SIGHT ACTION SENSORY SERVICES LIMITED
Overview
| Company Name | SIGHT ACTION SENSORY SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC213517 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SIGHT ACTION SENSORY SERVICES LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is SIGHT ACTION SENSORY SERVICES LIMITED located?
| Registered Office Address | Suite B, 4th Floor, Meridian Union Row AB10 1SA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGHT ACTION SENSORY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGHT ACTION | Jan 15, 2009 | Jan 15, 2009 |
| VISUAL IMPAIRMENT SERVICES HIGHLAND | Dec 06, 2000 | Dec 06, 2000 |
What are the latest accounts for SIGHT ACTION SENSORY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for SIGHT ACTION SENSORY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 03, 2025 |
| Next Confirmation Statement Due | Feb 17, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2024 |
| Overdue | Yes |
What are the latest filings for SIGHT ACTION SENSORY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Robertson House Greenhill Street Dingwall IV15 9JQ Scotland to Suite B, 4th Floor, Meridian Union Row Aberdeen AB10 1SA on Apr 10, 2024 | 3 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maureen Mary Macmillan as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rob Polson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David King as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emily Elizabeth Mary Gray as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Murray Cochrane as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr Scott Alan Murray as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed sight action\certificate issued on 01/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Lynsey Daniel as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Sandra May Elizabeth Ross as a secretary on Nov 08, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH to Robertson House Greenhill Street Dingwall IV15 9JQ on Aug 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Edward Murray Cochrane as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Christopher Grant as a director on Aug 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Peter Fowler as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Grant as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Appointment of Mr David King as a director on Nov 10, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of SIGHT ACTION SENSORY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIEL, Lynsey | Secretary | Union Row AB10 1SA Aberdeen Suite B, 4th Floor, Meridian | 310993760001 | |||||||
| MACLEAN, Angela Margaret | Director | Union Row AB10 1SA Aberdeen Suite B, 4th Floor, Meridian | Scotland | British | 93204940001 | |||||
| MURRAY, Scott Alan | Director | Chattan Gardens IV12 4QP Nairn Dunevan Scotland | United Kingdom | British | 173911240003 | |||||
| ROWANTREE, Robert Ian | Director | Union Row AB10 1SA Aberdeen Suite B, 4th Floor, Meridian | United Kingdom | British | 57180660001 | |||||
| JACK, Malcolm Lyall | Secretary | Lismore Tower Brae Westhill IV1 2BW Inverness | British | 57440560001 | ||||||
| MCLENAN, Sarah Louise | Secretary | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region | 261749260001 | |||||||
| MERCHANT, Joan Isobel Sinclair | Secretary | 3 Crown Circus IV2 3NH Inverness Inverness Shire | British | 73180870001 | ||||||
| ROBERTSON, Michael Andrew | Secretary | 38 Ardconnel Street Inverness IV2 3EX | 169920830001 | |||||||
| ROSS, Sandra May Elizabeth | Secretary | Greenhill Street IV15 9JQ Dingwall Robertson House Scotland | 267631590001 | |||||||
| ROSS, Sandra | Secretary | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region Scotland | 174219790001 | |||||||
| SPITTAL, Felix Thomas | Secretary | 38 Ardconnel Street Inverness IV2 3EX | 164999560001 | |||||||
| BAINBRIDGE, Raymond | Director | 38 Ardconnel Street Inverness IV2 3EX | Scotland | British | 157900700001 | |||||
| BOYLE, Nicholas Michael | Director | Windyhills Achlaschoille Farmhouse Farr IV2 6XG Inverness Invernesshire | Scotland | British | 116796780001 | |||||
| CAMPBELL, Hugh Macarthur | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region Scotland | United Kingdom | British | 113911180001 | |||||
| CHATTERTON, Jean, Dr | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region Scotland | Scotland | British | 199763500001 | |||||
| COCHRANE, Edward Murray | Director | Greenhill Street IV15 9JQ Dingwall Robertson House Scotland | Scotland | British | 162624860001 | |||||
| CULLINGHAM, Terence James | Director | Churchill Drive IV15 9RD Dingwall 11 Ross-Shire | Scotland | British | 97749010002 | |||||
| CUMMING, Christina | Director | 72 Kenneth Street IV3 5PZ Inverness Inverness Shire | British | 121428950001 | ||||||
| FOWLER, Alan Peter | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region | Scotland | British | 258273310001 | |||||
| FRASER, James Robert Simpson | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region Scotland | United Kingdom | British | 197996780001 | |||||
| GRANT, Christopher | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region | Scotland | British | 279588350001 | |||||
| GRAY, Emily Elizabeth Mary | Director | Greenhill Street IV15 9JQ Dingwall Robertson House Scotland | Scotland | British | 218607290003 | |||||
| HO-YEN, Darrel Orlando, Doctor | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region Scotland | Scotland | British | 183119510001 | |||||
| JACK, Malcolm Lyall | Director | Lismore Tower Brae Westhill IV1 2BW Inverness | Scotland,Uk | British | 57440560001 | |||||
| JOHN, David Phillip | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region Scotland | Scotland | British | 166909770001 | |||||
| KING, David | Director | Greenhill Street IV15 9JQ Dingwall Robertson House Scotland | Scotland | British | 254314190001 | |||||
| MACDONALD, Margaret | Director | 13 Balconie Park Evanton IV16 9XD Dingwall Ross Shire | Scotland | British | 97901380001 | |||||
| MACKINNON, Iain | Director | Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Highland Region Scotland | Scotland | Scottish | 179390360001 | |||||
| MACLEAN, Elizabeth Anne | Director | Grianan Woodside Avenue PH26 3JR Grantown On Spey Morayshire | Scotland | British | 27235670001 | |||||
| MACMILLAN, Maureen Mary | Director | Greenhill Street IV15 9JQ Dingwall Robertson House Scotland | Scotland | British | 26305820003 | |||||
| MERCHANT, Joan Isobel Sinclair | Director | 3 Crown Circus IV2 3NH Inverness Inverness Shire | Scotland | British | 73180870001 | |||||
| MOORE, Raymond John Kentigern | Director | 8 Abertarff Road IV2 3NW Inverness Inverness Shire | Scotland | British | 90612420001 | |||||
| PATERSON, David Weatherston | Director | Drumnadrochit Drumnadrochit IV63 6TZ Inverness Dalgregaig House United Kingdom | Scotland | British | 150263780001 | |||||
| POLSON, Rob | Director | Greenhill Street IV15 9JQ Dingwall Robertson House Scotland | Scotland | British | 258273400001 | |||||
| ROBERTSON, Michael Andrew | Director | 38 Ardconnel Street Inverness IV2 3EX | Scotland | Scottish | 169250390001 |
What are the latest statements on persons with significant control for SIGHT ACTION SENSORY SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 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 |
Does SIGHT ACTION SENSORY SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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