Hie Moray

  • Active
  • Incorporated on 1 Mar 1990

Reg Address: An Lochran, 10 Inverness Campus, Inverness IV2 5NA

Previous Names:
Moray Badenoch And Strathspey Enterprise Company Limited - 1 Jul 2005
Moray Badenoch And Strathspey Enterprise Company Limited - 25 Apr 1990
Karnedew Limited - 1 Mar 1990

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Hie Moray" is a private-limited-guarant-nsc and located in An Lochran, 10 Inverness Campus, Inverness IV2 5NA. Hie Moray is currently in active status and it was incorporated on 1 Mar 1990 (34 years 6 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hie Moray.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sandra Dunbar Director 24 Jun 2024 Scottish Active
2 Nicholas Bryan Kenton Director 1 Aug 2017 British Active
3 Carroll Carson Buxton Director 24 Mar 2016 Scottish Active
4 Carroll Carson Buxton Director 24 Mar 2016 Scottish Resigned
24 Jun 2024
5 Manfred Schwientek Secretary 15 Feb 2012 German Active
6 Donald Macdonald Macaulay Director 11 Oct 2010 British Resigned
24 Mar 2016
7 Alexander Lawrie Paterson Director 30 Mar 2010 British Resigned
11 Oct 2010
8 Douglas James Yule Director 27 Mar 2008 British Resigned
31 Mar 2010
9 Forbes Cameron Duthie Director 27 Mar 2008 British Resigned
31 Mar 2017
10 Forbes Cameron Duthie Director 27 Mar 2008 British Resigned
31 Mar 2017
11 Douglas James Yule Director 27 Mar 2008 British Resigned
31 Mar 2010
12 Martin Leslie Johnson Secretary 22 Jun 2007 - Resigned
9 Apr 2008
13 James Anthony Chambers Director 20 Feb 2007 British Resigned
27 Mar 2008
14 Anna Whyte Director 20 Feb 2007 British Resigned
27 Mar 2008
15 Wilson Metcalfe Director 20 Feb 2007 British Resigned
20 Mar 2008
16 Peter Green Director 20 Feb 2007 British Resigned
27 Mar 2008
17 James Gibbs Secretary 23 Feb 2006 British Resigned
27 May 2007
18 Ashley Charles Major Director 15 Dec 2005 British Resigned
17 Mar 2008
19 David Robert Boyd Director 15 Dec 2005 British Resigned
27 Mar 2008
20 John Stewart Cree Director 15 Dec 2005 British Resigned
13 Mar 2008
21 Alan William James Director 15 Dec 2005 British Resigned
12 Mar 2008
22 John Francis Kerr Director 15 Dec 2005 British Resigned
27 Mar 2008
23 Donald James Wright Director 12 Dec 2005 British Resigned
17 Mar 2008
24 Arthur Edward Coutts Director 2 Aug 2005 British Resigned
1 Jun 2007
25 Arthur Edward Coutts Director 2 Aug 2005 British Resigned
1 Jun 2007
26 Geoffrey Stewart Crowley Director 28 Oct 2004 British Resigned
27 Apr 2006
27 James Campbell Director 28 Oct 2004 British Resigned
27 Mar 2008
28 Basil Matthew Stuart Dunlop Director 1 Sep 2003 British Resigned
30 Jun 2005
29 Christopher James Piper Director 21 Mar 2003 British Resigned
15 Mar 2008
30 James George Logan Director 28 Nov 2002 British Resigned
12 May 2005
31 Duncan Robert Mackellar Director 28 Nov 2002 - Resigned
30 Jun 2005
32 Douglas James Yule Secretary 27 Sep 2001 British Resigned
20 Feb 2006
33 Allan Macleod Secretary 27 Sep 2001 - Resigned
15 Feb 2012
34 Susan Elizabeth Mary Swift Director 29 Mar 2001 British Resigned
12 May 2005
35 Clifford Michael Deans Director 29 Mar 2001 British Resigned
15 Dec 2005
36 Robert Severn Director 21 Aug 2000 British Resigned
22 May 2003
37 Derek Nigel Bedford Director 25 Mar 2000 British Resigned
10 Apr 2008
38 Stirling Kenneth Macmillan Director 25 Mar 2000 British Resigned
30 Jun 2005
39 Alistair Lewis Grant Director 27 Oct 1999 British Resigned
30 Jun 2003
40 Peter Laing Director 27 Oct 1999 - Resigned
15 Dec 2005
41 Edward Aldridge Director 1 Jun 1999 British Resigned
3 Jun 2004
