CAITHNESS AND SUTHERLAND WOMEN'S AID

CAITHNESS AND SUTHERLAND WOMEN'S AID

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

    Company NameCAITHNESS AND SUTHERLAND WOMEN'S AID
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC327960
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CAITHNESS AND SUTHERLAND WOMEN'S AID?

    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 CAITHNESS AND SUTHERLAND WOMEN'S AID?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for CAITHNESS AND SUTHERLAND WOMEN'S AID?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Linda Diane Sinclair as a director on Jun 03, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Linda Diane Sinclair as a director on Aug 12, 2024

    2 pagesAP01

    Appointment of Miss Fiona Margaret Macdonald as a director on Aug 12, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Emma Fraser as a secretary on May 20, 2024

    1 pagesTM02

    Appointment of Ms Gillian Hossack as a secretary on May 20, 2024

    2 pagesAP03

    Termination of appointment of Helen May Lamont as a director on May 06, 2024

    1 pagesTM01

    Director's details changed for Ms Charlotte Joy Mountford on Feb 16, 2024

    2 pagesCH01

    Director's details changed for Mrs Jane Duffus on Feb 16, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Emma Fraser as a secretary on Apr 25, 2023

    2 pagesAP03

    Termination of appointment of Helen May Lamont as a secretary on Apr 25, 2023

    1 pagesTM02

    Termination of appointment of Roma Grace Silverwood as a director on Apr 25, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Helen May Lamont as a secretary on May 31, 2022

    2 pagesAP03

    Termination of appointment of Kathryn Jane Blowers as a secretary on May 31, 2022

