THE CAITHNESS PARTNERSHIP LIMITED
THURSO

Hellopages » Highland » Highland » KW14 7QA

Company number SC209293
Status Active
Incorporation Date 14 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAITHNESS CHAMBER OF COMMERCE, NAVER HOUSE, NAVER ROAD, THURSO, CAITHNESS, KW14 7QA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of John Houston Green as a director on 6 January 2016. The most likely internet sites of THE CAITHNESS PARTNERSHIP LIMITED are www.thecaithnesspartnership.co.uk, and www.the-caithness-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Georgemas Junction Rail Station is 6.2 miles; to Scotscalder Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Caithness Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC209293. The Caithness Partnership Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of The Caithness Partnership Limited is Caithness Chamber of Commerce Naver House Naver Road Thurso Caithness Kw14 7qa. . FERNIE, William Neil is a Director of the company. MORRIS, Trudy Ann is a Director of the company. ROSS, Gail Elizabeth is a Director of the company. SWANSON, Alistair Clyne is a Director of the company. Secretary FERNIE, William Neil has been resigned. Secretary HARGREAVE, Ian has been resigned. Secretary MACCONNELL, Mairi Anna has been resigned. Secretary MACDOUGALL, Koreen Monica has been resigned. Secretary WHITELAW, Brian Murray has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BODY, Peter John has been resigned. Director BRUCE, George has been resigned. Director BUCHANAN, Patricia Agnes has been resigned. Director CRANNA, Lesley has been resigned. Director CROWDEN, John has been resigned. Director DUNNETT, George Coghill has been resigned. Director FLEAR, David Charles Macquistan has been resigned. Director FRY, James Hughes has been resigned. Director GREEN, John Houston has been resigned. Director GREEN, John Houston has been resigned. Director GUNN, Sheila has been resigned. Director JACKSON, Thomas Cairns has been resigned. Director JONES, Terence Leslie has been resigned. Director KEATINGE, Terry has been resigned. Director LOGAN, Hugh has been resigned. Director MACDONALD, Alastair Ian has been resigned. Director MILNES, Derrick Herbert has been resigned. Director MOWAT, William George has been resigned. Director OAG, James William has been resigned. Director PUNLER, Colin has been resigned. Director RICHARDS, Ian Paul has been resigned. Director RICHARDS, Ian Paul has been resigned. Director ROSIE, John Swanson has been resigned. Director SMITH, Graeme Munro has been resigned. Director WATERS, Donald Magnus Falconer has been resigned. Director WATSON, John Charles has been resigned. Director WELSH, Peter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
FERNIE, William Neil
Appointed Date: 06 November 2007
76 years old

Director
MORRIS, Trudy Ann
Appointed Date: 18 January 2010
58 years old

Director
ROSS, Gail Elizabeth
Appointed Date: 25 July 2012
48 years old

Director
SWANSON, Alistair Clyne
Appointed Date: 01 December 2008
78 years old

Resigned Directors

Secretary
FERNIE, William Neil
Resigned: 10 August 2009
Appointed Date: 19 March 2009

Secretary
HARGREAVE, Ian
Resigned: 20 May 2005
Appointed Date: 28 February 2005

Secretary
MACCONNELL, Mairi Anna
Resigned: 19 March 2009
Appointed Date: 20 May 2005

Secretary
MACDOUGALL, Koreen Monica
Resigned: 31 December 2012
Appointed Date: 10 August 2009

Secretary
WHITELAW, Brian Murray
Resigned: 28 February 2005
Appointed Date: 14 July 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
BODY, Peter John
Resigned: 31 December 2001
Appointed Date: 14 July 2000
79 years old

Director
BRUCE, George
Resigned: 23 April 2009
Appointed Date: 14 July 2000
89 years old

Director
BUCHANAN, Patricia Agnes
Resigned: 28 February 2005
Appointed Date: 14 July 2000
81 years old

Director
CRANNA, Lesley
Resigned: 28 February 2005
Appointed Date: 28 August 2003
69 years old

Director
CROWDEN, John
Resigned: 28 February 2005
Appointed Date: 19 December 2003
57 years old

Director
DUNNETT, George Coghill
Resigned: 28 February 2005
Appointed Date: 14 July 2000
71 years old

Director
FLEAR, David Charles Macquistan
Resigned: 28 February 2005
Appointed Date: 28 August 2003
78 years old

Director
FRY, James Hughes
Resigned: 03 February 2004
Appointed Date: 14 July 2000
92 years old

Director
GREEN, John Houston
Resigned: 06 January 2016
Appointed Date: 01 December 2008
81 years old

Director
GREEN, John Houston
Resigned: 28 February 2005
Appointed Date: 14 July 2000
81 years old

Director
GUNN, Sheila
Resigned: 03 June 2015
Appointed Date: 06 April 2006
96 years old

Director
JACKSON, Thomas Cairns
Resigned: 02 May 2007
Appointed Date: 28 January 2002
80 years old

Director
JONES, Terence Leslie
Resigned: 04 June 2001
Appointed Date: 14 July 2000
90 years old

Director
KEATINGE, Terry
Resigned: 21 July 2003
Appointed Date: 14 July 2000
79 years old

Director
LOGAN, Hugh
Resigned: 07 May 2004
Appointed Date: 14 July 2000
70 years old

Director
MACDONALD, Alastair Ian
Resigned: 29 August 2003
Appointed Date: 07 November 2001
91 years old

Director
MILNES, Derrick Herbert
Resigned: 28 February 2005
Appointed Date: 14 July 2000
87 years old

Director
MOWAT, William George
Resigned: 25 August 2005
Appointed Date: 14 July 2000
97 years old

Director
OAG, James William
Resigned: 01 May 2003
Appointed Date: 14 July 2000
90 years old

Director
PUNLER, Colin
Resigned: 07 March 2001
Appointed Date: 14 July 2000
58 years old

Director
RICHARDS, Ian Paul
Resigned: 23 November 2009
Appointed Date: 01 December 2008
64 years old

Director
RICHARDS, Ian Paul
Resigned: 01 April 2008
Appointed Date: 26 April 2004
64 years old

Director
ROSIE, John Swanson
Resigned: 01 May 2003
Appointed Date: 14 July 2000
88 years old

Director
SMITH, Graeme Munro
Resigned: 25 July 2012
Appointed Date: 28 August 2003
71 years old

Director
WATERS, Donald Magnus Falconer
Resigned: 05 October 2001
Appointed Date: 14 July 2000
74 years old

Director
WATSON, John Charles
Resigned: 12 November 2002
Appointed Date: 28 January 2002
88 years old

Director
WELSH, Peter
Resigned: 19 December 2003
Appointed Date: 07 November 2001
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

THE CAITHNESS PARTNERSHIP LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
11 Apr 2016
Termination of appointment of John Houston Green as a director on 6 January 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 14 July 2015 no member list
...
... and 105 more events
21 Jul 2000
New director appointed
21 Jul 2000
New director appointed
21 Jul 2000
Secretary resigned;director resigned
21 Jul 2000
Director resigned
14 Jul 2000
Incorporation