About

Registered Number: SC307007
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 125 Findhorn, Forres, Morayshire, IV36 3YJ

 

Moray Inshore Rescue Organisation was registered on 17 August 2006, it's status at Companies House is "Active". This business has 18 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDS, David 09 May 2016 - 1
DURKACZ, Marek Janusz 19 May 2016 - 1
LESLIE, Susan 24 October 2018 - 1
LOW, John Taylor 24 July 2016 - 1
PARKER, Keith Michael 24 November 2013 - 1
BLAIR, Paul Thomas 08 June 2016 20 June 2018 1
CASSELLS, Ian 22 November 2010 14 March 2016 1
COOPER, Stephen David 09 May 2016 01 August 2017 1
DICK, Stewart David Alexander 23 August 2007 17 March 2012 1
DRURY, Mark 17 August 2006 22 May 2008 1
LEES, Mitch 17 August 2006 23 August 2007 1
LONG, Martin George 17 March 2012 20 July 2017 1
MILLAR, Herbert Alexander William Graham 22 May 2008 20 December 2012 1
MORRISON, Alexander Brown 20 June 2018 07 October 2019 1
NEGUS, Timothy 17 August 2006 20 July 2017 1
WALKER, Eric 17 August 2006 16 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Keith Michael 23 October 2014 - 1
STEWART, Roderick James, Dr 27 October 2009 23 October 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 17 August 2019
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 27 August 2018
PSC01 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 18 August 2017
TM01 - Termination of appointment of director 01 August 2017
PSC01 - N/A 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
PSC07 - N/A 21 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 17 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 28 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AP03 - Appointment of secretary 24 October 2014
AR01 - Annual Return 17 August 2014
AP01 - Appointment of director 10 August 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 01 June 2014
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 18 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 August 2011
TM01 - Termination of appointment of director 02 December 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 06 May 2010
AP03 - Appointment of secretary 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
AP01 - Appointment of director 27 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 17 August 2009
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 12 July 2007
225 - Change of Accounting Reference Date 04 July 2007
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.