This company is commonly known as North West Highland Community Enterprises Limited. The company was founded 17 years ago and was given the registration number SC319435. The firm's registered office is in PORTREE. You can find them at Morrison House, Bayfield, Portree, Isle Of Skye. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | NORTH WEST HIGHLAND COMMUNITY ENTERPRISES LIMITED |
---|---|---|
Company Number | : | SC319435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Morrison House, Bayfield, Portree, Isle Of Skye, IV51 9EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morrison House, Bayfield, Portree, Scotland, IV51 9EW | Secretary | 30 March 2022 | Active |
New House, 15 Skiniden, Glendale, Scotland, IV55 8ZS | Director | 23 March 2022 | Active |
The Bield, Halistra, Waternish, Scotland, IV55 8GL | Director | 23 March 2022 | Active |
8 Carn Dearg Place, Portree, IV51 9PZ | Secretary | 23 March 2007 | Active |
Morrison House, Bayfield, Portree, IV51 9EW | Director | 14 September 2015 | Active |
Morrison House, Bayfield, Portree, Scotland, IV51 9EW | Director | 23 March 2022 | Active |
Mossfield House, Camustianavaig, Portree, Scotland, IV51 9LQ | Director | 19 February 2018 | Active |
Morrison House, Bayfield, Portree, IV51 9EW | Director | 18 January 2013 | Active |
The Old Manse, Flashadder, Edinbane, Portree, Scotland, IV51 9PT | Director | 23 March 2007 | Active |
Morrison House, Bayfield, Portree, IV51 9EW | Director | 18 January 2013 | Active |
Hazel Cottage, Hedgefield Road, Portree, Scotland, IV51 9GF | Director | 20 June 2016 | Active |
Morrison House, Bayfield, Portree, IV51 9EW | Director | 14 September 2015 | Active |
5 Achmore Road, Kyleakin, Isle Of Skye, IV41 8PS | Director | 23 March 2007 | Active |
5 Borve, Portree, IV51 9PE | Director | 23 March 2007 | Active |
Professor Ronald John Hill | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Morrison House, Portree, IV51 9EW |
Nature of control | : |
|
Buidheann Tigheadas Loch Aillse Agus An Eilein Sgitheanaich Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Morrison House, Bayfield, Portree, Scotland, IV51 9EW |
Nature of control | : |
|
Mr Alaistar Nicolson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Morrison House, Portree, IV51 9EW |
Nature of control | : |
|
Mr Alex Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Morrison House, Portree, IV51 9EW |
Nature of control | : |
|
Mr John Menzie Laing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | Morrison House, Portree, IV51 9EW |
Nature of control | : |
|
Mr Roger Neville Liley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Morrison House, Portree, IV51 9EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-07-15 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.