Company NameCaithness Chamber Of Commerce
Company StatusActive
Company NumberSC350926
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stephen John Sutherland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMs Trudy Ann Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(2 months after company formation)
Appointment Duration15 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Shona Isobel Kirk
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleBid / Account Manager
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Andrew Swanson Mackay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Jennifer Mairi Simpson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Louise Marie Sinclair
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Iain Taylor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed19 October 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSite Manager
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameDr Keith Nicholson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Mark Jonathan Rouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(12 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMs Deborah Miller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCollege Principal
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Ian Atlee Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Duncan Alexander MacDonald
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityCanadian
StatusCurrent
Appointed02 November 2022(13 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Caithness
KW14 8XW
Scotland
Director NameMr William Baxter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 03 October 2019)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr David Angus Craig
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 16 September 2022)
RoleDepartment Manager
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameGeorge Bruce
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 23 April 2009)
RoleAdmin Manager
Correspondence AddressBryn Tirion
Castlegreen Road
Thurso
Caithness
KW14 7DN
Scotland
Director NameMr Stephen John Bremner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2011)
RoleMD
Country of ResidenceScotland
Correspondence AddressCaithness Horizons High Street
Thurso
Caithness
KW14 8AJ
Scotland
Director NameMr Raymond David Bremner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCaithness Horizons Old Town Hall
Thurso
Caithness
KW14 8AJ
Scotland
Director NameMr Graeme Banks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(2 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Big Sand
Gairloch
Ross Shire
IV21 2DD
Scotland
Director NameDr Colin Roy Bayliss
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cleeve Court
Streatley On Thames
Reading
Berkshire
RG8 9PS
Director NameMr David John Koster
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaithness Horizons Old Town Hall
Thurso
Caithness
KW14 8AJ
Scotland
Director NameMr David Brookfield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 22 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Gordon Murray Farquhar Jenkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed12 May 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2014)
RolePrincipal North Highland College
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Simon Robert Middlemas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Princes Street
Thurso
Caithness
KW14 7DH
Scotland
Director NameMs Koreen Monica MacDougall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Katrina Helen Macnab
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaithness Horizons Old Town Hall
Thurso
Caithness
KW14 8AJ
Scotland
Director NameMr Michael Alexander Bain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2012)
RoleDirector-Several It Organisations
Country of ResidenceUnited Kingdom
Correspondence AddressCaithness Horizons Old Town Hall
Thurso
Caithness
KW14 8AJ
Scotland
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMiss Anne Louise MacDonald
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr William Gilchrist Calder
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Donald John Macbeath
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2020)
RoleCollege Principal
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Derek Campbell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Phillip James Craig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Anthony Kevill
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(13 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNaver Business Centre Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland

Contact

Websitecaithnesschamber.com
Telephone01847 890076
Telephone regionThurso / Tongue

Location

Registered AddressNaver Business Centre
Naver House, Naver Road
Thurso
Caithness
KW14 7QA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£157,059
Cash£248,247
Current Liabilities£152,558

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
17 October 2023Termination of appointment of Simon Robert Middlemas as a director on 6 October 2023 (1 page)
11 October 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2023Memorandum and Articles of Association (18 pages)
10 October 2023Statement of company's objects (2 pages)
21 August 2023Director's details changed for Mrs Deborah Murray on 21 August 2023 (2 pages)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
2 November 2022Appointment of Mr Duncan Alexander Macdonald as a director on 2 November 2022 (2 pages)
11 October 2022Appointment of Mr Ian Atlee Neale as a director on 6 October 2022 (2 pages)
7 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
16 September 2022Termination of appointment of David Angus Craig as a director on 16 September 2022 (1 page)
19 April 2022Termination of appointment of Anthony Kevill as a director on 14 April 2022 (1 page)
