UKBizDB.co.uk

CAITHNESS & NORTH SUTHERLAND FUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caithness & North Sutherland Fund. The company was founded 13 years ago and was given the registration number SC398443. The firm's registered office is in WICK. You can find them at Telford House, Williamson Street, Wick, Caithness. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAITHNESS & NORTH SUTHERLAND FUND
Company Number:SC398443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Telford House, Williamson Street, Wick, Caithness, KW1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Corporate Secretary26 April 2023Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director11 December 2020Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director22 July 2022Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director02 December 2018Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director15 June 2023Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director14 September 2022Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director01 December 2021Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director22 July 2022Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director06 November 2018Active
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA

Director15 June 2023Active
Telford House, Williamson Street, Wick, KW1 5ES

Director26 October 2017Active
Telford House, Williamson Street, Wick, KW1 5ES

Director12 September 2016Active
Telford House, Williamson Street, Wick, KW1 5ES

Director30 October 2015Active
Rhind House, West Banks Avenue, Wick, KW1 5LZ

Director27 April 2011Active
Telford House, Williamson Street, Wick, KW1 5ES

Director28 October 2016Active
Telford House, Williamson Street, Wick, Scotland, KW1 5ES

Director27 April 2011Active
Telford House, Williamson Street, Wick, Scotland, KW1 5ES

Director27 April 2011Active
Telford House, Williamson Street, Wick, Scotland, KW1 5ES

Director27 April 2011Active
Telford House, Williamson Street, Wick, KW1 5ES

Director28 November 2014Active
Telford House, Williamson Street, Wick, KW1 5ES

Director16 June 2017Active
Telford House, Williamson Street, Wick, KW1 5ES

Director26 October 2017Active
3, Achnabourin, Strathnaver, Kinbrace, Scotland, KW11 6UA

Director27 July 2012Active
Telford House, Williamson Street, Wick, Scotland, KW1 5ES

Director27 April 2011Active
Telford House, Williamson Street, Wick, Scotland, KW1 5ES

Director27 April 2011Active
Highland Council, Market Square, Wick, Scotland, KW1 6AB

Director27 July 2012Active
Rhind House, West Banks Avenue, Wick, KW1 5LZ

Director27 April 2011Active
Telford House, Williamson Street, Wick, KW1 5ES

Director06 November 2018Active
Telford House, Williamson Street, Wick, KW1 5ES

Director16 May 2018Active
Telford House, Williamson Street, Wick, KW1 5ES

Director16 June 2017Active

People with Significant Control

Ms Fiona Angus Forbes
Notified on:22 February 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA
Nature of control:
  • Significant influence or control
Mr Michael Stewart Simpson
Notified on:31 October 2022
Status:Active
Date of birth:November 1954
Nationality:British
Address:Telford House, Williamson Street, Wick, KW1 5ES
Nature of control:
  • Significant influence or control
Mrs Katherine Elizabeth Gillian Coghill
Notified on:29 January 2021
Status:Active
Date of birth:December 1954
Nationality:British
Address:Telford House, Williamson Street, Wick, KW1 5ES
Nature of control:
  • Significant influence or control
Mr David Glass
Notified on:01 February 2019
Status:Active
Date of birth:November 1942
Nationality:British
Address:Telford House, Williamson Street, Wick, KW1 5ES
Nature of control:
  • Significant influence or control
Mr James Farquhar Macgregor
Notified on:26 October 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:Telford House, Williamson Street, Wick, KW1 5ES
Nature of control:
  • Significant influence or control
Mrs Frances Elisabeth Gunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Telford House, Williamson Street, Wick, KW1 5ES
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint corporate secretary company with name date.

Download
2023-02-27Address

Change registered office address company with date old address new address.

Download
2023-02-27Address

Change registered office address company with date old address new address.

Download
2023-02-24Accounts

Accounts with accounts type small.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-07-23Officers

Termination director company with name termination date.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.