Company NameLatheron, Lybster & Clyth Common Good Fund
Company StatusDissolved
Company NumberSC361384
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr James Farquhar Macgregor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRemiggy
Lybster
Caithness
KW3 6BX
Scotland
Director NameDonald Magnus Miller
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2018)
RoleOpen Reach Eng.
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Main Street
Lybster
Caithness
KW3 6BJ
Scotland
Director NameGeorge Duncan Sinclair
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham Mains
Latheron
Caithness
KW5 6DG
Scotland
Director NameMargaret Rosemary Sinclair
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClachan
Midclyth
Lybster
Caithness
KW3 6BA
Scotland
Director NameColin Alexander Sutherland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCaberfeidhland Hallow
Latheron
Caithness
KW5 6DQ
Scotland
Director NameMrs Helen Theresa Budge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2018)
RoleEngineer/Company Director
Country of ResidenceScotland
Correspondence AddressCraigie House
Midclyth
Lybster
Caithness
KW3 6BA
Scotland
Director NameMr Jonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAldersyde
Gairlochy
Spean Bridge
Inverness-Shire
PH34 4EQ
Scotland
Director NameFergus Marshall Bowman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2009(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 18 November 2015)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressQuatre Bras
Lybster
Caithness
KW3 6BN
Scotland
Director NameMr David William Gunn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2016)
RoleCivil Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressChurchhill House
Latheron
Caithness
KW5 6DL
Scotland
Secretary NameFergus Marshall Bowman
NationalityScottish
StatusResigned
Appointed19 June 2009(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 18 November 2015)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressQuatre Bras
Lybster
Caithness
KW3 6BN
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Secretary NameMacphee And Partners (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland

Location

Registered AddressSwiney
Lybster
Caithness
KW3 6BT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of David William Gunn as a director on 14 November 2016 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Fergus Marshall Bowman as a director on 18 November 2015 (1 page)
14 July 2016Annual return made up to 18 June 2016 no member list (6 pages)
14 July 2016Termination of appointment of Fergus Marshall Bowman as a secretary on 18 November 2015 (1 page)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 18 June 2015 no member list (10 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 18 June 2014 no member list (10 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 18 June 2013 no member list (10 pages)
18 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 18 June 2012 no member list (10 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
29 February 2012Registered office address changed from C/O Mr David Gunn Churchill House Latheron Latheron Caithness KW5 6DL Scotland on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 29 February 2012 (1 page)
13 December 2011Appointment of Mrs Helen Budge as a director (2 pages)
11 July 2011Annual return made up to 18 June 2011 no member list (9 pages)
11 May 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
6 October 2010Director's details changed for James Farquhar Macgregor on 18 June 2010 (2 pages)
6 October 2010Director's details changed for Colin Alexander Sutherland on 18 June 2010 (2 pages)
6 October 2010Director's details changed for Margaret Rosemary Sinclair on 18 June 2010 (2 pages)
6 October 2010Director's details changed for George Duncan Sinclair on 18 June 2010 (2 pages)
6 October 2010Annual return made up to 18 June 2010 no member list (9 pages)
6 October 2010Director's details changed for Donald Magnus Miller on 18 June 2010 (2 pages)
24 June 2009Director appointed margaret rosemary sinclair (2 pages)
24 June 2009Director appointed colin sutherland (2 pages)
24 June 2009Director appointed george duncan sinclair (2 pages)
24 June 2009Director appointed david william gunn (2 pages)
24 June 2009Director and secretary appointed fergus marshall bowman (2 pages)
24 June 2009Director appointed james farquhar macgregor (2 pages)
24 June 2009Appointment terminated secretary macphee and partners (1 page)
24 June 2009Director appointed donald magnus miller (2 pages)
24 June 2009Appointment terminated director macphee nominees LIMITED (1 page)
24 June 2009Appointment terminated director jonathan bell (1 page)
18 June 2009Incorporation (25 pages)