Company NameHospice In Moray Limited
Company StatusActive
Company NumberSC220153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSheila Ann Brumby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 New Street
Rothes
Moray
AB38 7BQ
Scotland
Director NameMr John Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(1 day after company formation)
Appointment Duration22 years, 10 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressBrooklyn
Burnside Road
Lhanbryde
Moray
IV30 8PA
Scotland
Director NameMrs Ethel Joan Duncan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2014(12 years, 10 months after company formation)
Appointment Duration10 years
RoleRetired Primary Teacher
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr John Crawford Watt Third
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr Alastair George Kennedy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Linksfield Court
Elgin
IV30 5JB
Scotland
Director NameMalcolm Greenwood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2003)
RolePublisher
Correspondence Address3 Moray Place
Elgin
Moray
IV30 1NR
Scotland
Director NameElizabeth Mary Mitchell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address28 Pansport Place
Elgin
Moray
IV30 1HG
Scotland
Director NameKaren Milne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2002)
RoleBeauty Therapist
Correspondence Address33 Hawthorn Road
Elgin
Moray
IV30 1PG
Scotland
Director NameAnne Metzler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2004)
RoleSrn
Correspondence AddressCharlesville
Stotfield Road
Lossiemouth
Moray
IV31 6QP
Scotland
Director NameRev Charles Douglas Macmillan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2004)
RoleMinister Of Religion
Correspondence AddressElgin High Manse
5 Forteath Avenue
Elgin
IV30 1TQ
Scotland
Director NameIan Leslie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2006)
RoleLecturer
Correspondence Address76 Draikies Avenue
Inverness
IV2 3RT
Scotland
Director NameMaureen Grant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 June 2002)
RoleShop Assistant
Correspondence Address14 Drumduan Park
Forres
Moray
IV36 1FQ
Scotland
Director NameGeorge Grant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 June 2002)
RolePainter
Correspondence Address14 Drumduan Park
Forres
Moray
IV36 1FQ
Scotland
Director NamePatricia Foster
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2004)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelendale
Kimberley Street
Lossiemouth
Director NameJennie Morrison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 day after company formation)
Appointment Duration20 years (resigned 23 June 2021)
RoleAdministration Clerkess
Country of ResidenceUnited Kingdom
Correspondence Address4 Land Street
New Elgin
Elgin
Moray
IV30 6BL
Scotland
Director NameGordon Lea Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 24 April 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Roseisle Drive
Elgin
Moray
IV30 4NT
Scotland
Director NameFiona Morrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(3 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 June 2021)
RoleIt Cons.
Country of ResidenceUnited Kingdom
Correspondence Address6 Clark Street
Hopeman
Moray
IV30 5SH
Scotland
Director NameSusan Anne McDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 28 April 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Director NameSusan Paula McLeod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2009)
RoleAdmin/Office
Correspondence Address16 Conval Street
Elgin
Moray
AB55 4AE
Scotland
Director NameKaren Joyce Hubbard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2009)
RoleSpecial Publications Manager
Correspondence Address20 Harbour Street
Hopeman
Morayshire
IV30 5RU
Scotland
Director NameMrs Carol Burdekin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2020)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMrs Irene Sivell Lukkarinen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2020)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2006(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2013)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address4 North Guildry Street
Elgin
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£131,400
Net Worth£201,974
Cash£133,288
Current Liabilities£380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
27 June 2023Registered office address changed from C/O Cathedral Accountancy Ltd 4 North Guildry Street Elgin Morayshire IV30 1JR to 4 North Guildry Street Elgin IV30 1JR on 27 June 2023 (1 page)
15 June 2022Termination of appointment of Carol Burdekin as a director on 1 December 2020 (1 page)
15 June 2022Termination of appointment of Fiona Morrison as a director on 1 June 2021 (1 page)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Irene Sivell Lukkarinen as a director on 1 April 2020 (1 page)
22 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
5 August 2021Appointment of Mr Alastair George Kennedy as a director on 9 December 2019 (2 pages)
7 July 2021Termination of appointment of Jennie Morrison as a director on 23 June 2021 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 March 2020Appointment of Mr John Crawford Watt Third as a director on 9 December 2019 (2 pages)
