HIE CAITHNESS AND SUTHERLAND

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

21/11/2421 November 2024 Appointment of Mrs Joanna Peteranna as a director on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Nicholas Bryan Kenton as a director on 2024-11-19

View Document

24/06/2424 June 2024 Appointment of Mrs Sandra Dunbar as a director on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Carroll Carson Buxton as a director on 2024-06-24

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/12/1819 December 2018 CESSATION OF HIGHLANDS AND ISLANDS ENTERPRISE AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF PSC STATEMENT ON 18/12/2018

View Document

18/12/1818 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2018

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHLANDS AND ISLANDS ENTERPRISE

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR NICHOLAS BRYAN KENTON

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR FORBES DUTHIE

View Document

01/07/161 July 2016 SAIL ADDRESS CHANGED FROM: UNIT 4B DRUIMCHAT VIEW DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XL

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARROLL CARSON BUXTON / 11/05/2016

View Document

01/07/161 July 2016 19/06/16 NO MEMBER LIST

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON PATRICIA LYNER / 11/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FRASER HOUSE FRIARS LANE INVERNESS HIGHLAND IV1 1RN

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD MACAULAY

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED CARROLL CARSON BUXTON

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 19/06/15

View Document

20/07/1520 July 2015 SAIL ADDRESS CHANGED FROM: EARL THORFINN HOUSE, 6 DRUIMCHAT VIEW DINGWALL BUSINESS PARK DINGWALL HIGHLAND IV15 9XL

View Document

20/07/1520 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 19/06/14

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM HIGHLANDS & ISLANDS ENTERPRISE COWAN HOUSE, INVERNESS RETAIL & BUSINESS PARK, INVERNESS IV2 7GF

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 19/06/13

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 19/06/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN MACLEOD

View Document

24/04/1224 April 2012 SECRETARY APPOINTED ALISON PATRICIA LYNER

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 19/06/11

View Document

16/08/1116 August 2011 SAIL ADDRESS CREATED

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLAN MACLEOD / 03/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FORBES CAMERON DUTHIE / 03/12/2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DONALD MACDONALD MACAULAY

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON

View Document

25/06/1025 June 2010 19/06/10

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED ALEXANDER LAWRIE PATERSON

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YULE

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEX MURRAY

View Document

27/05/0827 May 2008 ADOPT ARTICLES 20/03/2008

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DOUGLAS JAMES YULE

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED FORBES CAMERON DUTHIE

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HALPIN

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GORTON

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN RICHARDS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CALDER

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GREGORY

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CAMPBELL

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR IAIN YOUNG

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR KATRINA MACNAB

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BUCHANAN

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY SANDRA MCCAUGHEY

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED CAITHNESS AND SUTHERLAND ENTERPR ISE COMPANY LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 19/06/06

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 19/06/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

09/11/039 November 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 19/06/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 S366A DISP HOLDING AGM 07/03/03

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 ANNUAL RETURN MADE UP TO 19/06/02

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: TOLLEMACHE HOUSE, HIGH STREET, THURSO, CAITHNESS KW14 8AZ

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 ANNUAL RETURN MADE UP TO 19/06/01

View Document

20/06/0020 June 2000 ANNUAL RETURN MADE UP TO 19/06/00

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 ANNUAL RETURN MADE UP TO 19/06/99

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 ANNUAL RETURN MADE UP TO 19/06/98

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 2 PRINCES STREET, THURSO, CAITHNESS, KW14 7BQ

View Document

12/01/9812 January 1998 AUDITOR'S RESIGNATION

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 ANNUAL RETURN MADE UP TO 19/06/97

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 ANNUAL RETURN MADE UP TO 19/06/96

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 ADOPT MEM AND ARTS 18/12/95

View Document

29/12/9529 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 ANNUAL RETURN MADE UP TO 19/06/95

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 ANNUAL RETURN MADE UP TO 19/06/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/06/9323 June 1993 ANNUAL RETURN MADE UP TO 19/06/93

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 ANNUAL RETURN MADE UP TO 19/06/92

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 NEW SECRETARY APPOINTED

View Document

03/01/923 January 1992 ANNUAL RETURN MADE UP TO 19/06/91

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 SECRETARY RESIGNED

View Document

18/04/9118 April 1991 PARTIC OF MORT/CHARGE 4430

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9019 June 1990 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company