NORTH HIGHLAND INITIATIVE
WICK

Hellopages » Highland » Highland » KW1 5HB

Company number SC351444
Status Active
Incorporation Date 18 November 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 13 HARBOUR TERRACE, WICK, CAITHNESS, SCOTLAND, KW1 5HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Ashe George Russell Windham as a director on 4 January 2017; Termination of appointment of Peter Lawrence Doyle as a director on 31 December 2016; Registered office address changed from North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016. The most likely internet sites of NORTH HIGHLAND INITIATIVE are www.northhighland.co.uk, and www.north-highland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. North Highland Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC351444. North Highland Initiative has been working since 18 November 2008. The present status of the company is Active. The registered address of North Highland Initiative is 13 Harbour Terrace Wick Caithness Scotland Kw1 5hb. . MACDONALD, Lorraine is a Secretary of the company. CALDER, William is a Director of the company. CAMPBELL, John George is a Director of the company. FURSE, James Richard John is a Director of the company. WHITEFORD, David Robert is a Director of the company. Director DOYLE, Peter Lawrence has been resigned. Director FERRAR, Leslie Jane has been resigned. Director GRAY, Robert Mackay has been resigned. Director MACLENNAN, Robert Adam Ross, Rt Hon Lord has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director WINDHAM, Ashe George Russell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACDONALD, Lorraine
Appointed Date: 13 June 2011

Director
CALDER, William
Appointed Date: 03 July 2015
74 years old

Director
CAMPBELL, John George
Appointed Date: 03 July 2015
82 years old

Director
FURSE, James Richard John
Appointed Date: 27 November 2012
64 years old

Director
WHITEFORD, David Robert
Appointed Date: 01 July 2010
68 years old

Resigned Directors

Director
DOYLE, Peter Lawrence
Resigned: 31 December 2016
Appointed Date: 07 February 2011
73 years old

Director
FERRAR, Leslie Jane
Resigned: 04 July 2012
Appointed Date: 18 November 2008
70 years old

Director
GRAY, Robert Mackay
Resigned: 21 May 2009
Appointed Date: 18 November 2008
76 years old

Director
MACLENNAN, Robert Adam Ross, Rt Hon Lord
Resigned: 31 May 2009
Appointed Date: 18 November 2008
89 years old

Director
SUTHERLAND, David Fraser
Resigned: 14 September 2012
Appointed Date: 01 March 2012
76 years old

Director
WINDHAM, Ashe George Russell
Resigned: 04 January 2017
Appointed Date: 01 July 2010
68 years old

Persons With Significant Control

Mr David Robert Whiteford Bsc Dip(Ag)Obe
Notified on: 7 April 2016
68 years old
Nature of control: Has significant influence or control

NORTH HIGHLAND INITIATIVE Events

09 Jan 2017
Termination of appointment of Ashe George Russell Windham as a director on 4 January 2017
09 Jan 2017
Termination of appointment of Peter Lawrence Doyle as a director on 31 December 2016
06 Dec 2016
Registered office address changed from North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016
22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
18 Aug 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 24 more events
19 Apr 2010
Annual return made up to 18 November 2009 no member list
13 Apr 2010
Director's details changed for Leslie Ferrar on 17 December 2008
02 Jun 2009
Appointment terminated director robert maclennan of rogart
21 May 2009
Appointment terminated director robert gray
18 Nov 2008
Incorporation