42 Michael Abner Parkinson Director 27 May 1999 - Resigned
24 May 2000
43 Kevin Francis Shaw Director 28 Oct 1998 British Resigned
2 Sep 2004
44 Rita Elizabeth Marks Director 28 Oct 1998 British Resigned
2 Sep 2004
45 Alan Blackshaw Director 28 Oct 1998 British Resigned
10 Aug 2000
46 Karl John Turner Director 17 Mar 1997 British Resigned
22 Aug 2000
47 David Brown Director 23 Oct 1996 British Resigned
26 Feb 2002
48 James Edward Sugden Director 23 Oct 1996 British Resigned
28 Oct 1998
49 Priscilla Margaret Gordon Duff Director 23 Oct 1996 British Resigned
23 Sep 1998
50 Gordon Mcdonald Director 23 Oct 1996 British Resigned
26 May 1999
51 Ewan Craig Barr Buchanan Director 16 Sep 1996 British Resigned
23 Feb 1998
52 Alistair Andrew Duncan Maclachlan Director 16 Sep 1996 British Resigned
18 Jun 1999
53 Alexander Iain Munro Glen Director 27 Mar 1996 British Resigned
24 Dec 2002
54 Andrew Somerville Baillie Director 15 Feb 1995 British Resigned
31 Dec 1999
55 Francis George Strang Director 15 Feb 1995 British Resigned
31 Mar 2001
56 James Bruce Lochhead Director 15 Feb 1995 British Resigned
28 Feb 2002
57 Kathleen Paterson Duncan Director 15 Feb 1995 British Resigned
2 May 1996
58 John Graham Watson Director 3 Mar 1994 British Resigned
22 Dec 1994
59 Michael Abner Parkinson Director 1 Mar 1994 - Resigned
22 Jul 1996
60 Glenn Ferrier Director 2 Jan 1993 British Resigned
28 Jan 1997
61 R & R URQUHART SOLICITORS Corporate Secretary 22 May 1992 - Resigned
14 Mar 2002
62 Grenville Shaw Johnston Director 22 May 1992 British Resigned
31 Mar 1993
63 David Lambie Director 1 Feb 1992 British Resigned
28 Dec 1992
64 Islay Gordon Shaw Director 1 Feb 1992 British Resigned
13 Mar 1994
65 Jack Cree Director 1 Oct 1991 British Resigned
20 Dec 1995
66 Grenville Shaw Johnston Secretary 17 Sep 1990 British Resigned
22 May 1992
67 Ebenezer Glass Director 1 Sep 1990 British Resigned
1 Mar 1992
68 Audrey Caroline Baxter Director 28 May 1990 Scottish Resigned
22 Jul 1996
69 Philippa Grant Director 28 May 1990 British Resigned
22 Jul 1996
70 Donald Macphail Director 28 May 1990 British Resigned
15 Feb 1995
71 Colin John Noble Director 28 May 1990 British Resigned
1 Jul 1991
72 George Alexander Bryson Kynoch Director 28 May 1990 British Resigned
22 Apr 1992
73 Ronald Iain Sinclair Director 28 May 1990 British Resigned
15 Feb 1995
74 Alexnder Reader Scott Director 28 May 1990 British Resigned
3 Mar 1994
75 William George Robertson Director 1 Mar 1990 British Resigned
1 Oct 1991
76 Eric Robert Mckay Young Director 1 Mar 1990 British Resigned
1 Dec 1991
77 George Arthur Chesworth Director 1 Mar 1990 British Resigned
26 Apr 2000
78 Oliver Henry Russell Director 1 Mar 1990 United Kingdom Resigned
31 Mar 1996
79 R & R URQUHART Corporate Secretary 1 Mar 1990 - Resigned
17 Sep 1990


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 Dec 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
1 Mar 2017 - Ceased
1 Mar 2017
3 Highlands And Islands Enterprise
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
19 Dec 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hie Moray.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 24 Jun 2024 Download PDF
3 Accounts - Dormant 14 May 2024 Download PDF
4 Confirmation Statement - No Updates 6 Mar 2024 Download PDF
5 Accounts - Dormant 25 Apr 2023 Download PDF
6 Accounts - Dormant 30 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 4 Mar 2021 Download PDF
3 Pages
8 Accounts - Dormant 24 Nov 2020 Download PDF
6 Pages
9 Confirmation Statement - No Updates 4 Mar 2020 Download PDF
3 Pages
