MORAY TEXTILE PROJECT - KEITH


Company Profile Company Filings

Overview

MORAY TEXTILE PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KEITH and has the status: Active.
MORAY TEXTILE PROJECT was incorporated 19 years ago on 09/03/2005 and has the registered number: SC281265. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MORAY TEXTILE PROJECT - KEITH

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

147 MID STREET
KEITH
BANFFSHIRE
AB55 5BJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LORIMER CHARLES JOHN GRAY Dec 1960 Scottish Director 2015-11-16 CURRENT
MS NICOLE ELAINE LOGAN Nov 1993 Scottish Director 2015-11-16 CURRENT
MISS COLEEN ANN MACKENZIE Sep 1978 British Director 2021-10-25 CURRENT
GERALDINE MARY MCKILLOP Feb 1984 British Director 2020-02-17 CURRENT
MR BRIAN GORN Jun 1959 British Director 2014-10-28 CURRENT
LINDA JUNE GORN Jun 1948 Scottish Director 2009-01-15 CURRENT
ROBERT ARMSTRONG STEWART Sep 1945 British Secretary 2005-03-09 UNTIL 2009-02-16 RESIGNED
MR EDWARD BRIAN WILTON Oct 1937 British Director 2005-03-09 UNTIL 2010-02-24 RESIGNED
DR JANA ELIZABETH HUTT Jul 1944 British Director 2005-03-09 UNTIL 2009-01-29 RESIGNED
MRS ANNE TAYLOR Sep 1945 Other Director 2009-04-30 UNTIL 2011-06-20 RESIGNED
ROBERT ARMSTRONG STEWART Sep 1945 British Director 2005-03-09 UNTIL 2009-03-05 RESIGNED
MARGARET ANNE SMALL Oct 1953 British Director 2005-03-09 UNTIL 2007-04-06 RESIGNED
RONALD HAY SHEPHERD May 1938 British Director 2007-11-20 UNTIL 2011-09-16 RESIGNED
AUDREY ANNE PROCTOR Aug 1948 British Director 2007-11-27 UNTIL 2009-06-03 RESIGNED
MRS AGNES HELLIER PETERS Sep 1950 British Director 2011-02-04 UNTIL 2021-10-25 RESIGNED
COUNCILLOR RICHARD FRASER MCINTOSH Apr 1937 British Director 2005-03-09 UNTIL 2007-05-01 RESIGNED
MRS JOANNE LOUISE LOGAN May 1979 British Director 2011-09-16 UNTIL 2014-10-29 RESIGNED
WILLIAM DUNCAN LAW Dec 1942 British Director 2005-03-09 UNTIL 2011-09-16 RESIGNED
HUGH LEWIS JONES May 1952 British Director 2005-03-09 UNTIL 2009-04-01 RESIGNED
MS LINDA MARGARET HARPER Feb 1968 Scottish Director 2015-11-16 UNTIL 2022-04-01 RESIGNED
MR BRIAN GORN Jun 1959 British Director 2005-03-09 UNTIL 2007-04-06 RESIGNED
MRS PATRICIA MARY GRANT FITZPATRICK Apr 1937 Scottish Director 2011-09-16 UNTIL 2019-02-28 RESIGNED
MICHAEL DEVENNEY Aug 1956 Scottish Director 2005-03-09 UNTIL 2009-04-01 RESIGNED
MR/CONVENER JOHN STEWART CREE May 1948 British Director 2007-11-20 UNTIL 2011-09-16 RESIGNED
COUNCILLOR GARY SCOTT COULL Nov 1985 British Director 2007-11-20 UNTIL 2011-09-16 RESIGNED
DUNCAN FRASER CHISHOLM Apr 1941 British Director 2005-03-09 UNTIL 2011-10-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Linda June Gorn 2016-11-21 - 2016-11-21 6/1948 Keith   Banffshire Significant influence or control as trust
Mrs Linda June Gorn 2016-05-08 6/1948 Keith   Banffshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM GLEN LIMITED CALLANDER SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DUNCAN CHISHOLM & SONS LIMITED Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
THE GRAMPIAN VENTURE CAPITAL FUND LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MORAY CITIZENS ADVICE BUREAU ELGIN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KEITH AND STRATHISLA REGENERATION PARTNERSHIP KEITH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HIE MORAY INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
MORAY LEISURE (TRADING) LIMITED INVERNESS UNITED KINGDOM Active SMALL 93110 - Operation of sports facilities
MORAY LEISURE LIMITED INVERNESS UNITED KINGDOM Active GROUP 93110 - Operation of sports facilities
GRAMPIAN SOCIETY FOR THE BLIND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE TARTAN AWARDS LIMITED PITLOCHRY Active DORMANT 74990 - Non-trading company
THE KILTMAKERS ASSOCIATION OF SCOTLAND LIMITED ... DORMANT 9133 - Other membership organisations
GORN TECHNICAL SERVICES LIMITED KEITH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CIFAL SCOTLAND LTD FORRES Dissolved... SMALL 85320 - Technical and vocational secondary education
INVERNESS BID LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CITY OF ELGIN BID LTD. BUCKIE SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
TARTAN AMBASSADOR LIMITED CRIEFF Dissolved... 70229 - Management consultancy activities other than financial management
ELGIN TOWN HALL FOR THE COMMUNITY LTD ELGIN SCOTLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
ELGIN TOWN HALL TRADING LTD ELGIN UNITED KINGDOM Active TOTAL EXEMPTION FULL 56210 - Event catering activities
WILTON PROCUREMENTS LIMITED CRIEFF SCOTLAND Dissolved... MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MORAY TEXTILE PROJECT 2023-12-22 31-03-2023 £30,108 equity
Micro-entity Accounts - MORAY TEXTILE PROJECT 2021-11-30 31-03-2021 £25,457 equity
Micro-entity Accounts - MORAY TEXTILE PROJECT 2020-12-04 31-03-2020 £15,961 equity
Micro-entity Accounts - MORAY TEXTILE PROJECT 2019-12-03 31-03-2019 £17,683 equity
Micro-entity Accounts - MORAY TEXTILE PROJECT 2018-12-06 31-03-2018 £21,365 equity
Micro-entity Accounts - MORAY TEXTILE PROJECT 2017-12-15 31-03-2017 £26,717 equity
Abbreviated Company Accounts - MORAY TEXTILE PROJECT 2016-12-22 31-03-2016 £16,062 Cash £25,052 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A M MCPHERSON LIMITED BANFFSHIRE Active TOTAL EXEMPTION FULL 47540 - Retail sale of electrical household appliances in specialised stores
SPICE SYMPHONY LIMITED KEITH SCOTLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes