Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director Name | Mrs Olive Whittlesea |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX Scotland |
Director Name | Miss Shelly May Dygutowicz |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 October 2023) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX Scotland |
Director Name | Mrs Barbara Louise Hiddleston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dwarwick Park Dunnet Thurso Caithness KW14 8XD Scotland |
Director Name | Ms Stella Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Advocacy Caseworker. |
Country of Residence | Scotland |
Correspondence Address | 15 Castlehill Avenue Castletown Thurso Caithness KW14 8UR Scotland |
Director Name | Caroline Rae Swan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Money Advice Officer |
Country of Residence | Scotland |
Correspondence Address | Westcott Murrayfield, Castletown Thurso Caithness KW14 8TY Scotland |
Director Name | Miss Rachel Amanda Cox |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Road Castletown Thurso Caithness KW14 8UW Scotland |
Director Name | Mrs Louise Marie Furniss |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Finance & Development Manager |
Country of Residence | Scotland |
Correspondence Address | Oaklea Mey Thurso Caithness KW14 8XH Scotland |
Director Name | Miss Shelly May Dygutowicz |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2018) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Road Castletown Thurso Caithness KW14 8UW Scotland |
Director Name | Mrs Eilidh Gunn |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2019) |
Role | Community Engagement Executive |
Country of Residence | Scotland |
Correspondence Address | White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX Scotland |
Director Name | Mrs Heather Rae Forbes Harper |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2019) |
Role | Placement Liason Officer With Learn Direct |
Country of Residence | Scotland |
Correspondence Address | White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX Scotland |
Director Name | Miss Emma Sewell |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 2022) |
Role | Childcare Practitioner |
Country of Residence | Scotland |
Correspondence Address | White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX Scotland |
Director Name | Mr Angus Cowap |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2021) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | traillhall.org.uk |
---|
Registered Address | White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
Year | 2014 |
---|---|
Net Worth | £8,137 |
Cash | £11,568 |
Current Liabilities | £3,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2023 | Application to strike the company off the register (2 pages) |
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
24 January 2022 | Appointment of Miss Shelly May Dygutowicz as a director on 24 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Emma Sewell as a director on 24 January 2022 (1 page) |
4 November 2021 | Termination of appointment of Angus Cowap as a director on 28 October 2021 (1 page) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 November 2019 | Termination of appointment of Eilidh Gunn as a director on 22 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Heather Rae Forbes Harper as a director on 22 November 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mrs Olive Whittlesea as a director on 27 April 2019 (2 pages) |
28 April 2019 | Appointment of Mr Angus Cowap as a director on 27 April 2019 (2 pages) |
28 April 2019 | Termination of appointment of Louise Marie Furniss as a director on 27 April 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Registered office address changed from 5 Churchill Road Castletown Thurso Caithness KW14 8UW Scotland to White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Rachel Amanda Cox as a director on 15 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Shelly May Dygutowicz as a director on 15 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
20 April 2016 | Termination of appointment of Stella Jones as a director on 24 March 2016 (1 page) |
20 April 2016 | Appointment of Miss Emma Sewell as a director on 24 March 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Heather Rae Forbes Harper as a director on 24 March 2016 (2 pages) |
20 April 2016 | Registered office address changed from C/O Caroline Swan Westcott Murrayfield Castletown Thurso Caithness KW14 8TY to 5 Churchill Road Castletown Thurso Caithness KW14 8UW on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from C/O Caroline Swan Westcott Murrayfield Castletown Thurso Caithness KW14 8TY to 5 Churchill Road Castletown Thurso Caithness KW14 8UW on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Caroline Rae Swan as a director on 24 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Stella Jones as a director on 24 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Caroline Rae Swan as a director on 24 March 2016 (1 page) |
20 April 2016 | Appointment of Miss Emma Sewell as a director on 24 March 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Heather Rae Forbes Harper as a director on 24 March 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 August 2015 | Annual return made up to 10 July 2015 no member list (7 pages) |
7 August 2015 | Annual return made up to 10 July 2015 no member list (7 pages) |