10 Accounts - Dormant 27 Nov 2019 Download PDF
6 Pages
11 Confirmation Statement - No Updates 5 Mar 2019 Download PDF
3 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2018 Download PDF
1 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control Statement 19 Dec 2018 Download PDF
2 Pages
14 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 Dec 2018 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 12 Dec 2018 Download PDF
4 Pages
16 Accounts - Dormant 29 Nov 2018 Download PDF
6 Pages
17 Confirmation Statement - No Updates 2 Mar 2018 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 11 Aug 2017 Download PDF
2 Pages
19 Accounts - Dormant 10 Jun 2017 Download PDF
6 Pages
20 Officers - Termination Director Company With Name Termination Date 31 Mar 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 9 Mar 2017 Download PDF
4 Pages
22 Address - Move Registers To Registered Office Company With New 9 Mar 2017 Download PDF
1 Pages
23 Address - Change Sail Company With Old New 9 Mar 2017 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 9 Mar 2017 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 9 Mar 2017 Download PDF
2 Pages
26 Accounts - Dormant 4 Jul 2016 Download PDF
6 Pages
27 Address - Change Registered Office Company With Date Old New 9 May 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 12 Apr 2016 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date 29 Mar 2016 Download PDF
19 Pages
31 Accounts - Dormant 29 Sep 2015 Download PDF
6 Pages
32 Officers - Change Person Secretary Company With Change Date 20 Mar 2015 Download PDF
3 Pages
33 Officers - Change Person Director Company With Change Date 20 Mar 2015 Download PDF
3 Pages
34 Address - Change Sail Company With Old New 20 Mar 2015 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old New 20 Mar 2015 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 20 Mar 2015 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date 20 Mar 2015 Download PDF
14 Pages
38 Accounts - Dormant 9 Dec 2014 Download PDF
6 Pages
39 Address - Change Registered Office Company With Date Old 4 Jun 2014 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date 3 Apr 2014 Download PDF
14 Pages
41 Accounts - Dormant 14 Nov 2013 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date 27 Mar 2013 Download PDF
14 Pages
43 Accounts - Dormant 22 Oct 2012 Download PDF
9 Pages
44 Annual Return - Company With Made Up Date 22 May 2012 Download PDF
14 Pages
45 Officers - Termination Secretary Company With Name 23 Apr 2012 Download PDF
2 Pages
46 Officers - Appoint Person Secretary Company With Name 23 Apr 2012 Download PDF
3 Pages
47 Accounts - Dormant 7 Nov 2011 Download PDF
10 Pages
48 Address - Change Sail Company 14 Apr 2011 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date 14 Apr 2011 Download PDF
14 Pages
50 Address - Move Registers To Sail Company 14 Apr 2011 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 8 Dec 2010 Download PDF
3 Pages
52 Officers - Change Person Secretary Company With Change Date 8 Dec 2010 Download PDF
3 Pages
53 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
54 Accounts - Made Up Date 1 Nov 2010 Download PDF
15 Pages
55 Officers - Termination Director Company With Name 1 Nov 2010 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date 5 May 2010 Download PDF
14 Pages
57 Officers - Appoint Person Director Company With Name 20 Apr 2010 Download PDF
3 Pages
58 Officers - Termination Director Company With Name 9 Apr 2010 Download PDF
2 Pages
59 Accounts - Made Up Date 11 Nov 2009 Download PDF
20 Pages
60 Annual Return - Legacy 4 Aug 2009 Download PDF
