Shopmobility Moray Limited MORAY


Shopmobility Moray started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC187288. The Shopmobility Moray company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Moray at 59 High Street. Postal code: IV30 1EE.

The company has 7 directors, namely Honor T., Anita K. and William Q. and others. Of them, Kim R. has been with the company the longest, being appointed on 1 May 2011 and Honor T. has been with the company for the least time - from 10 December 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shopmobility Moray Limited Address / Contact

Office Address 59 High Street
Office Address2 Elgin
Town Moray
Post code IV30 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187288
Date of Incorporation Thu, 2nd Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Honor T.

Position: Director

Appointed: 10 December 2019

Anita K.

Position: Director

Appointed: 09 August 2018

William Q.

Position: Director

Appointed: 09 August 2018

Barbara S.

Position: Director

Appointed: 09 August 2018

Andrew H.

Position: Director

Appointed: 09 August 2018

Robert G.

Position: Director

Appointed: 18 June 2015

Kim R.

Position: Director

Appointed: 01 May 2011

Margaret P.

Position: Secretary

Appointed: 23 June 2016

Resigned: 12 February 2018

Margaret P.

Position: Director

Appointed: 18 June 2015

Resigned: 12 February 2018

Barclay C.

Position: Secretary

Appointed: 23 June 2011

Resigned: 23 June 2016

Barclay C.

Position: Director

Appointed: 23 June 2011

Resigned: 23 June 2016

Iain S.

Position: Director

Appointed: 26 June 2005

Resigned: 23 June 2011

George B.

Position: Director

Appointed: 19 September 2002

Resigned: 18 June 2015

Jennifer C.

Position: Director

Appointed: 20 September 2001

Resigned: 01 May 2003

John S.

Position: Director

Appointed: 20 September 2001

Resigned: 01 May 2011

Laura T.

Position: Director

Appointed: 24 August 2000

Resigned: 11 April 2013

Joyce S.

Position: Director

Appointed: 23 September 1999

Resigned: 19 November 2002

Alexander S.

Position: Director

Appointed: 19 August 1998

Resigned: 24 August 2000

Sandra S.

Position: Director

Appointed: 19 August 1998

Resigned: 20 September 2001

Murray P.

Position: Director

Appointed: 02 July 1998

Resigned: 19 August 1998

Iain S.

Position: Secretary

Appointed: 02 July 1998

Resigned: 23 June 2011

Iain S.

Position: Director

Appointed: 02 July 1998

Resigned: 20 September 2001

Oswalds Of Edinburgh Limited

Position: Corporate Director

Appointed: 02 July 1998

Resigned: 02 July 1998

Angie S.

Position: Director

Appointed: 02 July 1998

Resigned: 19 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 66222 310
Current Assets25 07823 725
Debtors1 4161 415
Net Assets Liabilities30 25929 000
Property Plant Equipment6 0466 619
Other
Charity Funds30 25929 000
Cost Charitable Activity15 00032 697
Donations Legacies3 0099 314
Expenditure49 78635 374
Expenditure Material Fund 35 374
Income Endowments40 69134 115
Income From Charitable Activity12 12824 544
Income From Other Trading Activities1 586245
Income From Other Trading Activity1 586245
Income Material Fund 34 115
Investment Income212
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 0951 259
Net Increase Decrease In Charitable Funds9 095 
Other Expenditure2 7272 677
Accrued Liabilities865955
Accumulated Depreciation Impairment Property Plant Equipment31 75933 236
Creditors8651 344
Depreciation Expense Property Plant Equipment2 7272 678
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 201
Disposals Property Plant Equipment 1 400
Gain Loss On Disposals Property Plant Equipment100199
Increase From Depreciation Charge For Year Property Plant Equipment 2 678
Interest Income On Bank Deposits212
Net Current Assets Liabilities24 21322 381
Prepayments1 4161 415
Property Plant Equipment Gross Cost37 80539 855
Total Additions Including From Business Combinations Property Plant Equipment 3 450
Total Assets Less Current Liabilities30 25929 000
Trade Creditors Trade Payables 389

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (16 pages)

Company search

Advertisements