Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAITHNESS AND SUTHERLAND WOMEN'S AID
Company Information for

CAITHNESS AND SUTHERLAND WOMEN'S AID

ALBA VGES BUILDING, MAIN STREET, GOLSPIE, SUTHERLAND, KW10 6TG,
Company Registration Number
SC327960
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Caithness And Sutherland Women's Aid
CAITHNESS AND SUTHERLAND WOMEN'S AID was founded on 2007-07-18 and has its registered office in Golspie. The organisation's status is listed as "Active". Caithness And Sutherland Women's Aid 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAITHNESS AND SUTHERLAND WOMEN'S AID
 
Legal Registered Office
ALBA VGES BUILDING
MAIN STREET
GOLSPIE
SUTHERLAND
KW10 6TG
Other companies in KW10
 
Filing Information
Company Number SC327960
Company ID Number SC327960
Date formed 2007-07-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAITHNESS AND SUTHERLAND WOMEN'S AID
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 CAITHNESS AND SUTHERLAND WOMEN'S AID

Current Directors
Officer Role Date Appointed
KATHRYN JANE BLOWERS
Company Secretary 2013-09-30
LORRAINE DAVIDSON-PAYNE
Director 2012-10-03
HELEN MAY LAMONT
Director 2012-10-02
ISOBEL SANDISON MACKAY
Director 2018-03-27
JANET MCEWAN
Director 2014-03-12
ROMA GRACE SILVERWOOD
Director 2018-06-13
JOANNE CLARE SUTHERLAND
Director 2014-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE FARMER-MCEWAN
Director 2015-03-10 2017-11-28
HEATHER MILLARD
Director 2014-03-12 2016-07-03
JACQUIE PAYTON
Director 2015-03-10 2016-04-26
JANICE MACKAY MACRAE
Director 2012-10-02 2016-02-24
LOUISE RICHARDSON
Director 2013-02-18 2013-11-22
LINDA MUNRO
Director 2012-10-03 2013-08-15
TEDA ANN BODY
Director 2012-10-03 2013-04-10
KIRSTY SHEARER
Company Secretary 2009-09-17 2012-09-08
KIRSTY SHEARER
Company Secretary 2009-09-17 2012-09-08
CHRISTINE SHEILA CARISS
Director 2009-10-08 2012-08-31
ELIZABETH GUNN RICHARD-JONES
Director 2009-11-26 2012-08-31
CHRISTINE MARY SHEARER
Director 2011-03-14 2012-08-06
CATHERINE JANE BUCHANAN
Director 2007-09-04 2011-08-23
MARGARET ANNIE GEDDES DUNNETT
Director 2007-12-01 2011-08-23
SHEENA BARTLETT
Director 2009-09-17 2010-11-25
SANDRA THAIN
Director 2008-06-24 2009-10-30
SHEENA MACDONALD BARTLETT
Company Secretary 2007-07-18 2009-09-17
MORAG MCLEOD
Director 2007-07-18 2008-11-26
JOAN CATHERINE MACKAY
Director 2007-07-18 2008-07-12
KATHLEEN MACDOUGALL
Director 2008-01-15 2008-05-27
ALISON NAPIER
Director 2007-09-04 2008-05-20
JACOLYN SHIRLEY WARNER
Director 2007-07-18 2008-02-22
MARIA AITKEN
Director 2007-09-04 2008-02-13
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-07-18 2007-07-18
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2007-07-18 2007-07-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-07-18 2007-07-18
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2007-07-18 2007-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MAY LAMONT CAITHNESS HORIZONS Director 2010-01-22 CURRENT 2004-06-28 Active - Proposal to Strike off
HELEN MAY LAMONT CAITHNESS HORIZONS TRADING LIMITED Director 2010-01-22 CURRENT 2007-10-31 Active - Proposal to Strike off

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
2024-02-16Director's details changed for Mrs Jane Duffus on 2024-02-16
2024-02-16Director's details changed for Ms Charlotte Joy Mountford on 2024-02-16
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ROMA GRACE SILVERWOOD
2023-04-25Termination of appointment of Helen May Lamont on 2023-04-25
2023-04-25Appointment of Ms Emma Fraser as company secretary on 2023-04-25
2022-10-07CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-05-31AP03Appointment of Mrs Helen May Lamont as company secretary on 2022-05-31
2022-05-31TM02Termination of appointment of Kathryn Jane Blowers on 2022-05-31
2022-05-26AP01DIRECTOR APPOINTED MS CHARLOTTE JOY MOUNTFORD
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET MCEWAN
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-30RES01ADOPT ARTICLES 30/11/21
2021-11-29CC04Statement of company's objects
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DAVIDSON-PAYNE
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MS ROMA GRACE SILVERWOOD
2018-06-13AP01DIRECTOR APPOINTED MS ISOBEL SANDISON MACKAY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FARMER-MCEWAN
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MILLARD
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIE PAYTON
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MACKAY MACRAE
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-28AR0103/10/15 NO MEMBER LIST
2015-10-28AR0103/10/15 NO MEMBER LIST
2015-09-01AP01DIRECTOR APPOINTED MRS JACQUIE PAYTON
2015-08-28AP01DIRECTOR APPOINTED MRS CLAIRE FARMER-MCEWAN
2014-10-03AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26AP01DIRECTOR APPOINTED MS HEATHER MILLARD
2014-06-26AP01DIRECTOR APPOINTED MRS JANET MCEWAN
2014-06-26AP01DIRECTOR APPOINTED MS JOANNE CLARE SUTHERLAND
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHARDSON
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-15AP03Appointment of Mrs Kathryn Jane Blowers as company secretary
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MUNRO
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O KIRSTEEN SHEARER PO BOX 6460 COMPANY SECRETARY PO BOX 6460 WICK CAITHNESS KW1 4WZ SCOTLAND
2013-04-19AP01DIRECTOR APPOINTED MRS LOUISE RICHARDSON
2013-04-19AP01DIRECTOR APPOINTED MRS JANICE MACKAY MACRAE
2013-04-19AP01DIRECTOR APPOINTED MRS HELEN MAY LAMONT
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TEDA BODY
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-10-30AR0103/10/12 NO MEMBER LIST
2012-10-30AP01DIRECTOR APPOINTED LINDA MUNRO
2012-10-30AP01DIRECTOR APPOINTED MS TEDA ANN BODY
2012-10-29AP01DIRECTOR APPOINTED MS LORRAINE DAVIDSON
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY SHEARER
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHEARER
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARD-JONES
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CARISS
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY SHEARER
2011-12-31AA31/03/11 TOTAL EXEMPTION FULL
2011-10-04AR0103/10/11 NO MEMBER LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNNETT
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUCHANAN
2011-07-19AR0118/07/11 NO MEMBER LIST
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTY SHEARER / 19/07/2011
2011-03-31AP01DIRECTOR APPOINTED MRS CHRISTINE MARY SHEARER
2011-01-20AA31/03/10 TOTAL EXEMPTION FULL
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA BARTLETT
2010-09-02AR0118/07/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SHEILA CARISS / 08/10/2009
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O KIRSTEEN SHEARER PO BOX 6460 COMPANY SECRETARY PO BOX 6460 WICK CAITHNESS KW1 4WZ SCOTLAND
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA THAIN
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNIE GEDDES DUNNETT / 08/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE BUCHANAN / 08/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA BARTLETT / 08/10/2009
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MARKET PLACE WICK CAITHNESS KW1 4LP
2010-01-21AP01DIRECTOR APPOINTED MRS ELIZABETH GUNN RICHARD-JONES
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10AP01DIRECTOR APPOINTED MRS CHRISTINE SHEILA CARISS
2009-10-09AP01DIRECTOR APPOINTED SHEENA BARTLETT
2009-10-09AP03SECRETARY APPOINTED KIRSTY SHEARER
2009-09-19288aSECRETARY APPOINTED MISS KIRSTY SHEARER
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY SHEENA BARTLETT
2009-09-11363aANNUAL RETURN MADE UP TO 18/07/09
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR MORAG MCLEOD
2009-02-10AA31/03/08 TOTAL EXEMPTION FULL
2008-09-02363aANNUAL RETURN MADE UP TO 18/07/08
2008-09-01288aDIRECTOR APPOINTED SANDRA THAIN
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ALISON NAPIER
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOAN MACKAY
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN MACDOUGALL
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JACOLYN WARNER
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR MARIA AITKEN
2008-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAITHNESS AND SUTHERLAND WOMEN'S AID 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 CAITHNESS AND SUTHERLAND WOMEN'S AID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAITHNESS AND SUTHERLAND WOMEN'S AID does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAITHNESS AND SUTHERLAND WOMEN'S AID

Intangible Assets
Patents
We have not found any records of CAITHNESS AND SUTHERLAND WOMEN'S AID registering or being granted any patents
Domain Names
We do not have the domain name information for CAITHNESS AND SUTHERLAND WOMEN'S AID
Trademarks
We have not found any records of CAITHNESS AND SUTHERLAND WOMEN'S AID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAITHNESS AND SUTHERLAND WOMEN'S AID. 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 (96090 - Other service activities n.e.c.) as CAITHNESS AND SUTHERLAND WOMEN'S AID are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAITHNESS AND SUTHERLAND WOMEN'S AID 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 CAITHNESS AND SUTHERLAND WOMEN'S AID 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 CAITHNESS AND SUTHERLAND WOMEN'S AID 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.