Hospice In Moray Limited ELGIN


Hospice In Moray started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC220153. The Hospice In Moray company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Elgin at 4 North Guildry Street. Postal code: IV30 1JR.

The company has 5 directors, namely Alastair K., John T. and Ethel D. and others. Of them, Sheila B. has been with the company the longest, being appointed on 13 June 2001 and Alastair K. and John T. have been with the company for the least time - from 9 December 2019. As of 14 May 2024, there were 17 ex directors - Irene L., Carol B. and others listed below. There were no ex secretaries.

Hospice In Moray Limited Address / Contact

Office Address 4 North Guildry Street
Town Elgin
Post code IV30 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220153
Date of Incorporation Wed, 13th Jun 2001
Industry Other human health activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Alastair K.

Position: Director

Appointed: 09 December 2019

John T.

Position: Director

Appointed: 09 December 2019

Ethel D.

Position: Director

Appointed: 29 April 2014

John M.

Position: Director

Appointed: 14 June 2001

Sheila B.

Position: Director

Appointed: 13 June 2001

Irene L.

Position: Director

Appointed: 03 October 2017

Resigned: 01 April 2020

Carol B.

Position: Director

Appointed: 27 June 2017

Resigned: 01 December 2020

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 12 June 2006

Resigned: 26 March 2013

Susan M.

Position: Director

Appointed: 22 February 2005

Resigned: 24 March 2009

Karen H.

Position: Director

Appointed: 22 February 2005

Resigned: 24 March 2009

Fiona M.

Position: Director

Appointed: 13 July 2004

Resigned: 01 June 2021

Susan M.

Position: Director

Appointed: 13 July 2004

Resigned: 28 April 2015

Gordon J.

Position: Director

Appointed: 06 July 2004

Resigned: 24 April 2018

Ian L.

Position: Director

Appointed: 14 June 2001

Resigned: 02 May 2006

Anne M.

Position: Director

Appointed: 14 June 2001

Resigned: 05 October 2004

Karen M.

Position: Director

Appointed: 14 June 2001

Resigned: 23 September 2002

Elizabeth M.

Position: Director

Appointed: 14 June 2001

Resigned: 01 December 2003

Patricia F.

Position: Director

Appointed: 14 June 2001

Resigned: 24 April 2004

Charles M.

Position: Director

Appointed: 14 June 2001

Resigned: 06 April 2004

Jennie M.

Position: Director

Appointed: 14 June 2001

Resigned: 23 June 2021

George G.

Position: Director

Appointed: 14 June 2001

Resigned: 05 June 2002

Maureen G.

Position: Director

Appointed: 14 June 2001

Resigned: 05 June 2002

Malcolm G.

Position: Director

Appointed: 14 June 2001

Resigned: 25 August 2003

Morton Fraser

Position: Corporate Secretary

Appointed: 13 June 2001

Resigned: 12 June 2006

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 14 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand220 344219 365
Current Assets220 464219 465
Debtors20 
Net Assets Liabilities220 004218 962
Total Inventories100100
Other
Charity Funds220 004218 962
Cost Charitable Activity17640
Donations Legacies6 3169 132
Expenditure8 86210 652
Expenditure Material Fund 10 652
Income Endowments6 4429 610
Income From Other Trading Activities54235
Income From Other Trading Activity54235
Income Material Fund 9 610
Investment Income72243
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 4201 042
Other Expenditure636517
Accrued Liabilities460503
Creditors460503
Interest Income On Bank Deposits72243
Merchandise100100
Net Current Assets Liabilities220 004218 962
Prepayments20 
Total Assets Less Current Liabilities220 004218 962

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, June 2023
Free Download (15 pages)

Company search

Advertisements