MORAY FIRTH TRAINING GROUP

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER FRASER MACDONALD

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR NICOL ALEXANDER ADIE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/05/176 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN ALLARD

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR STEWART JAMES ANDERSON

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CHALMERS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ALISDAIR LOGAN BARNETT

View Document

26/04/1626 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

29/01/1629 January 2016 14/01/16 NO MEMBER LIST

View Document

17/04/1517 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 14/01/15 NO MEMBER LIST

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ROBIN ALLARD

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR MICHAEL ALLAN LAMONT

View Document

16/04/1416 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNTER

View Document

15/01/1415 January 2014 14/01/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA ROSS

View Document

24/04/1324 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEVERIDGE MITCHELL / 05/02/2013

View Document

05/02/135 February 2013 14/01/13 NO MEMBER LIST

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN SPENCE

View Document

05/11/125 November 2012 SECRETARY APPOINTED SANDRA ROSS

View Document

13/04/1213 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN GRANT / 14/01/2012

View Document

26/01/1226 January 2012 14/01/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HUNTER / 14/01/2012

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MARK OGILVIE

View Document

15/02/1115 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 14/01/11

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 14/01/10

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ROBERT BEVERIDGE MITCHELL

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED DONALD URQUHART

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED JAMES CHALMERS

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ALAN MACKENZIE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACKAY

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE COURTNEY

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

22/10/0722 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

15/01/0315 January 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 14/01/02

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 14/01/01

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ANNUAL RETURN MADE UP TO 14/01/00

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 14/01/99

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 14/01/98

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 14/01/97

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 14/01/96

View Document

22/02/9522 February 1995 PARTIC OF MORT/CHARGE *****

View Document

20/01/9520 January 1995 ANNUAL RETURN MADE UP TO 14/01/95

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/01/9425 January 1994 ANNUAL RETURN MADE UP TO 14/01/94

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9310 August 1993 ALTER MEM AND ARTS 23/06/93

View Document

10/08/9310 August 1993 ALTER MEM AND ARTS 23/06/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

31/01/9331 January 1993 ANNUAL RETURN MADE UP TO 14/01/93

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/01/9223 January 1992 ANNUAL RETURN MADE UP TO 14/01/92

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/01/9129 January 1991 ANNUAL RETURN MADE UP TO 14/01/91

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED MORAY FIRTH GROUP TRAINING ASSOC IATION CERTIFICATE ISSUED ON 01/11/90

View Document

28/10/9028 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9020 January 1990 ANNUAL RETURN MADE UP TO 15/01/90

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/02/899 February 1989 ANNUAL RETURN MADE UP TO 31/01/89

View Document

09/02/899 February 1989 ANNUAL RETURN MADE UP TO 31/01/88

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 PARTIC OF MORT/CHARGE 12933

View Document

14/03/8814 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8814 March 1988 ALTER MEM AND ARTS 120188

View Document

04/06/874 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company