About

Registered Number: SC145750
Date of Incorporation: 28/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Ledingham Chalmers Llp Kintail House, Beechwood Business Park, Inverness, IV2 3BW,

 

Founded in 1993, Moray Leisure Ltd are based in Inverness, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has 29 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Gillian Jane 27 June 2016 - 1
GRAY, Martin David 27 June 2016 - 1
MACRAE, Marc James Robert, Councillor 06 February 2018 - 1
TAYLOR, Amy, Councillor 01 July 2017 - 1
ALLAN, James Scott 29 June 2016 28 September 2016 1
ALLAN, James Scott 11 December 2012 28 September 2015 1
BAILLIE, Andrew Somerville 28 July 1993 26 March 1994 1
BRAIN, Caroline 08 November 2004 02 May 2006 1
BROWN, Francis Charles Davidson 24 June 2017 13 May 2019 1
CALLOW, Gary John 27 June 2016 12 June 2018 1
COUTTS, Arthur Edward 05 September 2006 27 August 2007 1
CREE, John Stewart 27 August 2007 09 July 2012 1
FARQUHARSON, Alistair 28 July 1993 26 September 1994 1
GRAHAM, Isobel 01 December 2018 07 August 2020 1
HENDRY, Alan 13 December 1999 13 August 2001 1
HOULISTON, Mark 06 November 2006 06 March 2017 1
MANN, Leonard 28 July 1993 10 December 1994 1
MCDONALD, Gordon 16 May 1996 16 August 1999 1
MCGILLIVRAY, Eric Morrison, Councullor 24 August 2004 27 August 2007 1
MCPARTLIN, Noel 28 September 2015 25 December 2015 1
MILLER, John Dow Booth 28 July 1993 19 March 2015 1
ROSS, Douglas 02 June 2008 04 May 2017 1
THOMSON, Alan Sinclair 28 July 1993 26 March 1994 1
URQUHART, Alastair 16 August 1999 26 June 2006 1
WILSON, Walter Stronach 01 June 2017 06 February 2018 1
WOOD, Andrew 27 June 2016 31 December 2019 1
WRIGHT, Allan Grant, Councillor 28 September 2015 27 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MESSRS ALLAN BLACK & MCCASKIE 22 September 1997 29 January 2001 1
WINK & MACKENZIE (INC COOPER LAING) 29 January 2001 22 February 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
CH01 - Change of particulars for director 12 August 2020
CH01 - Change of particulars for director 12 August 2020
CH01 - Change of particulars for director 12 August 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 10 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 09 March 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 02 August 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
CH01 - Change of particulars for director 06 June 2017
TM01 - Termination of appointment of director 05 May 2017
AUD - Auditor's letter of resignation 22 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 05 January 2017
MISC - Miscellaneous document 17 October 2016
AP01 - Appointment of director 13 October 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 19 July 2016
RESOLUTIONS - N/A 11 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AD01 - Change of registered office address 04 July 2016
AP01 - Appointment of director 04 July 2016
AP04 - Appointment of corporate secretary 04 July 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
CH01 - Change of particulars for director 21 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 14 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 06 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 30 January 2002
410(Scot) - N/A 02 October 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 August 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 06 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 27 January 1998
287 - Change in situation or address of Registered Office 05 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 31 January 1997
288 - N/A 12 August 1996
363s - Annual Return 08 August 1996
288 - N/A 28 May 1996
288 - N/A 24 May 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 06 October 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 30 September 1994
CERTNM - Change of name certificate 30 September 1994
RESOLUTIONS - N/A 27 September 1994
288 - N/A 22 September 1994
363s - Annual Return 26 August 1994
288 - N/A 31 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
NEWINC - New incorporation documents 28 July 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.