Company NameMoray Firth Training Group
Company StatusActive
Company NumberSC104619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin John Grant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1989(1 year, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleGroup Manager
Country of ResidenceScotland
Correspondence Address16 Forbes Place
Smithton
Inverness
Inverness Shire
IV2 7NN
Scotland
Director NameDonald Urquhart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(21 years, 11 months after company formation)
Appointment Duration15 years
RoleGarage After Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAutovision, 40 Harbour Road
Inverness
Inverness-Shire
IV1 1LY
Scotland
Director NameMark John Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(23 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTanglin 5 Darroch Drive
Alness
Ross-Shire
IV17 0SQ
Scotland
Director NameMr Michael Allan Lamont
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(26 years, 10 months after company formation)
Appointment Duration10 years
RoleAftersales Manager
Country of ResidenceScotland
Correspondence Address32 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameMr Alisdair Logan Barnett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed13 April 2016(28 years, 11 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameMr Stewart James Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed20 April 2017(29 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameMr James Alexander Fraser MacDonald
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleRegional Director
Country of ResidenceScotland
Correspondence Address32 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameMr Nicol Alexander Adie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleSenior Training Instructor
Country of ResidenceScotland
Correspondence Address32 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameJohn Easson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 23 January 2006)
RoleParts Manager
Correspondence Address33 Moray Park Avenue
Culloden
Inverness
Inverness Shire
IV1 2LS
Scotland
Director NameEric Ewen
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1991)
RoleService Manager
Correspondence Address34 Boarstone Avenue
Inverness
Inverness Shire
IV2 4XR
Scotland
Director NameAnthony John Hunter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 March 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Darris Road
Inverness
Inverness Shire
IV2 4DH
Scotland
Director NameAlan William Paterson Sim
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 December 1999)
RoleLocal Government Administrator
Correspondence AddressWest Craig An Rom
Fortrose
Ross-Shire
IV10 8TW
Scotland
Director NameAndrew McAnespie
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 December 1997)
RoleService Manager
Correspondence Address58 Lawers Way
Inverness
Inverness Shire
IV3 6NU
Scotland
Secretary NameHugh Forbes Munro
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address50 Firth View Drive
Inverness
Inverness Shire
IV3 6QE
Scotland
Director NameNorman Fraser
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 October 1992)
RoleCompany Director
Correspondence Address15 Drumdyre Road
Dingwall
Ross Shire
IV15 9RW
Scotland
Director NameAngus Stewart Christie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 December 1996)
RoleManaging Director
Correspondence Address19 Stuarthill Drive
Maryburgh
Dingwall
Ross Shire
IV7 8EP
Scotland
Director NameTerence Courtney
Date of BirthMay 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed08 October 1998(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 March 2009)
RoleMotor Partsman
Correspondence Address12 Drumossie Avenue
Inverness
Highland
IV2 3SJ
Scotland
Director NameCharles John Mackay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 March 2009)
RoleManager
Correspondence AddressClare Place
Blackwells Street
Dingwall
Ross Shire
IV15 9NW
Scotland
Secretary NameMr Brian William Spence
NationalityBritish
StatusResigned
Appointed07 December 2000(13 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pilk, 18 Academy Street
Fortrose
Ross Shire
IV10 8TW
Scotland
Director NameMr Alan George Mackenzie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDickson's Of Forres St. Catherines Road
Forres
Morayshire
IV36 1LS
Scotland
Director NameRobert Beveridge Mitchell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(21 years, 11 months after company formation)
Appointment Duration7 years (resigned 13 April 2016)
RoleRetailer Principal
Country of ResidenceScotland
Correspondence Address7 Holm Burn Place
Inverness
IV1 6WT
Scotland
Director NameMr James Chalmers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(21 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ardtower Road
Inverness
Inverness-Shire
IV2 5AZ
Scotland
Secretary NameSandra Ross
NationalityBritish
StatusResigned
Appointed31 October 2012(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address27 Huntly Street
Inverness
Highlands
IV3 5PR
Scotland
Director NameMr Robin David Allard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(26 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 April 2017)
RoleService Manager
Country of ResidenceScotland
Correspondence Address32 Harbour Road
Inverness
IV1 1UF
Scotland

