CAITHNESS & NORTH SUTHERLAND FUND

Register to unlock more data on OkredoRegister

CAITHNESS & NORTH SUTHERLAND FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC398443

Incorporation date

27/04/2011

Size

Small

Contacts

Registered address

Registered address

Naver Business Centre, Naver House, Naver Road, Thurso, Caithness KW14 7QACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2011)
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/09/2025
Appointment of Mr Graeme Douglas Morgan as a director on 2025-09-02
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon27/02/2025
Termination of appointment of Kayleigh Louise Nicolson as a director on 2025-02-26
dot icon04/12/2024
Termination of appointment of Norman Thomas Sayles as a director on 2024-12-04
dot icon11/11/2024
Termination of appointment of Nicole Mackay Tait as a director on 2024-11-06
dot icon10/09/2024
Accounts for a small company made up to 2024-03-31
dot icon14/08/2024
Appointment of Miss Lauren Mackay as a director on 2024-08-14
dot icon14/08/2024
Appointment of Mrs Natalie Ann Sutherland as a director on 2024-08-14
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/06/2023
Appointment of Miss Nicole Mackay Tait as a director on 2023-06-15
dot icon15/06/2023
Appointment of Mr Michael John Muir as a director on 2023-06-15
dot icon29/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/04/2023
Appointment of Caithness Chamber of Commerce as a secretary on 2023-04-26
dot icon24/02/2023
Accounts for a small company made up to 2022-03-31
dot icon23/02/2023
Cessation of Michael Stewart Simpson as a person with significant control on 2023-02-22
dot icon23/02/2023
Notification of Fiona Angus Forbes as a person with significant control on 2023-02-22
dot icon23/02/2023
Termination of appointment of Michael Stewart Simpson as a director on 2023-02-23
dot icon26/01/2023
Termination of appointment of Andrew David Sinclair as a director on 2022-04-29
dot icon26/01/2023
Termination of appointment of Donald Muir Mackay as a director on 2022-04-29
dot icon26/01/2023
Appointment of Mr Kenneth Alexander John Nicol as a director on 2022-09-14
dot icon25/01/2023
Termination of appointment of Katherine Elizabeth Gillian Coghill as a director on 2022-10-31
dot icon25/01/2023
Cessation of Katherine Elizabeth Gillian Coghill as a person with significant control on 2022-10-31
dot icon25/01/2023
Notification of Michael Stewart Simpson as a person with significant control on 2022-10-31
dot icon23/07/2022
Termination of appointment of Daniel Graeme Andrew Mcdonald as a director on 2022-05-17
dot icon23/07/2022
Appointment of Mr William James Mackay as a director on 2022-07-22
dot icon23/07/2022
Appointment of Mr Matthew Willoughby Reiss as a director on 2022-07-22
dot icon09/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon17/12/2021
Appointment of Mrs Kayleigh Louise Nicolson as a director on 2021-12-01
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/02/2021
Termination of appointment of David Glass as a director on 2021-02-12
dot icon09/02/2021
Cessation of David Glass as a person with significant control on 2021-01-29
dot icon09/02/2021
Notification of Katherine Elizabeth Gillian Coghill as a person with significant control on 2021-01-29
dot icon21/12/2020
Appointment of Ms Fiona Jane Angus as a director on 2020-12-11
dot icon21/12/2020
Termination of appointment of James Farquhar Macgregor as a director on 2020-12-11
dot icon07/11/2020
Accounts for a small company made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon02/07/2019
Notification of David Glass as a person with significant control on 2019-02-01
dot icon02/07/2019
Cessation of James Farquhar Macgregor as a person with significant control on 2019-02-01
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon17/12/2018
Appointment of Mr Hugh Morrison as a director on 2018-12-02
dot icon17/12/2018
Termination of appointment of Linda Munro as a director on 2018-12-02
dot icon19/11/2018
Appointment of Mr Michael Stewart Simpson as a director on 2018-11-06
dot icon19/11/2018
Appointment of Mr Norman Thomas Sayles as a director on 2018-11-06
dot icon08/11/2018
Resolutions
dot icon29/08/2018
Accounts for a small company made up to 2018-03-31
dot icon30/05/2018
Appointment of Mr Andrew David Sinclair as a director on 2018-05-16
dot icon30/05/2018
Termination of appointment of Nicola Sinclair as a director on 2018-05-16
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/04/2018
