Company NameNorth Coast 500 Limited
Company StatusActive
Company NumberSC504749
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Secretary NameMrs Lorraine Janet MacDonald
StatusCurrent
Appointed29 May 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameProf Justin John Lennon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleAcademic/Researcher
Country of ResidenceScotland
Correspondence AddressShirgarton House Kippen
Stirling
Stirlingshire
FK8 3EA
Scotland
Director NameMr Timothy John Kirkwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Matthew Edward Jackson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr David Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Quintin Mj Stevens
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Thomas Robert Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
KW1 5HB
Scotland
Director NameMr James Richard John Furse
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Anders Holch Povlsen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed05 May 2017(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Fredskovvej
Brande
7330
Denmark
Director NameMr Donald Murray Lamont
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMackays Hotel Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMr Ian George Masson Urquhart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScroggiemill .
Elgin
Moray
IV30 8UN
Scotland
Director NameMr Daniel Rose-Bristow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2021)
RoleHotelier
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
KW1 5HB
Scotland
Director NameMs Victoria Macleod
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland

Contact

Websitewww.northcoast500tour.com

Location

Registered Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 October 2023Change of details for North Highland Initiative as a person with significant control on 5 May 2017 (2 pages)
13 October 2023Change of details for Wild Ventures Limited as a person with significant control on 8 December 2021 (2 pages)
12 October 2023Change of details for North Highland Initiative as a person with significant control on 5 May 2017 (2 pages)
12 October 2023Change of details for Wildland Ventures Limited as a person with significant control on 19 June 2020 (2 pages)
11 September 2023Termination of appointment of Justin John Lennon as a director on 4 September 2023 (1 page)
24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 November 2022Termination of appointment of Victoria Macleod as a director on 31 October 2022 (1 page)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 December 2021Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 13 Harbour Terrace Wick Caithness KW1 5HB on 13 December 2021 (1 page)
7 December 2021Appointment of Mr Quintin Mj Stevens as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Daniel Rose-Bristow as a director on 30 November 2021 (1 page)
10 June 2021Appointment of Ms Victoria Macleod as a director on 3 June 2021 (2 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 March 2021Appointment of Mr David Hughes as a director on 4 March 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Appointment of Mr Matthew Edward Jackson as a director on 25 June 2020 (2 pages)
11 May 2020Appointment of Mr Daniel Rose-Bristow as a director on 6 May 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Donald Murray Lamont as a director on 18 February 2020 (1 page)
6 February 2020Termination of appointment of Ian George Masson Urquhart as a director on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Thomas Robert Campbell as a director on 31 January 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 July 2019Termination of appointment of Anders Holch Povlsen as a director on 9 July 2019 (1 page)
9 July 2019Appointment of Mr Timothy John Kirkwood as a director on 9 July 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
11 May 2018Notification of Wildland Ventures Limited as a person with significant control on 5 May 2017 (2 pages)
11 May 2018Change of details for North Highland Initiative as a person with significant control on 5 May 2017 (2 pages)
28 March 2018Termination of appointment of James Richard John Furse as a director on 27 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Appointment of Professor Justin John Lennon as a director on 27 September 2017 (2 pages)
4 October 2017Appointment of Professor Justin John Lennon as a director on 27 September 2017 (2 pages)
19 June 2017Appointment of Mr Ian George Masson Urquhart as a director on 8 June 2017 (2 pages)
19 June 2017Appointment of Mr Ian George Masson Urquhart as a director on 8 June 2017 (2 pages)
1 June 2017Appointment of Mrs Lorraine Janet Macdonald as a secretary on 29 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Thomas Robert Campbell on 29 May 2017 (2 pages)
1 June 2017Appointment of Mrs Lorraine Janet Macdonald as a secretary on 29 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Thomas Robert Campbell on 29 May 2017 (2 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 2,670
(3 pages)
10 May 2017Appointment of Mr Donald Murray Lamont as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Mr James Richard John Furse as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Mr Donald Murray Lamont as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Mr Anders Holch Povlsen as a director on 5 May 2017 (2 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 2,670
(3 pages)
10 May 2017Appointment of Mr Anders Holch Povlsen as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Mr James Richard John Furse as a director on 5 May 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,000
(3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,000
(3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Registered office address changed from 3-4 Market Place Wick Caithness KW1 4LP Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 3-4 Market Place Wick Caithness KW1 4LP Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 23 June 2016 (1 page)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
3 June 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to 3-4 Market Place Wick Caithness KW1 4LP on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Thomas Robert Campbell as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Alan Lamont Barr as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Alan Lamont Barr as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Alan Lamont Barr as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Thomas Robert Campbell as a director on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to 3-4 Market Place Wick Caithness KW1 4LP on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Thomas Robert Campbell as a director on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to 3-4 Market Place Wick Caithness KW1 4LP on 3 June 2015 (1 page)
3 June 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
3 June 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)