UKBizDB.co.uk

NORTH HIGHLAND REGENERATION FUND

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:D2003 Dounreay, Thurso, Scotland, KW14 7TZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Secretary31 May 2022Active
Watermead, Lakes Lane, Whitley, United Kingdom, GU8 5LQ

Director11 August 2006Active
47, Upper Burnside Drive, Thurso, Scotland, KW14 7XB

Director05 October 2020Active
22, Miller Place, Scrabster, Thurso, Scotland, KW14 7UH

Director23 January 2015Active
Naver Business Centre, Naver Road, Thurso, Scotland, KW14 7QA

Director23 January 2015Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director15 August 2023Active
Thurso East Mains, Thurso, RW14 8HP

Director11 August 2006Active
D2003, Dounreay, Thurso, Scotland, KW14 7TZ

Secretary23 September 2021Active
D2003, Dounreay, Thurso, Scotland, KW14 7TZ

Secretary24 February 2021Active
10, Brierydale Lane, Stainburn, Workington, CA14 4UH

Secretary11 August 2006Active
Nuclear Decommissioning Authority, Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Secretary09 March 2020Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary05 May 2006Active
Granary House, Forss Mill, Thurso, KW14 7XG

Director14 January 2008Active
Cavendish Cottage, Reay, Thurso, KW14 7RE

Director11 August 2006Active
25 Wolfburn Road, West Gills, Scrabster, KW14 7UU

Director11 August 2006Active
Inkerman, Church Street, Halkirk, KW12 6YD

Director11 August 2006Active
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Director18 October 2016Active
D2003, Dounreay, Thurso, Scotland, KW14 7TZ

Director26 September 2011Active
Nuclear Decommissioning, Authority, Freswick House, Forss Business & Technology Park,

Director07 October 2010Active
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Director01 September 2019Active
Isauld Lodge, Reay, Thurso, Scotland, KW14 7RW

Director25 July 2014Active
New Park, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ

Director11 August 2006Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Director05 May 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors

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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Change person secretary company with change date.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2021-09-23Officers

Appoint person secretary company with name date.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Appoint person secretary company with name date.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.