About

Registered Number: SC196042
Date of Incorporation: 06/05/1999 (25 years ago)
Company Status: ConvertedClosed
Date of Dissolution: 29/07/2020 (3 years and 9 months ago)
Registered Address: Fairways House Fairways House, Fairways Business Prk, Inverness, Inverness-Shire, IV2 6AA,

 

Having been setup in 1999, The Moray Firth Partnership are based in Inverness, Inverness-Shire, it's status at Companies House is "ConvertedClosed". This organisation has 39 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLDAY, Joanne 10 September 2018 - 1
BAIN, Susan 10 September 2018 - 1
LAMB, Sarah 10 September 2018 - 1
WILLIAMS, Ian David 28 March 2018 - 1
ARMSTRONG, Scott Kenneth 06 May 1999 10 February 2004 1
BARBONE, Carol Ann 20 May 2016 19 June 2017 1
COMERFORD, Michael Brendan 10 February 2004 13 February 2008 1
COX, John Barclay 06 May 1999 10 February 2004 1
DOBBIE, George Taylor 25 February 2005 07 December 2012 1
DUNTHORNE, John Robert Mcdowell 10 February 2004 02 November 2009 1
GOODMAN, Clive Lawrence 06 May 1999 07 December 2012 1
GRANT, Graham 19 February 2014 10 September 2018 1
GRAY, Ken, Captain 19 February 2014 16 November 2015 1
HALKETT, Stewart 06 May 1999 18 November 2002 1
HOGG, George Stewart 06 May 1999 20 May 2016 1
INGLIS, Thomas 21 September 2000 31 March 2001 1
JOHNSTONE, Roderick James 06 May 1999 21 September 2000 1
KENNEDY, Alan Gordon, Flight Lieutenant 06 May 1999 21 September 2000 1
LEE, Theresa 18 November 2002 10 February 2004 1
LEYSHON, Ben 20 May 2016 13 November 2018 1
LUNAN, Donald James 18 November 2002 10 February 2004 1
MACKAY, David William, Professor 06 May 1999 21 September 2000 1
MACKIE, Gordon 13 February 2008 17 March 2017 1
MACKIE, James Alexander 17 March 2017 28 August 2018 1
MACMILLAN, Maureen Mary 13 February 2008 17 March 2017 1
MILLAR, Catherine Flint 21 September 2000 18 November 2002 1
OAG, James William 06 May 1999 10 February 2004 1
PATIENCE, Alexander John 10 October 2001 10 February 2004 1
RENNILSON, John Douglas 06 May 1999 10 October 2001 1
RITCHIE, Douglas 06 May 1999 10 February 2004 1
RUCK, William Frederick 06 December 2011 10 September 2018 1
SHANNON, Robert 10 October 2001 10 February 2004 1
SHEARER, William Macdonald 06 May 1999 18 November 2002 1
SHEWAN, Graham 06 May 1999 18 November 2002 1
TAYLOR, George Kenneth, Dr 06 May 1999 10 February 2004 1
TILBROOK, Peter John, Dr 18 November 2002 13 February 2008 1
WRIGHT, William 17 March 2017 28 March 2018 1
YELLAND, Alexander Piers 20 May 2016 12 November 2018 1
YOUNG, Sinclair 06 May 1999 12 November 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 July 2020
RESOLUTIONS - N/A 11 June 2020
MA - Memorandum and Articles 11 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 19 May 2019
TM01 - Termination of appointment of director 19 May 2019
TM02 - Termination of appointment of secretary 24 April 2019
AD01 - Change of registered office address 05 April 2019
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 06 June 2018
RESOLUTIONS - N/A 17 May 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 22 February 2018
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
RESOLUTIONS - N/A 26 April 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 07 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 06 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 29 November 2006
353a - Register of members in non-legible form 18 July 2006
353 - Register of members 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
363a - Annual Return 01 June 2006
MEM/ARTS - N/A 30 March 2006
RESOLUTIONS - N/A 27 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
RESOLUTIONS - N/A 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
RESOLUTIONS - N/A 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
MEM/ARTS - N/A 18 December 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 19 May 2000
225 - Change of Accounting Reference Date 20 May 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.