1 June 2015 | Appointment of Mrs Eilidh Gunn as a director on 20 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr George Gunn as a director on 20 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr George Gunn as a director on 20 May 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Eilidh Gunn as a director on 20 May 2015 (2 pages) |
9 February 2015 | Appointment of Miss Shelly May Dygutowicz as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Miss Shelly May Dygutowicz as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Miss Shelly May Dygutowicz as a director on 9 February 2015 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 July 2014 | Annual return made up to 10 July 2014 no member list (5 pages) |
21 July 2014 | Annual return made up to 10 July 2014 no member list (5 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 July 2013 | Director's details changed for Ms Stella Jones on 6 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 10 July 2013 no member list (5 pages) |
24 July 2013 | Annual return made up to 10 July 2013 no member list (5 pages) |
24 July 2013 | Director's details changed for Ms Stella Jones on 6 June 2013 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 August 2012 | Annual return made up to 10 July 2012 no member list (5 pages) |
2 August 2012 | Director's details changed for Ms Stella Jones on 7 June 2011 (2 pages) |
2 August 2012 | Director's details changed for Ms Stella Jones on 7 June 2011 (2 pages) |
2 August 2012 | Annual return made up to 10 July 2012 no member list (5 pages) |
2 August 2012 | Director's details changed for Ms Stella Jones on 7 June 2011 (2 pages) |
9 February 2012 | Termination of appointment of Barbara Louise Hiddleston as a director on 17 November 2011 (1 page) |
9 February 2012 | Registered office address changed from Dwarick Park Dunnet Caithness KW14 8XD on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Barbara Hiddleston as a director (1 page) |
9 February 2012 | Registered office address changed from Dwarick Park Dunnet Caithness KW14 8XD on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Barbara Louise Hiddleston as a director on 17 November 2011 (1 page) |
9 February 2012 | Registered office address changed from Dwarick Park Dunnet Caithness KW14 8XD on 9 February 2012 (1 page) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 July 2011 | Director's details changed for Louise Marie Furniss on 17 December 2010 (2 pages) |
27 July 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
27 July 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
27 July 2011 | Director's details changed for Louise Marie Furniss on 17 December 2010 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
20 October 2010 | Director's details changed for Stella Jones on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Stella Jones on 18 October 2010 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 no member list (6 pages) |
6 August 2010 | Annual return made up to 10 July 2010 no member list (6 pages) |
6 August 2010 | Director's details changed for Stella Jones on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Stella Jones on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Barbara Hiddleston on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Caroline Rae Swan on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Rachel Amanda Cox on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Barbara Hiddleston on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Louise Marie Furniss on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Caroline Rae Swan on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Rachel Amanda Cox on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Louise Marie Furniss on 10 July 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 March 2010 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (2 pages) |
17 March 2010 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (2 pages) |
30 September 2009 | Annual return made up to 10/07/09 (3 pages) |
30 September 2009 | Annual return made up to 10/07/09 (3 pages) |
30 September 2009 | Director's change of particulars / barbara hiddleston / 29/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / stella jones / 31/03/2009 (1 page) |
30 September 2009 | Director's change of particulars / louise furniss / 01/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / stella jones / 31/03/2009 (1 page) |
30 September 2009 | Director's change of particulars / barbara hiddleston / 29/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / louise furniss / 01/09/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 28 queensgate inverness IV1 1YN (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 28 queensgate inverness IV1 1YN (2 pages) |
22 June 2009 | Appointment terminated secretary macleod & maccallum (1 page) |
22 June 2009 | Appointment terminated secretary macleod & maccallum (1 page) |
12 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
12 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
14 August 2008 | Annual return made up to 10/07/08 (5 pages) |
14 August 2008 | Annual return made up to 10/07/08 (5 pages) |
21 November 2007 | Company name changed trail hall community trust\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed trail hall community trust\certificate issued on 21/11/07 (2 pages) |
10 July 2007 | Incorporation (27 pages) |
10 July 2007 | Incorporation (27 pages) |