Helmsdale
Sutherland
KW8 6JA
Scotland
Director Name | Miss Karen Sutherland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB Scotland |
Director Name | Ruth Matheson Whittaker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Jean Mackay Sargent |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Rona Mary Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Ms Grace Maxwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(4 years after company formation) |
Appointment Duration | 8 years |
Role | Music Business Manager |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Secretary Name | Mrs Jean Mackay Sargent |
---|---|
Status | Current |
Appointed | 01 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Wendy Jayne Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(7 years after company formation) |
Appointment Duration | 5 years |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mr Paul Packham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale KW8 6JA Scotland |
Director Name | Mr Ronald Martin Sutherland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Fishing Tackle Dealer |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Tackle Company 15/17 Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Lucy Orrock Fraser |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Community Coordinator |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Secretary Name | Valery Margaret George |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Miss Anna Insa Vermehren |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2012(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2013) |
Role | Timespan Director |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Miss Penny Innes |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2012) |
Role | Mature Student |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mr Alan Mackintosh Macrae |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mr Garry Macmillan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2019) |
Role | Track Inspector |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mr Euan MacDonald Sutherland |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2020) |
Role | Hseq Manager |
Country of Residence | Scotland |
Correspondence Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Website | www.helmsdalecompany.com |
---|---|
Email address | [email protected] |
Telephone | 01343 870158 |
Telephone region | Elgin |
Registered Address | Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | East Sutherland and Edderton |
Year | 2014 |
---|---|
Net Worth | -£201,808 |
Cash | £40,023 |
Current Liabilities | £231,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Highland Housing Alliance Charitable Trust Classification: A registered charge Particulars: All and whole those three areas of ground known as plots 5,6 and 7 of development at rockview place, helmsdale part of subjects in cadastral unit STH3655. Outstanding |
---|---|
5 November 2014 | Delivered on: 6 November 2014 Persons entitled: Triodos Bank N.V. Classification: A registered charge Outstanding |
23 October 2014 | Delivered on: 31 October 2014 Persons entitled: Triodos Bank N.V. Classification: A registered charge Particulars: Plots 1,2,3 & 4 rockfield rockview place east helmside sutherland STH3655. Outstanding |
29 June 2023 | Director's details changed for Mr Paul Packham on 28 June 2023 (2 pages) |
---|---|
29 June 2023 | Appointment of Mrs Lucretia Consuelo Packham as a director on 28 June 2023 (2 pages) |
29 June 2023 | Termination of appointment of Rona Mary Ellis as a director on 28 June 2023 (1 page) |
17 May 2023 | Total exemption full accounts made up to 31 December 2022 (21 pages) |
5 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Memorandum and Articles of Association (22 pages) |
19 June 2020 | Appointment of Mr Paul Packham as a director on 17 June 2020 (2 pages) |
26 April 2020 | Termination of appointment of Euan Macdonald Sutherland as a director on 22 April 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
13 March 2020 | Director's details changed for Miss Karen Sutherland on 13 March 2020 (2 pages) |
3 November 2019 | Termination of appointment of Garry Macmillan as a director on 18 September 2019 (1 page) |
25 June 2019 | Appointment of Mrs Wendy Jayne Simpson as a director on 24 April 2019 (2 pages) |
27 May 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Euan Macdonald Sutherland as a director on 22 January 2019 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 October 2017 | Registration of charge SC4206220003, created on 18 October 2017 (7 pages) |
20 October 2017 | Registration of charge SC4206220003, created on 18 October 2017 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
10 February 2017 | Appointment of Ms Grace Maxwell as a director on 20 April 2016 (2 pages) |
10 February 2017 | Appointment of Ms Grace Maxwell as a director on 20 April 2016 (2 pages) |
9 February 2017 | Appointment of Mr Garry Macmillan as a director on 23 June 2016 (2 pages) |
9 February 2017 | Appointment of Mr Garry Macmillan as a director on 23 June 2016 (2 pages) |
8 February 2017 | Appointment of Mrs Jean Mackay Sargent as a secretary on 1 June 2016 (2 pages) |
8 February 2017 | Appointment of Mrs Jean Mackay Sargent as a secretary on 1 June 2016 (2 pages) |
