Background WavePink WaveYellow Wave

MONIACK MHOR LIMITED (SC131468)

MONIACK MHOR LIMITED (SC131468) is an active UK company. incorporated on 24 April 1991. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. MONIACK MHOR LIMITED has been registered for 34 years. Current directors include FRASER, Christopher James, GIBBS, Aiden Joseph Merry, GUTHRIE, Nicky and 6 others.

Company Number
SC131468
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1991
Age
34 years
Address
36 Huntly Street, Inverness, IV3 5PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FRASER, Christopher James, GIBBS, Aiden Joseph Merry, GUTHRIE, Nicky, LACKIE, Stewart Cameron, MORGAN, Graham, NIXSEAMAN, Andrew Peter, O'NEILL MCCULLAGH, Cait, RITTY, Toby, ROGERSON, Cynthia Addison
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONIACK MHOR LIMITED

MONIACK MHOR LIMITED is an active company incorporated on 24 April 1991 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. MONIACK MHOR LIMITED was registered 34 years ago.(SIC: 90040)

Status

active

Active since 34 years ago

Company No

SC131468

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 24 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

MONIACK TRUST
From: 14 December 1992To: 21 June 2004
MONIACK MHOR LIMITED
From: 24 April 1991To: 14 December 1992
Contact
Address

36 Huntly Street Inverness, IV3 5PR,

Previous Addresses

Ritsons Chartered Accountants 27 Huntly Street Inverness Inverness-Shire IV3 5PR
From: 24 April 1991To: 14 December 2018
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Jun 14
Director Joined
May 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
May 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FRASER, Christopher James

Active
Huntly Street, InvernessIV3 5PR
Born July 1954
Director
Appointed 24 Apr 1991

GIBBS, Aiden Joseph Merry

Active
Huntly Street, InvernessIV3 5PR
Born February 1957
Director
Appointed 30 Nov 1992

GUTHRIE, Nicky

Active
Huntly Street, InvernessIV3 5PR
Born August 1964
Director
Appointed 16 Feb 2007

LACKIE, Stewart Cameron

Active
Huntly Street, InvernessIV3 5PR
Born November 1966
Director
Appointed 17 May 2012

MORGAN, Graham

Active
Huntly Street, InvernessIV3 5PR
Born February 1968
Director
Appointed 26 May 2022

NIXSEAMAN, Andrew Peter

Active
Huntly Street, InvernessIV3 5PR
Born March 1963
Director
Appointed 26 May 2022

O'NEILL MCCULLAGH, Cait

Active
Huntly Street, InvernessIV3 5PR
Born June 1968
Director
Appointed 28 May 2022

RITTY, Toby

Active
Huntly Street, InvernessIV3 5PR
Born February 1975
Director
Appointed 26 May 2022

ROGERSON, Cynthia Addison

Active
Huntly Street, InvernessIV3 5PR
Born August 1953
Director
Appointed 24 Apr 2017

FRASER, Christopher James

Resigned
4 Knockbain, InvernessIV5 7PL
Secretary
Appointed 24 Apr 1991
Resigned 19 Mar 2015

GLENDAY, John

Resigned
27 Huntly Street, InvernessIV3 5PR
Secretary
Appointed 19 Mar 2015
Resigned 24 Jan 2018

ADAMS, Janet Elizabeth

Resigned
Huntly Street, InvernessIV3 5PR
Born March 1952
Director
Appointed 09 Apr 2009
Resigned 08 Dec 2023

ADAMS, Janet Elizabeth

Resigned
Balblair, Nr CulbokieIV7 8LE
Born March 1952
Director
Appointed 09 Apr 2009
Resigned 24 Apr 2010

BEATON, Katrina Macdonald

Resigned
West Lodge, InvernessIV5 7NB
Born July 1956
Director
Appointed 10 Aug 1999
Resigned 01 Apr 2006

BRUCE, Lorraine

Resigned
Fernbank, DingwallIV15 9NQ
Born February 1954
Director
Appointed 16 Feb 2007
Resigned 17 Sept 2009

CAMPBELL, Michael John Andrew

Resigned
Leanaig Cottage, DingwallIV7 8DQ
Born August 1957
Director
Appointed 04 Nov 1991
Resigned 21 Oct 1992

DEACON, Caroline Jane

Resigned
Huntly Street, InvernessIV3 5PR
Born December 1960
Director
Appointed 29 Mar 2012
Resigned 01 Mar 2024

