About

Registered Number: SC532377
Date of Incorporation: 12/04/2016 (8 years ago)
Company Status: Active
Registered Address: Elgin Town Hall, Trinity Place, Elgin, Moray, IV30 1UL,

 

Established in 2016, Elgin Town Hall for the Community Ltd are based in Elgin in Moray, it's status in the Companies House registry is set to "Active". Adams, David William John, Anderson, Michelle Helen, Andrews, Jacqueline, Cruickshank, Angus Patterson, Devenney, Michael, Hyndman, Janice Anne, Marquhardt, Linda Ann, Munro, Glenn Mcintosh, Squair, Donald Bruce, Wellenger, Magdalena, Millward, Neil Anthony, Conti, Mark, Croudace, Hazel Yvonne, Jarvis, Barry, Lawson, Angus Forbes, Macdonald, Stacey Elizabeth, Mackintosh, Cameron Ian, Millward, Neil Anthony, Sharpe, Emma Jane are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, David William John 06 March 2019 - 1
ANDERSON, Michelle Helen 21 August 2019 - 1
ANDREWS, Jacqueline 21 August 2019 - 1
CRUICKSHANK, Angus Patterson 09 May 2018 - 1
DEVENNEY, Michael 09 May 2018 - 1
HYNDMAN, Janice Anne 09 May 2018 - 1
MARQUHARDT, Linda Ann 15 June 2018 - 1
MUNRO, Glenn Mcintosh 19 September 2018 - 1
SQUAIR, Donald Bruce 31 August 2016 - 1
WELLENGER, Magdalena 18 June 2018 - 1
CONTI, Mark 12 April 2016 05 November 2019 1
CROUDACE, Hazel Yvonne 21 August 2019 05 May 2020 1
JARVIS, Barry 12 April 2016 12 July 2018 1
LAWSON, Angus Forbes 20 June 2018 07 November 2018 1
MACDONALD, Stacey Elizabeth 03 October 2018 07 August 2019 1
MACKINTOSH, Cameron Ian 03 February 2017 29 August 2018 1
MILLWARD, Neil Anthony 09 May 2018 15 July 2020 1
SHARPE, Emma Jane 03 October 2018 07 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLWARD, Neil Anthony 09 May 2018 15 July 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 09 August 2020
TM01 - Termination of appointment of director 09 August 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 24 April 2020
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 16 October 2019
RESOLUTIONS - N/A 09 October 2019
MA - Memorandum and Articles 09 October 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 23 August 2019
TM01 - Termination of appointment of director 22 August 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 09 January 2019
AA01 - Change of accounting reference date 09 January 2019
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
CH01 - Change of particulars for director 08 September 2018
AD01 - Change of registered office address 08 September 2018
CH01 - Change of particulars for director 08 September 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 12 July 2018
AP03 - Appointment of secretary 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 21 June 2018
RESOLUTIONS - N/A 02 May 2018
RESOLUTIONS - N/A 26 April 2018
CS01 - N/A 26 April 2018
MA - Memorandum and Articles 26 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 13 April 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 31 August 2016
NEWINC - New incorporation documents 12 April 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.