Contact

Websitemftg.co.uk
Telephone01463 230036
Telephone regionInverness

Location

Registered Address32 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2013
Turnover£361,492
Net Worth£380,466
Cash£152,333
Current Liabilities£15,146

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

16 February 1995Delivered on: 22 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 December 1988Delivered on: 21 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between inverness district council and moray firth group training assoc. Also area known as 32 harbour road, inverness.
Outstanding

Filing History

24 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (17 pages)
15 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (21 pages)
11 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (25 pages)
12 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (25 pages)
18 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (25 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (25 pages)
20 March 2018Appointment of Mr James Alexander Fraser Macdonald as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Mr Nicol Alexander Adie as a director on 16 March 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 May 2017Total exemption full accounts made up to 31 July 2016 (25 pages)
6 May 2017Total exemption full accounts made up to 31 July 2016 (25 pages)
21 April 2017Appointment of Mr Stewart James Anderson as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Stewart James Anderson as a director on 20 April 2017 (2 pages)
21 April 2017Termination of appointment of Robin David Allard as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Robin David Allard as a director on 20 April 2017 (1 page)
20 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of James Chalmers as a director on 4 January 2017 (1 page)
12 January 2017Termination of appointment of James Chalmers as a director on 4 January 2017 (1 page)
6 May 2016Appointment of Mr Alisdair Logan Barnett as a director on 13 April 2016 (2 pages)
6 May 2016Appointment of Mr Alisdair Logan Barnett as a director on 13 April 2016 (2 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (24 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (24 pages)
15 April 2016Termination of appointment of Robert Beveridge Mitchell as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Robert Beveridge Mitchell as a director on 13 April 2016 (1 page)
29 January 2016Annual return made up to 14 January 2016 no member list (8 pages)
29 January 2016Annual return made up to 14 January 2016 no member list (8 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (28 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (28 pages)
2 February 2015Annual return made up to 14 January 2015 no member list (8 pages)
2 February 2015Annual return made up to 14 January 2015 no member list (8 pages)
12 May 2014Appointment of Mr Robin Allard as a director (2 pages)
12 May 2014Appointment of Mr Michael Allan Lamont as a director (2 pages)
12 May 2014Appointment of Mr Michael Allan Lamont as a director (2 pages)
12 May 2014Appointment of Mr Robin Allard as a director (2 pages)
16 April 2014Total exemption full accounts made up to 31 July 2013 (24 pages)
16 April 2014Total exemption full accounts made up to 31 July 2013 (24 pages)
7 April 2014Termination of appointment of Anthony Hunter as a director (1 page)
7 April 2014Termination of appointment of Anthony Hunter as a director (1 page)
7 April 2014Termination of appointment of Alan Mackenzie as a director (1 page)
7 April 2014Termination of appointment of Alan Mackenzie as a director (1 page)
15 January 2014Annual return made up to 14 January 2014 no member list (8 pages)
15 January 2014Annual return made up to 14 January 2014 no member list (8 pages)
20 August 2013Termination of appointment of Sandra Ross as a secretary (2 pages)
20 August 2013Termination of appointment of Sandra Ross as a secretary (2 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
5 February 2013Annual return made up to 14 January 2013 no member list (9 pages)
5 February 2013Director's details changed for Robert Beveridge Mitchell on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 14 January 2013 no member list (9 pages)
5 February 2013Director's details changed for Robert Beveridge Mitchell on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Robert Beveridge Mitchell on 5 February 2013 (2 pages)
5 November 2012Appointment of Sandra Ross as a secretary (3 pages)
5 November 2012Termination of appointment of Brian Spence as a secretary (2 pages)
5 November 2012Appointment of Sandra Ross as a secretary (3 pages)
5 November 2012Termination of appointment of Brian Spence as a secretary (2 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (20 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (20 pages)
26 January 2012Director's details changed for Anthony John Hunter on 14 January 2012 (2 pages)
26 January 2012Annual return made up to 14 January 2012 no member list (9 pages)
26 January 2012Director's details changed for Gavin John Grant on 14 January 2012 (2 pages)
26 January 2012Director's details changed for Anthony John Hunter on 14 January 2012 (2 pages)
