Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PULTENEYTOWN PEOPLE'S PROJECT
Company Information for

PULTENEYTOWN PEOPLE'S PROJECT

PULTENEY CENTRE, HUDDART STREET, WICK, CAITHNESS, KW1 5BA,
Company Registration Number
SC272750
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pulteneytown People's Project
PULTENEYTOWN PEOPLE'S PROJECT was founded on 2004-08-31 and has its registered office in Wick. The organisation's status is listed as "Active". Pulteneytown People's Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PULTENEYTOWN PEOPLE'S PROJECT
 
Legal Registered Office
PULTENEY CENTRE
HUDDART STREET
WICK
CAITHNESS
KW1 5BA
Other companies in KW1
 
Filing Information
Company Number SC272750
Company ID Number SC272750
Date formed 2004-08-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
Last Datalog update: 2025-01-05 08:08:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PULTENEYTOWN PEOPLE'S PROJECT

Current Directors
Officer Role Date Appointed
KATRINA HELEN MACNAB
Company Secretary 2004-08-31
AMANDA COGHILL
Director 2017-11-23
RHONA ELIZABETH GILL
Director 2015-07-06
YVONNE ISOBEL HENDRY
Director 2017-11-23
DAVID HINDLE
Director 2016-11-24
SHONA ISOBEL KIRK
Director 2010-10-05
JUNE LOVE
Director 2014-02-18
MARY JANE STATHAM
Director 2013-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON COLES
Director 2015-04-17 2017-09-08
STEWART ALEXANDER HENDERSON
Director 2010-11-01 2015-10-07
WENDY HAMILTON
Director 2014-02-18 2015-05-06
SIMON COLES
Director 2010-10-05 2013-05-13
THOMAS ALLAN
Director 2009-11-04 2012-12-07
NEIL MILLER BAIN
Director 2009-11-04 2012-12-07
ERIC FARQUHAR
Director 2007-10-25 2012-12-07
PAMELA GARBE
Director 2010-10-05 2012-12-07
SAMANTHA HENDERSON
Director 2011-12-23 2012-12-07
YVONNE ISOBEL HENDRY
Director 2007-02-14 2012-12-07
ALANA MANSON
Director 2011-12-23 2012-12-07
ANNE PATRICIA BELTON
Director 2006-10-25 2011-10-31
JAMES ROBERT CORMACK
Director 2007-10-25 2010-08-27
MARGARET JEAN HARPER
Director 2007-10-25 2009-02-06
MARIE TERESA GILMOUR
Director 2004-08-31 2008-09-17
PAMELA BEGG
Director 2007-10-25 2008-09-10
DAVID DUNNETT
Director 2004-08-31 2008-09-03
PATRICIA ELIZABETH BOWERS
Director 2004-08-31 2007-11-21
CHRISTOPHER SEAFORTH BARKER
Director 2006-10-25 2007-10-25
ALEXANDER MACNAB
Director 2004-08-31 2007-10-25
MORAG DUNNETT MCINNES
Director 2005-09-28 2007-05-11
KAREN FRASER
Director 2004-08-31 2006-10-26
ANNE PATRICIA BELTON
Company Secretary 2006-10-25 2006-10-25
LYNNE ARNOLD
Director 2004-08-31 2006-10-25
KAREN BAIN
Director 2004-08-31 2006-10-25
JULIA DUNNETT
Director 2004-08-31 2006-10-25
MARJORY RIACH MACKENZIE
Director 2004-08-31 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHONA ELIZABETH GILL PPP ENTERPRISE (WICK) LTD Director 2018-04-01 CURRENT 2013-05-13 Active
YVONNE ISOBEL HENDRY SECOND WORLD WAR AIR RAID VICTIMS - WICK Director 2007-03-01 CURRENT 2004-09-17 Active
SHONA ISOBEL KIRK CAITHNESS BUSINESS FUND Director 2013-05-28 CURRENT 2013-05-23 Active
SHONA ISOBEL KIRK PPP ENTERPRISE (WICK) LTD Director 2013-05-13 CURRENT 2013-05-13 Active
SHONA ISOBEL KIRK HOMELINK CAITHNESS Director 2012-12-07 CURRENT 2004-08-31 Dissolved 2015-05-01
SHONA ISOBEL KIRK CAITHNESS CHAMBER OF COMMERCE Director 2010-08-16 CURRENT 2008-11-06 Active
MARY JANE STATHAM HOMELINK CAITHNESS Director 2013-05-07 CURRENT 2004-08-31 Dissolved 2015-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-12-19APPOINTMENT TERMINATED, DIRECTOR SHONA ISOBEL KIRK
2024-12-19DIRECTOR APPOINTED MISS TRACEY AITKEN
2024-12-19DIRECTOR APPOINTED MR MARK JEREMY STRANGE
2024-09-02CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MOUNTFORD
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA JANE NAUGHTON
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINDLE
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-05-03AP03Appointment of Mrs Jane Davidson as company secretary on 2021-04-30
2021-05-03TM02Termination of appointment of Katrina Helen Macnab on 2021-04-30
2021-03-10PSC07CESSATION OF KATRINA HELEN MACNAB AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE DAVIDSON
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH COGHILL BLACK
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-02AP01DIRECTOR APPOINTED MR ROBIN VERNON NAIRN
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ISOBEL HENDRY
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE LOVE
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MS GARANCE SIEGLINDE WARBURTON
2018-12-07MEM/ARTSARTICLES OF ASSOCIATION
2018-12-07RES01ADOPT ARTICLES 07/12/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE STATHAM
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COGHILL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN SINCLAIR
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2727500003
