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.
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 | : |
|
Registered Address | : | Schoolhouse, Strathnaver, By Kinbrace, Sutherland, KW11 6UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melfort, Sutherland Road, Dornoch, Scotland, IV25 3SX | Secretary | 12 December 2016 | Active |
Achins Inverkirkaig, Lochinver, Lairg, IV27 4LR | Director | 11 December 1997 | Active |
Schoolhouse, Strathnaver, By Kinbrace, KW11 6UA | Director | 12 December 2016 | Active |
25 Strathnaver, Kinbrace, KW11 6UA | Director | 14 August 2002 | Active |
The Schoolhouse, Strathnaver, Kinbrace, Scotland, KW11 6UA | Director | 12 December 2016 | Active |
Croft 123/594 Clachtoll, Lochinver, Lairg, IV27 4JD | Director | 11 December 1997 | Active |
91 Invernaver, Bettyhill, Thurso, KW14 7SG | Director | 11 December 1997 | Active |
The Schoolhouse, Strathnaver, Kinbrace, KW11 6UA | Secretary | 11 December 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 15 July 1997 | Active |
36 Sanlomore, Durness, IV27 | Director | 11 December 1997 | Active |
144 Oldshoremore, Rhiconich, Lairg, IV27 4RS | Director | 11 December 1997 | Active |
Free Church Manse, Skerray, Thurso, KW14 7TH | Director | 11 December 1997 | Active |
Lamigo, Skerray, Thurso, KW14 7TJ | Director | 11 December 1997 | Active |
138 Badcall, Kinlochbervie, Lairg, IV27 4RP | Director | 22 November 1999 | Active |
Ben Loyal Hotel, Main Street, Tongue, IV27 4XE | Director | 22 November 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 15 July 1997 | Active |
205 Talmine, Lairg, IV27 4YP | Director | 11 December 1997 | Active |
Fuines Torrisdale, Skerray, Thurso, KW14 7TH | Director | 11 December 1997 | Active |
59 Tarbet, Scourie By Lairg, Lairg, IV27 4SS | Director | 11 December 1997 | Active |
Benachie Free Church Manse, Lochinver, Lairg, IV27 4LJ | Director | 10 December 1998 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Director | 15 July 1997 | Active |
12 Lotts, Skerray, Thurso, KW14 7TH | Director | 11 December 1997 | Active |
3 Lochend Street, Stoer Lochinver, Lairg, IV27 4JE | Director | 11 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-07 | Dissolution | Dissolution application strike off company. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Termination secretary company with name termination date. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-12-12 | Officers | Appoint person secretary company with name date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.