About

Registered Number: SC187739
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Moray Art Centre Field Of Dreams, The Park, Findhorn, Forres, Moray, IV36 3TA,

 

Moray Art Centre was registered on 17 July 1998, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Bill 13 September 2013 - 1
BAROUCH, Fabien 07 June 2020 - 1
INNES, Rosemary 06 May 2019 - 1
SUMMERS, Lucy 22 August 2019 - 1
ALBRECHT, Hannah 14 June 1999 05 June 2000 1
ANSTRUTHER, Howard 01 August 2018 22 August 2019 1
BAILEY, Elaine 13 September 2013 04 September 2015 1
BANKS, Janet 27 June 2005 22 March 2010 1
BARKER, Keith William Manning 22 June 2018 13 November 2018 1
BRENNAND, Anna Elizabeth 22 August 2019 01 November 2019 1
CAMPBELL, Anthony 14 June 1999 05 June 2000 1
CHRISTIAN, Giles 15 June 2002 24 June 2005 1
CONNOR, Miriam 27 June 2007 01 January 2011 1
CRAIG, Maria 15 November 2012 27 November 2014 1
CRAIG, Maria Viola 05 June 2000 07 June 2003 1
DARLING, Joanna 09 June 2001 15 June 2002 1
DITTRICH, Irene 02 July 2004 24 June 2005 1
DONALDSON, Angus 27 June 2007 15 November 2012 1
DRAKE, Elinor Delpratt 14 June 1999 09 January 2001 1
FITSELL, Edward John 23 June 2015 14 July 2016 1
FITZPATRICK, Eileen 24 June 2005 27 June 2007 1
FORESTAL-SMITH, Celia 17 November 2016 21 March 2018 1
GASTON, Sean 05 June 2000 09 June 2001 1
GREEN, Elizabeth Ann 17 May 2016 20 July 2016 1
GROVES, Gary John Joseph 17 February 2015 17 November 2016 1
HAGUE, Lynne 17 November 2016 22 June 2018 1
HALL, Alison Isabella 22 March 2010 13 September 2013 1
HALLGREN, Matilda Elizabeth Maria 17 November 2016 18 January 2018 1
HASTINGS, Catherine Diana 29 October 2009 15 November 2012 1
HILTON, Julia Jane 14 June 1999 05 June 2000 1
HOTSON, Sally Ann 22 March 2010 13 September 2013 1
INCKLE-SHARPE, Caroline Eliza 16 September 2019 31 October 2019 1
KENDALL, Leo Paul 23 July 2014 30 June 2015 1
KLINGER, Randy 13 September 2013 15 March 2019 1
KLINGER, Randy 17 July 1998 14 June 1999 1
KUSTERS, Arnold 13 September 2013 27 November 2017 1
LAW, Julia 14 September 2017 12 January 2019 1
LE RICHE, Kenneth 19 April 2016 07 September 2018 1
LEE, Alison Moira 27 July 2018 13 November 2018 1
LEIGH, Arendina 17 December 2015 17 November 2016 1
LLOYD, David Arthur Edward 16 June 2002 27 June 2006 1
MAIN, Diane 22 March 2010 15 November 2012 1
MAL, Rachel 09 June 2001 15 June 2002 1
MASON, Sarah 15 March 2019 07 June 2020 1
MATASSA, Freda Anne 05 June 2000 15 June 2002 1
MAYNE, Alice Jocasta 15 November 2012 04 September 2015 1
MCGOVERN, Margaret Mary 14 June 1999 05 June 2000 1
MCKINNON, Katherin 17 January 2019 11 April 2019 1
MEAD, Lisa Jane 27 June 2007 08 July 2010 1
MUNRO, Andrew Greig 09 June 2001 15 June 2002 1
PASCHKES-BELL, Gillian 08 November 2002 26 June 2008 1
PATERSON, Linda Lee 08 November 2002 26 June 2008 1
POWRIE, William Anthony 08 November 2002 17 June 2017 1
PRITCHARD, Sean Barry 15 September 2015 02 March 2018 1
RAYMONT, Deborah Susan 17 July 1998 14 June 1999 1
SHEARER, Fionna Ann 22 March 2010 01 July 2013 1
TEMPLE, Pauline Gay 09 June 2001 07 June 2003 1
TONER, Stacey Clayre 12 October 2017 20 April 2018 1
VINCENT, Barbara Mia 13 November 2018 17 October 2019 1
WAY, Roger Ian 02 July 2004 22 March 2010 1
WERNER, Karin 05 June 2000 15 June 2002 1
WHITE, Kathryn May 24 June 2005 27 June 2006 1
WHITE, Michaell, Mrm 17 July 1998 14 June 1999 1
WILLIAMS, Nadine Mary 17 July 1998 15 June 2002 1
WRIGHT, Janet Lorraine 10 June 2002 24 June 2005 1
YOUNG, Brian Crawford 14 June 1999 05 June 2000 1
YOUNG, Christina Johnston 22 March 2010 01 July 2013 1
ZALAZAR, Julia 12 January 2019 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
LITTLEWOOD, Pauline Anne 14 June 1999 21 February 2003 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 07 June 2020
AP01 - Appointment of director 07 June 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 02 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 26 August 2019
TM01 - Termination of appointment of director 26 August 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 15 March 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 01 December 2018
TM01 - Termination of appointment of director 01 December 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 11 April 2017
AD01 - Change of registered office address 05 March 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 08 August 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 05 December 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 15 February 2015
TM01 - Termination of appointment of director 15 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 06 January 2009
410(Scot) - N/A 27 September 2008
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 19 October 2007
AAMD - Amended Accounts 19 October 2007
363s - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 03 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
CERTNM - Change of name certificate 27 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
RESOLUTIONS - N/A 03 December 2002
MEM/ARTS - N/A 03 December 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 20 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
225 - Change of Accounting Reference Date 09 June 1999
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 15 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.