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..
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 | : |
|
Registered Address | : | Telford House, Williamson Street, Wick, Caithness, KW1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Corporate Secretary | 26 April 2023 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 11 December 2020 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 22 July 2022 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 02 December 2018 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 15 June 2023 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 14 September 2022 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 01 December 2021 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 22 July 2022 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 06 November 2018 | Active |
Naver Business Centre, Naver House, Naver Road, Thurso, Scotland, KW14 7QA | Director | 15 June 2023 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 26 October 2017 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 12 September 2016 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 30 October 2015 | Active |
Rhind House, West Banks Avenue, Wick, KW1 5LZ | Director | 27 April 2011 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 28 October 2016 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 27 April 2011 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 27 April 2011 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 27 April 2011 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 28 November 2014 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 16 June 2017 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 26 October 2017 | Active |
3, Achnabourin, Strathnaver, Kinbrace, Scotland, KW11 6UA | Director | 27 July 2012 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 27 April 2011 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 27 April 2011 | Active |
Highland Council, Market Square, Wick, Scotland, KW1 6AB | Director | 27 July 2012 | Active |
Rhind House, West Banks Avenue, Wick, KW1 5LZ | Director | 27 April 2011 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 06 November 2018 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 16 May 2018 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 16 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-07-23 | Officers | Termination director company with name termination date. | Download |
2022-07-23 | Officers | Appoint person director company with name date. | Download |
2022-07-23 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.