CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND

Register to unlock more data on OkredoRegister

CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361990

Incorporation date

01/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Duthus House, St. Duthus Street, Tain IV19 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2009)
dot icon09/02/2026
Appointment of Mrs Doreen Brass as a director on 2026-01-28
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon22/08/2024
Appointment of Mr Peter Connolly as a director on 2024-08-21
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Termination of appointment of Beatrice Renate Somers as a director on 2023-08-16
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon29/11/2021
Appointment of Mrs Beatrice Renate Somers as a director on 2021-11-29
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Termination of appointment of Carole Ann Anderson as a director on 2021-08-09
dot icon26/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon25/03/2021
Appointment of Mr Angus Macleod as a director on 2021-03-24
dot icon27/07/2020
Termination of appointment of Nicholas Douglas Archer as a director on 2020-07-15
dot icon27/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon08/07/2019
Registered office address changed from 15 - 17 Lamington Street Tain Ross Shire IV19 1AA to St Duthus House St. Duthus Street Tain IV19 1AL on 2019-07-08
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Appointment of Mrs Carole Ann Anderson as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Carol Ann Hunter as a director on 2018-11-01
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon12/05/2017
Appointment of Mr Fin Macrae as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of David Mclelland as a director on 2017-05-10
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon26/01/2016
Termination of appointment of Jack Marsh as a director on 2016-01-21
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-01 no member list
dot icon08/07/2015
Director's details changed for Graham Edward Nutt on 2015-03-01
dot icon08/07/2015
Secretary's details changed for Amanda Jane Nutt on 2015-03-01
dot icon09/10/2014
Termination of appointment of Fena Ann Scott as a director on 2014-09-30
dot icon26/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-01 no member list
dot icon22/05/2014
Appointment of Mrs Carol Ann Hunter as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2013
Appointment of Reverend Jack Marsh as a director
dot icon01/07/2013
Annual return made up to 2013-07-01 no member list
dot icon01/07/2013
Director's details changed for Marie Macleod on 2013-07-01
dot icon13/06/2013
Appointment of Mr David Mclelland as a director
dot icon11/04/2013
Registered office address changed from 27 Lamington Street Tain Ross Shire IV19 1AA Scotland on 2013-04-11
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-07-01 no member list
dot icon05/07/2012
Termination of appointment of Peter Mackenzie as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-01 no member list
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/08/2010
Registered office address changed from Aboyne 1 Sutherland Street Tain Rossshire IV19 1DQ on 2010-08-18
dot icon22/07/2010
Appointment of Mrs Fena Ann Scott as a director
dot icon07/07/2010
Annual return made up to 2010-07-01 no member list
dot icon07/07/2010
Director's details changed for Graham Edward Nutt on 2009-10-01
dot icon07/07/2010
Director's details changed for Mr. Peter Hugh Mackenzie on 2010-05-06
dot icon07/07/2010
Director's details changed for Marie Macleod on 2009-10-01
dot icon07/07/2010
Director's details changed for Margaret Lorraine Mcquillan on 2009-10-01
dot icon21/06/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon28/05/2010
Appointment of Mr. Peter Hugh Mackenzie as a director
dot icon27/05/2010
Appointment of Mr Nicholas Douglas Archer as a director
dot icon26/05/2010
Termination of appointment of Denise Brown as a director
dot icon15/10/2009
Memorandum and Articles of Association
dot icon15/10/2009
Resolutions
dot icon13/10/2009
Appointment of Mrs Amanda Jane Nutt as a director
dot icon23/09/2009
Resolutions
dot icon01/07/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£55,870.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
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)
2021
4
55.69K
-
115.94K
55.87K
-
2021
4
55.69K
-
115.94K
55.87K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

55.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

115.94K £Ascended- *

Cash in Bank(GBP)

55.87K £Ascended- *

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
Connolly, Peter
Director
21/08/2024 - Present
-
Macleod, Angus
Director
24/03/2021 - Present
4
Hunter, Carol Ann
Director
14/05/2014 - 01/11/2018
14
Mrs Amanda Jane Nutt
Director
11/10/2009 - Present
2
Mr Graham Edward Nutt
Director
01/07/2009 - Present
3

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

267
LOCH LOMOND FISHERIES TRUSTC/O Bell Barr & Co, 2 Stewart Street, Milngavie, Glasgow G62 6BW
Active

Category:

Freshwater fishing

Comp. code:

SC396122

Reg. date:

23/03/2011

Turnover:

-

No. of employees:

3
OWEN AND YABSLEY LIMITEDEast Pilliven Farm, Witheridge, Devon EX16 8QE
Active

Category:

Raising of dairy cattle

Comp. code:

00547359

Reg. date:

05/04/1955

Turnover:

-

No. of employees:

3
PADDINGTON FARM TRUST LIMITEDMaidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset BA6 8JN
Active

Category:

Mixed farming

Comp. code:

01700477

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

4
HENBANT LAND LTDHenbant Bach Farm Tain Lon,, Clynnogfawr, Caernarfon, Gwynedd LL54 5DF
Active

Category:

Mixed farming

Comp. code:

07570817

Reg. date:

21/03/2011

Turnover:

-

No. of employees:

4
LEFT PUBLICATIONS LTD124 City Road, London EC1V 2NX
Active

Category:

Printing n.e.c.

Comp. code:

11969473

Reg. date:

29/04/2019

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND

CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND is an(a) Active company incorporated on 01/07/2009 with the registered office located at St Duthus House, St. Duthus Street, Tain IV19 1AL. There are currently 9 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND?

toggle

CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND is currently Active. It was registered on 01/07/2009 .

Where is CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND located?

toggle

CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND is registered at St Duthus House, St. Duthus Street, Tain IV19 1AL.

What does CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND do?

toggle

CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND have?

toggle

CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND had 4 employees in 2021.

What is the latest filing for CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND?

toggle

The latest filing was on 09/02/2026: Appointment of Mrs Doreen Brass as a director on 2026-01-28.