North Highland Regeneration Fund THURSO


Founded in 2006, North Highland Regeneration Fund, classified under reg no. SC301805 is an active company. Currently registered at D2003 Dounreay KW14 7TZ, Thurso the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since August 9, 2007 North Highland Regeneration Fund is no longer carrying the name The Nda North Highland Regeneration Fund.

At present there are 6 directors in the the company, namely Jamieson R., Kirsty G. and Simon M. and others. In addition one secretary - Helen W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North Highland Regeneration Fund Address / Contact

Office Address D2003 Dounreay
Town Thurso
Post code KW14 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC301805
Date of Incorporation Fri, 5th May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jamieson R.

Position: Director

Appointed: 15 August 2023

Helen W.

Position: Secretary

Appointed: 31 May 2022

Kirsty G.

Position: Director

Appointed: 05 October 2020

Simon M.

Position: Director

Appointed: 23 January 2015

Keith N.

Position: Director

Appointed: 23 January 2015

John F.

Position: Director

Appointed: 11 August 2006

John T.

Position: Director

Appointed: 11 August 2006

Katy E.

Position: Secretary

Appointed: 23 September 2021

Resigned: 20 April 2022

Elizabeth H.

Position: Secretary

Appointed: 24 February 2021

Resigned: 23 September 2021

Colin R.

Position: Secretary

Appointed: 09 March 2020

Resigned: 23 February 2021

John M.

Position: Director

Appointed: 01 September 2019

Resigned: 14 August 2023

Bill H.

Position: Director

Appointed: 18 October 2016

Resigned: 31 August 2019

Derrick M.

Position: Director

Appointed: 25 July 2014

Resigned: 06 November 2020

Nigel L.

Position: Director

Appointed: 26 September 2011

Resigned: 17 October 2016

Anna M.

Position: Director

Appointed: 07 October 2010

Resigned: 26 September 2011

Randall B.

Position: Director

Appointed: 14 January 2008

Resigned: 14 October 2010

Carroll B.

Position: Director

Appointed: 11 August 2006

Resigned: 02 July 2008

Helen H.

Position: Secretary

Appointed: 11 August 2006

Resigned: 09 March 2020

John F.

Position: Director

Appointed: 11 August 2006

Resigned: 14 January 2008

Neil R.

Position: Director

Appointed: 11 August 2006

Resigned: 28 October 2012

David F.

Position: Director

Appointed: 11 August 2006

Resigned: 06 November 2020

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 05 May 2006

Resigned: 11 August 2006

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 May 2006

Resigned: 11 August 2006

Company previous names

The Nda North Highland Regeneration Fund August 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand339 774301 932298 286351 607359 339
Current Assets677 730661 656632 116609 219578 295
Debtors337 956359 724333 830257 612218 956
Net Assets Liabilities673 830657 656628 016605 019566 199
Other Debtors337 956359 724333 830257 612218 956
Other
Creditors3 9004 0004 1004 20012 096
Net Current Assets Liabilities673 830657 656628 016605 019566 199
Other Creditors3 9004 0004 1004 2004 200
Total Assets Less Current Liabilities673 830657 656628 016605 019566 199
Trade Creditors Trade Payables    7 896

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On April 20, 2023 secretary's details were changed
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements