UKBizDB.co.uk

NORTH WEST SUTHERLAND COUNCIL FOR COMMUNITY ACTION

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

This company is commonly known as North West Sutherland Council For Community Action. The company was founded 26 years ago and was given the registration number SC177266. The firm's registered office is in BY KINBRACE. You can find them at Schoolhouse, Strathnaver, By Kinbrace, Sutherland. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:NORTH WEST SUTHERLAND COUNCIL FOR COMMUNITY ACTION
Company Number:SC177266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1997
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Schoolhouse, Strathnaver, By Kinbrace, Sutherland, KW11 6UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melfort, Sutherland Road, Dornoch, Scotland, IV25 3SX

Secretary12 December 2016Active
Achins Inverkirkaig, Lochinver, Lairg, IV27 4LR

Director11 December 1997Active
Schoolhouse, Strathnaver, By Kinbrace, KW11 6UA

Director12 December 2016Active
25 Strathnaver, Kinbrace, KW11 6UA

Director14 August 2002Active
The Schoolhouse, Strathnaver, Kinbrace, Scotland, KW11 6UA

Director12 December 2016Active
Croft 123/594 Clachtoll, Lochinver, Lairg, IV27 4JD

Director11 December 1997Active
91 Invernaver, Bettyhill, Thurso, KW14 7SG

Director11 December 1997Active
The Schoolhouse, Strathnaver, Kinbrace, KW11 6UA

Secretary11 December 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary15 July 1997Active
36 Sanlomore, Durness, IV27

Director11 December 1997Active
144 Oldshoremore, Rhiconich, Lairg, IV27 4RS

Director11 December 1997Active
Free Church Manse, Skerray, Thurso, KW14 7TH

Director11 December 1997Active
Lamigo, Skerray, Thurso, KW14 7TJ

Director11 December 1997Active
138 Badcall, Kinlochbervie, Lairg, IV27 4RP

Director22 November 1999Active
Ben Loyal Hotel, Main Street, Tongue, IV27 4XE

Director22 November 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director15 July 1997Active
205 Talmine, Lairg, IV27 4YP

Director11 December 1997Active
Fuines Torrisdale, Skerray, Thurso, KW14 7TH

Director11 December 1997Active
59 Tarbet, Scourie By Lairg, Lairg, IV27 4SS

Director11 December 1997Active
Benachie Free Church Manse, Lochinver, Lairg, IV27 4LJ

Director10 December 1998Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Director15 July 1997Active
12 Lotts, Skerray, Thurso, KW14 7TH

Director11 December 1997Active
3 Lochend Street, Stoer Lochinver, Lairg, IV27 4JE

Director11 December 1997Active

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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Appoint person secretary company with name date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.