20 December 2021Appointment of Mr Anthony Kevill as a director on 20 December 2021 (2 pages)
12 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
8 November 2021Termination of appointment of Derek Campbell as a director on 5 November 2021 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr Mark Jonathan Rouse on 23 May 2021 (2 pages)
7 July 2021Appointment of Mrs Deborah Murray as a director on 7 July 2021 (2 pages)
8 April 2021Appointment of Mr Mark Jonathan Rouse as a director on 7 April 2021 (2 pages)
1 February 2021Termination of appointment of Lesley Frances Sewell as a director on 26 January 2021 (1 page)
25 November 2020Appointment of Dr Keith Nicholson as a director on 24 November 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Donald John Macbeath as a director on 1 October 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
26 March 2020Appointment of Mrs Lesley Frances Sewell as a director on 24 March 2020 (2 pages)
11 November 2019Termination of appointment of Martin Joseph Moore as a director on 7 November 2019 (1 page)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
1 November 2019Appointment of Mr Iain Taylor as a director on 19 October 2019 (2 pages)
4 October 2019Termination of appointment of William Baxter as a director on 3 October 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Appointment of Mr Martin Joseph Moore as a director on 13 May 2019 (2 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Phillip James Craig as a director on 1 November 2018 (1 page)
11 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
24 May 2018Termination of appointment of Peter John Body as a director on 23 May 2018 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 October 2017Termination of appointment of William Gilchrist Calder as a director on 3 October 2017 (1 page)
4 October 2017Appointment of Mrs Louise Marie Sinclair as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mrs Louise Marie Sinclair as a director on 3 October 2017 (2 pages)
4 October 2017Termination of appointment of William Gilchrist Calder as a director on 3 October 2017 (1 page)
8 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 October 2016Appointment of Mrs Jennifer Mairi Simpson as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mrs Jennifer Mairi Simpson as a director on 3 October 2016 (2 pages)
6 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
6 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
6 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 October 2015Appointment of Mr Phillip James Craig as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Phillip James Craig as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Anne Louise Macdonald as a director on 1 October 2015 (1 page)
7 October 2015Appointment of Mr Phillip James Craig as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Mark Jonathan Rouse as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Anne Louise Macdonald as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Mark Jonathan Rouse as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Mark Jonathan Rouse as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Anne Louise Macdonald as a director on 1 October 2015 (1 page)
10 August 2015Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages)
10 August 2015Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages)
10 August 2015Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Derek Campbell as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Derek Campbell as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Derek Campbell as a director on 3 July 2015 (2 pages)
26 June 2015Appointment of Mr Simon Robert Middlemas as a director on 4 June 2015 (2 pages)
26 June 2015Appointment of Mr Simon Robert Middlemas as a director on 4 June 2015 (2 pages)
26 June 2015Appointment of Mr Simon Robert Middlemas as a director on 4 June 2015 (2 pages)
27 January 2015Termination of appointment of Raymond James More as a director on 21 January 2015 (1 page)
27 January 2015Termination of appointment of Raymond James More as a director on 21 January 2015 (1 page)
1 December 2014Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages)
1 December 2014Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages)
1 December 2014Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Raymond James More on 27 November 2014 (2 pages)
1 December 2014Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Raymond James More on 27 November 2014 (2 pages)
15 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
15 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
15 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 August 2014Appointment of Mr Donald John Macbeath as a director on 14 August 2014 (2 pages)
22 August 2014Appointment of Mr Donald John Macbeath as a director on 14 August 2014 (2 pages)
31 July 2014Termination of appointment of Norman Thomas Sayles as a director on 22 July 2014 (1 page)
31 July 2014Termination of appointment of Norman Thomas Sayles as a director on 22 July 2014 (1 page)
25 March 2014Termination of appointment of Gordon Jenkins as a director (1 page)
25 March 2014Termination of appointment of Gordon Jenkins as a director (1 page)
13 November 2013Director's details changed for Mr Peter John Body on 28 February 2013 (2 pages)
13 November 2013Director's details changed for Mr Andrew Swanson Mackay on 28 February 2013 (2 pages)
13 November 2013Annual return made up to 6 November 2013 no member list (8 pages)
13 November 2013Director's details changed for Mr Peter John Body on 28 February 2013 (2 pages)
13 November 2013Annual return made up to 6 November 2013 no member list (8 pages)
13 November 2013Director's details changed for Mr Andrew Swanson Mackay on 28 February 2013 (2 pages)
13 November 2013Annual return made up to 6 November 2013 no member list (8 pages)
24 October 2013Appointment of Mr Norman Thomas Sayles as a director (2 pages)
