Company NameMoray Firth Media Trust
Company StatusDissolved
Company NumberSC193065
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDaniel Gerrard Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 17 May 2016)
RoleRadio Broadcasting
Country of ResidenceScotland
Correspondence Address15 Sandalwood Drive
Inverness
IV2 6GQ
Scotland
Director NameHilary Jane Kerr-Peterson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 17 May 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Haven
Shoremill
Cromarty
Ross-Shire
IV11 8XU
Scotland
Director NameMr Terry Grant Henderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Cole-Hamilton & Co 56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Secretary NameMr Richard Simon Cole-Hamilton
StatusClosed
Appointed21 October 2015(16 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 17 May 2016)
RoleCompany Director
Correspondence Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMr Thomas Gregory Prag
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindrush Easter Muckovie
Inverness
IV2 5BN
Scotland
Director NameMrs Heather Barclay Sheerin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleBusiness Partner
Country of ResidenceScotland
Correspondence AddressAlderwood Drummond Crescent
Inverness
Inverness Shire
IV2 4QR
Scotland
Secretary NameMr Alan Raeburn Wilson
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Director NameGary Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2004)
RoleManaging Director
Correspondence Address41 Jura Street
North Muirton
Perth
PH1 3AR
Scotland
Secretary NameMr Terry Grant Henderson
NationalityBritish
StatusResigned
Appointed27 February 2001(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2009)
RoleSelf-Employed Tax Consultant
Country of ResidenceScotland
Correspondence Address69 Old Edinburgh Road
Inverness
IV2 3PG
Scotland

Contact

Websiteradioskills.org.uk

Location

Registered AddressC/O Cole-Hamilton & Co
56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2012
Turnover£161,671
Net Worth£11,329
Cash£11,440
Current Liabilities£30,730

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
26 October 2015Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 21 October 2015 (2 pages)
26 October 2015Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 21 October 2015 (2 pages)
26 October 2015Registered office address changed from Moray Firth Media Trust Scorguie Place Inverness IV3 8UJ to C/O Cole-Hamilton & Co 56 Culcabock Avenue Inverness IV2 3RQ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Moray Firth Media Trust Scorguie Place Inverness IV3 8UJ to C/O Cole-Hamilton & Co 56 Culcabock Avenue Inverness IV2 3RQ on 26 October 2015 (1 page)
24 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
28 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
28 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
28 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 1 February 2013 no member list (5 pages)
19 March 2013Annual return made up to 1 February 2013 no member list (5 pages)
19 March 2013Director's details changed for Hilary Jane Kerr-Peterson on 4 May 2012 (2 pages)
19 March 2013Annual return made up to 1 February 2013 no member list (5 pages)
19 March 2013Director's details changed for Hilary Jane Kerr-Peterson on 4 May 2012 (2 pages)
19 March 2013Director's details changed for Hilary Jane Kerr-Peterson on 4 May 2012 (2 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
1 February 2011Director's details changed for Hilary Jane Kerr-Peterson on 31 January 2011 (2 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
1 February 2011Director's details changed for Hilary Jane Kerr-Peterson on 31 January 2011 (2 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
8 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
8 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
8 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Daniel Gerrard Gallagher on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Daniel Gerrard Gallagher on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Daniel Gerrard Gallagher on 1 January 2010 (2 pages)
19 October 2009Appointment of Mr Terry Henderson as a director (2 pages)
19 October 2009Appointment of Mr Terry Henderson as a director (2 pages)
5 October 2009Termination of appointment of Terry Henderson as a secretary (1 page)
5 October 2009Termination of appointment of Terry Henderson as a secretary (1 page)
6 May 2009Partial exemption accounts made up to 31 December 2008 (14 pages)
6 May 2009Partial exemption accounts made up to 31 December 2008 (14 pages)
3 February 2009Annual return made up to 01/02/09 (2 pages)
3 February 2009Annual return made up to 01/02/09 (2 pages)
28 April 2008Partial exemption accounts made up to 31 December 2007 (13 pages)
28 April 2008Partial exemption accounts made up to 31 December 2007 (13 pages)
11 February 2008Annual return made up to 01/02/08 (2 pages)
11 February 2008Annual return made up to 01/02/08 (2 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 March 2007Annual return made up to 01/02/07 (2 pages)
27 March 2007Annual return made up to 01/02/07 (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 March 2006Annual return made up to 01/02/06 (4 pages)
23 March 2006Annual return made up to 01/02/06 (4 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 February 2005Annual return made up to 01/02/05 (4 pages)
10 February 2005Annual return made up to 01/02/05 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Annual return made up to 01/02/04 (4 pages)
20 February 2004Annual return made up to 01/02/04 (4 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 March 2003Annual return made up to 01/02/03 (4 pages)
25 March 2003Annual return made up to 01/02/03 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Annual return made up to 01/02/01
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
2 March 2001Annual return made up to 01/02/01
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 February 2000Annual return made up to 01/02/00
  • 363(287) ‐ Registered office changed on 18/02/00
(3 pages)
18 February 2000Annual return made up to 01/02/00
  • 363(287) ‐ Registered office changed on 18/02/00
(3 pages)
15 November 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
15 November 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
1 February 1999Incorporation (22 pages)
1 February 1999Incorporation (22 pages)