Company NameMorar Community Trust
Company StatusActive
Company NumberSC344629
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameEleanor Gardner Read
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence AddressCamusmorar Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Director NameMrs Grace Marshall Biggart Henderson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMorar Lodge Morar
By Mallaig
PH40 4PE
Scotland
Director NameMrs Mairi Maclean
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressStation Building Morar
Mallaig
Highland
PH40 4PA
Scotland
Director NameMaureen Sutherland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirchwood
Morar
Highland
PH40 4PA
Scotland
Secretary NameMr Andrew Ross Carr
StatusCurrent
Appointed17 February 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressStation Building Morar
Mallaig
Highland
PH40 4PA
Scotland
Director NameMr Henrik Chart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed06 February 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressStation Building Morar
Mallaig
Highland
PH40 4PA
Scotland
Director NameMartin Scott Poole
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address7 Bracara
Morar
Mallaig
Highland Region
PH40 4PE
Scotland
Director NameAnna Petrina Macleod Cornelius
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressRailway Cottage
Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Director NameGemma Elisabeth Maria Van Der Zanden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleOn Sabbatical/Starting Retreat Centre
Country of ResidenceScotland
Correspondence AddressAchnabathaich
Morar
Inverness-Shire
PH40 4PB
Scotland
Director NameKeith Edmund Elwell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressTwelve Penny House
Morar
Mallaig
Inverness-Shire
PH40 4PB
Scotland
Director NameSusan Barbara Barrett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleEducational Administrator
Country of ResidenceScotland
Correspondence AddressIsland View
Morar
Inverness Shire
PH40 4PB
Scotland
Secretary NameKeith Edmund Elwell
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTwelve Penny House Morar
Mallaig
Inverness-Shire
PH40 4PB
Scotland
Director NameTiina Marina Heinonen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed20 August 2008(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 2015)
RoleGardener
Country of ResidenceScotland
Correspondence AddressThe Lodge Cottage
Morar
Inverness-Shire
PH40 4PE
Scotland
Director NameLinda Jane Davidson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 October 2009)
RoleHomemaker
Correspondence Address1 Camus Crescent
Morar
Mallaig
Inverness-Shire
PH40 4PT
Scotland
Director NameMrs Mairi Maclean
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2011)
RoleSchool Care Accomodation
Country of ResidenceScotland
Correspondence AddressLoch Morar House
Morar
Mallaig
Inverness Shire
PH40 4PB
Scotland
Director NameAudrey Gwendolen Dawn Maceachen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSandholm Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Secretary NameMrs Audrey Gwendolen Dawn Maceachen
StatusResigned
Appointed24 September 2011(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressSandholm Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Director NameMrs Linda Mackenzie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2015)
RoleHouse Wife
Country of ResidenceScotland
Correspondence AddressThe Lodge Cottage Morar
Mallaig
Inverness-Shire
PH40 4PE
Scotland
Director NameMrs Deirdre Frances Roberts
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2018)
RoleWeaver
Country of ResidenceScotland
Correspondence AddressStation Building Morar
Mallaig
Highland
PH40 4PA
Scotland
Director NameMr David John Newnham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStation Building Morar
Mallaig
Highland
PH40 4PA
Scotland
Director NameMrs Heather Simpson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStation Building Morar
Mallaig
Highland
PH40 4PA
Scotland

Contact

Websitewww.morar.org.uk

Location

Registered AddressStation Building
Morar
Mallaig
Highland
PH40 4PA
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Financials

