Moray Leisure (trading) Limited INVERNESS


Founded in 1993, Moray Leisure (trading), classified under reg no. SC144040 is an active company. Currently registered at Ledingham Chalmers Llp Kintail House IV2 3BW, Inverness the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 10 directors, namely Paul C., Scarlett C. and Neil C. and others. Of them, Gillian D., Martin G. have been with the company the longest, being appointed on 27 June 2016 and Paul C. has been with the company for the least time - from 3 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roderick B. who worked with the the firm until 22 September 1997.

Moray Leisure (trading) Limited Address / Contact

Office Address Ledingham Chalmers Llp Kintail House
Office Address2 Beechwood Business Park
Town Inverness
Post code IV2 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144040
Date of Incorporation Fri, 23rd Apr 1993
Industry Operation of sports facilities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 03 November 2022

Scarlett C.

Position: Director

Appointed: 13 June 2022

Neil C.

Position: Director

Appointed: 18 May 2022

David G.

Position: Director

Appointed: 18 May 2022

Kirsty R.

Position: Director

Appointed: 13 May 2022

Aaron M.

Position: Director

Appointed: 10 November 2021

Graham C.

Position: Director

Appointed: 28 November 2018

Marc M.

Position: Director

Appointed: 06 February 2018

Gillian D.

Position: Director

Appointed: 27 June 2016

Martin G.

Position: Director

Appointed: 27 June 2016

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2016

Raymond M.

Position: Director

Appointed: 13 June 2019

Resigned: 11 July 2022

Isobel G.

Position: Director

Appointed: 01 December 2018

Resigned: 07 August 2020

Amy T.

Position: Director

Appointed: 01 July 2017

Resigned: 07 October 2021

Walter W.

Position: Director

Appointed: 01 June 2017

Resigned: 06 February 2018

Francis B.

Position: Director

Appointed: 24 May 2017

Resigned: 13 May 2019

John C.

Position: Director

Appointed: 28 September 2016

Resigned: 04 May 2017

James A.

Position: Director

Appointed: 29 June 2016

Resigned: 28 September 2016

Gary C.

Position: Director

Appointed: 27 June 2016

Resigned: 12 June 2018

Andrew W.

Position: Director

Appointed: 27 June 2016

Resigned: 31 December 2019

Allan W.

Position: Director

Appointed: 28 September 2015

Resigned: 27 June 2016

Noel M.

Position: Director

Appointed: 28 September 2015

Resigned: 25 December 2015

James A.

Position: Director

Appointed: 11 December 2012

Resigned: 28 September 2015

Michael S.

Position: Director

Appointed: 11 December 2012

Resigned: 04 May 2017

Douglas R.

Position: Director

Appointed: 02 June 2008

Resigned: 04 May 2017

John R.

Position: Director

Appointed: 27 August 2007

Resigned: 30 April 2012

John C.

Position: Director

Appointed: 27 August 2007

Resigned: 09 July 2012

Mark H.

Position: Director

Appointed: 06 November 2006

Resigned: 06 March 2017

Arthur C.

Position: Director

Appointed: 05 September 2006

Resigned: 27 August 2007

Caroline B.

Position: Director

Appointed: 24 August 2004

Resigned: 02 May 2006

Eric M.

Position: Director

Appointed: 24 August 2004

Resigned: 27 August 2007

Priscilla G.

Position: Director

Appointed: 10 January 2002

Resigned: 21 July 2003

Wink & Mackenzie (inc Cooper Laing)

Position: Corporate Secretary

Appointed: 29 January 2001

Resigned: 22 February 2016

Alan H.

Position: Director

Appointed: 13 December 1999

Resigned: 13 August 2001

Alastair U.

Position: Director

Appointed: 16 August 1999

Resigned: 26 June 2006

Edward A.

Position: Director

Appointed: 16 August 1999

Resigned: 24 August 2004

Alastair B.

Position: Director

Appointed: 16 August 1999

Resigned: 12 December 2007

Messrs Allan Black & Mccaskie

Position: Corporate Secretary

Appointed: 22 September 1997

Resigned: 29 January 2001

Hamish M.

Position: Director

Appointed: 03 July 1997

Resigned: 16 August 1999

Gordon M.

Position: Director

Appointed: 16 May 1996

Resigned: 16 August 1999

Lesley P.

Position: Director

Appointed: 20 March 1995

Resigned: 22 February 2016

Morag A.

Position: Director

Appointed: 11 January 1995

Resigned: 16 August 1999

Ian L.

Position: Director

Appointed: 12 October 1994

Resigned: 01 April 1996

Roderick B.

Position: Secretary

Appointed: 21 February 1994

Resigned: 22 September 1997

Andrew B.

Position: Director

Appointed: 28 July 1993

Resigned: 22 February 2016

Alan T.

Position: Director

Appointed: 28 July 1993

Resigned: 26 March 1994

John M.

Position: Director

Appointed: 28 July 1993

Resigned: 19 March 2015

Alistair F.

Position: Director

Appointed: 28 July 1993

Resigned: 26 September 1994

Leonard M.

Position: Director

Appointed: 28 July 1993

Resigned: 10 December 1994

Edward A.

Position: Director

Appointed: 28 July 1993

Resigned: 01 August 1996

Philip M.

Position: Director

Appointed: 28 July 1993

Resigned: 13 December 1999

Hugh B.

Position: Nominee Director

Appointed: 23 April 1993

Resigned: 28 July 1993

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1993

Resigned: 21 February 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Moray Leisure Limited from Inverness, United Kingdom. This PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Moray Council that entered Elgin, United Kingdom as the address. This PSC has a legal form of "a scottish government agency" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Moray Leisure Limited

Ledingham Chalmers Llp Kintail House, Beechwood Business Park, Inverness, IV2 3BW, United Kingdom

Legal authority Scotland
Legal form Private Company Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc145750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Moray Council

The Moray Council Office High Street, Elgin, IV30 1BX, United Kingdom

Legal authority Scotland
Legal form Scottish Government Agency
Country registered Scotland
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements