CAITHNESS & NORTH SUTHERLAND FUND
WICK

Hellopages » Highland » Highland » KW1 5ES

Company number SC398443
Status Active
Incorporation Date 27 April 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TELFORD HOUSE, WILLIAMSON STREET, WICK, CAITHNESS, KW1 5ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Termination of appointment of John Swanson Rosie as a director on 21 April 2017; Appointment of Mr David Glass as a director on 28 October 2016. The most likely internet sites of CAITHNESS & NORTH SUTHERLAND FUND are www.caithnessnorthsutherland.co.uk, and www.caithness-north-sutherland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Caithness North Sutherland Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC398443. Caithness North Sutherland Fund has been working since 27 April 2011. The present status of the company is Active. The registered address of Caithness North Sutherland Fund is Telford House Williamson Street Wick Caithness Kw1 5es. . COGHILL, Katherine Elizabeth Gillian, Cllr is a Director of the company. FLEAR, David Charles Macquistan is a Director of the company. GLASS, David is a Director of the company. GUNN, Frances Elisabeth is a Director of the company. MACGREGOR, James Farquhar is a Director of the company. MUNRO, Linda is a Director of the company. Director FLEAR, David Charles Macquistan has been resigned. Director HENDERSON, John Adam has been resigned. Director MACDOUGALL, Koreen Monica has been resigned. Director MUNRO, Shona has been resigned. Director ROSIE, John Swanson has been resigned. Director ROSS, Gail Elizabeth has been resigned. Director ROWANTREE, Robert Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COGHILL, Katherine Elizabeth Gillian, Cllr
Appointed Date: 12 September 2016
70 years old

Director
FLEAR, David Charles Macquistan
Appointed Date: 30 October 2015
78 years old

Director
GLASS, David
Appointed Date: 28 October 2016
82 years old

Director
GUNN, Frances Elisabeth
Appointed Date: 27 April 2011
67 years old

Director
MACGREGOR, James Farquhar
Appointed Date: 28 November 2014
69 years old

Director
MUNRO, Linda
Appointed Date: 27 July 2012
68 years old

Resigned Directors

Director
FLEAR, David Charles Macquistan
Resigned: 28 July 2012
Appointed Date: 27 April 2011
78 years old

Director
HENDERSON, John Adam
Resigned: 28 October 2016
Appointed Date: 27 April 2011
75 years old

Director
MACDOUGALL, Koreen Monica
Resigned: 28 November 2014
Appointed Date: 27 April 2011
58 years old

Director
MUNRO, Shona
Resigned: 30 October 2015
Appointed Date: 27 April 2011
42 years old

Director
ROSIE, John Swanson
Resigned: 21 April 2017
Appointed Date: 27 April 2011
88 years old

Director
ROSS, Gail Elizabeth
Resigned: 12 September 2016
Appointed Date: 27 July 2012
48 years old

Director
ROWANTREE, Robert Ian
Resigned: 28 July 2012
Appointed Date: 27 April 2011
64 years old

Persons With Significant Control

Ms Frances Elisabeth Gunn
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CAITHNESS & NORTH SUTHERLAND FUND Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
24 Apr 2017
Termination of appointment of John Swanson Rosie as a director on 21 April 2017
06 Nov 2016
Appointment of Mr David Glass as a director on 28 October 2016
06 Nov 2016
Termination of appointment of John Adam Henderson as a director on 28 October 2016
15 Sep 2016
Appointment of Cllr Katherine Elizabeth Gillian Coghill as a director on 12 September 2016
...
... and 20 more events
03 May 2012
Director's details changed for Mrs Frances Elisabeth Gunn on 3 May 2012
19 Oct 2011
Registered office address changed from C/O Dounreay.Com, Trail House 7 Olrig Street Thurso Caithness KW14 7BJ on 19 October 2011
16 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Sep 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
27 Apr 2011
Incorporation