Wick
Caithness
KW1 5HB
Scotland
Director Name | Prof Justin John Lennon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Academic/Researcher |
Country of Residence | Scotland |
Correspondence Address | Shirgarton House Kippen Stirling Stirlingshire FK8 3EA Scotland |
Director Name | Mr Timothy John Kirkwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Matthew Edward Jackson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr David Hughes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Quintin Mj Stevens |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Thomas Robert Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick KW1 5HB Scotland |
Director Name | Mr James Richard John Furse |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr Anders Holch Povlsen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 May 2017(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5 Fredskovvej Brande 7330 Denmark |
Director Name | Mr Donald Murray Lamont |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2020) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Mackays Hotel Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Mr Ian George Masson Urquhart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scroggiemill . Elgin Moray IV30 8UN Scotland |
Director Name | Mr Daniel Rose-Bristow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2021) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick KW1 5HB Scotland |
Director Name | Ms Victoria Macleod |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Website | www.northcoast500tour.com |
---|
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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
13 October 2023 | Change of details for North Highland Initiative as a person with significant control on 5 May 2017 (2 pages) |
13 October 2023 | Change of details for Wild Ventures Limited as a person with significant control on 8 December 2021 (2 pages) |
12 October 2023 | Change of details for North Highland Initiative as a person with significant control on 5 May 2017 (2 pages) |
12 October 2023 | Change of details for Wildland Ventures Limited as a person with significant control on 19 June 2020 (2 pages) |
11 September 2023 | Termination of appointment of Justin John Lennon as a director on 4 September 2023 (1 page) |
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 November 2022 | Termination of appointment of Victoria Macleod as a director on 31 October 2022 (1 page) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 December 2021 | Registered 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 2021 | Appointment of Mr Quintin Mj Stevens as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Daniel Rose-Bristow as a director on 30 November 2021 (1 page) |
10 June 2021 | Appointment of Ms Victoria Macleod as a director on 3 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr David Hughes as a director on 4 March 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 June 2020 | Appointment of Mr Matthew Edward Jackson as a director on 25 June 2020 (2 pages) |
11 May 2020 | Appointment of Mr Daniel Rose-Bristow as a director on 6 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Donald Murray Lamont as a director on 18 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Ian George Masson Urquhart as a director on 31 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Thomas Robert Campbell as a director on 31 January 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 July 2019 | Termination of appointment of Anders Holch Povlsen as a director on 9 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Timothy John Kirkwood as a director on 9 July 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
11 May 2018 | Notification of Wildland Ventures Limited as a person with significant control on 5 May 2017 (2 pages) |
11 May 2018 | Change of details for North Highland Initiative as a person with significant control on 5 May 2017 (2 pages) |
28 March 2018 | Termination of appointment of James Richard John Furse as a director on 27 March 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Appointment of Professor Justin John Lennon as a director on 27 September 2017 (2 pages) |
4 October 2017 | Appointment of Professor Justin John Lennon as a director on 27 September 2017 (2 pages) |
19 June 2017 | Appointment of Mr Ian George Masson Urquhart as a director on 8 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Ian George Masson Urquhart as a director on 8 June 2017 (2 pages) |
1 June 2017 | Appointment of Mrs Lorraine Janet Macdonald as a secretary on 29 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Thomas Robert Campbell on 29 May 2017 (2 pages) |
1 June 2017 | Appointment of Mrs Lorraine Janet Macdonald as a secretary on 29 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Thomas Robert Campbell on 29 May 2017 (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
10 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
10 May 2017 | Appointment of Mr Donald Murray Lamont as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr James Richard John Furse as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Donald Murray Lamont as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Anders Holch Povlsen as a director on 5 May 2017 (2 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
10 May 2017 | Appointment of Mr Anders Holch Povlsen as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr James Richard John Furse as a director on 5 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 June 2015 | Registered 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 2015 | Appointment of Mr Thomas Robert Campbell as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Alan Lamont Barr as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Alan Lamont Barr as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Alan Lamont Barr as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Thomas Robert Campbell as a director on 3 June 2015 (2 pages) |
3 June 2015 | Registered 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 2015 | Appointment of Mr Thomas Robert Campbell as a director on 3 June 2015 (2 pages) |
3 June 2015 | Registered 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 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
3 June 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|