THE MORAY ASSOCIATION FOR MENTAL HEALTH COMPANY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC143659
Status Liquidation
Incorporation Date 1 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 CARDEN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1UR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from R & R Urquhart Solicitors 121 High Street Forres Moray IV36 1AB to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 22 December 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of THE MORAY ASSOCIATION FOR MENTAL HEALTH COMPANY LIMITED are www.themorayassociationformentalhealthcompany.co.uk, and www.the-moray-association-for-mental-health-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Moray Association For Mental Health Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC143659. The Moray Association For Mental Health Company Limited has been working since 01 April 1993. The present status of the company is Liquidation. The registered address of The Moray Association For Mental Health Company Limited is 12 Carden Place Aberdeen Aberdeenshire Ab10 1ur. . R & R URQUHART SOLICITORS is a Secretary of the company. GRANT, Kathryn is a Director of the company. GRAY, Andrew Alexander Forrest is a Director of the company. RIACH, Andrew James is a Director of the company. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director CLARK, Graham has been resigned. Director FREEMAN, Wilfred has been resigned. Director GAVIN, Laura has been resigned. Director GREENSHADE, Peter Ronald has been resigned. Director GREENSLADE, Catherine May has been resigned. Director HENDERSON, George Priestly has been resigned. Director HICKEN, Bernard Henry has been resigned. Director JACKSON, Joan has been resigned. Director MCIVOR, Alison has been resigned. Director MCKERRON, Charles William has been resigned. Director MCKNIGHT, Susan Elizabeth has been resigned. Director MCMORRAN, Alexander James has been resigned. Director MELVILLE, Alison Margaret has been resigned. Director MOIR, Richard David has been resigned. Director NOBLE, Ian has been resigned. Director PARKER, Alison has been resigned. Director SMITH, Barbara has been resigned. Director SMITH, Carolle Isabel has been resigned. Director SOUTER, Georgina Heathers has been resigned. Director WHITSON, Phyllis Mary has been resigned. Director WHITSON, Phyllis Mary has been resigned. Director WILSON, Alan John has been resigned. Director WILSON, Brian Coutts has been resigned. Director WINTON, Nick has been resigned. Director WYLIE, Constance Nicola has been resigned. Director YOUNG, Courtenay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
R & R URQUHART SOLICITORS
Appointed Date: 01 April 1993

Director
GRANT, Kathryn
Appointed Date: 03 September 2013
57 years old

Director
GRAY, Andrew Alexander Forrest
Appointed Date: 27 August 2013
68 years old

Director
RIACH, Andrew James
Appointed Date: 04 September 2013
52 years old

Resigned Directors

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 01 April 1993
Appointed Date: 01 April 1993

Director
CLARK, Graham
Resigned: 08 November 2000
Appointed Date: 29 October 1997
73 years old

Director
FREEMAN, Wilfred
Resigned: 10 December 2003
Appointed Date: 15 January 2003
81 years old

Director
GAVIN, Laura
Resigned: 17 April 2014
Appointed Date: 08 February 2014
53 years old

Director
GREENSHADE, Peter Ronald
Resigned: 30 September 1997
Appointed Date: 30 September 1997
77 years old

Director
GREENSLADE, Catherine May
Resigned: 23 October 1998
Appointed Date: 01 April 1993
78 years old

Director
HENDERSON, George Priestly
Resigned: 01 October 2013
Appointed Date: 06 September 2013
77 years old

Director
HICKEN, Bernard Henry
Resigned: 08 November 1993
Appointed Date: 01 April 1993
108 years old

Director
JACKSON, Joan
Resigned: 01 December 2004
Appointed Date: 29 October 1997
79 years old

Director
MCIVOR, Alison
Resigned: 02 October 2013
Appointed Date: 16 February 2012
57 years old

Director
MCKERRON, Charles William
Resigned: 02 October 2013
Appointed Date: 29 July 2013
71 years old

Director
MCKNIGHT, Susan Elizabeth
Resigned: 23 October 1998
Appointed Date: 21 June 1997
67 years old

Director
MCMORRAN, Alexander James
Resigned: 05 January 2005
Appointed Date: 31 March 2004
76 years old

Director
MELVILLE, Alison Margaret
Resigned: 05 February 2007
Appointed Date: 25 June 2003
68 years old

Director
MOIR, Richard David
Resigned: 01 December 2005
Appointed Date: 26 January 2005
56 years old

Director
NOBLE, Ian
Resigned: 01 August 2013
Appointed Date: 11 February 2009
82 years old

Director
PARKER, Alison
Resigned: 30 September 2008
Appointed Date: 13 February 2007
57 years old

Director
SMITH, Barbara
Resigned: 12 February 2009
Appointed Date: 08 December 2000
80 years old

Director
SMITH, Carolle Isabel
Resigned: 29 October 1997
Appointed Date: 21 June 1997
64 years old

Director
SOUTER, Georgina Heathers
Resigned: 16 February 2012
Appointed Date: 22 September 2008
72 years old

Director
WHITSON, Phyllis Mary
Resigned: 30 September 1997
Appointed Date: 30 September 1997
99 years old

Director
WHITSON, Phyllis Mary
Resigned: 21 June 1997
Appointed Date: 11 November 1993
99 years old

Director
WILSON, Alan John
Resigned: 24 April 2003
Appointed Date: 21 June 1994
68 years old

Director
WILSON, Brian Coutts
Resigned: 30 June 2006
Appointed Date: 30 July 2003
73 years old

Director
WINTON, Nick
Resigned: 18 December 2002
Appointed Date: 08 December 2000
57 years old

Director
WYLIE, Constance Nicola
Resigned: 21 January 2014
Appointed Date: 27 August 2013
52 years old

Director
YOUNG, Courtenay
Resigned: 08 November 2000
Appointed Date: 01 April 1993
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 April 1993
Appointed Date: 01 April 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 April 1993
Appointed Date: 01 April 1993

THE MORAY ASSOCIATION FOR MENTAL HEALTH COMPANY LIMITED Events

22 Dec 2016
Registered office address changed from R & R Urquhart Solicitors 121 High Street Forres Moray IV36 1AB to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 22 December 2016
22 Dec 2016
Court order notice of winding up
22 Dec 2016
Notice of winding up order
19 Apr 2016
Annual return made up to 1 April 2016 no member list
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 104 more events
03 Jun 1993
New director appointed

08 Apr 1993
Secretary resigned;new secretary appointed;director resigned

08 Apr 1993
Registered office changed on 08/04/93 from: 24 great king street edinburgh EH3 6QN

05 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Apr 1993
Incorporation