Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MONIACK MHOR LIMITED
Company Information for

MONIACK MHOR LIMITED

36 Huntly Street, Inverness, IV3 5PR,
Company Registration Number
SC131468
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Moniack Mhor Ltd
MONIACK MHOR LIMITED was founded on 1991-04-24 and has its registered office in Inverness. The organisation's status is listed as "Active". Moniack Mhor Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
MONIACK MHOR LIMITED
 
Legal Registered Office
36 Huntly Street
Inverness
IV3 5PR
Other companies in IV3
 
Filing Information
Company Number SC131468
Company ID Number SC131468
Date formed 1991-04-24
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-04-24
Return next due 2026-05-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-08 13:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONIACK MHOR LIMITED
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.

Company Officers of MONIACK MHOR LIMITED

Current Directors
Officer Role Date Appointed
JANET ELIZABETH ADAMS
Director 2009-04-09
CAROLINE JANE DEACON
Director 2012-03-29
CHRISTOPHER JAMES FRASER
Director 1991-04-24
AIDEN JOSEPH MERRY GIBBS
Director 1992-11-30
NICKY GUTHRIE
Director 2007-02-16
STEWART CAMERON LACKIE
Director 2012-05-17
ANNE COLLEEN MACLEOD
Director 2013-11-30
LORRAINE MANN
Director 2006-08-15
CYNTHIA ADDISON ROGERSON
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GLENDAY
Director 2012-06-28 2018-04-21
JOHN GLENDAY
Company Secretary 2015-03-19 2018-01-24
SARAH WARD
Director 2011-05-23 2017-04-24
LAURA MARNEY
Director 2009-07-02 2016-04-11
CHRISTOPHER JAMES FRASER
Director 2015-03-19 2015-11-03
CHRISTOPHER JAMES FRASER
Company Secretary 1991-04-24 2015-03-19
JELICA HOLMES
Director 2012-11-22 2013-08-02
CLIO GRAY
Director 2010-12-20 2011-12-12
PETER ERIC WHITELEY
Director 2009-10-07 2011-12-12
MELISSA GRAY
Director 2005-12-05 2011-03-24
TESSA MARY RANSFORD
Director 2009-10-07 2010-12-21
JANET ELIZABETH ADAMS
Director 2009-04-09 2010-04-24
LORRAINE BRUCE
Director 2007-02-16 2009-09-17
SONIA JANE ROSE
Director 2005-12-05 2009-04-09
HAMISH MACDONALD
Director 2005-12-05 2008-05-21
KATRINA MACDONALD BEATON
Director 1999-08-10 2006-04-01
SOPHIA YATES
Director 1999-08-10 2006-04-01
MORAY STEWART
Director 2001-05-08 2003-10-05
DAVID ST JOHN THOMAS
Director 1991-11-04 2003-08-07
SARAH LOUISE FRASER
Director 1991-04-24 1999-08-10
MICHAEL JOHN ANDREW CAMPBELL
Director 1991-11-04 1992-10-21
SOPHIA YATES
Director 1991-11-04 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES FRASER HOOTANANNY EDINBURGH LTD Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
CHRISTOPHER JAMES FRASER RESTO LIMITED Director 2015-11-03 CURRENT 2013-03-22 Dissolved 2016-05-24
CHRISTOPHER JAMES FRASER THE JOY OF TALK LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2015-01-16
CHRISTOPHER JAMES FRASER EARNPARK LIMITED Director 2001-11-06 CURRENT 2001-10-30 Active
AIDEN JOSEPH MERRY GIBBS HIGHLANDS AND ISLANDS ARTS LIMITED Director 2010-03-15 CURRENT 1990-09-17 Dissolved 2014-09-10
AIDEN JOSEPH MERRY GIBBS CALEDONIAN FORESTRY LIMITED Director 1996-05-30 CURRENT 1996-05-09 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
2026-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-01-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH ADAMS
2024-07-01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE DEACON
2024-07-01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-31DIRECTOR APPOINTED MR GRAHAM MORGAN
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ANDREW NIXSEAMAN
2023-03-31DIRECTOR APPOINTED MR ANDREW PETER NIXSEAMAN
2023-03-30DIRECTOR APPOINTED MR TOBY RITTY
2023-03-30DIRECTOR APPOINTED MR ANDREWE NIXSEAMAN
2023-03-30Director's details changed for Mr Toby Ritty on 2023-03-30
2023-03-30Director's details changed for Mr Andrewe Nixseaman on 2023-03-30
2023-03-30DIRECTOR APPOINTED MS CAIT O'NEILL MCCULLAGH
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-07-13PSC08Notification of a person with significant control statement
2021-07-13PSC07CESSATION OF RACHEL VICTORIA HUMPHRIES AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MANN
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Ritsons Chartered Accountants 27 Huntly Street Inverness Inverness-Shire IV3 5PR
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLENDAY
2018-01-24TM02Termination of appointment of John Glenday on 2018-01-24
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MRS CYNTHIA ADDISON ROGERSON
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WARD