    1 pagesTM02

    Appointment of Mrs Jane Duffus as a director on May 24, 2022

    2 pagesAP01

    Appointment of Ms Charlotte Joy Mountford as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Janet Mcewan as a director on Mar 29, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CAITHNESS AND SUTHERLAND WOMEN'S AID?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSSACK, Gillian
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    Secretary
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    323199790001
    DUFFUS, Jane
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    Director
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    ScotlandBritishSocial Worker296280510001
    MACDONALD, Fiona Margaret
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    Director
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    ScotlandBritishProject Officer326365680001
    MOUNTFORD, Charlotte Joy
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    Director
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    ScotlandBritishCultural Programmer296279270001
    SUTHERLAND, Joanne Clare
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    Director
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    ScotlandBritishAdministrator188872210001
    BARTLETT, Sheena Macdonald
    3 South Street
    Keiss
    KW1 4XE Wick
    Caithness
    Secretary
    3 South Street
    Keiss
    KW1 4XE Wick
    Caithness
    British123349290001
    BLOWERS, Kathryn Jane
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    Secretary
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    182099310001
    FRASER, Emma
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Secretary
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    308308600001
    LAMONT, Helen May
    Union Street
    KW1 5ED Wick
    46
    Scotland
    Secretary
    Union Street
    KW1 5ED Wick
    46
    Scotland
    296415420001
    SHEARER, Kirsty
    Green Road
    KW1 4DA Wick
    25
    Caithness
    United Kingdom
    Secretary
    Green Road
    KW1 4DA Wick
    25
    Caithness
    United Kingdom
    British146053640001
    SHEARER, Kirsty
    Mansefield Cottages
    Canisbay
    KW1 4YJ Wick
    6
    Caithness
    United Kingdom
    Secretary
    Mansefield Cottages
    Canisbay
    KW1 4YJ Wick
    6
    Caithness
    United Kingdom
    BritishFinancial Administrator140895670001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARTLETT, Sheena
    Drummond Road
    IV2 4NA Inverness
    1b
    Director
    Drummond Road
    IV2 4NA Inverness
    1b
    ScotlandBritishAdministrator146053880001
    BODY, Teda Ann
    c/o Kirsteen Shearer
    PO BOX 6460
    6460
    KW1 4WZ Wick
    Company Secretary
    Caithness
    Scotland
    Director
    c/o Kirsteen Shearer
    PO BOX 6460
    6460
    KW1 4WZ Wick
    Company Secretary
    Caithness
    Scotland
    ScotlandBritishRetired67549380001
    BUCHANAN, Catherine Jane
    29 Davidsons Lane
    KW14 7HT Thurso
    Caithness
    Director
    29 Davidsons Lane
    KW14 7HT Thurso
    Caithness
    ScotlandBritishSafeguarder124890140001
    CARISS, Christine Sheila
    Westside
    Dunnet
    KW14 8YD Thurso
    Jacks Cottage
    Caithness
    Scotland
    Director
    Westside
    Dunnet
    KW14 8YD Thurso
    Jacks Cottage
    Caithness
    Scotland
    ScotlandBritishLearning Support Assistant85136490001
    DAVIDSON-PAYNE, Lorraine
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    ScotlandScottishCounsellor91021770001
    DUNNETT, Margaret Annie Geddes
    Belmont
    36 Willowbank
    KW1 4NZ Wick
    Caithness
    Director
    Belmont
    36 Willowbank
    KW1 4NZ Wick
    Caithness
    ScotlandBritishRet Solicitor127021500001
    FARMER-MCEWAN, Claire
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    ScotlandBritishProfessional Support Officer200549670001
    LAMONT, Helen May
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    ScotlandBritishManager155212970001
    MACDOUGALL, Kathleen
    Glenaladale, 99a Laid
    IV27 4UN Loch Eriboll
    Sutherland
    Director
    Glenaladale, 99a Laid
    IV27 4UN Loch Eriboll
    Sutherland
    BritishNurse/Midwife127494440001
    MACKAY, Isobel Sandison
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    ScotlandBritishRetired247366090001
    MACKAY, Joan Catherine
    79 Naver Bettyhill
    KW14 7SG Thurso
    Caithness
    Director
    79 Naver Bettyhill
    KW14 7SG Thurso
    Caithness
    BritishDriving Instructor123349260001
    MACRAE, Janice Mackay
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    ScotlandBritishTeam Leader177627320001
    MCEWAN, Janet
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    ScotlandBritishSheriff Clerk138159760001
    MCLEOD, Morag
    Schoolhouse
    Strathnaver
    KW11 6UA Kinbrace
    Sutherland
    Director
    Schoolhouse
    Strathnaver
    KW11 6UA Kinbrace
    Sutherland
    BritishSub-Postmistress123351670001
    MILLARD, Heather
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    ScotlandBritishHome Visitor With Home-Start Caithness188874130001
    MUNRO, Linda
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    ScotlandBritishElected Member Of Highland Council173241670001
    NAPIER, Alison
    Rannoch Cottage
    Gruids
    IV27 4EF Lairg
    Sutherland
    Director
    Rannoch Cottage
    Gruids
    IV27 4EF Lairg
    Sutherland
    BritishSocial Worker124601470001
    PAYTON, Jacquie
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    ScotlandBritishAdministrative Officer200574830001
    RICHARD-JONES, Elizabeth Gunn
    Langley Park
    KW1 5LD Wick
    1
    Caithness
    Scotland
    Director
    Langley Park
    KW1 5LD Wick
    1
    Caithness
    Scotland
    United KingdomBritishNone128783660001
    RICHARDSON, Louise
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Scotland
    ScotlandBritishHealth Visitor177627490001
    SHEARER, Christine Mary
    c/o Kirsteen Shearer
    PO BOX 6460
    6460
    KW1 4WZ Wick
    Company Secretary
    Caithness
    Scotland
    Director
    c/o Kirsteen Shearer
    PO BOX 6460
    6460
    KW1 4WZ Wick
    Company Secretary
    Caithness
    Scotland
    ScotlandBritishRetired Headteacher158996450001
    SILVERWOOD, Roma Grace
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    Director
    Main Street
    KW10 6TG Golspie
    Alba Vges Building
    Sutherland
    ScotlandBritishRetired248581740001
    SINCLAIR, Linda Diane
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    Director
    Naver House
    Naver Road
    KW14 7QA Thurso
    Naver Business Centre
    Scotland
    ScotlandBritishHealth Visitor326365910001

    What are the latest statements on persons with significant control for CAITHNESS AND SUTHERLAND WOMEN'S AID?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 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

    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