Company NameCaithness Consulting Ltd
DirectorEilish McDowell
Company StatusActive
Company NumberSC241408
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Previous NamesGenesis Search & Selection Limited and BOYD Caithness Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Eilish McDowell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressC/O Stewart & Co Castlecroft Business Centre
Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
Director NameSteven Alexander Boyd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleRecruitment Executive
Correspondence Address18 Craigie Hill
Drumoig
St Andrews
Fife
KY16 0NA
Scotland
Director NamePeter Caithness
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleRecruitment Executive
Country of ResidenceScotland
Correspondence Address5 Princes Street
Monifieth
Angus
DD5 4AW
Scotland
Secretary NamePeter Caithness
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleRecruitment Executive
Country of ResidenceScotland
Correspondence Address5 Princes Street
Monifieth
Angus
DD5 4AW
Scotland
Secretary NameMrs Janice Caithness
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years after company formation)
Appointment Duration15 years, 8 months (resigned 02 September 2022)
RoleCompany Director
Correspondence Address5 Princes Street
Monifieth
Angus
DD5 4AW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sboyd.co.uk

Location

Registered AddressC/O Stewart & Co Castlecroft Business Centre
Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1Mr Peter Caithness
50.00%
Ordinary A
1 at £1Mr Steven Alexander Boyd
50.00%
Ordinary B

Financials

Year2014
Net Worth£603
Cash£2,558
Current Liabilities£8,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Peter Caithness on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Peter Caithness on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Janice Caithness on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Janice Caithness on 15 March 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Registered office changed on 16/03/2009 from 11 dudhope terrace dundee DD3 6TS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 11 dudhope terrace dundee DD3 6TS (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 19/12/08; full list of members (8 pages)
20 January 2009Return made up to 19/12/08; full list of members (8 pages)
28 January 2008Return made up to 19/12/07; full list of members (8 pages)
28 January 2008Return made up to 19/12/07; full list of members (8 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Company name changed genesis search & selection limit ed\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed genesis search & selection limit ed\certificate issued on 13/04/07 (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
2 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 February 2004Return made up to 19/12/03; full list of members (7 pages)
17 February 2004Return made up to 19/12/03; full list of members (7 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2003Registered office changed on 19/08/03 from: 59 clepington road dundee DD4 7EP (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 59 clepington road dundee DD4 7EP (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)