1250400001 | ||||||||
GRANT, George | Director | 14 Drumduan Park IV36 1FQ Forres Moray | British | Painter | 77864190001 | |||||||||
GRANT, Maureen | Director | 14 Drumduan Park IV36 1FQ Forres Moray | British | Shop Assistant | 78082590001 | |||||||||
GREENWOOD, Malcolm | Director | 3 Moray Place IV30 1NR Elgin Moray | British | Publisher | 77864020003 | |||||||||
HUBBARD, Karen Joyce | Director | 20 Harbour Street IV30 5RU Hopeman Morayshire | British | Special Publications Manager | 114228170001 | |||||||||
JONES, Gordon Lea | Director | 7 Roseisle Drive IV30 4NT Elgin Moray | United Kingdom | British | Self Employed | 98875250001 | ||||||||
LESLIE, Ian | Director | 76 Draikies Avenue IV2 3RT Inverness | British | Lecturer | 77864480002 | |||||||||
LUKKARINEN, Irene Sivell | Director | c/o Cathedral Accountancy Ltd North Guildry Street IV30 1JR Elgin 4 Morayshire | Scotland | British | Retired Accountant | 245725220001 | ||||||||
MACMILLAN, Charles Douglas, Rev | Director | Elgin High Manse 5 Forteath Avenue IV30 1TQ Elgin | British | Minister Of Religion | 77864380001 | |||||||||
MCDONALD, Susan Anne | Director | The Lodge Findhorn IV36 3YE Forres Morayshire | United Kingdom | British | Lecturer | 95212810001 | ||||||||
MCLEOD, Susan Paula | Director | 16 Conval Street AB55 4AE Elgin Moray | British | Admin/Office | 114316500001 | |||||||||
METZLER, Anne | Director | Charlesville Stotfield Road IV31 6QP Lossiemouth Moray | British | Srn | 77864300001 | |||||||||
MILNE, Karen | Director | 33 Hawthorn Road IV30 1PG Elgin Moray | British | Beauty Therapist | 78082520001 | |||||||||
MITCHELL, Elizabeth Mary | Director | 28 Pansport Place IV30 1HG Elgin Moray | British | None | 78082670001 | |||||||||
MORRISON, Fiona | Director | 6 Clark Street IV30 5SH Hopeman Moray | United Kingdom | British | It Cons. | 99159730002 | ||||||||
MORRISON, Jennie | Director | 4 Land Street New Elgin IV30 6BL Elgin Moray | United Kingdom | British | Administration Clerkess | 77864150001 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
What are the latest statements on persons with significant control for HOSPICE IN MORAY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 13, 2017 | 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