SECOND WORLD WAR AIR RAID VICTIMS - WICK - CAITHNESS


Company Profile Company Filings

Overview

SECOND WORLD WAR AIR RAID VICTIMS - WICK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAITHNESS and has the status: Active.
SECOND WORLD WAR AIR RAID VICTIMS - WICK was incorporated 19 years ago on 17/09/2004 and has the registered number: SC273568. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

SECOND WORLD WAR AIR RAID VICTIMS - WICK - CAITHNESS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

TELFORD HOUSE
CAITHNESS
KW1 5ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/09/2023 01/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE MILLER Jan 1950 British Director 2017-08-23 CURRENT
MR JOHN GIBBONS MACKENZIE Jul 1965 British Director 2007-03-01 CURRENT
MRS YVONNE ISOBEL HENDRY Jul 1960 British Director 2007-03-01 CURRENT
MR GRAHAM CORMACK Jun 1956 British Director 2017-08-23 CURRENT
MRS YVONNE ISOBEL HENDRY Jul 1960 British Secretary 2007-07-10 CURRENT
MRS ELIZABETH JANE GAIR CORMACK Jul 1954 British Director 2016-04-27 CURRENT
MR JAMES MACLEOD Jan 1953 British Director 2005-12-08 UNTIL 2006-12-11 RESIGNED
CAROL ANN SMITH Oct 1971 Secretary 2004-09-17 UNTIL 2006-12-11 RESIGNED
KAREN ROSE SPRUCE Aug 1954 British Secretary 2007-03-01 UNTIL 2007-07-09 RESIGNED
MRS ELLISON CLYNE CORMACK Oct 1928 British Director 2004-09-17 UNTIL 2013-08-05 RESIGNED
MRS ANNE SUTHERLAND WEBSTER Dec 1940 British Director 2004-09-17 UNTIL 2016-04-27 RESIGNED
MR ALEXANDER DALLAS WARES Nov 1931 British Director 2004-09-17 UNTIL 2016-02-01 RESIGNED
MRS VIRGINIA MILLER Mar 1938 British Director 2007-01-08 UNTIL 2019-09-18 RESIGNED
MRS HEATHER RHONA MILLER Aug 1960 British Director 2007-01-08 UNTIL 2011-03-14 RESIGNED
ALAN CORMACK Oct 1951 British Director 2005-12-08 UNTIL 2017-07-24 RESIGNED
MR DUNCAN CORMACK Nov 1924 British Director 2004-09-17 UNTIL 2017-04-05 RESIGNED
PHILIP WILSON Nov 1981 British Director 2005-12-08 UNTIL 2006-12-11 RESIGNED
MICHAEL DAVID BROAD Feb 1951 British Director 2004-09-17 UNTIL 2005-12-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAITHNESS CITIZENS ADVICE BUREAU THURSO Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CAITHNESS VOLUNTARY GROUP WICK Active SMALL 88990 - Other social work activities without accommodation n.e.c.
WICK PLAYERS WICK SCOTLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
PULTENEYTOWN PEOPLE'S PROJECT WICK Active GROUP 82990 - Other business support service activities n.e.c.
HOME-START CAITHNESS WICK SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SECOND WORLD WAR AIR RAID VICTIMS - WICK 2023-05-18 30-09-2022 £27,007 equity
Micro-entity Accounts - SECOND WORLD WAR AIR RAID VICTIMS - WICK 2022-06-28 30-09-2021 £27,789 equity
Micro-entity Accounts - SECOND WORLD WAR AIR RAID VICTIMS - WICK 2021-06-17 30-09-2020 £28,268 equity
Micro-entity Accounts - SECOND WORLD WAR AIR RAID VICTIMS - WICK 2020-06-06 30-09-2019 £28,268 equity
Micro-entity Accounts - SECOND WORLD WAR AIR RAID VICTIMS - WICK 2019-05-03 30-09-2018 £28,989 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAITHNESS VOLUNTARY GROUP WICK Active SMALL 88990 - Other social work activities without accommodation n.e.c.