CAITHNESS AND SUTHERLAND WOMEN'S AID
Overview
Company Name | CAITHNESS AND SUTHERLAND WOMEN'S AID |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC327960 |
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 CAITHNESS AND SUTHERLAND WOMEN'S AID?
- Other service activities n.e.c. (96090) / Other service activities
Where is CAITHNESS AND SUTHERLAND WOMEN'S AID located?
Registered Office Address | Naver Business Centre Naver House Naver Road KW14 7QA Thurso Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAITHNESS AND SUTHERLAND WOMEN'S AID?
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 CAITHNESS AND SUTHERLAND WOMEN'S AID?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for CAITHNESS AND SUTHERLAND WOMEN'S AID?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Linda Diane Sinclair as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Linda Diane Sinclair as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Fiona Margaret Macdonald as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Alba Vges Building Main Street Golspie Sutherland KW10 6TG to Naver Business Centre Naver House Naver Road Thurso KW14 7QA on Jul 01, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Emma Fraser as a secretary on May 20, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Gillian Hossack as a secretary on May 20, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen May Lamont as a director on May 06, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Charlotte Joy Mountford on Feb 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jane Duffus on Feb 16, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Emma Fraser as a secretary on Apr 25, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen May Lamont as a secretary on Apr 25, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roma Grace Silverwood as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Helen May Lamont as a secretary on May 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kathryn Jane Blowers as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jane Duffus as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Charlotte Joy Mountford as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Mcewan as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CAITHNESS AND SUTHERLAND WOMEN'S AID?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOSSACK, Gillian | Secretary | Naver House Naver Road KW14 7QA Thurso Naver Business Centre Scotland | 323199790001 | |||||||
DUFFUS, Jane | Director | Naver House Naver Road KW14 7QA Thurso Naver Business Centre Scotland | Scotland | British | Social Worker | 296280510001 | ||||
MACDONALD, Fiona Margaret | Director | Naver House Naver Road KW14 7QA Thurso Naver Business Centre Scotland | Scotland | British | Project Officer | 326365680001 | ||||
MOUNTFORD, Charlotte Joy | Director | Naver House Naver Road KW14 7QA Thurso Naver Business Centre Scotland | Scotland | British | Cultural Programmer | 296279270001 | ||||
SUTHERLAND, Joanne Clare | Director | Naver House Naver Road KW14 7QA Thurso Naver Business Centre Scotland | Scotland | British | Administrator | 188872210001 | ||||
BARTLETT, Sheena Macdonald | Secretary | 3 South Street Keiss KW1 4XE Wick Caithness | British | 123349290001 | ||||||
BLOWERS, Kathryn Jane | Secretary | Main Street KW10 6TG Golspie Alba Vges Building Sutherland Scotland | 182099310001 | |||||||
FRASER, Emma | Secretary | Main Street KW10 6TG Golspie Alba Vges Building Sutherland | 308308600001 | |||||||
LAMONT, Helen May | Secretary | Union Street KW1 5ED Wick 46 Scotland | 296415420001 | |||||||
SHEARER, Kirsty | Secretary | Green Road KW1 4DA Wick 25 Caithness United Kingdom | British | 146053640001 | ||||||
SHEARER, Kirsty | Secretary | Mansefield Cottages Canisbay KW1 4YJ Wick 6 Caithness United Kingdom | British | Financial Administrator | 140895670001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BARTLETT, Sheena | Director | Drummond Road IV2 4NA Inverness 1b | Scotland | British | Administrator | 146053880001 | ||||
BODY, Teda Ann | Director | c/o Kirsteen Shearer PO BOX 6460 6460 KW1 4WZ Wick Company Secretary Caithness Scotland | Scotland | British | Retired | 67549380001 | ||||
BUCHANAN, Catherine Jane | Director | 29 Davidsons Lane KW14 7HT Thurso Caithness | Scotland | British | Safeguarder | 124890140001 | ||||
CARISS, Christine Sheila | Director | Westside Dunnet KW14 8YD Thurso Jacks Cottage Caithness Scotland | Scotland | British | Learning Support Assistant | 85136490001 | ||||
DAVIDSON-PAYNE, Lorraine | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland Scotland | Scotland | Scottish | Counsellor | 91021770001 | ||||
DUNNETT, Margaret Annie Geddes | Director | Belmont 36 Willowbank KW1 4NZ Wick Caithness | Scotland | British | Ret Solicitor | 127021500001 | ||||
FARMER-MCEWAN, Claire | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland | Scotland | British | Professional Support Officer | 200549670001 | ||||
LAMONT, Helen May | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland Scotland | Scotland | British | Manager | 155212970001 | ||||
MACDOUGALL, Kathleen | Director | Glenaladale, 99a Laid IV27 4UN Loch Eriboll Sutherland | British | Nurse/Midwife | 127494440001 | |||||
MACKAY, Isobel Sandison | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland | Scotland | British | Retired | 247366090001 | ||||
MACKAY, Joan Catherine | Director | 79 Naver Bettyhill KW14 7SG Thurso Caithness | British | Driving Instructor | 123349260001 | |||||
MACRAE, Janice Mackay | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland Scotland | Scotland | British | Team Leader | 177627320001 | ||||
MCEWAN, Janet | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland | Scotland | British | Sheriff Clerk | 138159760001 | ||||
MCLEOD, Morag | Director | Schoolhouse Strathnaver KW11 6UA Kinbrace Sutherland | British | Sub-Postmistress | 123351670001 | |||||
MILLARD, Heather | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland | Scotland | British | Home Visitor With Home-Start Caithness | 188874130001 | ||||
MUNRO, Linda | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland Scotland | Scotland | British | Elected Member Of Highland Council | 173241670001 | ||||
NAPIER, Alison | Director | Rannoch Cottage Gruids IV27 4EF Lairg Sutherland | British | Social Worker | 124601470001 | |||||
PAYTON, Jacquie | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland | Scotland | British | Administrative Officer | 200574830001 | ||||
RICHARD-JONES, Elizabeth Gunn | Director | Langley Park KW1 5LD Wick 1 Caithness Scotland | United Kingdom | British | None | 128783660001 | ||||
RICHARDSON, Louise | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland Scotland | Scotland | British | Health Visitor | 177627490001 | ||||
SHEARER, Christine Mary | Director | c/o Kirsteen Shearer PO BOX 6460 6460 KW1 4WZ Wick Company Secretary Caithness Scotland | Scotland | British | Retired Headteacher | 158996450001 | ||||
SILVERWOOD, Roma Grace | Director | Main Street KW10 6TG Golspie Alba Vges Building Sutherland | Scotland | British | Retired | 248581740001 | ||||
SINCLAIR, Linda Diane | Director | Naver House Naver Road KW14 7QA Thurso Naver Business Centre Scotland | Scotland | British | Health Visitor | 326365910001 |
What are the latest statements on persons with significant control for CAITHNESS AND SUTHERLAND WOMEN'S AID?
Notified On | Ceased On | Statement |
---|---|---|
Oct 03, 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