9 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 July 2018Appointment of Mrs Carol Burdekin as a director on 27 June 2017 (2 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 April 2018Termination of appointment of Gordon Lea Jones as a director on 24 April 2018 (1 page)
25 April 2018Appointment of Mrs Irene Sivell Lukkarinen as a director on 3 October 2017 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 June 2016Annual return made up to 13 June 2016 no member list (7 pages)
17 June 2016Annual return made up to 13 June 2016 no member list (7 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (7 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (7 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 April 2015Termination of appointment of Susan Anne Mcdonald as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Susan Anne Mcdonald as a director on 28 April 2015 (1 page)
26 June 2014Annual return made up to 13 June 2014 no member list (8 pages)
26 June 2014Annual return made up to 13 June 2014 no member list (8 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 April 2014Registered office address changed from C/O Catherdral Accountancy 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O Catherdral Accountancy 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland on 30 April 2014 (1 page)
30 April 2014Appointment of Mrs Ethel Joan Duncan as a director (2 pages)
30 April 2014Appointment of Mrs Ethel Joan Duncan as a director (2 pages)
15 August 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
15 August 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
15 August 2013Registered office address changed from Quartermile Two 2 Lister Squre Edinburgh Midlothian EH3 9GL United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Quartermile Two 2 Lister Squre Edinburgh Midlothian EH3 9GL United Kingdom on 15 August 2013 (1 page)
11 July 2013Annual return made up to 13 June 2013 no member list (8 pages)
11 July 2013Annual return made up to 13 June 2013 no member list (8 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 July 2012Annual return made up to 13 June 2012 no member list (8 pages)
3 July 2012Annual return made up to 13 June 2012 no member list (8 pages)
14 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 July 2011Annual return made up to 13 June 2011 no member list (8 pages)
13 July 2011Annual return made up to 13 June 2011 no member list (8 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
5 July 2010Director's details changed for Jennie Morrison on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Susan Anne Mcdonald on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Jennie Morrison on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Fiona Morrison on 13 June 2010 (2 pages)
5 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Gordon Lea Jones on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Susan Anne Mcdonald on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Gordon Lea Jones on 13 June 2010 (2 pages)
5 July 2010Annual return made up to 13 June 2010 no member list (5 pages)
5 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Sheila Ann Brumby on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Fiona Morrison on 13 June 2010 (2 pages)
5 July 2010Annual return made up to 13 June 2010 no member list (5 pages)
5 July 2010Director's details changed for Sheila Ann Brumby on 13 June 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 16 November 2009 (1 page)
10 July 2009Annual return made up to 13/06/09 (4 pages)
10 July 2009Annual return made up to 13/06/09 (4 pages)
9 April 2009Appointment terminated director susan mcleod (1 page)
9 April 2009Appointment terminated director susan mcleod (1 page)
9 April 2009Appointment terminated director karen hubbard (1 page)
9 April 2009Appointment terminated director karen hubbard (1 page)
31 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 July 2008Annual return made up to 13/06/08 (4 pages)
10 July 2008Annual return made up to 13/06/08 (4 pages)
14 March 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 March 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 July 2007Annual return made up to 13/06/07 (3 pages)
4 July 2007Annual return made up to 13/06/07 (3 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
17 July 2006Annual return made up to 13/06/06 (2 pages)
17 July 2006Annual return made up to 13/06/06 (2 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
8 July 2005Annual return made up to 13/06/05 (6 pages)
8 July 2005Annual return made up to 13/06/05 (6 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
12 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
17 June 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
18 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
9 July 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
17 June 2002Annual return made up to 13/06/02 (9 pages)
17 June 2002Annual return made up to 13/06/02 (9 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
13 June 2001Incorporation (26 pages)
13 June 2001Incorporation (26 pages)