Mallaig
Inverness-Shire
PH40 4PA
Scotland
Director Name | Mrs Grace Marshall Biggart Henderson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Morar Lodge Morar By Mallaig PH40 4PE Scotland |
Director Name | Mrs Mairi Maclean |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Station Building Morar Mallaig Highland PH40 4PA Scotland |
Director Name | Maureen Sutherland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birchwood Morar Highland PH40 4PA Scotland |
Secretary Name | Mr Andrew Ross Carr |
---|---|
Status | Current |
Appointed | 17 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Station Building Morar Mallaig Highland PH40 4PA Scotland |
Director Name | Mr Henrik Chart |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 February 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Station Building Morar Mallaig Highland PH40 4PA Scotland |
Director Name | Martin Scott Poole |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 7 Bracara Morar Mallaig Highland Region PH40 4PE Scotland |
Director Name | Anna Petrina Macleod Cornelius |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Railway Cottage Morar Mallaig Inverness-Shire PH40 4PA Scotland |
Director Name | Gemma Elisabeth Maria Van Der Zanden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | On Sabbatical/Starting Retreat Centre |
Country of Residence | Scotland |
Correspondence Address | Achnabathaich Morar Inverness-Shire PH40 4PB Scotland |
Director Name | Keith Edmund Elwell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Twelve Penny House Morar Mallaig Inverness-Shire PH40 4PB Scotland |
Director Name | Susan Barbara Barrett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Educational Administrator |
Country of Residence | Scotland |
Correspondence Address | Island View Morar Inverness Shire PH40 4PB Scotland |
Secretary Name | Keith Edmund Elwell |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Twelve Penny House Morar Mallaig Inverness-Shire PH40 4PB Scotland |
Director Name | Tiina Marina Heinonen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 August 2008(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 February 2015) |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | The Lodge Cottage Morar Inverness-Shire PH40 4PE Scotland |
Director Name | Linda Jane Davidson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 October 2009) |
Role | Homemaker |
Correspondence Address | 1 Camus Crescent Morar Mallaig Inverness-Shire PH40 4PT Scotland |
Director Name | Mrs Mairi Maclean |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2011) |
Role | School Care Accomodation |
Country of Residence | Scotland |
Correspondence Address | Loch Morar House Morar Mallaig Inverness Shire PH40 4PB Scotland |
Director Name | Audrey Gwendolen Dawn Maceachen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sandholm Morar Mallaig Inverness-Shire PH40 4PA Scotland |
Secretary Name | Mrs Audrey Gwendolen Dawn Maceachen |
---|---|
Status | Resigned |
Appointed | 24 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | Sandholm Morar Mallaig Inverness-Shire PH40 4PA Scotland |
Director Name | Mrs Linda Mackenzie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2015) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | The Lodge Cottage Morar Mallaig Inverness-Shire PH40 4PE Scotland |
Director Name | Mrs Deirdre Frances Roberts |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2018) |
Role | Weaver |
Country of Residence | Scotland |
Correspondence Address | Station Building Morar Mallaig Highland PH40 4PA Scotland |
Director Name | Mr David John Newnham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Station Building Morar Mallaig Highland PH40 4PA Scotland |
Director Name | Mrs Heather Simpson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Station Building Morar Mallaig Highland PH40 4PA Scotland |
Website | www.morar.org.uk |
---|
Registered Address | Station Building Morar Mallaig Highland PH40 4PA Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
Year | 2013 |
---|---|
Turnover | £2,583 |
Net Worth | £6,881 |
Cash | £7,031 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
29 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
5 September 2022 | Termination of appointment of Heather Simpson as a director on 1 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
18 January 2022 | Amended total exemption full accounts made up to 31 March 2020 (16 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
26 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Henrik Chart as a director on 6 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of David John Newnham as a director on 6 February 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 July 2018 | Termination of appointment of Deirdre Frances Roberts as a director on 7 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 January 2018 | Appointment of Mr David John Newnham as a director on 15 November 2017 (2 pages) |
20 January 2018 | Appointment of Mrs Heather Simpson as a director on 15 November 2017 (2 pages) |
19 January 2018 | Termination of appointment of Audrey Gwendolen Dawn Maceachen as a director on 15 November 2017 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Anna Petrina Macleod Cornelius as a director on 30 June 2017 (1 page) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Anna Petrina Macleod Cornelius as a director on 30 June 2017 (1 page) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
13 April 2016 | Appointment of Mr Andrew Ross Carr as a secretary on 17 February 2016 (2 pages) |
13 April 2016 | Appointment of Mr Andrew Ross Carr as a secretary on 17 February 2016 (2 pages) |
11 November 2015 | Appointment of Maureen Sutherland as a director on 23 September 2015 (3 pages) |
11 November 2015 | Appointment of Maureen Sutherland as a director on 23 September 2015 (3 pages) |
5 November 2015 | Appointment of Audrey Gwendolen Dawn Maceachen as a director on 23 September 2015 (3 pages) |
5 November 2015 | Appointment of Audrey Gwendolen Dawn Maceachen as a director on 23 September 2015 (3 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
23 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