Year2013
Turnover£2,583
Net Worth£6,881
Cash£7,031
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
29 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
5 September 2022Termination of appointment of Heather Simpson as a director on 1 September 2022 (1 page)
5 September 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
18 January 2022Amended total exemption full accounts made up to 31 March 2020 (16 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
26 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
7 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Henrik Chart as a director on 6 February 2019 (2 pages)
6 February 2019Termination of appointment of David John Newnham as a director on 6 February 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 July 2018Termination of appointment of Deirdre Frances Roberts as a director on 7 July 2018 (1 page)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 January 2018Appointment of Mr David John Newnham as a director on 15 November 2017 (2 pages)
20 January 2018Appointment of Mrs Heather Simpson as a director on 15 November 2017 (2 pages)
19 January 2018Termination of appointment of Audrey Gwendolen Dawn Maceachen as a director on 15 November 2017 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Anna Petrina Macleod Cornelius as a director on 30 June 2017 (1 page)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Anna Petrina Macleod Cornelius as a director on 30 June 2017 (1 page)
15 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
13 April 2016Appointment of Mr Andrew Ross Carr as a secretary on 17 February 2016 (2 pages)
13 April 2016Appointment of Mr Andrew Ross Carr as a secretary on 17 February 2016 (2 pages)
11 November 2015Appointment of Maureen Sutherland as a director on 23 September 2015 (3 pages)
11 November 2015Appointment of Maureen Sutherland as a director on 23 September 2015 (3 pages)
5 November 2015Appointment of Audrey Gwendolen Dawn Maceachen as a director on 23 September 2015 (3 pages)
5 November 2015Appointment of Audrey Gwendolen Dawn Maceachen as a director on 23 September 2015 (3 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
23 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
17 March 2015Registered 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 2015Registered 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 2015Termination of appointment of Linda Mackenzie as a director on 4 March 2015 (2 pages)
12 March 2015Termination of appointment of Linda Mackenzie as a director on 4 March 2015 (2 pages)
12 March 2015Termination of appointment of Linda Mackenzie as a director on 4 March 2015 (2 pages)
9 March 2015Termination of appointment of Tiina Marina Heinonen as a director on 18 February 2015 (2 pages)
9 March 2015Termination of appointment of Tiina Marina Heinonen as a director on 18 February 2015 (2 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 September 2014Annual return made up to 19 June 2014 no member list (7 pages)
2 September 2014Annual return made up to 19 June 2014 no member list (7 pages)
13 February 2014Appointment of Mrs Mairi Maclean as a director (2 pages)
13 February 2014Appointment of Mrs Mairi Maclean as a director (2 pages)
20 January 2014Termination of appointment of Gemma Van Der Zanden as a director (1 page)
20 January 2014Appointment of Mrs Grace Marshall Biggart Henderson as a director (2 pages)
20 January 2014Appointment of Mrs Deirdre Frances Roberts as a director (2 pages)
20 January 2014Termination of appointment of Keith Elwell as a director (1 page)
20 January 2014Appointment of Mrs Grace Marshall Biggart Henderson as a director (2 pages)
20 January 2014Appointment of Mrs Linda Mackenzie as a director (2 pages)
20 January 2014Appointment of Mrs Deirdre Frances Roberts as a director (2 pages)
20 January 2014Termination of appointment of Gemma Van Der Zanden as a director (1 page)
20 January 2014Termination of appointment of Keith Elwell as a director (1 page)
20 January 2014Appointment of Mrs Linda Mackenzie as a director (2 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 August 2013Annual return made up to 19 June 2013 no member list (6 pages)
8 August 2013Annual return made up to 19 June 2013 no member list (6 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 July 2012Director's details changed for Tiina Marina Heinonen on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Tiina Marina Heinonen on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 19 June 2012 no member list (6 pages)
11 July 2012Annual return made up to 19 June 2012 no member list (6 pages)
15 June 2012Termination of appointment of Audrey Maceachen as a director (1 page)
15 June 2012Termination of appointment of Audrey Maceachen as a director (1 page)
15 March 2012Termination of appointment of Audrey Maceachen as a secretary (1 page)
15 March 2012Termination of appointment of Audrey Maceachen as a secretary (1 page)
14 November 2011Registered office address changed from Achnabathaich Morar Mallaig Inverness-Shire PH40 4PB on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Achnabathaich Morar Mallaig Inverness-Shire PH40 4PB on 14 November 2011 (1 page)
19 October 2011Appointment of Mrs Audrey Gwendolen Dawn Maceachen as a secretary (2 pages)
19 October 2011Director's details changed for Tiina Marina Mcvarish on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Tiina Marina Mcvarish on 19 October 2011 (2 pages)
19 October 2011Appointment of Mrs Audrey Gwendolen Dawn Maceachen as a secretary (2 pages)
18 October 2011Termination of appointment of Martin Poole as a director (1 page)
18 October 2011Termination of appointment of Martin Poole as a director (1 page)
18 October 2011Termination of appointment of Keith Elwell as a secretary (1 page)
18 October 2011Termination of appointment of Keith Elwell as a secretary (1 page)
1 October 2011Termination of appointment of Mairi Maclean as a director (1 page)
1 October 2011Termination of appointment of Mairi Maclean as a director (1 page)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 19 June 2011 no member list (10 pages)
21 June 2011Annual return made up to 19 June 2011 no member list (10 pages)
22 December 2010Appointment of Audrey Gwendolen Dawn Maceachen as a director (3 pages)
22 December 2010Appointment of Audrey Gwendolen Dawn Maceachen as a director (3 pages)
21 June 2010Annual return made up to 19 June 2010 no member list (6 pages)
21 June 2010Director's details changed for Eleanor Gardner Read on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Eleanor Gardner Read on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Anna Petrina Macleod Cornelius on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Scott Poole on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Keith Edmund Elwell on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Tiina Marina Mcvarish on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Scott Poole on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Tiina Marina Mcvarish on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Gemma Elisabeth Maria Van Der Zanden on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mairi Maclean on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Keith Edmund Elwell on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 no member list (6 pages)
21 June 2010Director's details changed for Gemma Elisabeth Maria Van Der Zanden on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mairi Maclean on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Anna Petrina Macleod Cornelius on 19 June 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
6 November 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
19 October 2009Termination of appointment of Linda Davidson as a director (2 pages)
19 October 2009Termination of appointment of Susan Barrett as a director (2 pages)
19 October 2009Termination of appointment of Linda Davidson as a director (2 pages)
19 October 2009Termination of appointment of Susan Barrett as a director (2 pages)
26 June 2009Annual return made up to 19/06/09 (5 pages)
26 June 2009Annual return made up to 19/06/09 (5 pages)
22 January 2009Director appointed mairi maclean (1 page)
22 January 2009Director appointed mairi maclean (1 page)
8 October 2008Director appointed linda jane davidson (1 page)
8 October 2008Director appointed linda jane davidson (1 page)
17 September 2008Director appointed tiina marina mcvarish (1 page)
17 September 2008Director appointed tiina marina mcvarish (1 page)
19 June 2008Incorporation (33 pages)
19 June 2008Incorporation (33 pages)