SIGHT ACTION LTD

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

    Company NameSIGHT ACTION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC220448
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SIGHT ACTION LTD?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND AND ISLANDS SOCIETY FOR BLIND PEOPLEJan 15, 2009Jan 15, 2009
    HIGHLAND SOCIETY FOR BLIND PEOPLEJun 20, 2001Jun 20, 2001

    What are the latest accounts for SIGHT ACTION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SIGHT ACTION LTD?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for SIGHT ACTION LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Robert George Polson as a director on Jan 03, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    37 pagesAA

    Certificate of change of name

    Company name changed highland and islands society for blind people\certificate issued on 22/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2023

    RES15

    Appointment of Mr Edward Murray Cochrane as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Mrs Elizabeth Mcallister as a director on Oct 25, 2023

    2 pagesAP01

    Appointment of Mr William Bennet Sweeney as a director on Oct 25, 2023

    2 pagesAP01

    Appointment of Ms Maureen Mary Macmillan as a director on Oct 25, 2023

    2 pagesAP01

    Appointment of Ms Emily Elizabeth Mary Gray as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Kevin Ross Mcloughlin as a director on Oct 25, 2023

    1 pagesTM01

    Director's details changed for Mr Derek James Macdonald on Sep 27, 2023

    2 pagesCH01

    Appointment of Mr Daniel Geoffrey Lawrence Rabson as a director on Sep 13, 2023

    2 pagesAP01

    Appointment of Mr Derek James Macdonald as a director on Sep 13, 2023

    2 pagesAP01

    Appointment of Mrs Kim Hunter as a director on Sep 13, 2023

    2 pagesAP01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    38 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    38 pagesAA

    Termination of appointment of Maureen Mary Macmillan as a director on Nov 24, 2021

    1 pagesTM01

    Termination of appointment of Eric Malcolm Oswald as a director on May 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2021 with no updates

    pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    37 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    36 pagesAA

