Background WavePink WaveYellow Wave

SIGHT ACTION LTD (SC220448)

SIGHT ACTION LTD (SC220448) is an active UK company. incorporated on 20 June 2001. with registered office in Inverness. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SIGHT ACTION LTD has been registered for 24 years. Current directors include COCHRANE, Edward Murray, GRAY, Emily Elizabeth Mary, HUNTER, Kim and 9 others.

Company Number
SC220448
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2001
Age
24 years
Address
39 Ardconnel Street, Inverness, IV2 3HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COCHRANE, Edward Murray, GRAY, Emily Elizabeth Mary, HUNTER, Kim, MACDONALD, Derek James, MACLEAN, Angela Margaret, MACMILLAN, Maureen Mary, MURRAY, Scott Alan, POLSON, Robert George, RABSON, Daniel Geoffrey Lawrence, ROWANTREE, Robert Ian, SUTHERLAND, David Oman, SWEENEY, William Bennet
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGHT ACTION LTD

SIGHT ACTION LTD is an active company incorporated on 20 June 2001 with the registered office located in Inverness. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SIGHT ACTION LTD was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

SC220448

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HIGHLAND AND ISLANDS SOCIETY FOR BLIND PEOPLE
From: 15 January 2009To: 22 November 2023
HIGHLAND SOCIETY FOR BLIND PEOPLE
From: 20 June 2001To: 15 January 2009
Contact
Address

39 Ardconnel Street Inverness, IV2 3HB,

Previous Addresses

C/O Sight Action, Beechwood House, 69-71 Old Perth Road, Inverness, IV2 3JH 39 Ardconnel Street Inverness IV2 3HB Scotland
From: 22 November 2013To: 8 July 2014
39 Ardconnel Street 39 Ardconnel Street Inverness Highland Region IV2 3HB Scotland
From: 12 November 2013To: 22 November 2013
38 Ardconnel Street Inverness IV2 3EX
From: 20 June 2001To: 12 November 2013
Timeline

44 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

COCHRANE, Edward Murray

Active
Ardconnel Street, InvernessIV2 3HB
Born May 1953
Director
Appointed 21 Nov 2023

GRAY, Emily Elizabeth Mary

Active
Highfield House, StrathpefferIV14 9BA
Born September 1989
Director
Appointed 25 Oct 2023

HUNTER, Kim

Active
Ardconnel Street, InvernessIV2 3HB
Born October 1971
Director
Appointed 13 Sept 2023

MACDONALD, Derek James

Active
Ardconnel Street, InvernessIV2 3HB
Born February 1957
Director
Appointed 13 Sept 2023

MACLEAN, Angela Margaret

Active
Grant Crescent, DingwallIV7 8EW
Born August 1960
Director
Appointed 25 Nov 2019

MACMILLAN, Maureen Mary

Active
Station Road, EdinburghEH12 7AF
Born February 1943
Director
Appointed 25 Oct 2023

MURRAY, Scott Alan

Active
Ardconnel Street, InvernessIV2 3HB
Born June 1982
Director
Appointed 30 Oct 2017

POLSON, Robert George

Active
Ardconnel Street, InvernessIV2 3HB
Born May 1956
Director
Appointed 03 Jan 2024

RABSON, Daniel Geoffrey Lawrence

Active
Ardconnel Street, InvernessIV2 3HB
Born October 1958
Director
Appointed 13 Sept 2023

ROWANTREE, Robert Ian

Active
Ardconnel Street, InvernessIV2 3HB
Born February 1961
Director
Appointed 30 Mar 2009

SUTHERLAND, David Oman

Active
Ardconnel Street, InvernessIV2 3HB
Born August 1950
Director
Appointed 29 Jun 2009

SWEENEY, William Bennet

Active
Scorguie Road, InvernessIV3 8QP
Born November 1956
Director
Appointed 25 Oct 2023

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Secretary
Appointed 16 Dec 2003
Resigned 30 Mar 2009

MACDONALD, Sarah Margaret

Resigned
14 Morven Road, InvernessIV2 4BU
Secretary
Appointed 30 Mar 2009
Resigned 21 Aug 2009