2017-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-28AP01DIRECTOR APPOINTED MRS YVONNE ISOBEL HENDRY
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAMSAY
2017-11-28AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN SINCLAIR
2017-11-27AP01DIRECTOR APPOINTED MISS AMANDA COGHILL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLES
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-11-28AP01DIRECTOR APPOINTED MR DAVID HINDLE
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ALEXANDER HENDERSON
2015-08-31AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MS RHONA ELIZABETH GILL
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HAMILTON
2015-04-22AP01DIRECTOR APPOINTED MR SIMON COLES
2014-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-20AR0131/08/14 NO MEMBER LIST
2014-10-20AP01DIRECTOR APPOINTED MRS MARY-JANE STATHAM
2014-10-20AR0131/08/14 NO MEMBER LIST
2014-10-20AP01DIRECTOR APPOINTED MRS MARY-JANE STATHAM
2014-10-01MEM/ARTSARTICLES OF ASSOCIATION
2014-10-01RES01ALTER ARTICLES 11/09/2014
2014-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-04AP01DIRECTOR APPOINTED MRS JUNE LOVE
2014-03-04AP01DIRECTOR APPOINTED MRS WENDY HAMILTON
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSS
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0131/08/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLES
2013-04-24AUDAUDITOR'S RESIGNATION
2013-01-15MEM/ARTSARTICLES OF ASSOCIATION
2012-12-27RES01ALTER ARTICLES 07/12/2012
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14MEM/ARTSARTICLES OF ASSOCIATION
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALANA MANSON
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HENDRY
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HENDERSON
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH POMFRET
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GARBE
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FARQUHAR
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAIN
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN
2012-09-28AR0131/08/12 NO MEMBER LIST
2012-09-28AP01DIRECTOR APPOINTED MARGARET ROSS
2012-09-27AP01DIRECTOR APPOINTED MRS SAMANTHA HENDERSON
2012-09-27AP01DIRECTOR APPOINTED MISS SARAH POMFRET
2012-09-27AP01DIRECTOR APPOINTED ALANA MANSON
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM, 41 MURCHISON STREET, WICK, CAITHNESS, KW1 5HW
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BELTON
2011-10-19AR0131/08/11 NO MEMBER LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NUGENT
2011-07-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-03MEM/ARTSARTICLES OF ASSOCIATION
2010-11-03AP01DIRECTOR APPOINTED STEWART ALEXANDER HENDERSON
2010-11-03AP01DIRECTOR APPOINTED SHONA KIRK
2010-11-03AP01DIRECTOR APPOINTED MR SIMON COLES
2010-11-03AP01DIRECTOR APPOINTED PAMELA GARBE
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NANCY O'BRIEN
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORMACK
2010-09-14AR0131/08/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY AGNES O'BRIEN / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ISOBEL HENDRY / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CORMACK / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA BELTON / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT RAMSEY / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN NUGENT / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MILLER BAIN / 01/06/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLAN / 01/06/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSS
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR
2010-02-08AP01DIRECTOR APPOINTED THOMAS ALLAN
2010-02-08AP01DIRECTOR APPOINTED NEIL MILLER BAIN
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15AR0131/08/09 NO MEMBER LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT RAMSAY / 01/09/2008
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PULTENEYTOWN PEOPLE'S PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PULTENEYTOWN PEOPLE'S PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-07-27 Outstanding SOCIAL INVESTMENT SCOTLAND
STANDARD SECURITY 2010-12-11 Outstanding BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of PULTENEYTOWN PEOPLE'S PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for PULTENEYTOWN PEOPLE'S PROJECT
Trademarks
We have not found any records of PULTENEYTOWN PEOPLE'S PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULTENEYTOWN PEOPLE'S PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PULTENEYTOWN PEOPLE'S PROJECT are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PULTENEYTOWN PEOPLE'S PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULTENEYTOWN PEOPLE'S PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PULTENEYTOWN PEOPLE'S PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.