SHOPMOBILITY MORAY LIMITED - MORAY


Company Profile Company Filings

Overview

SHOPMOBILITY MORAY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MORAY and has the status: Active.
SHOPMOBILITY MORAY LIMITED was incorporated 25 years ago on 02/07/1998 and has the registered number: SC187288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHOPMOBILITY MORAY LIMITED - MORAY

This company is listed in the following categories:
82990 - Other business support service activities 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

59 HIGH STREET
MORAY
IV30 1EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANITA LORNA KIME Apr 1950 British Director 2018-08-09 CURRENT
MR WILLIAM PETER QUINCEY Apr 1952 British Director 2018-08-09 CURRENT
KIM JULIE REID May 1978 British Director 2011-05-01 CURRENT
MRS BARBARA JEAN STEELE Dec 1939 British Director 2018-08-09 CURRENT
MS HONOR THIRD Mar 1947 British Director 2019-12-10 CURRENT
MR ANDREW JOHN HARRIS Jul 1962 English Director 2018-08-09 CURRENT
MR ROBERT SAMUEL GRUBB May 1957 Scottish Director 2015-06-18 CURRENT
MRS MARGARET PERRY Aug 1955 Scottish Director 2015-06-18 UNTIL 2018-02-12 RESIGNED
MRS MARGARET PERRY Secretary 2016-06-23 UNTIL 2018-02-12 RESIGNED
MR BARCLAY STUART CRAIB Secretary 2011-06-23 UNTIL 2016-06-23 RESIGNED
MURRAY PRINGLE Dec 1937 British Director 1998-07-02 UNTIL 1998-08-19 RESIGNED
JOYCE STEWART Dec 1944 British Director 1999-09-23 UNTIL 2002-11-19 RESIGNED
LAURA HONOR THIRD Mar 1947 British Director 2000-08-24 UNTIL 2013-04-11 RESIGNED
ALEXANDER DAVID STEPHEN Aug 1932 British Director 1998-08-19 UNTIL 2000-08-24 RESIGNED
MR IAIN STEPHEN Jul 1963 Director 2005-06-26 UNTIL 2011-06-23 RESIGNED
MR IAIN STEPHEN Jul 1963 Director 1998-07-02 UNTIL 2001-09-20 RESIGNED
JOHN MCLEOD STEWART Feb 1938 British Director 2001-09-20 UNTIL 2011-05-01 RESIGNED
ANGIE JEAN STEER Oct 1948 British Director 1998-07-02 UNTIL 1998-08-19 RESIGNED
SANDRA MARGARET SMART Feb 1945 British Director 1998-08-19 UNTIL 2001-09-20 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Director 1998-07-02 UNTIL 1998-07-02 RESIGNED
JENNIFER CELIA CROOKS Jun 1954 British Director 2001-09-20 UNTIL 2003-05-01 RESIGNED
MR IAIN STEPHEN Jul 1963 Secretary 1998-07-02 UNTIL 2011-06-23 RESIGNED
MR BARCLAY STUART CRAIB Mar 1957 British Director 2011-06-23 UNTIL 2016-06-23 RESIGNED
GEORGE ERSKINE BORTHWICK Aug 1946 British Director 2002-09-19 UNTIL 2015-06-18 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1998-07-02 UNTIL 1998-07-02 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1998-07-02 UNTIL 1998-07-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORAY CITIZENS ADVICE BUREAU ELGIN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Shopmobility Moray Limited - Charities report - 22.2 2023-12-22 31-03-2023 £22,310 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELGIN EXPRESS CLEANERS LIMITED ELGIN Active TOTAL EXEMPTION FULL 96010 - Washing and (dry-)cleaning of textile and fur products
NORTH EAST FINANCIAL PLANNING LTD ELGIN SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CURIOUS MINDS EDUCATION CENTRE LTD ELGIN Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
KAI YIK LIMITED ELGIN SCOTLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands