MOFFAT TOWN HALL REDEVELOPMENT TRUST
MOFFAT

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG10 9HF

Company number SC344238
Status Active
Incorporation Date 11 June 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOWN HALL, HIGH STREET, MOFFAT, DUMFRIESSHIRE, DG10 9HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Katrina Catherine Christina Robb as a director on 29 June 2016; Appointment of Peteer Farrell as a director on 12 July 2016. The most likely internet sites of MOFFAT TOWN HALL REDEVELOPMENT TRUST are www.moffattownhallredevelopment.co.uk, and www.moffat-town-hall-redevelopment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Dumfries Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moffat Town Hall Redevelopment Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC344238. Moffat Town Hall Redevelopment Trust has been working since 11 June 2008. The present status of the company is Active. The registered address of Moffat Town Hall Redevelopment Trust is Town Hall High Street Moffat Dumfriesshire Dg10 9hf. . DOUGLAS, Hazel is a Director of the company. FARRELL, Peteer is a Director of the company. HYSLOP, Kathleen Isobel Jean is a Director of the company. MCAULAY, Annabel Macvicar is a Director of the company. MCCULLOCH, Linda Jane is a Director of the company. ROBB, Katrina Catherine Christina is a Director of the company. SALMON, Euphemia (Fay) is a Director of the company. SINCLAIR, Angus Hugh is a Director of the company. STODDART, David is a Director of the company. Secretary COUCH, Anthony John has been resigned. Secretary ELLIOT, Marilyn Freda has been resigned. Secretary MULHOLLAND, Thomas Patrick has been resigned. Director BECK-SAMUELS, Peter, Dr has been resigned. Director BROWN, Martin James has been resigned. Director CLARKE, Bruce Manners has been resigned. Director CLARKE, Bruce Manners has been resigned. Director CLEMMENS, Katherine has been resigned. Director COUCH, Anthony John has been resigned. Director EDENSOR, Bruce William has been resigned. Director ELLIOTT, Marilyn Freda has been resigned. Director GODFREY, Gerrard Young has been resigned. Director HAYDON, Christine Dorothy has been resigned. Director HAYDON, Jon Peter has been resigned. Director JOHNSTONE, David Patrick Wentworth Hope, Lord has been resigned. Director MCCULLOCH, Helen has been resigned. Director MEADES, George Barry has been resigned. Director MULHOLLAND, Thomas Patrick has been resigned. Director PURVES, Andrew John has been resigned. Director STEWART, Alan Cameron has been resigned. Director TAIT, Alistair Ian has been resigned. Director TELFORD-JAMMEH, Mairi has been resigned. Director THORBURN, Marion has been resigned. Director THORPE, Percy has been resigned. Director TILSTONE, Martin Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOUGLAS, Hazel
Appointed Date: 13 November 2014
75 years old

Director
FARRELL, Peteer
Appointed Date: 12 July 2016
72 years old

Director
HYSLOP, Kathleen Isobel Jean
Appointed Date: 07 December 2015
75 years old

Director
MCAULAY, Annabel Macvicar
Appointed Date: 21 June 2016
71 years old

Director
MCCULLOCH, Linda Jane
Appointed Date: 03 February 2014
73 years old

Director
ROBB, Katrina Catherine Christina
Appointed Date: 29 June 2016
76 years old

Director
SALMON, Euphemia (Fay)
Appointed Date: 07 December 2015
71 years old

Director
SINCLAIR, Angus Hugh
Appointed Date: 13 November 2014
72 years old

Director
STODDART, David
Appointed Date: 21 June 2016
86 years old

Resigned Directors

Secretary
COUCH, Anthony John
Resigned: 22 December 2012
Appointed Date: 10 June 2010

Secretary
ELLIOT, Marilyn Freda
Resigned: 10 June 2010
Appointed Date: 28 May 2009

Secretary
MULHOLLAND, Thomas Patrick
Resigned: 28 May 2009
Appointed Date: 11 June 2008

Director
BECK-SAMUELS, Peter, Dr
Resigned: 01 October 2015
Appointed Date: 11 June 2008
78 years old

Director
BROWN, Martin James
Resigned: 09 June 2016
Appointed Date: 25 June 2008
80 years old

Director
CLARKE, Bruce Manners
Resigned: 07 May 2013
Appointed Date: 05 July 2012
77 years old

Director
CLARKE, Bruce Manners
Resigned: 17 February 2011
Appointed Date: 10 June 2010
77 years old

Director
CLEMMENS, Katherine
Resigned: 13 November 2014
Appointed Date: 19 January 2009
74 years old

Director
COUCH, Anthony John
Resigned: 22 December 2012
Appointed Date: 28 May 2009
69 years old

Director
EDENSOR, Bruce William
Resigned: 05 July 2012
Appointed Date: 18 March 2009
79 years old

Director
ELLIOTT, Marilyn Freda
Resigned: 01 October 2015
Appointed Date: 25 June 2008
77 years old

Director
GODFREY, Gerrard Young
Resigned: 01 October 2015
Appointed Date: 13 November 2014
76 years old

Director
HAYDON, Christine Dorothy
Resigned: 31 March 2016
Appointed Date: 26 March 2013
69 years old

Director
HAYDON, Jon Peter
Resigned: 23 April 2014
Appointed Date: 26 March 2013
71 years old

Director
JOHNSTONE, David Patrick Wentworth Hope, Lord
Resigned: 02 June 2016
Appointed Date: 22 August 2013
53 years old

Director
MCCULLOCH, Helen
Resigned: 31 January 2016
Appointed Date: 07 December 2015
42 years old

Director
MEADES, George Barry
Resigned: 31 October 2013
Appointed Date: 05 July 2012
91 years old

Director
MULHOLLAND, Thomas Patrick
Resigned: 28 May 2009
Appointed Date: 11 June 2008
87 years old

Director
PURVES, Andrew John
Resigned: 04 January 2016
Appointed Date: 05 July 2012
75 years old

Director
STEWART, Alan Cameron
Resigned: 17 February 2009
Appointed Date: 25 June 2008
90 years old

Director
TAIT, Alistair Ian
Resigned: 05 July 2012
Appointed Date: 10 June 2010
66 years old

Director
TELFORD-JAMMEH, Mairi
Resigned: 26 September 2011
Appointed Date: 11 May 2009
67 years old

Director
THORBURN, Marion
Resigned: 01 October 2015
Appointed Date: 25 June 2008
93 years old

Director
THORPE, Percy
Resigned: 20 March 2009
Appointed Date: 11 June 2008
84 years old

Director
TILSTONE, Martin Christopher
Resigned: 22 August 2013
Appointed Date: 28 May 2009
62 years old

MOFFAT TOWN HALL REDEVELOPMENT TRUST Events

16 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Aug 2016
Appointment of Katrina Catherine Christina Robb as a director on 29 June 2016
09 Aug 2016
Appointment of Peteer Farrell as a director on 12 July 2016
08 Aug 2016
Appointment of Annabel Macvicar Mcaulay as a director on 21 June 2016
08 Aug 2016
Appointment of Mr. David Stoddart as a director on 21 June 2016
...
... and 72 more events
11 Jul 2008
Director appointed marilyn freda elliott
11 Jul 2008
Director appointed martin james brown
11 Jul 2008
Director appointed marion thorburn
11 Jul 2008
Director appointed alan cameron stewart
11 Jun 2008
Incorporation

MOFFAT TOWN HALL REDEVELOPMENT TRUST Charges

28 March 2013
Standard security
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Moffat town hall high street moffat DMF24155.