CAITHNESS AND SUTHERLAND WOMEN'S AID

Register to unlock more data on OkredoRegister

CAITHNESS AND SUTHERLAND WOMEN'S AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327960

Incorporation date

18/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Naver Business Centre Naver House, Naver Road, Thurso KW14 7QACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon09/02/2026
Termination of appointment of Charlotte Joy Mountford as a director on 2026-01-31
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon09/06/2025
Termination of appointment of Linda Diane Sinclair as a director on 2025-06-03
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon21/08/2024
Appointment of Miss Fiona Margaret Macdonald as a director on 2024-08-12
dot icon21/08/2024
Appointment of Ms Linda Diane Sinclair as a director on 2024-08-12
dot icon01/07/2024
Registered office address changed from Alba Vges Building Main Street Golspie Sutherland KW10 6TG to Naver Business Centre Naver House Naver Road Thurso KW14 7QA on 2024-07-01
dot icon20/05/2024
Termination of appointment of Helen May Lamont as a director on 2024-05-06
dot icon20/05/2024
Appointment of Ms Gillian Hossack as a secretary on 2024-05-20
dot icon20/05/2024
Termination of appointment of Emma Fraser as a secretary on 2024-05-20
dot icon16/02/2024
Director's details changed for Mrs Jane Duffus on 2024-02-16
dot icon16/02/2024
Director's details changed for Ms Charlotte Joy Mountford on 2024-02-16
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon25/04/2023
Termination of appointment of Roma Grace Silverwood as a director on 2023-04-25
dot icon25/04/2023
Termination of appointment of Helen May Lamont as a secretary on 2023-04-25
dot icon25/04/2023
Appointment of Ms Emma Fraser as a secretary on 2023-04-25
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon31/05/2022
Appointment of Mrs Helen May Lamont as a secretary on 2022-05-31
dot icon31/05/2022
Termination of appointment of Kathryn Jane Blowers as a secretary on 2022-05-31
dot icon26/05/2022
Appointment of Mrs Jane Duffus as a director on 2022-05-24
dot icon26/05/2022
Appointment of Ms Charlotte Joy Mountford as a director on 2022-05-24
dot icon01/04/2022
Termination of appointment of Janet Mcewan as a director on 2022-03-29
dot icon01/12/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon29/11/2021
Statement of company's objects
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon07/05/2021
Termination of appointment of Isobel Sandison Mackay as a director on 2021-03-30
dot icon07/05/2021
Termination of appointment of Lorraine Davidson-Payne as a director on 2021-03-30
dot icon06/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon19/07/2018
Appointment of Ms Roma Grace Silverwood as a director on 2018-06-13
dot icon13/06/2018
Appointment of Ms Isobel Sandison Mackay as a director on 2018-03-27
dot icon30/01/2018
Termination of appointment of Claire Farmer-Mcewan as a director on 2017-11-28
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2017
Termination of appointment of Heather Millard as a director on 2016-07-03
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon27/04/2016
Termination of appointment of Jacquie Payton as a director on 2016-04-26
dot icon01/03/2016
Termination of appointment of Janice Mackay Macrae as a director on 2016-02-24
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-03 no member list
dot icon01/09/2015
Appointment of Mrs Jacquie Payton as a director on 2015-03-10
dot icon28/08/2015
Appointment of Mrs Claire Farmer-Mcewan as a director on 2015-03-10
dot icon03/10/2014
Annual return made up to 2014-10-03 no member list
dot icon29/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Ms Heather Millard as a director
dot icon26/06/2014
Appointment of Mrs Janet Mcewan as a director
dot icon26/06/2014
Appointment of Ms Joanne Clare Sutherland as a director
dot icon18/12/2013
Termination of appointment of Louise Richardson as a director
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-03 no member list
dot icon15/10/2013
Appointment of Mrs Kathryn Jane Blowers as a secretary
dot icon28/08/2013
Termination of appointment of Linda Munro as a director
dot icon28/08/2013
Registered office address changed from C/O Kirsteen Shearer Po Box 6460 Company Secretary Po Box 6460 Wick Caithness KW1 4WZ Scotland on 2013-08-28
dot icon19/04/2013
Appointment of Mrs Louise Richardson as a director
dot icon19/04/2013
Appointment of Mrs Janice Mackay Macrae as a director
dot icon19/04/2013
Appointment of Mrs Helen May Lamont as a director
dot icon18/04/2013
Termination of appointment of Teda Body as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-03 no member list
dot icon30/10/2012
Appointment of Linda Munro as a director
dot icon30/10/2012
Appointment of Ms Teda Ann Body as a director
dot icon29/10/2012
Appointment of Ms Lorraine Davidson as a director
dot icon10/09/2012
Termination of appointment of Kirsty Shearer as a secretary
dot icon10/09/2012
Termination of appointment of Christine Shearer as a director
dot icon10/09/2012
Termination of appointment of Elizabeth Richard-Jones as a director
dot icon10/09/2012
Termination of appointment of Christine Cariss as a director
dot icon10/09/2012
Termination of appointment of Kirsty Shearer as a secretary
dot icon31/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-10-03 no member list
dot icon23/09/2011
Termination of appointment of Margaret Dunnett as a director
dot icon23/09/2011
Termination of appointment of Catherine Buchanan as a director
dot icon19/07/2011
Annual return made up to 2011-07-18 no member list
dot icon19/07/2011
Secretary's details changed for Kirsty Shearer on 2011-07-19
dot icon31/03/2011
Appointment of Mrs Christine Mary Shearer as a director
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/12/2010
Termination of appointment of Sheena Bartlett as a director
dot icon02/09/2010
Annual return made up to 2010-07-18 no member list
dot icon02/09/2010
Director's details changed for Mrs Christine Sheila Cariss on 2009-10-08
dot icon02/09/2010
Registered office address changed from C/O Kirsteen Shearer Po Box 6460 Company Secretary Po Box 6460 Wick Caithness KW1 4WZ Scotland on 2010-09-02
dot icon02/09/2010
Director's details changed for Sheena Bartlett on 2009-10-08
dot icon02/09/2010
Termination of appointment of Sandra Thain as a director
dot icon02/09/2010
Director's details changed for Margaret Annie Geddes Dunnett on 2009-10-08
dot icon02/09/2010
Director's details changed for Catherine Jane Buchanan on 2009-10-08
dot icon02/09/2010
Registered office address changed from Market Place Wick Caithness KW1 4LP on 2010-09-02
dot icon21/01/2010
Appointment of Mrs Elizabeth Gunn Richard-Jones as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Appointment of Mrs Christine Sheila Cariss as a director
dot icon09/10/2009
Appointment of Sheena Bartlett as a director
dot icon09/10/2009
Appointment of Kirsty Shearer as a secretary
dot icon19/09/2009
Secretary appointed miss kirsty shearer
dot icon18/09/2009
Appointment terminated secretary sheena bartlett
dot icon11/09/2009
Annual return made up to 18/07/09
dot icon25/08/2009
Appointment terminated director morag mcleod
dot icon10/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Annual return made up to 18/07/08
dot icon01/09/2008
Director appointed sandra thain
dot icon27/08/2008
Appointment terminated director alison napier
dot icon27/08/2008
Appointment terminated director joan mackay
dot icon27/08/2008
Appointment terminated director kathleen macdougall
dot icon10/04/2008
Appointment terminated director jacolyn warner
dot icon10/04/2008
Appointment terminated director maria aitken
dot icon04/02/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon10/12/2007
Director's particulars changed
dot icon05/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon11/09/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon11/09/2007
Registered office changed on 11/09/07 from: victor t fraser market place wick caithness KW1 4LP
dot icon27/08/2007
Registered office changed on 27/08/07 from: 24 great king street edinburgh EH3 6QN
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
New director appointed
dot icon18/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£225,262.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
231.35K
-
313.69K
225.26K
-
2022
0
231.35K
-
313.69K
225.26K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

