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

MORAY TEXTILE PROJECT

147 MID STREET, KEITH, BANFFSHIRE, AB55 5BJ,
Company Registration Number
SC281265
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Moray Textile Project
MORAY TEXTILE PROJECT was founded on 2005-03-09 and has its registered office in Keith. The organisation's status is listed as "Active". Moray Textile Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORAY TEXTILE PROJECT
 
Legal Registered Office
147 MID STREET
KEITH
BANFFSHIRE
AB55 5BJ
Other companies in AB55
 
Filing Information
Company Number SC281265
Company ID Number SC281265
Date formed 2005-03-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAY TEXTILE PROJECT
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 MORAY TEXTILE PROJECT

Current Directors
Officer Role Date Appointed
PATRICIA MARY GRANT FITZPATRICK
Director 2011-09-16
BRIAN GORN
Director 2014-10-28
LINDA JUNE GORN
Director 2009-01-15
LORIMER CHARLES JOHN GRAY
Director 2015-11-16
LINDA MARGARET HARPER
Director 2015-11-16
NICOLE ELAINE LOGAN
Director 2015-11-16
AGNES HELLIER PETERS
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE LOGAN
Director 2011-09-16 2014-10-29
DUNCAN FRASER CHISHOLM
Director 2005-03-09 2011-10-16
GARY SCOTT COULL
Director 2007-11-20 2011-09-16
JOHN STEWART CREE
Director 2007-11-20 2011-09-16
WILLIAM DUNCAN LAW
Director 2005-03-09 2011-09-16
RONALD HAY SHEPHERD
Director 2007-11-20 2011-09-16
ANNE TAYLOR
Director 2009-04-30 2011-06-20
EDWARD BRIAN WILTON
Director 2005-03-09 2010-02-24
AUDREY ANNE PROCTOR
Director 2007-11-27 2009-06-03
MICHAEL DEVENNEY
Director 2005-03-09 2009-04-01
HUGH LEWIS JONES
Director 2005-03-09 2009-04-01
ROBERT ARMSTRONG STEWART
Director 2005-03-09 2009-03-05
ROBERT ARMSTRONG STEWART
Company Secretary 2005-03-09 2009-02-16
JANA ELIZABETH HUTT
Director 2005-03-09 2009-01-29
RICHARD FRASER MCINTOSH
Director 2005-03-09 2007-05-01
BRIAN GORN
Director 2005-03-09 2007-04-06
MARGARET ANNE SMALL
Director 2005-03-09 2007-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORN GORN TECHNICAL SERVICES LIMITED Director 2006-01-10 CURRENT 2006-01-10 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
2023-04-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET HARPER
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-28AP01DIRECTOR APPOINTED MISS COLEEN ANN MACKENZIE
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AGNES HELLIER PETERS
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MRS GERALDINE MARY MCKILLOP
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY GRANT FITZPATRICK
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-23PSC07CESSATION OF LINDA JUNE GORN AS A PSC
2018-04-23PSC07CESSATION OF LINDA JUNE GORN AS A PSC
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JUNE GORN
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-02RES01ADOPT ARTICLES 02/02/16
2016-01-21AP01DIRECTOR APPOINTED MS NICOLE ELAINE LOGAN
2016-01-21AP01DIRECTOR APPOINTED MR LORIMER CHARLES JOHN GRAY
2016-01-21AP01DIRECTOR APPOINTED MS LINDA MARGARET HARPER
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-23AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 147 MID STREET KEITH BANFFSHIRE AB55 5BJ SCOTLAND
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE LOGAN
2014-11-24AP01DIRECTOR APPOINTED MR BRIAN GORN
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 147 MID STREET KEITH BANFFSHIRE AB55 5BJ SCOTLAND
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 86A MID STREET KEITH BANFFSHIRE AB55 5AF
2014-03-13AR0109/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-12AR0109/03/13 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0109/03/12 ANNUAL RETURN FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MRS JOANNE LOUISE LOGAN
2012-02-01AA31/03/11 TOTAL EXEMPTION FULL
2011-10-24AP01DIRECTOR APPOINTED MRS PATRICIA MARY GRANT FITZPATRICK
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM UNIT P ISLA BANK MILLS STATION ROAD KEITH MORAY AB55 4DD
2011-10-21AP01DIRECTOR APPOINTED MRS AGNES HELLIER PETERS
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SHEPHERD
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CREE
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY COULL
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHISHOLM
2011-04-18AR0109/03/11 NO MEMBER LIST
2011-01-26AA31/03/10 TOTAL EXEMPTION FULL
2010-04-16AR0109/03/10 NO MEMBER LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE TAYLOR / 09/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAY SHEPHERD / 09/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN LAW / 09/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JUNE GORN / 09/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CREE / 09/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GARY SCOTT COULL / 09/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FRASER CHISHOLM / 09/03/2010
2010-03-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-28TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY PROCTOR
2010-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVENNEY
2010-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILTON
2009-05-13288aDIRECTOR APPOINTED MRS ANNE TAYLOR
2009-05-08363aANNUAL RETURN MADE UP TO 09/03/09
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STEWART
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR HUGH JONES
2009-03-31288aDIRECTOR APPOINTED LINDA JANE GORN
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT STEWART
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JANA HUTT
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14288aDIRECTOR APPOINTED RONALD HAY SHEPHERD
2008-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/08
2008-04-29363sANNUAL RETURN MADE UP TO 09/03/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARGARET SMALL
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MCINTOSH
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GORN
2008-04-29288aDIRECTOR APPOINTED COUNCILLOR GARY SCOTT COULL
2008-04-29288aDIRECTOR APPOINTED COUNCILLOR JOHN STEWART CREE
2008-04-29288aDIRECTOR APPOINTED AUDREY ANNE PROCTOR
2008-01-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363sANNUAL RETURN MADE UP TO 09/03/07
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sANNUAL RETURN MADE UP TO 09/03/06
2005-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORAY TEXTILE PROJECT 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 MORAY TEXTILE PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORAY TEXTILE PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MORAY TEXTILE PROJECT

Intangible Assets
Patents
We have not found any records of MORAY TEXTILE PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY TEXTILE PROJECT
Trademarks
We have not found any records of MORAY TEXTILE PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAY TEXTILE PROJECT. 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 (85590 - Other education n.e.c.) as MORAY TEXTILE PROJECT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MORAY TEXTILE PROJECT 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 MORAY TEXTILE PROJECT 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 MORAY TEXTILE PROJECT 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.