SIGHT ACTION SENSORY SERVICES LIMITED

SIGHT ACTION SENSORY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSIGHT ACTION SENSORY SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC213517
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIGHT ACTION SENSORY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGHT ACTIONJan 15, 2009Jan 15, 2009
    VISUAL IMPAIRMENT SERVICES HIGHLANDDec 06, 2000Dec 06, 2000

    What are the latest accounts for SIGHT ACTION SENSORY SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for SIGHT ACTION SENSORY SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 03, 2025
    Next Confirmation Statement DueFeb 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2024
    OverdueYes

    What are the latest filings for SIGHT ACTION SENSORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maureen Mary Macmillan as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Rob Polson as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of David King as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Emily Elizabeth Mary Gray as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Edward Murray Cochrane as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Appointment of Mr Scott Alan Murray as a director on Nov 21, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed sight action\certificate issued on 01/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2023

    RES15

    Appointment of Miss Lynsey Daniel as a secretary on Jul 01, 2023

    2 pagesAP03

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

    Termination of appointment of Sandra May Elizabeth Ross as a secretary on Nov 08, 2022

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Edward Murray Cochrane as a director on Feb 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    23 pagesAA

    Termination of appointment of Christopher Grant as a director on Aug 19, 2021

    1 pagesTM01

    Termination of appointment of Alan Peter Fowler as a director on May 11, 2021

    1 pagesTM01

    Appointment of Mr Christopher Grant as a director on Mar 09, 2021

    2 pagesAP01

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    22 pagesAA

    Appointment of Mr David King as a director on Nov 10, 2020

    2 pagesAP01

    Who are the officers of SIGHT ACTION SENSORY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIEL, Lynsey
    Union Row
    AB10 1SA Aberdeen
    Suite B, 4th Floor, Meridian
    Secretary
    Union Row
    AB10 1SA Aberdeen
    Suite B, 4th Floor, Meridian
    310993760001
    MACLEAN, Angela Margaret
    Union Row
    AB10 1SA Aberdeen
    Suite B, 4th Floor, Meridian
    Director
    Union Row
    AB10 1SA Aberdeen
    Suite B, 4th Floor, Meridian
    ScotlandBritish93204940001
    MURRAY, Scott Alan
    Chattan Gardens
    IV12 4QP Nairn
    Dunevan
    Scotland
    Director
    Chattan Gardens
    IV12 4QP Nairn
    Dunevan
    Scotland
    United KingdomBritish173911240003
    ROWANTREE, Robert Ian
    Union Row
    AB10 1SA Aberdeen
    Suite B, 4th Floor, Meridian
    Director
    Union Row
    AB10 1SA Aberdeen
    Suite B, 4th Floor, Meridian
    United KingdomBritish57180660001
    JACK, Malcolm Lyall
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    Secretary
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    British57440560001
    MCLENAN, Sarah Louise
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Secretary
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    261749260001
    MERCHANT, Joan Isobel Sinclair
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    Secretary
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    British73180870001
    ROBERTSON, Michael Andrew
    38 Ardconnel Street
    Inverness
    IV2 3EX
    Secretary
    38 Ardconnel Street
    Inverness
    IV2 3EX
    169920830001
    ROSS, Sandra May Elizabeth
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    Secretary
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    267631590001
    ROSS, Sandra
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    Secretary
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    174219790001
    SPITTAL, Felix Thomas
    38 Ardconnel Street
    Inverness
    IV2 3EX
    Secretary
    38 Ardconnel Street
    Inverness
    IV2 3EX
    164999560001
    BAINBRIDGE, Raymond
    38 Ardconnel Street
    Inverness
    IV2 3EX
    Director
    38 Ardconnel Street
    Inverness
    IV2 3EX
    ScotlandBritish157900700001
    BOYLE, Nicholas Michael
    Windyhills Achlaschoille Farmhouse
    Farr
    IV2 6XG Inverness
    Invernesshire
    Director
    Windyhills Achlaschoille Farmhouse
    Farr
    IV2 6XG Inverness
    Invernesshire
    ScotlandBritish116796780001
    CAMPBELL, Hugh Macarthur
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    United KingdomBritish113911180001
    CHATTERTON, Jean, Dr
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    ScotlandBritish199763500001
    COCHRANE, Edward Murray
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    Director
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    ScotlandBritish162624860001
    CULLINGHAM, Terence James
    Churchill Drive
    IV15 9RD Dingwall
    11
    Ross-Shire
    Director
    Churchill Drive
    IV15 9RD Dingwall
    11
    Ross-Shire
    ScotlandBritish97749010002
    CUMMING, Christina
    72 Kenneth Street
    IV3 5PZ Inverness
    Inverness Shire
    Director
    72 Kenneth Street
    IV3 5PZ Inverness
    Inverness Shire
    British121428950001
    FOWLER, Alan Peter
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    ScotlandBritish258273310001
    FRASER, James Robert Simpson
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    United KingdomBritish197996780001
    GRANT, Christopher
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    ScotlandBritish279588350001
    GRAY, Emily Elizabeth Mary
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    Director
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    ScotlandBritish218607290003
    HO-YEN, Darrel Orlando, Doctor
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    ScotlandBritish183119510001
    JACK, Malcolm Lyall
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    Director
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    Scotland,UkBritish57440560001
    JOHN, David Phillip
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    ScotlandBritish166909770001
    KING, David
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    Director
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    ScotlandBritish254314190001
    MACDONALD, Margaret
    13 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    Director
    13 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    ScotlandBritish97901380001
    MACKINNON, Iain
    Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    Director
    Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Highland Region
    Scotland
    ScotlandScottish179390360001
    MACLEAN, Elizabeth Anne
    Grianan
    Woodside Avenue
    PH26 3JR Grantown On Spey
    Morayshire
    Director
    Grianan
    Woodside Avenue
    PH26 3JR Grantown On Spey
    Morayshire
    ScotlandBritish27235670001
    MACMILLAN, Maureen Mary
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    Director
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    ScotlandBritish26305820003
    MERCHANT, Joan Isobel Sinclair
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    Director
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    ScotlandBritish73180870001
    MOORE, Raymond John Kentigern
    8 Abertarff Road
    IV2 3NW Inverness
    Inverness Shire
    Director
    8 Abertarff Road
    IV2 3NW Inverness
    Inverness Shire
    ScotlandBritish90612420001
    PATERSON, David Weatherston
    Drumnadrochit
    Drumnadrochit
    IV63 6TZ Inverness
    Dalgregaig House
    United Kingdom
    Director
    Drumnadrochit
    Drumnadrochit
    IV63 6TZ Inverness
    Dalgregaig House
    United Kingdom
    ScotlandBritish150263780001
    POLSON, Rob
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    Director
    Greenhill Street
    IV15 9JQ Dingwall
    Robertson House
    Scotland
    ScotlandBritish258273400001
    ROBERTSON, Michael Andrew
    38 Ardconnel Street
    Inverness
    IV2 3EX
    Director
    38 Ardconnel Street
    Inverness
    IV2 3EX
    ScotlandScottish169250390001

    What are the latest statements on persons with significant control for SIGHT ACTION SENSORY SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2024Petition date
    Mar 28, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Callum Angus Carmichael
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Graham David Smith
    Suite B, 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen
    practitioner
    Suite B, 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen
    Notesscottish-insolvency-info

    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