Notification of James Farquhar Macgregor as a person with significant control on 2017-10-26
dot icon30/04/2018
Cessation of Frances Elisabeth Gunn as a person with significant control on 2017-10-26
dot icon13/11/2017
Appointment of Mr Daniel Graeme Andrew Mcdonald as a director on 2017-10-26
dot icon13/11/2017
Termination of appointment of David Charles Macquistan Flear as a director on 2017-10-26
dot icon13/11/2017
Appointment of Mrs Katherine Elizabeth Gillian Coghill as a director on 2017-10-26
dot icon13/11/2017
Termination of appointment of Frances Elisabeth Gunn as a director on 2017-10-26
dot icon15/09/2017
Accounts for a small company made up to 2017-03-31
dot icon04/07/2017
Appointment of Mrs Nicola Sinclair as a director on 2017-06-16
dot icon04/07/2017
Appointment of Mr Donald Muir Mackay as a director on 2017-06-16
dot icon04/07/2017
Termination of appointment of Katherine Elizabeth Gillian Coghill as a director on 2017-06-16
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon24/04/2017
Termination of appointment of John Swanson Rosie as a director on 2017-04-21
dot icon06/11/2016
Appointment of Mr David Glass as a director on 2016-10-28
dot icon06/11/2016
Termination of appointment of John Adam Henderson as a director on 2016-10-28
dot icon15/09/2016
Appointment of Cllr Katherine Elizabeth Gillian Coghill as a director on 2016-09-12
dot icon15/09/2016
Termination of appointment of Gail Elizabeth Ross as a director on 2016-09-12
dot icon18/08/2016
Accounts for a small company made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-27 no member list
dot icon03/11/2015
Appointment of Mr David Charles Macquistan Flear as a director on 2015-10-30
dot icon03/11/2015
Termination of appointment of Shona Munro as a director on 2015-10-30
dot icon08/09/2015
Accounts for a small company made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-27 no member list
dot icon04/12/2014
Appointment of Mr James Farquhar Macgregor as a director on 2014-11-28
dot icon04/12/2014
Termination of appointment of Koreen Monica Macdougall as a director on 2014-11-28
dot icon08/07/2014
Accounts for a small company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon04/10/2013
Registered office address changed from Rhind House West Banks Avenue Wick Caithness KW1 5LZ on 2013-10-04
dot icon27/06/2013
Accounts for a small company made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-27 no member list
dot icon15/08/2012
Accounts for a small company made up to 2012-03-31
dot icon08/08/2012
Appointment of Mrs Gail Elizabeth Ross as a director
dot icon08/08/2012
Appointment of Ms Linda Munro as a director
dot icon07/08/2012
Termination of appointment of Robert Rowantree as a director
dot icon07/08/2012
Termination of appointment of David Flear as a director
dot icon03/05/2012
Annual return made up to 2012-04-27 no member list
dot icon03/05/2012
Director's details changed for Mrs Frances Elisabeth Gunn on 2012-05-03
dot icon19/10/2011
Registered office address changed from C/O Dounreay.Com, Trail House 7 Olrig Street Thurso Caithness KW14 7BJ on 2011-10-19
dot icon16/09/2011
Resolutions
dot icon08/09/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon27/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
560.38K
-
0.00
979.25K
-
2022
2
678.52K
-
0.00
1.08M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Kayleigh Louise
Director
01/12/2021 - 26/02/2025
2
Coghill, Katherine Elizabeth Gillian
Director
25/10/2017 - 30/10/2022
2
Mcdonald, Daniel Graeme Andrew
Director
26/10/2017 - 17/05/2022
4
Morgan, Graeme Douglas
Director
02/09/2025 - Present
2
Nicol, Kenneth Alexander John
Director
14/09/2022 - Present
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAITHNESS & NORTH SUTHERLAND FUND

CAITHNESS & NORTH SUTHERLAND FUND is an(a) Active company incorporated on 27/04/2011 with the registered office located at Naver Business Centre, Naver House, Naver Road, Thurso, Caithness KW14 7QA. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAITHNESS & NORTH SUTHERLAND FUND?

toggle

CAITHNESS & NORTH SUTHERLAND FUND is currently Active. It was registered on 27/04/2011 .

Where is CAITHNESS & NORTH SUTHERLAND FUND located?

toggle

CAITHNESS & NORTH SUTHERLAND FUND is registered at Naver Business Centre, Naver House, Naver Road, Thurso, Caithness KW14 7QA.

What does CAITHNESS & NORTH SUTHERLAND FUND do?

toggle

CAITHNESS & NORTH SUTHERLAND FUND operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAITHNESS & NORTH SUTHERLAND FUND?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-03-31.