Moniack Mhor Limited INVERNESS


Founded in 1991, Moniack Mhor, classified under reg no. SC131468 is an active company. Currently registered at 36 Huntly Street IV3 5PR, Inverness the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2004/06/21 Moniack Mhor Limited is no longer carrying the name Moniack Trust.

The firm has 11 directors, namely Cait O., Andrew N. and Toby R. and others. Of them, Christopher F. has been with the company the longest, being appointed on 24 April 1991 and Cait O. has been with the company for the least time - from 28 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moniack Mhor Limited Address / Contact

Office Address 36 Huntly Street
Town Inverness
Post code IV3 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC131468
Date of Incorporation Wed, 24th Apr 1991
Industry Operation of arts facilities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Cait O.

Position: Director

Appointed: 28 May 2022

Andrew N.

Position: Director

Appointed: 26 May 2022

Toby R.

Position: Director

Appointed: 26 May 2022

Graham M.

Position: Director

Appointed: 26 May 2022

Cynthia R.

Position: Director

Appointed: 24 April 2017

Anne M.

Position: Director

Appointed: 30 November 2013

Stewart L.

Position: Director

Appointed: 17 May 2012

Caroline D.

Position: Director

Appointed: 29 March 2012

Nicky G.

Position: Director

Appointed: 16 February 2007

Aiden G.

Position: Director

Appointed: 30 November 1992

Christopher F.

Position: Director

Appointed: 24 April 1991

Andrew N.

Position: Director

Appointed: 26 February 2022

Resigned: 31 March 2023

John G.

Position: Secretary

Appointed: 19 March 2015

Resigned: 24 January 2018

Christopher F.

Position: Director

Appointed: 19 March 2015

Resigned: 03 November 2015

Jelica G.

Position: Director

Appointed: 22 November 2012

Resigned: 02 August 2013

John G.

Position: Director

Appointed: 28 June 2012

Resigned: 21 April 2018

Sarah W.

Position: Director

Appointed: 23 May 2011

Resigned: 24 April 2017

Clio G.

Position: Director

Appointed: 20 December 2010

Resigned: 12 December 2011

Peter W.

Position: Director

Appointed: 07 October 2009

Resigned: 12 December 2011

Tessa R.

Position: Director

Appointed: 07 October 2009

Resigned: 21 December 2010

Laura M.

Position: Director

Appointed: 02 July 2009

Resigned: 11 April 2016

Janet A.

Position: Director

Appointed: 09 April 2009

Resigned: 24 April 2010

Lorraine B.

Position: Director

Appointed: 16 February 2007

Resigned: 17 September 2009

Lorraine M.

Position: Director

Appointed: 15 August 2006

Resigned: 10 August 2020

Sonia R.

Position: Director

Appointed: 05 December 2005

Resigned: 09 April 2009

Hamish M.

Position: Director

Appointed: 05 December 2005

Resigned: 21 May 2008

Melissa G.

Position: Director

Appointed: 05 December 2005

Resigned: 24 March 2011

Moray S.

Position: Director

Appointed: 08 May 2001

Resigned: 05 October 2003

Katrina B.

Position: Director

Appointed: 10 August 1999

Resigned: 01 April 2006

Sophia Y.

Position: Director

Appointed: 10 August 1999

Resigned: 01 April 2006

David T.

Position: Director

Appointed: 04 November 1991

Resigned: 07 August 2003

Michael C.

Position: Director

Appointed: 04 November 1991

Resigned: 21 October 1992

Sophia Y.

Position: Director

Appointed: 04 November 1991

Resigned: 21 October 1992

Sarah F.

Position: Director

Appointed: 24 April 1991

Resigned: 10 August 1999

Christopher F.

Position: Secretary

Appointed: 24 April 1991

Resigned: 19 March 2015

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Rachel H. The abovementioned PSC has significiant influence or control over this company,.

Rachel H.

Notified on 24 April 2017
Ceased on 5 April 2020
Nature of control: significiant influence or control

Company previous names

Moniack Trust June 21, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 5th, March 2024
Free Download (31 pages)

Company search