SIGHT ACTION LTD
Overview
Company Name | SIGHT ACTION LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC220448 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIGHT ACTION LTD?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SIGHT ACTION LTD located?
Registered Office Address | 39 Ardconnel Street IV2 3HB Inverness |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGHT ACTION LTD?
Company Name | From | Until |
---|---|---|
HIGHLAND AND ISLANDS SOCIETY FOR BLIND PEOPLE | Jan 15, 2009 | Jan 15, 2009 |
HIGHLAND SOCIETY FOR BLIND PEOPLE | Jun 20, 2001 | Jun 20, 2001 |
What are the latest accounts for SIGHT ACTION LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SIGHT ACTION LTD?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for SIGHT ACTION LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert George Polson as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||
Certificate of change of name Company name changed highland and islands society for blind people\certificate issued on 22/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Edward Murray Cochrane as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elizabeth Mcallister as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Bennet Sweeney as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Maureen Mary Macmillan as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emily Elizabeth Mary Gray as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Ross Mcloughlin as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Derek James Macdonald on Sep 27, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Daniel Geoffrey Lawrence Rabson as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek James Macdonald as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kim Hunter as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||||||||||
Termination of appointment of Maureen Mary Macmillan as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Malcolm Oswald as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 36 pages | AA | ||||||||||
Who are the officers of SIGHT ACTION LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COCHRANE, Edward Murray | Director | Ardconnel Street IV2 3HB Inverness 39 | Scotland | British | Retired | 162624860001 | ||||
GRAY, Emily Elizabeth Mary | Director | Highfield House IV14 9BA Strathpeffer Highfield House Scotland | Scotland | British | Unemployed | 218607290003 | ||||
HUNTER, Kim | Director | Ardconnel Street IV2 3HB Inverness 39 | Scotland | British | Hr Director | 306457180001 | ||||
MACDONALD, Derek James | Director | Ardconnel Street IV2 3HB Inverness 39 | Scotland | British | Business Owner | 313462030002 | ||||
MACLEAN, Angela Margaret | Director | Grant Crescent Maryburgh IV7 8EW Dingwall 21 Scotland | Scotland | British | Councillor | 93204940001 | ||||
MACMILLAN, Maureen Mary | Director | Station Road EH12 7AF Edinburgh 29/12 Station Road Scotland | Scotland | British | Retired | 26305820003 | ||||
MCALLISTER, Elizabeth | Director | Harris Road IV2 3LS Inverness 17 Scotland | Scotland | British | Retired | 149601950001 | ||||
MURRAY, Scott Alan | Director | Ardconnel Street IV2 3HB Inverness 39 | United Kingdom | British | Company Director | 234202190001 | ||||
POLSON, Robert George | Director | Ardconnel Street IV2 3HB Inverness 39 | Scotland | Scottish | Retired Health Librarian | 317647260001 | ||||
RABSON, Daniel Geoffrey Lawrence | Director | Ardconnel Street IV2 3HB Inverness 39 | Scotland | British | Business Owner | 288481890001 | ||||
ROWANTREE, Robert Ian | Director | Ardconnel Street IV2 3HB Inverness 39 Scotland | United Kingdom | British | Land Manager | 57180660001 | ||||
SUTHERLAND, David Oman | Director | Ardconnel Street IV2 3HB Inverness 39 Scotland | Scotland | British | Sheriff | 270180001 | ||||
SWEENEY, William Bennet | Director | Scorguie Road IV3 8QP Inverness 46 Scotland | Scotland | British | Business Owner | 220857810001 | ||||
JACK, Malcolm Lyall | Secretary | Lismore Tower Brae Westhill IV1 2BW Inverness | British | Chartiy Director | 57440560001 | |||||
MACDONALD, Sarah Margaret | Secretary | 14 Morven Road IV2 4BU Inverness Inverness Shire | British | Manager | 115014610001 | |||||
MERCHANT, Joan Isobel Sinclair | Secretary | 3 Crown Circus IV2 3NH Inverness Inverness Shire | British | Solicitor | 73180870001 | |||||
BOYLE, Nicholas | Director | 32 Ballifeary Road IV3 5PF Inverness Inverness Shire | British | Company Director | 68288380001 | |||||
CHRISTIE, Alasdair Bryce | Director | Ardconnel Street IV2 3HB Inverness 39 Scotland | Scotland | British | Director | 126636720003 | ||||
CULLINGHAM, Terence James | Director | 38 Ardconnel Street Inverness IV2 3EX | United Kingdom | British | Retired | 97749010003 | ||||
CULLINGHAM, Terence James | Director | Churchill Drive IV15 9RD Dingwall 11 Ross-Shire | Scotland | British | Retired | 97749010002 | ||||
CUMMING, Christina | Director | 72 Kenneth Street IV3 5PZ Inverness Inverness Shire | British | Highland Cllr | 121428950001 | |||||
GORMAN, Sandra | Director | Aros 12 Morven Road IV2 4BU Inverness Inverness Shire | Scotland | British | Voluntary Sector | 81043790001 | ||||
GRANT, John George | Director | 4 Torness Road IV2 4RH Inverness Highland | British | Self Employed Trailer Manufact | 56176480001 | |||||
HO-YEN, Darrel Orlando, Doctor | Director | Ardconnel Street IV2 3HB Inverness 39 | Scotland | British | Retired | 183119510001 | ||||
HUTCHESON, George | Director | 37 Kenneth Street IV3 5DH Inverness | British | Counsellor | 90612600001 | |||||
JACK, Malcolm Lyall | Director | Lismore Tower Brae Westhill IV1 2BW Inverness | Scotland,Uk | British | Health Board Manager (Retired) | 57440560001 | ||||
JOHN, David Phillip | Director | Ardconnel Street IV2 3HB Inverness 39 Scotland | Scotland | British | Retired | 166909770001 | ||||
JOHNSTONE, Leslie Margaret Scott | Director | Ardconnel Street IV2 3HB Inverness 39 Scotland | Scotland | British | Legal Consultant | 181257080001 | ||||
JOHNSTONE, Leslie Margaret Scott | Director | Ardconnel Street IV2 3EX Inverness 38 Highland Region United Kingdom | Scotland | British | Solicitor | 181257080001 | ||||
MACDONALD, Margaret | Director | 13 Balconie Park Evanton IV16 9XD Dingwall Ross Shire | Scotland | British | None | 97901380001 | ||||
MACDONALD, Sarah Margaret | Director | 14 Morven Road IV2 4BU Inverness Inverness Shire | British | Manager | 115014610001 | |||||
MACLEAN, Elizabeth Anne | Director | Grianan Woodside Avenue PH26 3JR Grantown On Spey Morayshire | Scotland | British | Retired | 27235670001 | ||||
MACMILLAN, Maureen Mary | Director | 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness Beechwood House Scotland | Scotland | British | Retired | 26305820002 | ||||
MCLOUGHLIN, Kevin Ross | Director | Ardconnel Street IV2 3HB Inverness 39 Scotland | Scotland | British | Financial Advisor | 80161550001 | ||||
MERCHANT, Joan Isobel Sinclair | Director | 3 Crown Circus IV2 3NH Inverness Inverness Shire | Scotland | British | Solicitor | 73180870001 |
What are the latest statements on persons with significant control for SIGHT ACTION LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 20, 2017 | 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