10 Pages
61 Accounts - Made Up Date 16 Jan 2009 Download PDF
23 Pages
62 Officers - Legacy 2 May 2008 Download PDF
1 Pages
63 Officers - Legacy 2 May 2008 Download PDF
1 Pages
64 Officers - Legacy 2 May 2008 Download PDF
1 Pages
65 Officers - Legacy 2 May 2008 Download PDF
1 Pages
66 Officers - Legacy 2 May 2008 Download PDF
1 Pages
67 Officers - Legacy 2 May 2008 Download PDF
1 Pages
68 Officers - Legacy 2 May 2008 Download PDF
1 Pages
69 Officers - Legacy 2 May 2008 Download PDF
1 Pages
70 Officers - Legacy 2 May 2008 Download PDF
1 Pages
71 Officers - Legacy 2 May 2008 Download PDF
1 Pages
72 Officers - Legacy 2 May 2008 Download PDF
1 Pages
73 Officers - Legacy 2 May 2008 Download PDF
1 Pages
74 Officers - Legacy 2 May 2008 Download PDF
1 Pages
75 Officers - Legacy 2 May 2008 Download PDF
2 Pages
76 Officers - Legacy 2 May 2008 Download PDF
2 Pages
77 Resolution 2 May 2008 Download PDF
13 Pages
78 Officers - Legacy 2 May 2008 Download PDF
1 Pages
79 Annual Return - Legacy 4 Apr 2008 Download PDF
10 Pages
80 Accounts - Made Up Date 3 Jan 2008 Download PDF
24 Pages
81 Officers - Legacy 8 Sep 2007 Download PDF
1 Pages
82 Officers - Legacy 3 Sep 2007 Download PDF
2 Pages
83 Officers - Legacy 19 Jun 2007 Download PDF
1 Pages
84 Officers - Legacy 19 Apr 2007 Download PDF
2 Pages
85 Annual Return - Legacy 28 Mar 2007 Download PDF
8 Pages
86 Officers - Legacy 28 Mar 2007 Download PDF
2 Pages
87 Officers - Legacy 28 Mar 2007 Download PDF
2 Pages
88 Officers - Legacy 28 Mar 2007 Download PDF
2 Pages
89 Address - Legacy 17 Jan 2007 Download PDF
1 Pages
90 Accounts - Made Up Date 21 Sep 2006 Download PDF
25 Pages
91 Officers - Legacy 24 May 2006 Download PDF
1 Pages
92 Officers - Legacy 14 Mar 2006 Download PDF
2 Pages
93 Annual Return - Legacy 14 Mar 2006 Download PDF
10 Pages
94 Officers - Legacy 10 Mar 2006 Download PDF
1 Pages
95 Officers - Legacy 16 Jan 2006 Download PDF
2 Pages
96 Officers - Legacy 16 Jan 2006 Download PDF
2 Pages
97 Officers - Legacy 9 Jan 2006 Download PDF
2 Pages
98 Officers - Legacy 9 Jan 2006 Download PDF
1 Pages
99 Officers - Legacy 9 Jan 2006 Download PDF
2 Pages
100 Officers - Legacy 9 Jan 2006 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Taste Of Orkney Limited
Mutual People: Nicholas Bryan Kenton
Active
2 Cairngorm Mountain (Scotland) Limited
Mutual People: Nicholas Bryan Kenton
Active
3 Hie Argyll And The Islands
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
4 Wave Energy Scotland Limited
Mutual People: Nicholas Bryan Kenton
Active
5 Hie Lochaber
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
6 Hie Caithness And Sutherland
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
7 Hie Innse Gall
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
8 Hie Inverness And East Highland
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
9 Hie Orkney
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
10 Hie Shetland
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
11 Hie Skye And Wester Ross
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
12 Hie Ventures Limited
Mutual People: Nicholas Bryan Kenton
Active
13 Highlands & Islands Community Energy Company Limited
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
14 Ross & Cromarty Enterprise Limited
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
15 Made In Orkney Limited
Mutual People: Nicholas Bryan Kenton
Active
16 Leonteq Securities (Europe) Gmbh, London Branch
Mutual People: Manfred Schwientek
Active
17 North Highland Regeneration Fund
Mutual People: Carroll Carson Buxton
Active