About

Registered Number: SC104619
Date of Incorporation: 13/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 32 Harbour Road, Inverness, IV1 1UF

 

Moray Firth Training Group was registered on 13 May 1987 and has its registered office in the United Kingdom, it's status is listed as "Active". Adie, Nicol Alexander, Anderson, Stewart James, Lamont, Michael Allan, Macdonald, James Alexander Fraser, Urquhart, Donald, Munro, Hugh Forbes, Ross, Sandra, Courtney, Terence, Easson, John, Ewen, Eric, Fraser, Norman, Hunter, Anthony John, Mackay, Charles John, Mcanespie, Andrew, Mitchell, Robert Beveridge, Sim, Alan William Paterson are the current directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADIE, Nicol Alexander 16 March 2018 - 1
ANDERSON, Stewart James 20 April 2017 - 1
LAMONT, Michael Allan 31 March 2014 - 1
MACDONALD, James Alexander Fraser 16 March 2018 - 1
URQUHART, Donald 15 April 2009 - 1
COURTNEY, Terence 08 October 1998 30 March 2009 1
EASSON, John N/A 23 January 2006 1
EWEN, Eric N/A 20 March 1991 1
FRASER, Norman 10 December 1991 06 October 1992 1
HUNTER, Anthony John N/A 31 March 2014 1
MACKAY, Charles John 08 December 1998 30 March 2009 1
MCANESPIE, Andrew N/A 09 December 1997 1
MITCHELL, Robert Beveridge 15 April 2009 13 April 2016 1
SIM, Alan William Paterson N/A 09 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Hugh Forbes N/A 07 December 2000 1
ROSS, Sandra 31 October 2012 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 15 January 2014
TM02 - Termination of appointment of secretary 20 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
TM02 - Termination of appointment of secretary 05 November 2012
AP03 - Appointment of secretary 05 November 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 17 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 26 February 2008
363s - Annual Return 14 February 2008
RESOLUTIONS - N/A 22 October 2007
MEM/ARTS - N/A 22 October 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 12 February 2007
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 19 January 2004
363s - Annual Return 15 January 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 06 January 2003
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 January 2002
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
AA - Annual Accounts 13 December 2000
363s - Annual Return 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
AA - Annual Accounts 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 17 January 1996
410(Scot) - N/A 22 February 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 25 January 1994
MEM/ARTS - N/A 14 September 1993
RESOLUTIONS - N/A 10 August 1993
RESOLUTIONS - N/A 10 August 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
288 - N/A 16 December 1992
288 - N/A 19 October 1992
AA - Annual Accounts 23 January 1992
363s - Annual Return 23 January 1992
288 - N/A 03 January 1992
288 - N/A 10 December 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
CERTNM - Change of name certificate 31 October 1990
MEM/ARTS - N/A 28 October 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 09 February 1989
288 - N/A 01 February 1989
288 - N/A 01 February 1989
288 - N/A 23 January 1989
410(Scot) - N/A 21 December 1988
RESOLUTIONS - N/A 14 March 1988
MEM/ARTS - N/A 14 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1987
CERTINC - N/A 08 May 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 February 1995 Outstanding

N/A

Standard security 08 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.