CAITHNESS & NORTH SUTHERLAND FUND
Overview
| Company Name | CAITHNESS & NORTH SUTHERLAND FUND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC398443 |
| 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 & NORTH SUTHERLAND FUND?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAITHNESS & NORTH SUTHERLAND FUND located?
| Registered Office Address | Naver Business Centre, Naver House Naver Road KW14 7QA Thurso Caithness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAITHNESS & NORTH SUTHERLAND FUND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAITHNESS & NORTH SUTHERLAND FUND?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for CAITHNESS & NORTH SUTHERLAND FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 5 pages | AA | ||
Appointment of Mr Graeme Douglas Morgan as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kayleigh Louise Nicolson as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Norman Thomas Sayles as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicole Mackay Tait as a director on Nov 06, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||
Appointment of Mrs Natalie Ann Sutherland as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Appointment of Miss Lauren Mackay as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mr Michael John Muir as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Miss Nicole Mackay Tait as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Caithness Chamber of Commerce as a secretary on Apr 26, 2023 | 2 pages | AP04 | ||
Registered office address changed from Naver Business Centre, Naver House, Naver Road Naver Business Centre, Naver House, Naver Road Thurso Caithness KW14 7QA Scotland to Naver Business Centre, Naver House Naver Road Thurso Caithness KW14 7QA on Feb 27, 2023 | 1 pages | AD01 | ||
Registered office address changed from Telford House Williamson Street Wick Caithness KW1 5ES to Naver Business Centre, Naver House, Naver Road Naver Business Centre, Naver House, Naver Road Thurso Caithness KW14 7QA on Feb 27, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of Michael Stewart Simpson as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Notification of Fiona Angus Forbes as a person with significant control on Feb 22, 2023 | 2 pages | PSC01 | ||
Cessation of Michael Stewart Simpson as a person with significant control on Feb 22, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Kenneth Alexander John Nicol as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Donald Muir Mackay as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Sinclair as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Notification of Michael Stewart Simpson as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||
Who are the officers of CAITHNESS & NORTH SUTHERLAND FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAITHNESS CHAMBER OF COMMERCE | Secretary | Naver Road KW14 7QA Thurso Naver House Caithness Scotland |
| 308396180001 | ||||||||||
| ANGUS, Fiona Jane | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | Scottish | 277811300001 | |||||||||
| MACKAY, Lauren | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 326133270001 | |||||||||
| MACKAY, William James | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 164942710001 | |||||||||
| MORGAN, Graeme Douglas | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 292483900001 | |||||||||
| MORRISON, Hugh | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 147253570001 | |||||||||
| MUIR, Michael John | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 310215220001 | |||||||||
| NICOL, Kenneth Alexander John | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 307525170001 | |||||||||
| REISS, Matthew Willoughby | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 186348940001 | |||||||||
| SUTHERLAND, Natalie Ann | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 326134620001 | |||||||||
| COGHILL, Katherine Elizabeth Gillian | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 159147290001 | |||||||||
| COGHILL, Katherine Elizabeth Gillian | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 159147290001 | |||||||||
| FLEAR, David Charles Macquistan | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 64958360001 | |||||||||
| FLEAR, David Charles Macquistan | Director | West Banks Avenue KW1 5LZ Wick Rhind House Caithness | Scotland | British | 64958360001 | |||||||||
| GLASS, David | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 118577690002 | |||||||||
| GUNN, Frances Elisabeth | Director | Williamson Street KW1 5ES Wick Telford House Caithness Scotland | Scotland | British | 37984860001 | |||||||||
| HENDERSON, John Adam | Director | Williamson Street KW1 5ES Wick Telford House Caithness Scotland | Scotland | British | 85370590001 | |||||||||
| MACDOUGALL, Koreen Monica | Director | Williamson Street KW1 5ES Wick Telford House Caithness Scotland | Scotland | Scottish | 153835110001 | |||||||||
| MACGREGOR, James Farquhar | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 139158610001 | |||||||||
| MACKAY, Donald Muir | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 100574360001 | |||||||||
| MCDONALD, Daniel Graeme Andrew | Director | Williamson Street KW1 5ES Wick Telford House Caithness | United Kingdom | Scottish | 240051120001 | |||||||||
| MUNRO, Linda | Director | Achnabourin Strathnaver KW11 6UA Kinbrace 3 Sutherland Scotland | Scotland | British | 122585940001 | |||||||||
| MUNRO, Shona | Director | Williamson Street KW1 5ES Wick Telford House Caithness Scotland | Scotland | Scottish | 159650340001 | |||||||||
| NICOLSON, Kayleigh Louise | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 290645670001 | |||||||||
| ROSIE, John Swanson | Director | Williamson Street KW1 5ES Wick Telford House Caithness Scotland | United Kingdom | British | 64732920001 | |||||||||
| ROSS, Gail Elizabeth | Director | Market Square KW1 6AB Wick Highland Council Caithness Scotland | Scotland | Scottish | 171159170001 | |||||||||
| ROWANTREE, Robert Ian | Director | West Banks Avenue KW1 5LZ Wick Rhind House Caithness | United Kingdom | British | 57180660001 | |||||||||
| SAYLES, Norman Thomas | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 176955230001 | |||||||||
| SIMPSON, Michael Stewart | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 243350550001 | |||||||||
| SINCLAIR, Andrew David, Councillor | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 246881090001 | |||||||||
| SINCLAIR, Nicola | Director | Williamson Street KW1 5ES Wick Telford House Caithness | Scotland | British | 234876030001 | |||||||||
| TAIT, Nicole Mackay | Director | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | Scotland | British | 310215080001 |
Who are the persons with significant control of CAITHNESS & NORTH SUTHERLAND FUND?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Fiona Angus Forbes | Feb 22, 2023 | Naver Road KW14 7QA Thurso Naver Business Centre, Naver House Caithness Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael Stewart Simpson | Oct 31, 2022 | Williamson Street KW1 5ES Wick Telford House Caithness | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Katherine Elizabeth Gillian Coghill | Jan 29, 2021 | Williamson Street KW1 5ES Wick Telford House Caithness | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Glass | Feb 01, 2019 | Williamson Street KW1 5ES Wick Telford House Caithness | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Farquhar Macgregor | Oct 26, 2017 | Williamson Street KW1 5ES Wick Telford House Caithness | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Frances Elisabeth Gunn | Apr 06, 2016 | Williamson Street KW1 5ES Wick Telford House Caithness | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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