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE COLLEEN MACLEOD / 24/04/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN JOSEPH MERRY GIBBS / 24/04/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MANN / 24/04/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLENDAY / 24/04/2016
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARNEY
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKY GUTHRIE / 24/04/2016
2016-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GLENDAY on 2016-04-24
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRASER / 24/04/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH ADAMS / 24/04/2016
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES FRASER
2015-05-15AR0124/04/15 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES FRASER
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FRASER
2015-05-14AP03Appointment of Mr John Glenday as company secretary on 2015-03-19
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE DEACON / 19/03/2015
2014-12-29AA31/03/14 TOTAL EXEMPTION FULL
2014-06-04AR0124/04/14 NO MEMBER LIST
2014-06-04AP01DIRECTOR APPOINTED MRS ANNE COLLEEN MACLEOD
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JELICA HOLMES
2013-07-08AR0124/04/13 NO MEMBER LIST
2013-07-08AP01DIRECTOR APPOINTED MRS CAROLINE JANE DEACON
2013-07-08AP01DIRECTOR APPOINTED MR STEWART CAMERON LACKIE
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-11-22AP01DIRECTOR APPOINTED MS JELICA HOLMES
2012-09-06AP01DIRECTOR APPOINTED JOHN GLENDAY
2012-05-23AR0124/04/12 NO MEMBER LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITELEY
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIO GRAY
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-06-09AR0124/04/11 NO MEMBER LIST
2011-06-09AP01DIRECTOR APPOINTED MS SARAH WARD
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TESSA RANSFORD
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA GRAY
2011-05-31AP01DIRECTOR APPOINTED MISS CLIO GRAY
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-05-12AR0124/04/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ADAMS / 24/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MANN / 24/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKY GUTHRIE / 24/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA GRAY / 24/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDEN JOSEPH MERRY GIBBS / 24/04/2010
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET ADAMS
2010-04-28AP01DIRECTOR APPOINTED PETER ERIC WHITELEY
2010-04-12AP01DIRECTOR APPOINTED DR TESSA MARY RANSFORD
2010-04-12AP01DIRECTOR APPOINTED JANET ADAMS
2010-04-12AP01DIRECTOR APPOINTED LAURA MARNEY
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BRUCE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SONIA ROSE
2009-10-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-26363aANNUAL RETURN MADE UP TO 24/04/09
2009-05-26288aDIRECTOR APPOINTED MS JANET ELIZABETH ADAMS
2009-05-25288bAPPOINTMENT TERMINATED DIRECTOR SONIA ROSE
2009-03-09363aANNUAL RETURN MADE UP TO 24/04/08
2009-03-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER / 01/11/2008
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MONIACK CASTLE KIRKHILL INVERNESS-SHIRE IV5 7PQ
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR HAMISH MACDONALD
2007-12-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aANNUAL RETURN MADE UP TO 24/04/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-07-14363aANNUAL RETURN MADE UP TO 24/04/06
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-14363sANNUAL RETURN MADE UP TO 24/04/05
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08288bDIRECTOR RESIGNED
2005-07-29225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to MONIACK MHOR LIMITED 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 MONIACK MHOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1992-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MONIACK MHOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONIACK MHOR LIMITED
Trademarks
We have not found any records of MONIACK MHOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONIACK MHOR LIMITED. 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 (90040 - Operation of arts facilities) as MONIACK MHOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONIACK MHOR LIMITED 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 MONIACK MHOR LIMITED 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 MONIACK MHOR LIMITED 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.