Background WavePink WaveYellow Wave

CAITHNESS & NORTH SUTHERLAND FUND (SC398443)

CAITHNESS & NORTH SUTHERLAND FUND (SC398443) is an active UK company. incorporated on 27 April 2011. with registered office in Thurso. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAITHNESS & NORTH SUTHERLAND FUND has been registered for 14 years. Current directors include ANGUS, Fiona Jane, MACKAY, Lauren, MACKAY, William James and 6 others.

Company Number
SC398443
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2011
Age
14 years
Address
Naver Business Centre, Naver House, Thurso, KW14 7QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGUS, Fiona Jane, MACKAY, Lauren, MACKAY, William James, MORGAN, Graeme Douglas, MORRISON, Hugh, MUIR, Michael John, NICOL, Kenneth Alexander John, REISS, Matthew Willoughby, SUTHERLAND, Natalie Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAITHNESS & NORTH SUTHERLAND FUND

CAITHNESS & NORTH SUTHERLAND FUND is an active company incorporated on 27 April 2011 with the registered office located in Thurso. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAITHNESS & NORTH SUTHERLAND FUND was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC398443

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 27 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Naver Business Centre, Naver House Naver Road Thurso, KW14 7QA,

Previous Addresses

Naver Business Centre, Naver House, Naver Road Naver Business Centre, Naver House, Naver Road Thurso Caithness KW14 7QA Scotland
From: 27 February 2023To: 27 February 2023
Telford House Williamson Street Wick Caithness KW1 5ES
From: 4 October 2013To: 27 February 2023
Rhind House West Banks Avenue Wick Caithness KW1 5LZ
From: 19 October 2011To: 4 October 2013
C/O Dounreay.Com, Trail House 7 Olrig Street Thurso Caithness KW14 7BJ
From: 27 April 2011To: 19 October 2011
Timeline

57 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Sept 25
0
Funding
46
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

CAITHNESS CHAMBER OF COMMERCE

Active
Naver Road, ThursoKW14 7QA
Corporate secretary
Appointed 26 Apr 2023

ANGUS, Fiona Jane

Active
Naver Road, ThursoKW14 7QA
Born January 1968
Director
Appointed 11 Dec 2020

MACKAY, Lauren

Active
Naver Road, ThursoKW14 7QA
Born November 1996
Director
Appointed 14 Aug 2024

MACKAY, William James

Active
Naver Road, ThursoKW14 7QA
Born September 1948
Director
Appointed 22 Jul 2022

MORGAN, Graeme Douglas

Active
Naver Road, ThursoKW14 7QA
Born December 1975
Director
Appointed 02 Sept 2025

MORRISON, Hugh

Active
Naver Road, ThursoKW14 7QA
Born November 1965
Director
Appointed 02 Dec 2018

MUIR, Michael John

Active
Naver Road, ThursoKW14 7QA
Born June 1965
Director
Appointed 15 Jun 2023

NICOL, Kenneth Alexander John

Active
Naver Road, ThursoKW14 7QA
Born September 1961
Director
Appointed 14 Sept 2022

REISS, Matthew Willoughby

Active
Naver Road, ThursoKW14 7QA
Born August 1961
Director
Appointed 22 Jul 2022

SUTHERLAND, Natalie Ann

Active
Naver Road, ThursoKW14 7QA
Born December 1993
Director
Appointed 14 Aug 2024

COGHILL, Katherine Elizabeth Gillian

Resigned
Williamson Street, WickKW1 5ES
Born December 1954
Director
Appointed 26 Oct 2017
Resigned 31 Oct 2022

COGHILL, Katherine Elizabeth Gillian

Resigned
Williamson Street, WickKW1 5ES
Born December 1954
Director
Appointed 12 Sept 2016
Resigned 16 Jun 2017

FLEAR, David Charles Macquistan

Resigned
Williamson Street, WickKW1 5ES
Born March 1947
Director
Appointed 30 Oct 2015
Resigned 26 Oct 2017

FLEAR, David Charles Macquistan

Resigned
West Banks Avenue, WickKW1 5LZ
Born March 1947
Director
Appointed 27 Apr 2011
Resigned 28 Jul 2012

GLASS, David

Resigned
Williamson Street, WickKW1 5ES
Born November 1942
Director
Appointed 28 Oct 2016
Resigned 12 Feb 2021

