This company is commonly known as Helmsdale Heritage And Arts Society. The company was founded 38 years ago and was given the registration number SC096873. The firm's registered office is in HELMSDALE. You can find them at Timespan, Dunrobin Street, Helmsdale, Sutherland. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | HELMSDALE HERITAGE AND ARTS SOCIETY |
---|---|---|
Company Number | : | SC096873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Timespan, Dunrobin Street, Helmsdale, Sutherland, KW8 6JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Munro Place, Conon Bridge, Dingwall, IV7 8JE | Secretary | 30 November 2003 | Active |
Timespan, Dunrobin Street, Helmsdale, KW8 6JX | Director | 10 July 2022 | Active |
Timespan, Dunrobin Street, Helmsdale, KW8 6JX | Director | 10 July 2022 | Active |
Timespan, Dunrobin Street, Helmsdale, KW8 6JX | Director | 24 June 2020 | Active |
2 Munro Place, Conon Bridge, Dingwall, IV7 8JE | Director | 30 May 2003 | Active |
Timespan, Dunrobin Street, Helmsdale, KW8 6JX | Director | 30 September 2020 | Active |
Timespan, Dunrobin Street, Helmsdale, KW8 6JX | Director | 13 January 2020 | Active |
Timespan, Dunrobin Street, Helmsdale, KW8 6JX | Director | 01 December 2019 | Active |
Culgower House, Loth, Helmsdale, United Kingdom, KW8 6HP | Director | 01 September 2008 | Active |
Broomhill House, Helmsdale, KW8 6JS | Secretary | 11 March 1996 | Active |
1 Mill Road, Berriedale, KW7 6HF | Secretary | 20 March 2003 | Active |
Vraeside, Navidale, Helmsdale, KW8 6JS | Secretary | 06 March 1998 | Active |
Braeside, Helmsdale, KW8 6JS | Secretary | - | Active |
51 Sutherland Street, Helmsdale, KW8 6LH | Secretary | 08 March 1999 | Active |
2 Harbour Row, Helmsdale, KW8 6JU | Secretary | 15 March 2002 | Active |
3 Sutherland Street, Helmsdale, KW8 6LQ | Director | - | Active |
Timespan, Dunrobin Street, Helmsdale, KW8 6JX | Director | 01 June 2014 | Active |
Broomhill House, Helmsdale, KW8 6JS | Director | - | Active |
Tigh Na Bruaich, Navidale, Helmsdale, KW8 6JS | Director | 08 March 1997 | Active |
65 Dunrobin Street, Helmsdale, KW8 6JX | Director | 28 February 1992 | Active |
Klibreck, Navidale Road, Navidale, Helmsdale, United Kingdom, KW8 6JS | Director | 31 August 2009 | Active |
Crakaig Lodge, Loth, Helmsdale, KW8 6HP | Director | - | Active |
Portgower, Helmsdale, KW8 6HL | Director | - | Active |
Swiney House, Lybster, KW3 6BT | Director | 01 January 2006 | Active |
Green Park, Helmsdale, KW8 6HJ | Director | - | Active |
East Gate Cottage, Backies, Golspie, KW10 6SE | Director | 25 June 2003 | Active |
Strathnaver Cottage, Helmsdale, KW8 6JJ | Director | - | Active |
Aulteririe, Victoria Road, Brora, KW9 6QN | Director | 15 March 2002 | Active |
Kincraig, Lillieshall Street, Helmsdale, KW8 6JQ | Director | 10 March 2000 | Active |
Clovelly Dunrobin Street, Helmsdale, KW8 6JX | Director | 04 March 1994 | Active |
71 Gartymore, Helmsdale, KW8 6HJ | Director | 30 May 2003 | Active |
Gartymore, Helmsdale, KW8 6HJ | Director | - | Active |
Strathyre, Helmsdale, KW8 6JN | Director | - | Active |
Old Caithness Road, Helmsdale, KW8 6JW | Director | - | Active |
Old Inn, Portgower, Helmsdale, KW8 6HL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-16 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-08 | Officers | Termination director company with name termination date. | Download |
2019-12-08 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.