Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE MORAY SOCIETY
Company Information for

THE MORAY SOCIETY

ELGIN MUSEUM, 1 HIGH STREET, ELGIN, MORAY, IV30 1EQ,
Company Registration Number
SC106529
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Moray Society
THE MORAY SOCIETY was founded on 1987-09-09 and has its registered office in Elgin. The organisation's status is listed as "Active". The Moray Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MORAY SOCIETY
 
Legal Registered Office
ELGIN MUSEUM
1 HIGH STREET
ELGIN
MORAY
IV30 1EQ
Other companies in IV30
 
Filing Information
Company Number SC106529
Company ID Number SC106529
Date formed 1987-09-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:10:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE MORAY SOCIETY
The following companies were found which have the same name as THE MORAY SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MORAY ASSOCIATION FOR MENTAL HEALTH COMPANY LIMITED 12 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UR Liquidation Company formed on the 1993-04-01
THE MORAY COUNCIL ON ADDICTION 39 South Street Elgin IV30 1JZ Active Company formed on the 1986-02-25
THE MORAY FIRTH FISHSELLING COMPANY, LIMITED 5-8 BRIDGE STREET PETERHEAD AB42 1DH Active Company formed on the 1917-03-20
THE MORAY FIRTH PARTNERSHIP FAIRWAYS HOUSE FAIRWAYS HOUSE FAIRWAYS BUSINESS PRK INVERNESS INVERNESS-SHIRE IV2 6AA Active Company formed on the 1999-05-06
THE MORAY FLYING CLUB (1990) HANGAR K21 RAF LOSSIEMOUTH LOSSIEMOUTH MORAY IV31 6SD Active Company formed on the 1990-10-02
THE MORAY GOLF ACADEMY LTD 29 GRANT LANE LOSSIEMOUTH IV31 6HW Active Company formed on the 2014-09-25
THE MORAY EMERGENCY RELIEF FUND Active Company formed on the 2020-04-01
THE MORAY HONEY COMPANY LIMITED WESTER CALIFER RAFFORD FORRES MORAY IV36 2RN Active Company formed on the 2020-07-15