24 October 2013Appointment of Mr Norman Thomas Sayles as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Appointment of Mr William Gilchrist Calder as a director (2 pages)
9 October 2013Appointment of Mr William Gilchrist Calder as a director (2 pages)
20 June 2013Termination of appointment of Roger Hardy as a director (1 page)
20 June 2013Appointment of Mr Mark Jonathan Rouse as a director (2 pages)
20 June 2013Appointment of Mr Mark Jonathan Rouse as a director (2 pages)
20 June 2013Termination of appointment of Roger Hardy as a director (1 page)
26 April 2013Termination of appointment of David Brookfield as a director (1 page)
26 April 2013Termination of appointment of David Brookfield as a director (1 page)
9 April 2013Termination of appointment of Koreen Macdougall as a director (1 page)
9 April 2013Termination of appointment of Koreen Macdougall as a director (1 page)
14 February 2013Registered office address changed from 66 Princes Street Thurso Caithness KW14 7DH Scotland on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 66 Princes Street Thurso Caithness KW14 7DH Scotland on 14 February 2013 (1 page)
20 November 2012Annual return made up to 6 November 2012 no member list (10 pages)
20 November 2012Annual return made up to 6 November 2012 no member list (10 pages)
20 November 2012Annual return made up to 6 November 2012 no member list (10 pages)
12 October 2012Appointment of Miss Anne Louise Macdonald as a director (2 pages)
12 October 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
12 October 2012Appointment of Miss Anne Louise Macdonald as a director (2 pages)
12 October 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
5 October 2012Appointment of Mr Raymond James More as a director (2 pages)
5 October 2012Appointment of Mr Raymond James More as a director (2 pages)
4 October 2012Termination of appointment of Raymond Bremner as a director (1 page)
4 October 2012Termination of appointment of Raymond Bremner as a director (1 page)
9 August 2012Termination of appointment of Neil Robertson as a director (1 page)
9 August 2012Termination of appointment of Neil Robertson as a director (1 page)
21 June 2012Appointment of Mr Roger Andrew Hardy as a director (2 pages)
21 June 2012Appointment of Mr Roger Andrew Hardy as a director (2 pages)
17 April 2012Termination of appointment of Simon Middlemas as a director (1 page)
17 April 2012Termination of appointment of Simon Middlemas as a director (1 page)
16 February 2012Termination of appointment of Michael Bain as a director (1 page)
16 February 2012Termination of appointment of Michael Bain as a director (1 page)
16 February 2012Termination of appointment of Martin Wenban as a director (1 page)
16 February 2012Termination of appointment of Martin Wenban as a director (1 page)
28 November 2011Registered office address changed from Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ United Kingdom on 28 November 2011 (1 page)
28 November 2011Annual return made up to 6 November 2011 no member list (10 pages)
28 November 2011Director's details changed for David Angus Craig on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Neil Stewart Robertson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Neil Stewart Robertson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for David Angus Craig on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Trudy Ann Morris on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 6 November 2011 no member list (10 pages)
28 November 2011Annual return made up to 6 November 2011 no member list (10 pages)
28 November 2011Director's details changed for William Baxter on 28 November 2011 (2 pages)
28 November 2011Director's details changed for William Baxter on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Raymond David Bremner on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Trudy Ann Morris on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Stephen John Sutherland on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Raymond David Bremner on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ United Kingdom on 28 November 2011 (1 page)
28 November 2011Director's details changed for Stephen John Sutherland on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Michael Alexander Bain on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Michael Alexander Bain on 28 November 2011 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 October 2011Termination of appointment of Katrina Macnab as a director (1 page)
7 October 2011Termination of appointment of Stephen Bremner as a director (1 page)
7 October 2011Appointment of Mr Andrew Swanson Mackay as a director (2 pages)
7 October 2011Termination of appointment of Katrina Macnab as a director (1 page)
7 October 2011Appointment of Mr Andrew Swanson Mackay as a director (2 pages)
7 October 2011Appointment of Mr Peter John Body as a director (2 pages)
7 October 2011Termination of appointment of Stephen Bremner as a director (1 page)
7 October 2011Appointment of Mr Peter John Body as a director (2 pages)
19 November 2010Annual return made up to 6 November 2010 no member list (14 pages)
19 November 2010Annual return made up to 6 November 2010 no member list (14 pages)
19 November 2010Annual return made up to 6 November 2010 no member list (14 pages)
2 September 2010Appointment of Mr Simon Robert Middlemas as a director (2 pages)
2 September 2010Appointment of Mrs Shona Isobel Kirk as a director (2 pages)
2 September 2010Appointment of Mrs Katrina Macnab as a director (2 pages)
2 September 2010Appointment of Mr Martin Robert Wenban as a director (2 pages)
2 September 2010Appointment of Mrs Katrina Macnab as a director (2 pages)
2 September 2010Appointment of Mrs Shona Isobel Kirk as a director (2 pages)
2 September 2010Appointment of Mr Simon Robert Middlemas as a director (2 pages)
