About

Registered Number: SC221205
Date of Incorporation: 13/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 23 East Church Street, Buckie, AB56 1ET,

 

Moray Reach Out was established in 2001, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIR, Alison Margaret 14 November 2016 - 1
MAIR, William George 14 November 2016 - 1
MCDONALD, Alan Hendry 23 June 2014 - 1
MCKENZIE, Fiona 10 October 2019 - 1
MURPHY, Terence John 18 January 2016 - 1
ROSE, John 31 July 2017 - 1
ARCHER, Eve 05 October 2009 01 October 2012 1
BARTON, Frankie Alison 20 August 2001 01 August 2007 1
CRAIG, Myra Grant 20 August 2001 08 June 2015 1
DUDDIGAN, Rosemary Lucy 20 August 2001 11 January 2002 1
EAGLE, Timothy 18 April 2016 10 March 2020 1
FLETT, Evelyn 06 August 2005 12 July 2010 1
FLETT, George 03 April 2008 01 October 2012 1
FLETT, Shelly 09 June 2003 16 October 2007 1
FORD, Mary Mcdonald 21 March 2019 10 March 2020 1
FRASER, Elizabeth Sarah Main 03 April 2008 01 October 2012 1
FRASER, Thomas Clark 01 October 2012 11 January 2016 1
MACKAY-SMITH, Annita 20 August 2001 01 October 2007 1
MACPHERSON, Ian Duncan 01 September 2007 24 January 2008 1
MCALLISTER, Catherine Ann 16 March 2015 16 November 2018 1
MCKAY, Anne Christine 20 August 2001 01 June 2003 1
MCKILLIGAN, Karen Ann 31 July 2017 31 March 2018 1
MURRAY, Amanda Jane 12 December 2011 18 January 2016 1
SMITH, Maureen Simpson 01 October 2012 06 February 2017 1
STEWART, Anne Margaret 15 January 2007 29 October 2007 1
STEWART, David Sutherland 01 October 2012 28 August 2014 1
TOZER, Brian 11 November 2005 12 July 2010 1
WATT, Frederick Robert Lloyd 01 April 2014 31 March 2018 1
WILSON, Janet Cunningham 20 August 2001 12 February 2005 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 10 October 2019
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 01 July 2019
AP01 - Appointment of director 25 March 2019
RESOLUTIONS - N/A 14 March 2019
CC04 - Statement of companies objects 14 March 2019
TM01 - Termination of appointment of director 28 November 2018
MR01 - N/A 05 November 2018
MR01 - N/A 01 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
MR01 - N/A 15 May 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
CS01 - N/A 19 September 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AP01 - Appointment of director 01 April 2015
RESOLUTIONS - N/A 27 March 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 05 November 2014
RP04 - N/A 05 November 2014
RP04 - N/A 05 November 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 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 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
RESOLUTIONS - N/A 11 January 2002
MEM/ARTS - N/A 11 January 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
RESOLUTIONS - N/A 20 September 2001
225 - Change of Accounting Reference Date 23 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

A registered charge 15 October 2018 Outstanding

N/A

A registered charge 11 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.