NORTH HIGHLAND REGENERATION FUND - THURSO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-04-20. Officer name: Helen Morrell. 2024-01-18 View Report
Accounts. Accounts type small. 2023-11-30 View Report
Persons with significant control. Change date: 2023-02-07. Psc name: Secretary of State for Beis. 2023-08-25 View Report
Officers. Appointment date: 2023-08-15. Officer name: Mr Jamieson Ronald Reed. 2023-08-16 View Report
Officers. Termination date: 2023-08-14. Officer name: John Mcnamara. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type small. 2022-11-30 View Report
Officers. Officer name: Helen Morrell. Appointment date: 2022-05-31. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Officers. Termination date: 2022-04-20. Officer name: Katy Laura Elliott. 2022-06-10 View Report
Officers. Officer name: Miss Katy Laura Elliott. Appointment date: 2021-09-23. 2021-09-23 View Report
Officers. Officer name: Elizabeth Helen Hodgson. Termination date: 2021-09-23. 2021-09-23 View Report
Accounts. Accounts type small. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Officers. Officer name: Mrs Elizabeth Helen Hodgson. Appointment date: 2021-02-24. 2021-02-24 View Report
Officers. Termination date: 2021-02-23. Officer name: Colin Stuart Reid. 2021-02-23 View Report
Accounts. Accounts type small. 2020-11-17 View Report
Officers. Officer name: Derrick Herbert Milnes. Termination date: 2020-11-06. 2020-11-06 View Report
Officers. Termination date: 2020-11-06. Officer name: David Charles Macquistan Flear. 2020-11-06 View Report
Officers. Officer name: Ms Kirsty Charlotte Gordon. Appointment date: 2020-10-05. 2020-10-05 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Officers. Termination date: 2020-03-09. Officer name: Helen Elizabeth Hodgson. 2020-03-10 View Report
Officers. Appointment date: 2020-03-09. Officer name: Mr Colin Stuart Reid. 2020-03-10 View Report
Accounts. Accounts type small. 2019-10-29 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr John Mcnamara. 2019-10-16 View Report
Officers. Termination date: 2019-08-31. Officer name: Bill Hamilton. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Accounts. Accounts type small. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Accounts. Accounts type small. 2017-10-13 View Report
Address. Old address: C/O Nigel Lowe D2003 Dounreay Thurso Caithness KW14 7TZ. Change date: 2017-09-26. New address: D2003 Dounreay Thurso KW14 7TZ. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Officers. Appointment date: 2016-10-18. Officer name: Mr Bill Hamilton. 2016-10-31 View Report
Officers. Termination date: 2016-10-17. Officer name: Nigel William Lowe. 2016-10-19 View Report
Accounts. Accounts type small. 2016-10-06 View Report
Officers. Officer name: Mr Nigel William Lowe. Change date: 2016-09-20. 2016-09-22 View Report
Annual return. With made up date no member list. 2016-05-17 View Report
Accounts. Accounts type small. 2015-10-16 View Report
Annual return. With made up date no member list. 2015-05-13 View Report
Address. New address: C/O Nigel Lowe D2003 Dounreay Thurso Caithness KW14 7TZ. Old address: C/O Sally Edwards D2003 Dounreay Thurso Caithness KW14 7TZ. Change date: 2015-05-13. 2015-05-13 View Report
Officers. Officer name: Mr Simon Robert Middlemas. Appointment date: 2015-01-23. 2015-02-02 View Report
Officers. Officer name: Dr Keith Nicholson. Appointment date: 2015-01-23. 2015-02-02 View Report
Accounts. Accounts type small. 2014-11-05 View Report
Officers. Officer name: Mr Derrick Herbert Milnes. Appointment date: 2014-07-25. 2014-07-28 View Report
Annual return. With made up date no member list. 2014-05-13 View Report
Address. Change date: 2014-03-12. Old address: Nuclear Decommissioning Authority, Freswick House Forss Business & Technology Park Thurso, Caithness, KW147UZ. 2014-03-12 View Report
Accounts. Accounts type small. 2013-10-03 View Report
Annual return. With made up date no member list. 2013-05-20 View Report
Accounts. Accounts type small. 2012-11-30 View Report
Officers. Officer name: Neil Robertson. 2012-10-31 View Report