GUNN, Frances Elisabeth

Resigned
Williamson Street, WickKW1 5ES
Born December 1957
Director
Appointed 27 Apr 2011
Resigned 26 Oct 2017

HENDERSON, John Adam

Resigned
Williamson Street, WickKW1 5ES
Born November 1949
Director
Appointed 27 Apr 2011
Resigned 28 Oct 2016

MACDOUGALL, Koreen Monica

Resigned
Williamson Street, WickKW1 5ES
Born October 1967
Director
Appointed 27 Apr 2011
Resigned 28 Nov 2014

MACGREGOR, James Farquhar

Resigned
Williamson Street, WickKW1 5ES
Born June 1956
Director
Appointed 28 Nov 2014
Resigned 11 Dec 2020

MACKAY, Donald Muir

Resigned
Williamson Street, WickKW1 5ES
Born May 1944
Director
Appointed 16 Jun 2017
Resigned 29 Apr 2022

MCDONALD, Daniel Graeme Andrew

Resigned
Williamson Street, WickKW1 5ES
Born December 1967
Director
Appointed 26 Oct 2017
Resigned 17 May 2022

MUNRO, Linda

Resigned
Achnabourin, KinbraceKW11 6UA
Born December 1956
Director
Appointed 27 Jul 2012
Resigned 02 Dec 2018

MUNRO, Shona

Resigned
Williamson Street, WickKW1 5ES
Born October 1983
Director
Appointed 27 Apr 2011
Resigned 30 Oct 2015

NICOLSON, Kayleigh Louise

Resigned
Naver Road, ThursoKW14 7QA
Born October 1989
Director
Appointed 01 Dec 2021
Resigned 26 Feb 2025

ROSIE, John Swanson

Resigned
Williamson Street, WickKW1 5ES
Born March 1937
Director
Appointed 27 Apr 2011
Resigned 21 Apr 2017

ROSS, Gail Elizabeth

Resigned
Market Square, WickKW1 6AB
Born March 1977
Director
Appointed 27 Jul 2012
Resigned 12 Sept 2016

ROWANTREE, Robert Ian

Resigned
West Banks Avenue, WickKW1 5LZ
Born February 1961
Director
Appointed 27 Apr 2011
Resigned 28 Jul 2012

SAYLES, Norman Thomas

Resigned
Naver Road, ThursoKW14 7QA
Born November 1951
Director
Appointed 06 Nov 2018
Resigned 04 Dec 2024

SIMPSON, Michael Stewart

Resigned
Williamson Street, WickKW1 5ES
Born November 1954
Director
Appointed 06 Nov 2018
Resigned 23 Feb 2023

SINCLAIR, Andrew David, Councillor

Resigned
Williamson Street, WickKW1 5ES
Born October 1993
Director
Appointed 16 May 2018
Resigned 29 Apr 2022

SINCLAIR, Nicola

Resigned
Williamson Street, WickKW1 5ES
Born April 1983
Director
Appointed 16 Jun 2017
Resigned 16 May 2018

TAIT, Nicole Mackay

Resigned
Naver Road, ThursoKW14 7QA
Born December 1995
Director
Appointed 15 Jun 2023
Resigned 06 Nov 2024

Persons with significant control

6

1 Active
5 Ceased

Ms Fiona Angus Forbes

Active
Naver Road, ThursoKW14 7QA
Born January 1968

Nature of Control

Significant influence or control
Notified 22 Feb 2023

Mr Michael Stewart Simpson

Ceased
Williamson Street, WickKW1 5ES
Born November 1954

Nature of Control

Significant influence or control
Notified 31 Oct 2022
Ceased 22 Feb 2023

Mrs Katherine Elizabeth Gillian Coghill

Ceased
Williamson Street, WickKW1 5ES
Born December 1954

Nature of Control

Significant influence or control
Notified 29 Jan 2021
Ceased 31 Oct 2022

Mr David Glass

Ceased
Williamson Street, WickKW1 5ES
Born November 1942

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 29 Jan 2021

Mr James Farquhar Macgregor

Ceased
Williamson Street, WickKW1 5ES
Born June 1956

Nature of Control

Significant influence or control
Notified 26 Oct 2017
Ceased 01 Feb 2019

Mrs Frances Elisabeth Gunn

Ceased
Williamson Street, WickKW1 5ES
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Resolution
16 September 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2011
NEWINCIncorporation