26 January 2012Director's details changed for Gavin John Grant on 14 January 2012 (2 pages)
26 January 2012Annual return made up to 14 January 2012 no member list (9 pages)
1 March 2011Appointment of Mark Ogilvie as a director (3 pages)
1 March 2011Appointment of Mark Ogilvie as a director (3 pages)
15 February 2011Total exemption full accounts made up to 31 July 2010 (25 pages)
15 February 2011Total exemption full accounts made up to 31 July 2010 (25 pages)
21 January 2011Annual return made up to 14 January 2011 (18 pages)
21 January 2011Annual return made up to 14 January 2011 (18 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (25 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (25 pages)
17 March 2010Annual return made up to 14 January 2010 (18 pages)
17 March 2010Annual return made up to 14 January 2010 (18 pages)
16 March 2010Appointment of Robert Beveridge Mitchell as a director (3 pages)
16 March 2010Appointment of Donald Urquhart as a director (3 pages)
16 March 2010Appointment of Alan Mackenzie as a director (3 pages)
16 March 2010Appointment of James Chalmers as a director (3 pages)
16 March 2010Appointment of Alan Mackenzie as a director (3 pages)
16 March 2010Appointment of Robert Beveridge Mitchell as a director (3 pages)
16 March 2010Appointment of Donald Urquhart as a director (3 pages)
16 March 2010Appointment of James Chalmers as a director (3 pages)
21 January 2010Termination of appointment of Terence Courtney as a director (2 pages)
21 January 2010Termination of appointment of Charles Mackay as a director (2 pages)
21 January 2010Termination of appointment of Terence Courtney as a director (2 pages)
21 January 2010Termination of appointment of Charles Mackay as a director (2 pages)
28 April 2009Full accounts made up to 31 July 2008 (20 pages)
28 April 2009Full accounts made up to 31 July 2008 (20 pages)
5 February 2009Annual return made up to 14/01/09 (5 pages)
5 February 2009Annual return made up to 14/01/09 (5 pages)
26 February 2008Full accounts made up to 31 July 2007 (20 pages)
26 February 2008Full accounts made up to 31 July 2007 (20 pages)
14 February 2008Annual return made up to 14/01/08 (5 pages)
14 February 2008Annual return made up to 14/01/08 (5 pages)
22 October 2007Memorandum and Articles of Association (9 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2007Memorandum and Articles of Association (9 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2007Full accounts made up to 31 July 2006 (18 pages)
23 May 2007Full accounts made up to 31 July 2006 (18 pages)
12 February 2007Annual return made up to 14/01/07 (5 pages)
12 February 2007Annual return made up to 14/01/07 (5 pages)
7 February 2006Annual return made up to 14/01/06 (5 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 14/01/06 (5 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
17 January 2005Annual return made up to 14/01/05 (5 pages)
17 January 2005Annual return made up to 14/01/05 (5 pages)
17 January 2005Accounts for a small company made up to 31 July 2004 (5 pages)
17 January 2005Accounts for a small company made up to 31 July 2004 (5 pages)
19 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
19 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
15 January 2004Annual return made up to 14/01/04 (5 pages)
15 January 2004Annual return made up to 14/01/04 (5 pages)
15 January 2003Annual return made up to 14/01/03 (5 pages)
15 January 2003Annual return made up to 14/01/03 (5 pages)
6 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
6 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
16 January 2002Annual return made up to 14/01/02 (4 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
16 January 2002Annual return made up to 14/01/02 (4 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
24 January 2001Annual return made up to 14/01/01 (4 pages)
24 January 2001Annual return made up to 14/01/01 (4 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 14/01/00 (4 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 14/01/00 (4 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
4 February 1999Annual return made up to 14/01/99 (6 pages)
4 February 1999Annual return made up to 14/01/99 (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
22 January 1998Annual return made up to 14/01/98 (4 pages)
22 January 1998Annual return made up to 14/01/98 (4 pages)
11 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
22 January 1997Annual return made up to 14/01/97 (6 pages)
22 January 1997Annual return made up to 14/01/97 (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
17 January 1996Full accounts made up to 31 July 1995 (7 pages)
17 January 1996Annual return made up to 14/01/96 (6 pages)
17 January 1996Full accounts made up to 31 July 1995 (7 pages)
17 January 1996Annual return made up to 14/01/96 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 September 1993Memorandum and Articles of Association (10 pages)
14 September 1993Memorandum and Articles of Association (10 pages)
21 December 1988Partic of mort/charge 12933 (3 pages)
21 December 1988Partic of mort/charge 12933 (3 pages)