This company is commonly known as Caithness Voluntary Group. The company was founded 30 years ago and was given the registration number SC150015. 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 88990 - Other social work activities without accommodation n.e.c..
Name | : | CAITHNESS VOLUNTARY GROUP |
---|---|---|
Company Number | : | SC150015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1994 |
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 |
---|---|---|---|
Telford House, Williamson Street, Wick, KW1 5ES | Secretary | 13 December 2016 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 06 March 2019 | Active |
38 Bain Place, Watten, Wick, KW1 5XQ | Director | 28 May 2008 | Active |
11 Whitehouse Park, Wick, KW1 4NX | Director | 16 November 2005 | Active |
45, Bank Row, Wick, Scotland, KW1 5EY | Director | 12 February 2018 | Active |
36 Oldhall, Watten, KW1 5XL | Director | 29 August 2012 | Active |
Luskentyre, Lynegar, Watten, United Kingdom, KW1 5UP | Director | 06 January 2021 | Active |
The Old Schoolhouse, Thrumster, Wick, KW1 5TR | Secretary | 31 March 1994 | Active |
24 Coach Road, Wick, KW1 4HA | Secretary | 01 August 1995 | Active |
38 Bain Place, Watten, Wick, KW1 5XQ | Director | 23 October 2000 | Active |
31 Church Street, Halkirk, KW12 6YD | Director | 13 September 2006 | Active |
2, Grant Avenue, Thurso, Scotland, KW14 7LE | Director | 13 December 2016 | Active |
Archachaidh, Latheronwheel, Latheron, KW5 6DW | Director | 08 February 1996 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 14 July 2010 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 29 August 2012 | Active |
Papigoe Cottage, Papigoe, Wick, KW1 4RD | Director | 24 October 2001 | Active |
Papigoe Cottage, Papigoe, Wick, KW1 4RD | Director | 31 March 1994 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 02 December 2015 | Active |
6 Rockwell Crescent, Thurso, KW14 7PL | Director | 31 March 1994 | Active |
Telford House, Williamson Street, Wick, KW1 5ES | Director | 14 July 2010 | Active |
57 Willowbank, Wick, KW1 4NZ | Director | 16 November 2005 | Active |
Telford House, Williamson Street, Wick, Scotland, KW1 5ES | Director | 14 January 2016 | Active |
Hilltop, Berriedale, KW7 6HA | Director | 03 December 2004 | Active |
19 Hill Avenue, Wick, KW1 4DR | Director | 18 November 2002 | Active |
Buchollie, Coronation Street, Wick, KW1 5LS | Director | 23 October 2000 | Active |
Buchollie, Coronation Street, Wick, KW1 5LS | Director | 31 March 1994 | Active |
Laburnum House, Dunbeath, KW6 6EG | Director | 31 March 1994 | Active |
Avila, Rockhill, Wick, KW1 57P | Director | 31 March 1994 | Active |
6 Durness Street, Thurso, KW14 8BD | Director | 13 September 2006 | Active |
41 Springpark Terrace, Thurso, KW14 8NN | Director | 20 October 1999 | Active |
6b Paterson's Lane, Thurso, KW14 7AH | Director | 16 November 2005 | Active |
Castleview Braehead, Keiss, Wick, KW1 4XD | Director | 16 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Incorporation | Memorandum articles. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.