2 September 2010Appointment of Mrs Koreen Macdougall as a director (2 pages)
2 September 2010Appointment of Mr Michael Alexander Bain as a director (2 pages)
2 September 2010Appointment of Mr Michael Alexander Bain as a director (2 pages)
2 September 2010Termination of appointment of David Koster as a director (1 page)
2 September 2010Appointment of Mrs Koreen Macdougall as a director (2 pages)
2 September 2010Appointment of Mr Martin Robert Wenban as a director (2 pages)
2 September 2010Termination of appointment of David Koster as a director (1 page)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2010Appointment of Dr Gordon Murray Farquhar Jenkins as a director (2 pages)
12 May 2010Appointment of Dr Gordon Murray Farquhar Jenkins as a director (2 pages)
4 May 2010Termination of appointment of Rosemary Thompson as a director (1 page)
4 May 2010Termination of appointment of Rosemary Thompson as a director (1 page)
23 April 2010Appointment of Mr David Brookfield as a director (2 pages)
23 April 2010Appointment of Mr David Brookfield as a director (2 pages)
7 January 2010Appointment of Mr David John Koster as a director (2 pages)
7 January 2010Appointment of Mr David John Koster as a director (2 pages)
25 November 2009Annual return made up to 6 November 2009 no member list (7 pages)
25 November 2009Annual return made up to 6 November 2009 no member list (7 pages)
25 November 2009Annual return made up to 6 November 2009 no member list (7 pages)
23 November 2009Director's details changed for Stephen John Sutherland on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Rosemary Thompson on 6 November 2009 (2 pages)
23 November 2009Director's details changed for David Angus Craig on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Neil Stewart Robertson on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Trudy Ann Morris on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Rosemary Thompson on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Neil Stewart Robertson on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Neil Stewart Robertson on 6 November 2009 (2 pages)
23 November 2009Director's details changed for William Baxter on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stephen John Bremner on 6 November 2009 (2 pages)
23 November 2009Director's details changed for David Angus Craig on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stephen John Bremner on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Trudy Ann Morris on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stephen John Bremner on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Stephen John Sutherland on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Trudy Ann Morris on 6 November 2009 (2 pages)
23 November 2009Termination of appointment of Colin Bayliss as a director (1 page)
23 November 2009Termination of appointment of Colin Bayliss as a director (1 page)
23 November 2009Director's details changed for William Baxter on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Stephen John Sutherland on 6 November 2009 (2 pages)
23 November 2009Director's details changed for David Angus Craig on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Raymond David Bremner on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Rosemary Thompson on 6 November 2009 (2 pages)
23 November 2009Director's details changed for William Baxter on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Raymond David Bremner on 6 November 2009 (2 pages)
23 November 2009Director's details changed for Raymond David Bremner on 6 November 2009 (2 pages)
1 September 2009Director appointed doctor colin roy bayliss (2 pages)
1 September 2009Director appointed doctor colin roy bayliss (2 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 August 2009Appointment terminated director graeme banks (1 page)
18 August 2009Appointment terminated director graeme banks (1 page)
18 August 2009Appointment terminated director peter body (1 page)
18 August 2009Director's change of particulars / trudy morris / 17/08/2009 (1 page)
18 August 2009Director's change of particulars / trudy morris / 17/08/2009 (1 page)
18 August 2009Appointment terminated director peter body (1 page)
24 April 2009Appointment terminated director george bruce (1 page)
24 April 2009Appointment terminated director george bruce (1 page)
1 April 2009Director appointed graeme banks (2 pages)
1 April 2009Director appointed graeme banks (2 pages)
16 March 2009Director appointed george bruce (2 pages)
16 March 2009Director appointed george bruce (2 pages)
16 March 2009Director appointed david angus craig (1 page)
16 March 2009Director appointed david angus craig (1 page)
10 March 2009Registered office changed on 10/03/2009 from 1A beach court thurso KW14 8AD (1 page)
10 March 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
10 March 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
10 March 2009Registered office changed on 10/03/2009 from 1A beach court thurso KW14 8AD (1 page)
5 March 2009Director appointed stephen bremner (1 page)
5 March 2009Director appointed raymond david bremner (1 page)
5 March 2009Director appointed rosemary anne thompson (1 page)
5 March 2009Director appointed william baxter (1 page)
5 March 2009Director appointed william baxter (1 page)
5 March 2009Director appointed trudy ann morris (2 pages)
5 March 2009Director appointed neil stewart robertson (2 pages)
5 March 2009Director appointed neil stewart robertson (2 pages)
5 March 2009Director appointed stephen bremner (1 page)
5 March 2009Director appointed rosemary anne thompson (1 page)
5 March 2009Director appointed trudy ann morris (2 pages)
5 March 2009Director appointed raymond david bremner (1 page)
23 December 2008Director appointed stephen john sutherland (1 page)
23 December 2008Director appointed stephen john sutherland (1 page)
6 November 2008Incorporation (27 pages)
6 November 2008Incorporation (27 pages)