FRASER, Christopher James

Resigned
Kirkhill, InvernessIV5 7PL
Born July 1954
Director
Appointed 19 Mar 2015
Resigned 03 Nov 2015

FRASER, Sarah Louise

Resigned
Moniack Castle, InvernessIV5 7PQ
Born December 1960
Director
Appointed 24 Apr 1991
Resigned 10 Aug 1999

GLENDAY, John

Resigned
27 Huntly Street, InvernessIV3 5PR
Born March 1952
Director
Appointed 28 Jun 2012
Resigned 21 Apr 2018

GRAY, Clio

Resigned
27 Huntly Street, InvernessIV3 5PR
Born December 1959
Director
Appointed 20 Dec 2010
Resigned 12 Dec 2011

GRAY, Melissa

Resigned
3 Ivy Lane, TainIV19 1GL
Born January 1963
Director
Appointed 05 Dec 2005
Resigned 24 Mar 2011

HOLMES, Jelica

Resigned
27 Huntly Street, InvernessIV3 5PR
Born March 1965
Director
Appointed 22 Nov 2012
Resigned 02 Aug 2013

MACDONALD, Hamish

Resigned
87 Cradlehall Park, InvernessIV2 5DB
Born August 1958
Director
Appointed 05 Dec 2005
Resigned 21 May 2008

MACLEOD, Anne Colleen, Dr

Resigned
Huntly Street, InvernessIV3 5PR
Born October 1951
Director
Appointed 30 Nov 2013
Resigned 01 May 2025

MANN, Lorraine

Resigned
Huntly Street, InvernessIV3 5PR
Born May 1952
Director
Appointed 15 Aug 2006
Resigned 10 Aug 2020

MARNEY, Laura

Resigned
Ruthven Street, GlasgowG12 9BT
Born January 1959
Director
Appointed 02 Jul 2009
Resigned 11 Apr 2016

NIXSEAMAN, Andrew

Resigned
Huntly Street, InvernessIV3 5PR
Born March 1964
Director
Appointed 26 Feb 2022
Resigned 31 Mar 2023

RANSFORD, Tessa Mary, Dr

Resigned
Royal Park Terrace, EdinburghEH8 8JA
Born July 1938
Director
Appointed 07 Oct 2009
Resigned 21 Dec 2010

ROSE, Sonia Jane

Resigned
Rose Cottage, InvernessIV3 8PN
Born September 1942
Director
Appointed 05 Dec 2005
Resigned 09 Apr 2009

STEWART, Moray, Sir

Resigned
6 The Terrace, ElieKY9 1DS
Born June 1938
Director
Appointed 08 May 2001
Resigned 05 Oct 2003

THOMAS, David St John

Resigned
Inverwick House, Nairn
Born August 1929
Director
Appointed 04 Nov 1991
Resigned 07 Aug 2003

WARD, Sarah

Resigned
27 Huntly Street, InvernessIV3 5PR
Born January 1973
Director
Appointed 23 May 2011
Resigned 24 Apr 2017

WHITELEY, Peter Eric

Resigned
Evanton, DingwallIV16 9UX
Born October 1949
Director
Appointed 07 Oct 2009
Resigned 12 Dec 2011

YATES, Sophia Margaret

Resigned
187 Rosendale Road, LondonSE21 8LW
Born January 1964
Director
Appointed 10 Aug 1999
Resigned 01 Apr 2006

Persons with significant control

1

0 Active
1 Ceased

Ms Rachel Victoria Humphries

Ceased
Kiltarlity, BeaulyIV4 7HT
Born February 1977

Nature of Control

Significant influence or control
Notified 24 Apr 2017
Ceased 05 Apr 2020
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
25 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
9 March 2009
353353
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 December 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
25 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 2000
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 May 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 1994
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Accounts With Made Up Date
26 January 1993
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1992
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 December 1992
MISCMISC
Legacy
1 December 1992
288288
Legacy
7 July 1992
288288
Legacy
30 June 1992
363aAnnual Return
Legacy
26 May 1992
288288
Legacy
1 May 1992
410(Scot)410(Scot)
Legacy
25 April 1992
288288
Legacy
16 April 1992
410(Scot)410(Scot)
Legacy
14 April 1992
288288
Incorporation Company
24 April 1991
NEWINCIncorporation