17 March 2015 | Registered office address changed from C/O Tiina Heinonen the Lodge Cottage Morar Mallaig Inverness-Shire PH40 4PE to Station Building Morar Mallaig Highland PH40 4PA on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from C/O Tiina Heinonen the Lodge Cottage Morar Mallaig Inverness-Shire PH40 4PE to Station Building Morar Mallaig Highland PH40 4PA on 17 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Linda Mackenzie as a director on 4 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Linda Mackenzie as a director on 4 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Linda Mackenzie as a director on 4 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tiina Marina Heinonen as a director on 18 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tiina Marina Heinonen as a director on 18 February 2015 (2 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 September 2014 | Annual return made up to 19 June 2014 no member list (7 pages) |
2 September 2014 | Annual return made up to 19 June 2014 no member list (7 pages) |
13 February 2014 | Appointment of Mrs Mairi Maclean as a director (2 pages) |
13 February 2014 | Appointment of Mrs Mairi Maclean as a director (2 pages) |
20 January 2014 | Termination of appointment of Gemma Van Der Zanden as a director (1 page) |
20 January 2014 | Appointment of Mrs Grace Marshall Biggart Henderson as a director (2 pages) |
20 January 2014 | Appointment of Mrs Deirdre Frances Roberts as a director (2 pages) |
20 January 2014 | Termination of appointment of Keith Elwell as a director (1 page) |
20 January 2014 | Appointment of Mrs Grace Marshall Biggart Henderson as a director (2 pages) |
20 January 2014 | Appointment of Mrs Linda Mackenzie as a director (2 pages) |
20 January 2014 | Appointment of Mrs Deirdre Frances Roberts as a director (2 pages) |
20 January 2014 | Termination of appointment of Gemma Van Der Zanden as a director (1 page) |
20 January 2014 | Termination of appointment of Keith Elwell as a director (1 page) |
20 January 2014 | Appointment of Mrs Linda Mackenzie as a director (2 pages) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 August 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
8 August 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 July 2012 | Director's details changed for Tiina Marina Heinonen on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Tiina Marina Heinonen on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 19 June 2012 no member list (6 pages) |
15 June 2012 | Termination of appointment of Audrey Maceachen as a director (1 page) |
15 June 2012 | Termination of appointment of Audrey Maceachen as a director (1 page) |
15 March 2012 | Termination of appointment of Audrey Maceachen as a secretary (1 page) |
15 March 2012 | Termination of appointment of Audrey Maceachen as a secretary (1 page) |
14 November 2011 | Registered office address changed from Achnabathaich Morar Mallaig Inverness-Shire PH40 4PB on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Achnabathaich Morar Mallaig Inverness-Shire PH40 4PB on 14 November 2011 (1 page) |
19 October 2011 | Appointment of Mrs Audrey Gwendolen Dawn Maceachen as a secretary (2 pages) |
19 October 2011 | Director's details changed for Tiina Marina Mcvarish on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Tiina Marina Mcvarish on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of Mrs Audrey Gwendolen Dawn Maceachen as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Martin Poole as a director (1 page) |
18 October 2011 | Termination of appointment of Martin Poole as a director (1 page) |
18 October 2011 | Termination of appointment of Keith Elwell as a secretary (1 page) |
18 October 2011 | Termination of appointment of Keith Elwell as a secretary (1 page) |
1 October 2011 | Termination of appointment of Mairi Maclean as a director (1 page) |
1 October 2011 | Termination of appointment of Mairi Maclean as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 19 June 2011 no member list (10 pages) |
21 June 2011 | Annual return made up to 19 June 2011 no member list (10 pages) |
22 December 2010 | Appointment of Audrey Gwendolen Dawn Maceachen as a director (3 pages) |
22 December 2010 | Appointment of Audrey Gwendolen Dawn Maceachen as a director (3 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
21 June 2010 | Director's details changed for Eleanor Gardner Read on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Eleanor Gardner Read on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Anna Petrina Macleod Cornelius on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Scott Poole on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Keith Edmund Elwell on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Tiina Marina Mcvarish on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Scott Poole on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Tiina Marina Mcvarish on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Gemma Elisabeth Maria Van Der Zanden on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mairi Maclean on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Keith Edmund Elwell on 19 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
21 June 2010 | Director's details changed for Gemma Elisabeth Maria Van Der Zanden on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mairi Maclean on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Anna Petrina Macleod Cornelius on 19 June 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
6 November 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
19 October 2009 | Termination of appointment of Linda Davidson as a director (2 pages) |
19 October 2009 | Termination of appointment of Susan Barrett as a director (2 pages) |
19 October 2009 | Termination of appointment of Linda Davidson as a director (2 pages) |
19 October 2009 | Termination of appointment of Susan Barrett as a director (2 pages) |
26 June 2009 | Annual return made up to 19/06/09 (5 pages) |
26 June 2009 | Annual return made up to 19/06/09 (5 pages) |
22 January 2009 | Director appointed mairi maclean (1 page) |
22 January 2009 | Director appointed mairi maclean (1 page) |
8 October 2008 | Director appointed linda jane davidson (1 page) |
8 October 2008 | Director appointed linda jane davidson (1 page) |
17 September 2008 | Director appointed tiina marina mcvarish (1 page) |
17 September 2008 | Director appointed tiina marina mcvarish (1 page) |
19 June 2008 | Incorporation (33 pages) |
19 June 2008 | Incorporation (33 pages) |