Wick
Caithness
KW1 5HB
Scotland
Director Name | Mr Douglas Willaim Gill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Ms Victoria Catherine Bagshaw |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Farmer/B&B Owner |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Robert Barclay Newlands |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(8 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Robert John Carnell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Toby Alexander Campbell Anstruther |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Ms Judith Margaret Batchelar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Paul MacDonald |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 116 Newtyle Road Paisley Renfrewshire PA1 3LB Scotland |
Director Name | Mr Thomas Robert Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Richard Michael Cracknell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2017) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Stewart Chalmers Wood |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2019) |
Role | Farming |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Anson Cameron Wells Macauslan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2016) |
Role | Factor |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr James Richard John Furse |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA Scotland |
Director Name | Mr Kenneth Robert Greenland |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 December 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr David Robert Whiteford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2021) |
Role | Agriculture - Food Business |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Alan Hamish Brandon Torrie |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2015) |
Role | Director Of Corporate Social Responsibility |
Country of Residence | Scotland |
Correspondence Address | Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA Scotland |
Director Name | Mrs Tracy Ann Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2017) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Thomas Joseph Lawrence Kirwan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Registered Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
6 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
7 July 2022 | Appointment of Ms Judith Margaret Batchelar as a director on 6 July 2022 (2 pages) |
16 December 2021 | Termination of appointment of Kenneth Robert Greenland as a director on 12 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Toby Alexander Campbell Anstruther as a director on 15 December 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
29 April 2021 | Appointment of Mr Robert John Carnell as a director on 28 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 28 April 2021 (1 page) |
6 April 2021 | Notification of a person with significant control statement (2 pages) |
1 April 2021 | Cessation of David Robert Whiteford as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of David Robert Whiteford as a director on 31 March 2021 (1 page) |
19 November 2020 | Appointment of Mr Robert Barclay Newlands as a director on 18 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
7 April 2020 | Termination of appointment of Thomas Robert Campbell as a director on 31 March 2020 (1 page) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Stewart Chalmers Wood as a director on 2 October 2019 (1 page) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
8 November 2018 | Appointment of Ms Victoria Catherine Bagshaw as a director on 25 October 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
7 February 2018 | Appointment of Mr Thomas Joseph Lawrence Kirwan as a director on 26 January 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
1 September 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
1 June 2017 | Termination of appointment of Richard Michael Cracknell as a director on 25 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Tracy Ann Reid as a director on 30 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Richard Michael Cracknell as a director on 25 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Tracy Ann Reid as a director on 30 May 2017 (1 page) |
21 December 2016 | Termination of appointment of Anson Cameron Wells Macauslan as a director on 10 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Anson Cameron Wells Macauslan as a director on 10 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 August 2015 | Appointment of Mrs Tracy Ann Reid as a director on 3 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Tracy Ann Reid as a director on 3 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Tracy Ann Reid as a director on 3 July 2015 (2 pages) |
25 February 2015 | Termination of appointment of Alan Hamish Brandon Torrie as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Alan Hamish Brandon Torrie as a director on 25 February 2015 (1 page) |
20 November 2014 | Termination of appointment of James Richard John Furse as a director on 18 November 2014 (1 page) |
20 November 2014 | Termination of appointment of James Richard John Furse as a director on 18 November 2014 (1 page) |
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 September 2014 | Company name changed st vincent street (523) LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Company name changed st vincent street (523) LIMITED\certificate issued on 19/09/14
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 July 2014 | Appointment of Mr Alan Hamish Brandon Torrie as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Anson Cameron Wells Macauslan as a director on 29 June 2013 (2 pages) |
21 July 2014 | Appointment of Mr Anson Cameron Wells Macauslan as a director on 29 June 2013 (2 pages) |
21 July 2014 | Appointment of Mr Alan Hamish Brandon Torrie as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alan Hamish Brandon Torrie as a director on 7 July 2014 (2 pages) |
27 November 2013 | Director's details changed for Mr Tom Campbell on 1 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from C/O North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA Scotland on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from C/O North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA Scotland on 27 November 2013 (1 page) |
27 November 2013 | Director's details changed for Mr Tom Campbell on 1 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Tom Campbell on 1 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
8 August 2013 | Appointment of Mr Richard Michael Cracknell as a director (2 pages) |
8 August 2013 | Appointment of Mr Richard Michael Cracknell as a director (2 pages) |
2 August 2013 | Appointment of Mr David Robert Whiteford as a director (2 pages) |
2 August 2013 | Appointment of Mr David Robert Whiteford as a director (2 pages) |
1 August 2013 | Appointment of Mr Douglas Willaim Gill as a director (2 pages) |
1 August 2013 | Appointment of Mr Kenneth Robert Greenland as a director (2 pages) |
1 August 2013 | Appointment of Mr Douglas Willaim Gill as a director (2 pages) |
1 August 2013 | Appointment of Mr James Richard John Furse as a director (2 pages) |
1 August 2013 | Appointment of Mr Kenneth Robert Greenland as a director (2 pages) |
1 August 2013 | Appointment of Mr James Richard John Furse as a director (2 pages) |
1 August 2013 | Appointment of Mr Stewart Chalmers Wood as a director (2 pages) |
1 August 2013 | Appointment of Mr Stewart Chalmers Wood as a director (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
26 March 2013 | Termination of appointment of Paul Macdonald as a director (1 page) |
26 March 2013 | Appointment of Mr Tom Campbell as a director (2 pages) |
26 March 2013 | Appointment of Mrs Lorraine Janet Macdonald as a secretary (1 page) |
26 March 2013 | Termination of appointment of Paul Macdonald as a director (1 page) |
26 March 2013 | Appointment of Mr Tom Campbell as a director (2 pages) |
26 March 2013 | Appointment of Mrs Lorraine Janet Macdonald as a secretary (1 page) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|