THE CAITHNESS PARTNERSHIP LIMITED
Overview
| Company Name | THE CAITHNESS PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC209293 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CAITHNESS PARTNERSHIP LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE CAITHNESS PARTNERSHIP LIMITED located?
| Registered Office Address | c/o CAITHNESS CHAMBER OF COMMERCE Naver House Naver Road KW14 7QA Thurso Caithness |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CAITHNESS PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THE CAITHNESS PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 14, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of John Houston Green as a director on Jan 06, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||
Annual return made up to Jul 14, 2015 no member list | 5 pages | AR01 | ||
Termination of appointment of Sheila Gunn as a director on Jun 03, 2015 | 1 pages | TM01 | ||
Registered office address changed from C/O Caithness Partnership Limited Rhind House West Banks Avenue Wick Caithness KW1 5LZ to C/O Caithness Chamber of Commerce Naver House Naver Road Thurso Caithness KW14 7QA on Aug 10, 2015 | 1 pages | AD01 | ||
Director's details changed for Trudy Ann Morris on Jun 01, 2015 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||
Annual return made up to Jul 14, 2014 no member list | 7 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||
Annual return made up to Jul 14, 2013 no member list | 7 pages | AR01 | ||
Termination of appointment of Koreen Macdougall as a secretary | 1 pages | TM02 | ||
Termination of appointment of Koreen Macdougall as a secretary | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||
Appointment of Mrs Gail Elizabeth Ross as a director | 2 pages | AP01 | ||
Termination of appointment of Graeme Smith as a director | 1 pages | TM01 | ||
Annual return made up to Jul 14, 2012 no member list | 8 pages | AR01 | ||
Who are the officers of THE CAITHNESS PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERNIE, William Neil | Director | 19 March Road KW1 5TY Wick Caithness | United Kingdom | British | 91498130001 | |||||
| MORRIS, Trudy Ann | Director | c/o Caithness Partnership Limited West Banks Avenue KW1 5LZ Wick Rhind House Caithness | United Kingdom | British | 136759540003 | |||||
| ROSS, Gail Elizabeth | Director | c/o Caithness Chamber Of Commerce Naver Road KW14 7QA Thurso Naver House Caithness Scotland | Scotland | Scottish | 171159170001 | |||||
| SWANSON, Alistair Clyne | Director | Tister Farm KW12 6UX Halkirk Caithness | Scotland | British | 108069630001 | |||||
| FERNIE, William Neil | Secretary | 19 March Road KW1 5TY Wick Kilmory Caithness | British | 137313020001 | ||||||
| HARGREAVE, Ian | Secretary | 16 Sinclair Terrace KW1 5AB Wick Caithness | British | 103636930001 | ||||||
| MACCONNELL, Mairi Anna | Secretary | Bayview Armadale KW14 7SA Thurso Caithness | British | 105454310001 | ||||||
| MACDOUGALL, Koreen Monica | Secretary | Barrogill Street KW1 5BE Wick 30 Caithness | British | 140323880001 | ||||||
| WHITELAW, Brian Murray | Secretary | 10 Shilling Hill KW1 5HY Wick Caithness | British | 71146460001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BODY, Peter John | Director | Braemara KW14 8XW Scarfskerry Caithness | Scotland | British | 156149790001 | |||||
| BRUCE, George | Director | Bryn Tirion Castlegreen Road KW14 7DN Thurso Caithness | British | 71114610001 | ||||||
| BUCHANAN, Patricia Agnes | Director | The Village KW6 6EG Dunbeath Caithness | Scotland | British | 342990001 | |||||
| CRANNA, Lesley | Director | Newton Main Street KW10 6RA Golspie Sutherland | British | 93211750001 | ||||||
| CROWDEN, John | Director | 9 Castle Terrace KW14 8HS Thurso Caithness | Scotland | Scottish | 88591810001 | |||||
| DUNNETT, George Coghill | Director | Ormlie Lodge Ormlie Road KW14 7DP Thurso Caithness | United Kingdom | British | 71701140001 | |||||
| FLEAR, David Charles Macquistan | Director | Inkerman Church Street KW12 6YD Halkirk Caithness | Scotland | British | 64958360001 | |||||
| FRY, James Hughes | Director | 19 Heathfield Road KW14 7DT Thurso Caithness | Uk | British | 52743840001 | |||||
| GREEN, John Houston | Director | 4 Heather Bell Cottages John O Groats KW1 4YT Wick Caithness | Scotland | British | 29441720001 | |||||
| GREEN, John Houston | Director | 4 Heather Bell Cottages John O Groats KW1 4YT Wick Caithness | Scotland | British | 29441720001 | |||||
| GUNN, Sheila | Director | Papigoe Cottage Papigoe KW1 4RD Wick Caithness | Scotland | Scottish | 42590820001 | |||||
| JACKSON, Thomas Cairns | Director | 15 Upper Burnside Avenue KW14 7XA Thurso Caithness | British | 74813590001 | ||||||
| JONES, Terence Leslie | Director | 3 Bridge Of Westfield Westfield KW14 7QN Thurso Caithness | British | 72103820001 | ||||||
| KEATINGE, Terry | Director | Danebank Golspie Tower KW10 6SE Golspie Sutherland | Irish | 71115830001 | ||||||
| LOGAN, Hugh | Director | The Ha KW3 6AS Lybster Caithness | British | 70127270002 | ||||||
| MACDONALD, Alastair Ian | Director | Seaview Hill Of Forss KW14 7XQ Thurso Caithness | British | 39195600001 | ||||||
| MILNES, Derrick Herbert | Director | Isauld Lodge Reay KW14 7RW Thurso Caithness | Scotland | British | 77014920001 | |||||
| MOWAT, William George | Director | Buchollie Coronation Street KW1 5LS Wick Caithness | British | 38383940001 | ||||||
| OAG, James William | Director | Corbiegoe Thrumster KW1 5TU Wick Caithness | Scotland | British | 489120001 | |||||
| PUNLER, Colin | Director | 20 Lord Thurso Court KW14 7SH Thurso Caithness | British | 71114550001 | ||||||
| RICHARDS, Ian Paul | Director | Langhills Miller Avenue KW1 4DF Wick Caithness | United Kingdom | British | 36085960002 | |||||
| RICHARDS, Ian Paul | Director | Langhills Miller Avenue KW1 4DF Wick Caithness | United Kingdom | British | 36085960002 | |||||
| ROSIE, John Swanson | Director | 3 Thorsdale View KW14 7ET Thurso Caithness | United Kingdom | British | 64732920001 | |||||
| SMITH, Graeme Munro | Director | 15 Breadalbane Crescent KW1 5AS Wick Caithness | United Kingdom | British | 90745220001 | |||||
| WATERS, Donald Magnus Falconer | Director | 5 St Magnus Road KW14 7LX Thurso Caithness | British | 47644620001 |
What are the latest statements on persons with significant control for THE CAITHNESS PARTNERSHIP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0