Company Officers of THE MORAY SOCIETY

Current Directors
Officer Role Date Appointed
GRAHAM SINCLAIR ROBERTSON
Company Secretary 2017-04-28
EDNA CAMERON
Director 2012-04-27
WILLIAM ALEXANDER DALGARNO
Director 2007-04-27
CLAIRE HELEN HERBERT
Director 2015-07-21
GRENVILLE SHAW JOHNSTON
Director 2005-04-29
GRAHAM SINCLAIR ROBERTSON
Director 2017-04-28
CLODAGH REBECCA HELEN RUSSELL
Director 2015-01-20
MARY SHAND
Director 2013-04-26
DONNA SKELLY
Director 2017-04-28
JANET TRYTHALL
Director 1996-04-26
CAROLINE WEBSTER
Director 2018-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH FERGUSON
Company Secretary 2012-04-27 2017-04-28
JOHN PHILIP DACRE MBE DL
Director 2014-10-21 2017-04-28
KENNETH FERGUSON CA
Director 2012-04-27 2017-04-28
DONNA MARGARET HARPER
Company Secretary 2004-09-28 2011-04-27
DONNA MARGARET HARPER
Director 2005-04-29 2011-04-27
MARGARET GRANT
Director 2009-04-24 2009-09-21
WILLIAM GORDON BAXTER
Director 1999-04-30 2005-04-29
WINIFRED MARGARET EWING
Director 2002-04-26 2005-04-29
PETER LEWIS SIMPSON
Company Secretary 2002-04-26 2004-09-28
THOMAS MESTON BOTHWELL
Director 2003-02-01 2004-04-30
DAVID ARTHUR BYATT
Director 1994-04-29 2004-04-30
MARY ELIZABETH BYATT
Director 1993-04-30 2003-04-25
RONALD IAIN SINCLAIR
Company Secretary 1990-05-11 2002-04-26
WILMA JENNIFER FLYNN
Director 1999-08-31 2001-12-21
JOHN ALEXANDER DON HARRISON
Director 1999-04-30 2001-04-27
EDWARD ALDRIDGE
Director 1996-04-01 1999-07-31
MORAG ELSIE ANDERSON
Director 1993-04-30 1999-07-31
JAMES ALEXANDER DEMPSTER
Director 1993-04-30 1999-04-30
DUNCAN SHEARER BREMNER
Director 1995-04-28 1997-04-25
EGERTON JAMES NEVILLE TOBIAS COGHILL BT
Director 1992-04-24 1996-04-26
MARGARET MCGREGOR DAVIDSON
Director 1993-04-30 1996-03-31
ALEXANDER ARBUTHNOTT DUNBAR
Director 1993-04-30 1995-04-28
PRISCILLA MARGARET GORDON DUFF
Director 1993-04-30 1994-04-29
DEIRDRE MCNAB
Company Secretary 1989-05-10 1990-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRENVILLE SHAW JOHNSTON GRANT LODGE TRUST Director 2014-12-15 CURRENT 2014-11-18 Active
GRENVILLE SHAW JOHNSTON NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED Director 2009-03-02 CURRENT 2000-10-20 Liquidation
GRENVILLE SHAW JOHNSTON INVERNESS AIR TERMINAL LIMITED Director 2009-02-01 CURRENT 1997-01-23 Dissolved 2017-01-31
GRENVILLE SHAW JOHNSTON CAIRNGORM 2000+ PLC Director 2008-11-28 CURRENT 1993-04-15 Dissolved 2014-04-25
GRENVILLE SHAW JOHNSTON RESTENNETH PROPERTIES LIMITED Director 1989-11-07 CURRENT 1974-06-03 Active
CLODAGH REBECCA HELEN RUSSELL THE ROSE ABBEY SCHOOL EDUCATIONAL TRUST Director 2011-08-01 CURRENT 2007-07-25 Dissolved 2013-08-09
CLODAGH REBECCA HELEN RUSSELL MORAY MARKET GARDEN COMPANY Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2014-01-10
CLODAGH REBECCA HELEN RUSSELL PITGAVENY AGRICULTURAL ENTERPRISES LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
CLODAGH REBECCA HELEN RUSSELL PITGAVENY TRADING COMPANY LIMITED Director 2007-06-04 CURRENT 1979-03-26 Active
CLODAGH REBECCA HELEN RUSSELL SPYNIE FARMERS LIMITED Director 2004-09-13 CURRENT 1988-08-25 Active
CAROLINE WEBSTER GRANT LODGE TRUST Director 2014-11-18 CURRENT 2014-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Director's details changed for Claire Helen Herbert on 2024-03-11
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Director's details changed for Mrs Donna Margaret Skelly on 2023-01-17
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAING
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR CAROLINE WEBSTER
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WEBSTER
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-12RES01ADOPT ARTICLES 12/10/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EDNA CAMERON
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED PROFESSOR RICHARD LAING
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHAND
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-19CH01Director's details changed for Janet Trythall on 2020-05-05
2020-05-19AP01DIRECTOR APPOINTED MR STUART LINDSAY HUYTON
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED CAROLINE WEBSTER
2018-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1065290001
2017-05-17AP01DIRECTOR APPOINTED DONNA SKELLY
2017-05-15MEM/ARTSARTICLES OF ASSOCIATION
2017-05-15RES01ADOPT ARTICLES 15/05/17
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED MR GRAHAM SINCLAIR ROBERTSON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MONRO
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARION YOOL
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FERGUSON CA
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DACRE MBE DL
2017-05-09AP03Appointment of Mr Graham Sinclair Robertson as company secretary on 2017-04-28
2017-05-09TM02Termination of appointment of Kenneth Ferguson on 2017-04-28
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11CH01Director's details changed for Kenneth Ferguson on 2016-05-11
2016-05-11AR0110/05/16 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED CLAIRE HELEN HERBERT
2015-05-12AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET TRYTHALL / 12/05/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER DALGARNO / 12/05/2015
2015-05-07RES01ADOPT ARTICLES 24/04/2015
2015-04-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBINSON
2015-02-20AP01DIRECTOR APPOINTED MRS CLODAGH REBECCA HELEN RUSSELL
2014-12-02AP01DIRECTOR APPOINTED MRS ANGELA MONRO
2014-12-02AP01DIRECTOR APPOINTED GROUP CAPTAIN JOHN PHILIP DACRE MBE DL
2014-12-02AP01DIRECTOR APPOINTED MRS MARION SHEARER YOOL
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-26AR0110/05/14 NO MEMBER LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MILNE
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MABON
2013-11-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-17AR0110/05/13 NO MEMBER LIST
2013-05-13AP01DIRECTOR APPOINTED MARY SHAND
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLOX
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25AR0110/05/12 NO MEMBER LIST
2012-05-24AP01DIRECTOR APPOINTED DAVID MARTIN WILLOX
2012-05-23AP01DIRECTOR APPOINTED EDNA CAMERON
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MILNE
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY DONNA HARPER
2012-05-16AP03SECRETARY APPOINTED KENNETH FERGUSON
2012-05-16AP01DIRECTOR APPOINTED KENNETH FERGUSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HARPER
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAND
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JARVIS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG
2011-10-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23AR0110/05/11 NO MEMBER LIST
2011-06-23AP01DIRECTOR APPOINTED ELIZABETH MARGOT ROBINSON
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0110/05/10 NO MEMBER LIST
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR MARGARET GRANT
2009-06-26363aANNUAL RETURN MADE UP TO 10/05/09
2009-06-25288aDIRECTOR APPOINTED MARGARET GRANT
2009-02-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12363aANNUAL RETURN MADE UP TO 10/05/08
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ANNE OLIVER
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILLS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STOCKS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aANNUAL RETURN MADE UP TO 10/05/07
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aANNUAL RETURN MADE UP TO 10/05/06
2006-06-05288aNEW DIRECTOR APPOINTED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363aANNUAL RETURN MADE UP TO 10/05/05
2005-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE MORAY SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MORAY SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE MORAY SOCIETY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MORAY SOCIETY

Intangible Assets
Patents
We have not found any records of THE MORAY SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORAY SOCIETY
Trademarks
We have not found any records of THE MORAY SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MORAY SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE MORAY SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MORAY SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MORAY SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MORAY SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV30 1EQ