    Who are the officers of SIGHT ACTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Edward Murray
    Ardconnel Street
    IV2 3HB Inverness
    39
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    ScotlandBritishRetired162624860001
    GRAY, Emily Elizabeth Mary
    Highfield House
    IV14 9BA Strathpeffer
    Highfield House
    Scotland
    Director
    Highfield House
    IV14 9BA Strathpeffer
    Highfield House
    Scotland
    ScotlandBritishUnemployed218607290003
    HUNTER, Kim
    Ardconnel Street
    IV2 3HB Inverness
    39
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    ScotlandBritishHr Director306457180001
    MACDONALD, Derek James
    Ardconnel Street
    IV2 3HB Inverness
    39
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    ScotlandBritishBusiness Owner313462030002
    MACLEAN, Angela Margaret
    Grant Crescent
    Maryburgh
    IV7 8EW Dingwall
    21
    Scotland
    Director
    Grant Crescent
    Maryburgh
    IV7 8EW Dingwall
    21
    Scotland
    ScotlandBritishCouncillor93204940001
    MACMILLAN, Maureen Mary
    Station Road
    EH12 7AF Edinburgh
    29/12 Station Road
    Scotland
    Director
    Station Road
    EH12 7AF Edinburgh
    29/12 Station Road
    Scotland
    ScotlandBritishRetired26305820003
    MCALLISTER, Elizabeth
    Harris Road
    IV2 3LS Inverness
    17
    Scotland
    Director
    Harris Road
    IV2 3LS Inverness
    17
    Scotland
    ScotlandBritishRetired149601950001
    MURRAY, Scott Alan
    Ardconnel Street
    IV2 3HB Inverness
    39
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    United KingdomBritishCompany Director234202190001
    POLSON, Robert George
    Ardconnel Street
    IV2 3HB Inverness
    39
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    ScotlandScottishRetired Health Librarian317647260001
    RABSON, Daniel Geoffrey Lawrence
    Ardconnel Street
    IV2 3HB Inverness
    39
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    ScotlandBritishBusiness Owner288481890001
    ROWANTREE, Robert Ian
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    United KingdomBritishLand Manager57180660001
    SUTHERLAND, David Oman
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    ScotlandBritishSheriff270180001
    SWEENEY, William Bennet
    Scorguie Road
    IV3 8QP Inverness
    46
    Scotland
    Director
    Scorguie Road
    IV3 8QP Inverness
    46
    Scotland
    ScotlandBritishBusiness Owner220857810001
    JACK, Malcolm Lyall
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    Secretary
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    BritishChartiy Director57440560001
    MACDONALD, Sarah Margaret
    14 Morven Road
    IV2 4BU Inverness
    Inverness Shire
    Secretary
    14 Morven Road
    IV2 4BU Inverness
    Inverness Shire
    BritishManager115014610001
    MERCHANT, Joan Isobel Sinclair
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    Secretary
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    BritishSolicitor73180870001
    BOYLE, Nicholas
    32 Ballifeary Road
    IV3 5PF Inverness
    Inverness Shire
    Director
    32 Ballifeary Road
    IV3 5PF Inverness
    Inverness Shire
    BritishCompany Director68288380001
    CHRISTIE, Alasdair Bryce
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    ScotlandBritishDirector126636720003
    CULLINGHAM, Terence James
    38 Ardconnel Street
    Inverness
    IV2 3EX
    Director
    38 Ardconnel Street
    Inverness
    IV2 3EX
    United KingdomBritishRetired97749010003
    CULLINGHAM, Terence James
    Churchill Drive
    IV15 9RD Dingwall
    11
    Ross-Shire
    Director
    Churchill Drive
    IV15 9RD Dingwall
    11
    Ross-Shire
    ScotlandBritishRetired97749010002
    CUMMING, Christina
    72 Kenneth Street
    IV3 5PZ Inverness
    Inverness Shire
    Director
    72 Kenneth Street
    IV3 5PZ Inverness
    Inverness Shire
    BritishHighland Cllr121428950001
    GORMAN, Sandra
    Aros
    12 Morven Road
    IV2 4BU Inverness
    Inverness Shire
    Director
    Aros
    12 Morven Road
    IV2 4BU Inverness
    Inverness Shire
    ScotlandBritishVoluntary Sector81043790001
    GRANT, John George
    4 Torness Road
    IV2 4RH Inverness
    Highland
    Director
    4 Torness Road
    IV2 4RH Inverness
    Highland
    BritishSelf Employed Trailer Manufact56176480001
    HO-YEN, Darrel Orlando, Doctor
    Ardconnel Street
    IV2 3HB Inverness
    39
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    ScotlandBritishRetired183119510001
    HUTCHESON, George
    37 Kenneth Street
    IV3 5DH Inverness
    Director
    37 Kenneth Street
    IV3 5DH Inverness
    BritishCounsellor90612600001
    JACK, Malcolm Lyall
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    Director
    Lismore Tower Brae
    Westhill
    IV1 2BW Inverness
    Scotland,UkBritishHealth Board Manager (Retired)57440560001
    JOHN, David Phillip
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    ScotlandBritishRetired166909770001
    JOHNSTONE, Leslie Margaret Scott
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    ScotlandBritishLegal Consultant181257080001
    JOHNSTONE, Leslie Margaret Scott
    Ardconnel Street
    IV2 3EX Inverness
    38
    Highland Region
    United Kingdom
    Director
    Ardconnel Street
    IV2 3EX Inverness
    38
    Highland Region
    United Kingdom
    ScotlandBritishSolicitor181257080001
    MACDONALD, Margaret
    13 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    Director
    13 Balconie Park
    Evanton
    IV16 9XD Dingwall
    Ross Shire
    ScotlandBritishNone97901380001
    MACDONALD, Sarah Margaret
    14 Morven Road
    IV2 4BU Inverness
    Inverness Shire
    Director
    14 Morven Road
    IV2 4BU Inverness
    Inverness Shire
    BritishManager115014610001
    MACLEAN, Elizabeth Anne
    Grianan
    Woodside Avenue
    PH26 3JR Grantown On Spey
    Morayshire
    Director
    Grianan
    Woodside Avenue
    PH26 3JR Grantown On Spey
    Morayshire
    ScotlandBritishRetired27235670001
    MACMILLAN, Maureen Mary
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Scotland
    Director
    69 - 71 Old Perth Road
    Raigmore
    IV2 3JH Inverness
    Beechwood House
    Scotland
    ScotlandBritishRetired26305820002
    MCLOUGHLIN, Kevin Ross
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    Director
    Ardconnel Street
    IV2 3HB Inverness
    39
    Scotland
    ScotlandBritishFinancial Advisor80161550001
    MERCHANT, Joan Isobel Sinclair
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    Director
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    ScotlandBritishSolicitor73180870001

    What are the latest statements on persons with significant control for SIGHT ACTION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2017The 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