231.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

313.69K £Ascended- *

Cash in Bank(GBP)

225.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamont, Helen May
Director
02/10/2012 - 06/05/2024
8
Mountford, Charlotte Joy
Director
24/05/2022 - 31/01/2026
2
Body, Teda Ann
Director
03/10/2012 - 10/04/2013
3
Aitken, Maria Lorraine
Director
04/09/2007 - 13/02/2008
1
Silverwood, Roma Grace
Director
13/06/2018 - 25/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAITHNESS AND SUTHERLAND WOMEN'S AID

CAITHNESS AND SUTHERLAND WOMEN'S AID is an(a) Active company incorporated on 18/07/2007 with the registered office located at Naver Business Centre Naver House, Naver Road, Thurso KW14 7QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAITHNESS AND SUTHERLAND WOMEN'S AID?

toggle

CAITHNESS AND SUTHERLAND WOMEN'S AID is currently Active. It was registered on 18/07/2007 .

Where is CAITHNESS AND SUTHERLAND WOMEN'S AID located?

toggle

CAITHNESS AND SUTHERLAND WOMEN'S AID is registered at Naver Business Centre Naver House, Naver Road, Thurso KW14 7QA.

What does CAITHNESS AND SUTHERLAND WOMEN'S AID do?

toggle

CAITHNESS AND SUTHERLAND WOMEN'S AID operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAITHNESS AND SUTHERLAND WOMEN'S AID?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Charlotte Joy Mountford as a director on 2026-01-31.