CAITHNESS VOLUNTARY GROUP
WICK

Hellopages » Highland » Highland » KW1 5ES

Company number SC150015
Status Active
Incorporation Date 31 March 1994
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 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr James Euan Falconer as a director on 13 December 2016; Termination of appointment of Niall Colvin Hunter Smith as a secretary on 13 December 2016. The most likely internet sites of CAITHNESS VOLUNTARY GROUP are www.caithnessvoluntary.co.uk, and www.caithness-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Caithness Voluntary Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC150015. Caithness Voluntary Group has been working since 31 March 1994. The present status of the company is Active. The registered address of Caithness Voluntary Group is Telford House Williamson Street Wick Caithness Kw1 5es. . TAIT, Allan Robert is a Secretary of the company. ALEXANDER, Anne Elizabeth is a Director of the company. BANKS, Janet Mowat is a Director of the company. FALCONER, James Euan is a Director of the company. HENDERSON, Elizabeth Jean is a Director of the company. MACDONALD, George Roderick is a Director of the company. MACGREGOR, James Farquhar is a Director of the company. MACKAY, William James is a Director of the company. Secretary NICOLSON, Helen May has been resigned. Secretary SMITH, Niall Colvin Hunter has been resigned. Director ALEXANDER, Anne Elizabeth has been resigned. Director CAMPBELL, Jean Forbes Miller has been resigned. Director GEORGE, James has been resigned. Director GREEN, John Houston has been resigned. Director GUNN, Andrew George has been resigned. Director GUNN, Sheila has been resigned. Director GUNN, Sheila has been resigned. Director LEWTHWAITE, Muriel Jessie has been resigned. Director MACAUSLAN, Peter Ranald Cameron has been resigned. Director MACKENZIE-MCPHEE, Rhona Elizabeth has been resigned. Director MILLER, Heather Rhona has been resigned. Director MOWAT, William George has been resigned. Director MOWAT, William George has been resigned. Director RATCLIFFE, Eileen Beryl has been resigned. Director ROERTSON, Patrick Dugan, Dr has been resigned. Director ROSS, George has been resigned. Director ROSS, George has been resigned. Director SINCLAIR, Donald Stewart has been resigned. Director WHITELAW, Joan has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
TAIT, Allan Robert
Appointed Date: 13 December 2016

Director
ALEXANDER, Anne Elizabeth
Appointed Date: 28 May 2008
81 years old

Director
BANKS, Janet Mowat
Appointed Date: 16 November 2005
75 years old

Director
FALCONER, James Euan
Appointed Date: 13 December 2016
67 years old

Director
HENDERSON, Elizabeth Jean
Appointed Date: 02 December 2015
73 years old

Director
MACDONALD, George Roderick
Appointed Date: 16 November 2005
86 years old

Director
MACGREGOR, James Farquhar
Appointed Date: 14 January 2016
69 years old

Director
MACKAY, William James
Appointed Date: 29 August 2012
77 years old

Resigned Directors

Secretary
NICOLSON, Helen May
Resigned: 15 May 1995
Appointed Date: 31 March 1994

Secretary
SMITH, Niall Colvin Hunter
Resigned: 13 December 2016
Appointed Date: 01 August 1995

Director
ALEXANDER, Anne Elizabeth
Resigned: 13 September 2006
Appointed Date: 23 October 2000
81 years old

Director
CAMPBELL, Jean Forbes Miller
Resigned: 28 May 2008
Appointed Date: 13 September 2006
75 years old

Director
GEORGE, James
Resigned: 16 January 2001
Appointed Date: 08 February 1996
83 years old

Director
GREEN, John Houston
Resigned: 14 April 2015
Appointed Date: 14 July 2010
81 years old

Director
GUNN, Andrew George
Resigned: 02 December 2015
Appointed Date: 29 August 2012
43 years old

Director
GUNN, Sheila
Resigned: 03 June 2015
Appointed Date: 24 October 2001
96 years old

Director
GUNN, Sheila
Resigned: 23 October 2000
Appointed Date: 31 March 1994
96 years old

Director
LEWTHWAITE, Muriel Jessie
Resigned: 31 March 1996
Appointed Date: 31 March 1994
85 years old

Director
MACAUSLAN, Peter Ranald Cameron
Resigned: 27 August 2012
Appointed Date: 14 July 2010
74 years old

Director
MACKENZIE-MCPHEE, Rhona Elizabeth
Resigned: 16 November 2005
Appointed Date: 03 December 2004
74 years old

Director
MILLER, Heather Rhona
Resigned: 03 December 2004
Appointed Date: 18 November 2002
65 years old

Director
MOWAT, William George
Resigned: 30 August 2005
Appointed Date: 23 October 2000
97 years old

Director
MOWAT, William George
Resigned: 20 October 1999
Appointed Date: 31 March 1994
97 years old

Director
RATCLIFFE, Eileen Beryl
Resigned: 16 October 1995
Appointed Date: 31 March 1994
93 years old

Director
ROERTSON, Patrick Dugan, Dr
Resigned: 23 October 2000
Appointed Date: 31 March 1994
95 years old

Director
ROSS, George
Resigned: 02 December 2015
Appointed Date: 13 September 2006
86 years old

Director
ROSS, George
Resigned: 16 November 2005
Appointed Date: 20 October 1999
86 years old

Director
SINCLAIR, Donald Stewart
Resigned: 13 September 2006
Appointed Date: 16 November 2005
81 years old

Director
WHITELAW, Joan
Resigned: 18 November 2002
Appointed Date: 16 October 1996
72 years old

CAITHNESS VOLUNTARY GROUP Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Appointment of Mr James Euan Falconer as a director on 13 December 2016
14 Dec 2016
Termination of appointment of Niall Colvin Hunter Smith as a secretary on 13 December 2016
14 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Appointment of Mr Allan Robert Tait as a secretary on 13 December 2016
...
... and 87 more events
26 Apr 1995
Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed

05 Aug 1994
Accounting reference date notified as 31/03

28 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1994
Incorporation

31 Mar 1994
Incorporation