MORAY FACILITIES LTD.
DINGWALL

Hellopages » Highland » Highland » IV7 8DH

Company number SC303939
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address 6 BREAC AN ORD, MARYBURGH, DINGWALL, SCOTLAND, IV7 8DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Viewpoint Ardival Strathpeffer Ross-Shire IV14 9DS to 6 Breac an Ord Maryburgh Dingwall IV7 8DH on 26 October 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of MORAY FACILITIES LTD. are www.morayfacilities.co.uk, and www.moray-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Moray Facilities Ltd is a Private Limited Company. The company registration number is SC303939. Moray Facilities Ltd has been working since 13 June 2006. The present status of the company is Active. The registered address of Moray Facilities Ltd is 6 Breac An Ord Maryburgh Dingwall Scotland Iv7 8dh. . MACKILLOP, Christena is a Director of the company. MACPHEE, Sheena is a Director of the company. Secretary MACKILLOP, Donald has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MACKILLOP, Donald has been resigned. Director MACPHEE, Ronald Archibald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MACKILLOP, Christena
Appointed Date: 20 January 2012
92 years old

Director
MACPHEE, Sheena
Appointed Date: 20 January 2012
69 years old

Resigned Directors

Secretary
MACKILLOP, Donald
Resigned: 10 January 2012
Appointed Date: 13 June 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 June 2006
Appointed Date: 13 June 2006

Director
MACKILLOP, Donald
Resigned: 10 January 2012
Appointed Date: 13 June 2006
91 years old

Director
MACPHEE, Ronald Archibald
Resigned: 23 February 2011
Appointed Date: 14 June 2006
87 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 June 2006
Appointed Date: 13 June 2006

MORAY FACILITIES LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
26 Oct 2016
Registered office address changed from Viewpoint Ardival Strathpeffer Ross-Shire IV14 9DS to 6 Breac an Ord Maryburgh Dingwall IV7 8DH on 26 October 2016
28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

...
... and 25 more events
18 Aug 2006
New director appointed
27 Jun 2006
New secretary appointed;new director appointed
15 Jun 2006
Secretary resigned
15 Jun 2006
Director resigned
13 Jun 2006
Incorporation

MORAY FACILITIES LTD. Charges

13 October 2006
Bond & floating charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…