MERCHANT, Joan Isobel Sinclair

Resigned
3 Crown Circus, InvernessIV2 3NH
Secretary
Appointed 20 Jun 2001
Resigned 16 Dec 2003

BOYLE, Nicholas

Resigned
32 Ballifeary Road, InvernessIV3 5PF
Born February 1955
Director
Appointed 04 Feb 2004
Resigned 05 Jan 2009

CHRISTIE, Alasdair Bryce

Resigned
Ardconnel Street, InvernessIV2 3HB
Born February 1961
Director
Appointed 14 Jun 2010
Resigned 25 Nov 2019

CULLINGHAM, Terence James

Resigned
38 Ardconnel StreetIV2 3EX
Born July 1943
Director
Appointed 04 Oct 2010
Resigned 30 Sept 2013

CULLINGHAM, Terence James

Resigned
Churchill Drive, DingwallIV15 9RD
Born July 1943
Director
Appointed 04 Feb 2004
Resigned 05 Mar 2010

CUMMING, Christina

Resigned
72 Kenneth Street, InvernessIV3 5PZ
Born August 1945
Director
Appointed 31 Mar 2003
Resigned 19 Oct 2004

GORMAN, Sandra

Resigned
Aros, InvernessIV2 4BU
Born November 1942
Director
Appointed 04 Feb 2004
Resigned 27 Nov 2007

GRANT, John George

Resigned
4 Torness Road, InvernessIV2 4RH
Born June 1953
Director
Appointed 16 Dec 2003
Resigned 31 Mar 2008

HO-YEN, Darrel Orlando, Doctor

Resigned
Ardconnel Street, InvernessIV2 3HB
Born May 1948
Director
Appointed 26 Aug 2014
Resigned 10 Apr 2016

HUTCHESON, George

Resigned
37 Kenneth Street, InvernessIV3 5DH
Born May 1942
Director
Appointed 31 Mar 2003
Resigned 18 Nov 2003

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Born February 1941
Director
Appointed 20 Jun 2001
Resigned 30 Sept 2013

JOHN, David Phillip

Resigned
Ardconnel Street, InvernessIV2 3HB
Born December 1950
Director
Appointed 16 Sept 2013
Resigned 04 Feb 2015

JOHNSTONE, Leslie Margaret Scott

Resigned
Ardconnel Street, InvernessIV2 3HB
Born May 1953
Director
Appointed 17 Jun 2014
Resigned 12 Jun 2017

JOHNSTONE, Leslie Margaret Scott

Resigned
Ardconnel Street, InvernessIV2 3EX
Born May 1953
Director
Appointed 19 Sept 2012
Resigned 15 Apr 2013

MACDONALD, Margaret

Resigned
13 Balconie Park, DingwallIV16 9XD
Born April 1963
Director
Appointed 04 Feb 2004
Resigned 16 Mar 2010

MACDONALD, Sarah Margaret

Resigned
14 Morven Road, InvernessIV2 4BU
Born June 1949
Director
Appointed 07 Dec 2007
Resigned 21 Aug 2009

MACLEAN, Elizabeth Anne

Resigned
Grianan, Grantown On SpeyPH26 3JR
Born September 1941
Director
Appointed 31 Mar 2003
Resigned 29 Jun 2009

MACMILLAN, Maureen Mary

Resigned
69 - 71 Old Perth Road, InvernessIV2 3JH
Born February 1943
Director
Appointed 15 Jun 2015
Resigned 24 Nov 2021

MCALLISTER, Elizabeth

Resigned
Harris Road, InvernessIV2 3LS
Born March 1948
Director
Appointed 25 Oct 2023
Resigned 15 Sept 2025

MCLOUGHLIN, Kevin Ross

Resigned
Ardconnel Street, InvernessIV2 3HB
Born January 1955
Director
Appointed 16 Dec 2003
Resigned 25 Oct 2023

MERCHANT, Joan Isobel Sinclair

Resigned
3 Crown Circus, InvernessIV2 3NH
Born October 1946
Director
Appointed 20 Jun 2001
Resigned 16 Dec 2003
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Change Sail Address Company
8 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
14 July 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Resolution
15 January 2009
RESOLUTIONSResolutions
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
21 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
287Change of Registered Office
Incorporation Company
20 June 2001
NEWINCIncorporation