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 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.
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 |
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 |