8 February 2017 | Termination of appointment of Valery Margaret George as a secretary on 1 June 2016 (1 page) |
8 February 2017 | Termination of appointment of Valery Margaret George as a secretary on 1 June 2016 (1 page) |
31 May 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
31 May 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
1 May 2016 | Termination of appointment of Alan Macrae as a director on 20 April 2016 (1 page) |
1 May 2016 | Termination of appointment of Alan Macrae as a director on 20 April 2016 (1 page) |
1 May 2016 | Annual return made up to 28 March 2016 no member list (6 pages) |
1 May 2016 | Annual return made up to 28 March 2016 no member list (6 pages) |
10 March 2016 | Termination of appointment of Ronald Martin Sutherland as a director on 18 June 2015 (1 page) |
10 March 2016 | Termination of appointment of Ronald Martin Sutherland as a director on 18 June 2015 (1 page) |
2 March 2016 | Termination of appointment of Lucy Orrock Fraser as a director on 18 June 2015 (1 page) |
2 March 2016 | Appointment of Mr Alan Macrae as a director on 18 June 2015 (2 pages) |
2 March 2016 | Termination of appointment of Lucy Orrock Fraser as a director on 18 June 2015 (1 page) |
2 March 2016 | Appointment of Mr Alan Macrae as a director on 18 June 2015 (2 pages) |
15 May 2015 | Director's details changed for Karen Sutherland on 30 November 2014 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Director's details changed for Karen Sutherland on 30 November 2014 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
13 May 2015 | Director's details changed for Karen Sutherland on 30 November 2014 (2 pages) |
13 May 2015 | Director's details changed for Barbara Jappy on 1 April 2014 (2 pages) |
13 May 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
13 May 2015 | Director's details changed for Barbara Jappy on 1 April 2014 (2 pages) |
13 May 2015 | Director's details changed for Barbara Jappy on 1 April 2014 (2 pages) |
13 May 2015 | Director's details changed for Karen Sutherland on 30 November 2014 (2 pages) |
6 November 2014 | Registration of charge SC4206220002, created on 5 November 2014 (15 pages) |
6 November 2014 | Registration of charge SC4206220002, created on 5 November 2014 (15 pages) |
6 November 2014 | Registration of charge SC4206220002, created on 5 November 2014 (15 pages) |
31 October 2014 | Registration of charge SC4206220001, created on 23 October 2014
|
31 October 2014 | Registration of charge SC4206220001, created on 23 October 2014
|
12 May 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
1 April 2014 | Appointment of Mrs Jean Mackay Sargent as a director on 17 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Barbara Jappy on 17 March 2014 (2 pages) |
1 April 2014 | Appointment of Mrs Jean Mackay Sargent as a director on 17 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Barbara Jappy on 17 March 2014 (2 pages) |
31 March 2014 | Appointment of Mrs Rona Mary Ellis as a director on 17 March 2014 (2 pages) |
31 March 2014 | Appointment of Mrs Rona Mary Ellis as a director on 17 March 2014 (2 pages) |
19 March 2014 | Termination of appointment of Anna Insa Vermehren as a director on 12 December 2013 (1 page) |
19 March 2014 | Termination of appointment of Anna Insa Vermehren as a director on 12 December 2013 (1 page) |
11 June 2013 | Annual return made up to 28 March 2013 no member list (8 pages) |
11 June 2013 | Annual return made up to 28 March 2013 no member list (8 pages) |
25 April 2013 | Appointment of Miss Anna Insa Vermehren as a director on 1 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Karen Sutherland on 1 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Karen Sutherland on 1 April 2012 (2 pages) |
25 April 2013 | Appointment of Miss Anna Insa Vermehren as a director on 1 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Karen Sutherland on 1 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Lucy Orrock Fraser on 1 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Lucy Orrock Fraser on 1 April 2012 (2 pages) |
25 April 2013 | Appointment of Miss Anna Insa Vermehren as a director on 1 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Lucy Orrock Fraser on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Ruth Matheson Whittaker on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Ronald Martin Sutherland on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Barbara Jappy on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Ruth Matheson Whittaker on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Ruth Matheson Whittaker on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Barbara Jappy on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Ronald Martin Sutherland on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Ronald Martin Sutherland on 1 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Barbara Jappy on 1 April 2012 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 February 2013 | Termination of appointment of Penny Innes as a director on 31 December 2012 (1 page) |
23 February 2013 | Termination of appointment of Penny Innes as a director on 31 December 2012 (1 page) |
11 October 2012 | Appointment of Miss Penny Innes as a director on 19 July 2012 (2 pages) |
11 October 2012 | Appointment of Miss Penny Innes as a director on 19 July 2012 (2 pages) |
28 March 2012 | Incorporation (44 pages) |
28 March 2012 | Incorporation (44 pages) |