This company is commonly known as North Highland Regeneration Fund. The company was founded 18 years ago and was given the registration number SC301805. The firm's registered office is in THURSO. You can find them at D2003 Dounreay, , Thurso, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTH HIGHLAND REGENERATION FUND |
---|---|---|
Company Number | : | SC301805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | D2003 Dounreay, Thurso, Scotland, KW14 7TZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Secretary | 31 May 2022 | Active |
Watermead, Lakes Lane, Whitley, United Kingdom, GU8 5LQ | Director | 11 August 2006 | Active |
47, Upper Burnside Drive, Thurso, Scotland, KW14 7XB | Director | 05 October 2020 | Active |
22, Miller Place, Scrabster, Thurso, Scotland, KW14 7UH | Director | 23 January 2015 | Active |
Naver Business Centre, Naver Road, Thurso, Scotland, KW14 7QA | Director | 23 January 2015 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 15 August 2023 | Active |
Thurso East Mains, Thurso, RW14 8HP | Director | 11 August 2006 | Active |
D2003, Dounreay, Thurso, Scotland, KW14 7TZ | Secretary | 23 September 2021 | Active |
D2003, Dounreay, Thurso, Scotland, KW14 7TZ | Secretary | 24 February 2021 | Active |
10, Brierydale Lane, Stainburn, Workington, CA14 4UH | Secretary | 11 August 2006 | Active |
Nuclear Decommissioning Authority, Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Secretary | 09 March 2020 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Corporate Secretary | 05 May 2006 | Active |
Granary House, Forss Mill, Thurso, KW14 7XG | Director | 14 January 2008 | Active |
Cavendish Cottage, Reay, Thurso, KW14 7RE | Director | 11 August 2006 | Active |
25 Wolfburn Road, West Gills, Scrabster, KW14 7UU | Director | 11 August 2006 | Active |
Inkerman, Church Street, Halkirk, KW12 6YD | Director | 11 August 2006 | Active |
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Director | 18 October 2016 | Active |
D2003, Dounreay, Thurso, Scotland, KW14 7TZ | Director | 26 September 2011 | Active |
Nuclear Decommissioning, Authority, Freswick House, Forss Business & Technology Park, | Director | 07 October 2010 | Active |
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Director | 01 September 2019 | Active |
Isauld Lodge, Reay, Thurso, Scotland, KW14 7RW | Director | 25 July 2014 | Active |
New Park, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ | Director | 11 August 2006 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Corporate Director | 05 May 2006 | Active |
Secretary Of State For Energy Security & Net Zero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Victoria Street, London, England, SW1H 0ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Change person secretary company with change date. | Download |
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-28 | Officers | Appoint person secretary company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Officers | Termination secretary company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Officers | Appoint person secretary company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.