CAITHNESS MENTAL HEALTH SUPPORT GROUP
WICK

Hellopages » Highland » Highland » KW1 5LB

Company number SC137443
Status Active
Incorporation Date 30 March 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE HAVEN, BANKHEAD ROAD, WICK, CAITHNESS, KW1 5LB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Sandra Clare Mccaughey as a director on 28 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of CAITHNESS MENTAL HEALTH SUPPORT GROUP are www.caithnessmentalhealthsupport.co.uk, and www.caithness-mental-health-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Caithness Mental Health Support Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC137443. Caithness Mental Health Support Group has been working since 30 March 1992. The present status of the company is Active. The registered address of Caithness Mental Health Support Group is The Haven Bankhead Road Wick Caithness Kw1 5lb. . MACDONALD, Elizabeth Catherine is a Secretary of the company. CAMERON, Elaine Katherine is a Director of the company. MACDONALD, Elizabeth Catherine is a Director of the company. REISS, Matthew Willoughby is a Director of the company. SINCLAIR, Linda May is a Director of the company. Secretary MACLEOD, Mairi Frances has been resigned. Secretary STEVEN, Lorna has been resigned. Secretary TAYLOR, Carole Marie has been resigned. Secretary TAYLOR, Carole Marie has been resigned. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director CLOW, Elizabeth has been resigned. Director FINDLAY, Stuart Robert has been resigned. Director JOHNSON, Ann has been resigned. Director MACLENNAN, Thomas Lapsley has been resigned. Director MACLEOD, Mairi Frances has been resigned. Director MCCAUGHEY, Sandra Clare has been resigned. Director MILLARD, Ernest Russell has been resigned. Director SCOTT, Christine Mackay has been resigned. Director STEVEN, Deirdre Joanne has been resigned. Director TAYLOR, Carole Marie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MACDONALD, Elizabeth Catherine
Appointed Date: 19 February 2004

Director
CAMERON, Elaine Katherine
Appointed Date: 10 October 2012
53 years old

Director
MACDONALD, Elizabeth Catherine
Appointed Date: 19 February 2004
81 years old

Director
REISS, Matthew Willoughby
Appointed Date: 30 October 2013
64 years old

Director
SINCLAIR, Linda May
Appointed Date: 30 June 1997
72 years old

Resigned Directors

Secretary
MACLEOD, Mairi Frances
Resigned: 19 February 2004
Appointed Date: 15 January 1997

Secretary
STEVEN, Lorna
Resigned: 15 January 1997
Appointed Date: 27 June 1994

Secretary
TAYLOR, Carole Marie
Resigned: 27 June 1994
Appointed Date: 24 June 1993

Secretary
TAYLOR, Carole Marie
Resigned: 27 June 1994
Appointed Date: 30 March 1992

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 30 March 1992
Appointed Date: 30 March 1992

Director
CLOW, Elizabeth
Resigned: 24 June 1993
Appointed Date: 30 March 1992
83 years old

Director
FINDLAY, Stuart Robert
Resigned: 19 November 1992
Appointed Date: 30 March 1992
62 years old

Director
JOHNSON, Ann
Resigned: 30 June 1997
Appointed Date: 24 June 1993
76 years old

Director
MACLENNAN, Thomas Lapsley
Resigned: 10 November 2013
Appointed Date: 19 February 2004
88 years old

Director
MACLEOD, Mairi Frances
Resigned: 19 February 2004
Appointed Date: 09 August 2001
61 years old

Director
MCCAUGHEY, Sandra Clare
Resigned: 28 November 2016
Appointed Date: 30 October 2013
61 years old

Director
MILLARD, Ernest Russell
Resigned: 16 October 1994
Appointed Date: 11 June 1992
71 years old

Director
SCOTT, Christine Mackay
Resigned: 27 August 2012
Appointed Date: 09 August 2001
85 years old

Director
STEVEN, Deirdre Joanne
Resigned: 18 February 2004
Appointed Date: 31 March 1998
69 years old

Director
TAYLOR, Carole Marie
Resigned: 31 March 1998
Appointed Date: 24 June 1993
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 March 1992
Appointed Date: 30 March 1992

CAITHNESS MENTAL HEALTH SUPPORT GROUP Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
30 Mar 2017
Termination of appointment of Sandra Clare Mccaughey as a director on 28 November 2016
08 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 30 March 2016 no member list
30 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 77 more events
27 Apr 1992
Registered office changed on 27/04/92 from: 24 great king street edinburgh EH3 6QN

27 Apr 1992
Director resigned;new director appointed

27 Apr 1992
Secretary resigned;new secretary appointed

13 Apr 1992
Memorandum and Articles of Association

30 Mar 1992
Incorporation