LOCHABER ACTION ON DISABILITY - FORT WILLIAM


Company Profile Company Filings

Overview

LOCHABER ACTION ON DISABILITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FORT WILLIAM and has the status: Active.
LOCHABER ACTION ON DISABILITY was incorporated 27 years ago on 09/05/1997 and has the registered number: SC175303. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LOCHABER ACTION ON DISABILITY - FORT WILLIAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CAOL SHOPPING CENTRE
FORT WILLIAM
INVERNESS SHIRE
PH33 7DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHAN MACKENZIE MORTON Jul 1945 British Secretary 2007-04-23 CURRENT
MISS KAREN HOSEY Nov 1977 Scottish Director 2018-10-31 CURRENT
MRS EILEEN MACPHERSON Apr 1949 Scottish Director 2018-10-31 CURRENT
JOHAN MACKENZIE MORTON Jul 1945 British Director 2005-07-11 CURRENT
MR ALISTAIR RUSSELL Jun 1963 Scottish Director 2023-11-06 CURRENT
JAMES RUSSELL Jan 1965 Scottish Director 2016-09-01 CURRENT
ELIZABETH WILLIAMSON Feb 1941 Scottish Director 2024-02-23 CURRENT
MRS JOSEPHINE MACLEOD Jun 1944 British Director 2012-09-05 UNTIL 2022-11-04 RESIGNED
JOHAN MACKENZIE MORTON Jul 1945 British Director 2005-07-11 UNTIL 2007-04-22 RESIGNED
TRUDIE MCKILLOP Jul 1967 British Director 2001-10-10 UNTIL 2022-11-04 RESIGNED
KATHERINE MARGARET MCDONALD Feb 1942 British Director 2000-10-10 UNTIL 2016-09-01 RESIGNED
MARK MCCANN Aug 1932 British Director 2004-11-15 UNTIL 2005-12-14 RESIGNED
MRS ISABEL MACPHEE Feb 1944 British Director 2012-09-05 UNTIL 2022-11-04 RESIGNED
JANET GRAHAM GOOD LANDSBOROUGH Dec 1928 British Director 1998-11-07 UNTIL 2003-06-03 RESIGNED
GEORGE MACLEOD Oct 1960 British Director 2007-04-23 UNTIL 2008-06-28 RESIGNED
DR SUKUMAR SEN Jul 1935 British Director 1997-05-09 UNTIL 2006-12-04 RESIGNED
CATHERINE MARY MACKENZIE Aug 1941 British Director 2002-01-21 UNTIL 2007-04-23 RESIGNED
NICHOLAS TURNER MACKELLAR Sep 1948 British Director 2003-03-17 UNTIL 2007-04-23 RESIGNED
OLWYN JOYCE MACDONALD Nov 1932 British Director 1997-05-09 UNTIL 1998-11-02 RESIGNED
OLWYN JOYCE MACDONALD Nov 1932 British Director 1999-06-07 UNTIL 2000-10-10 RESIGNED
MRS MAURIN MARY BERNADETTE MACDONALD Jan 1952 British Director 2006-11-20 UNTIL 2016-09-21 RESIGNED
IAIN JOSEPH MACDONALD May 1931 British Director 1997-05-09 UNTIL 2001-01-08 RESIGNED
PETER ALBERT AUGUST LUETZOW Oct 1949 British Director 2000-10-10 UNTIL 2003-02-17 RESIGNED
THERESA MARIA LOVE-LEE Jul 1946 British Director 2006-11-20 UNTIL 2007-04-23 RESIGNED
ELIZABETH MCMILLAN LIDDELL Aug 1929 British Director 2000-10-10 UNTIL 2003-10-16 RESIGNED
DONALDENA DAPHNE MACLEAN Mar 1942 British Director 2008-08-11 UNTIL 2023-11-06 RESIGNED
ROSEMARY MACPHEE Sep 1957 Scottish Secretary 1997-05-09 UNTIL 2007-01-09 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1997-05-09 UNTIL 1997-05-09 RESIGNED
JIM BURT Jul 1951 British Director 2003-11-17 UNTIL 2007-04-23 RESIGNED
JAMES IAIN HIBBERT Aug 1965 British Director 2002-04-15 UNTIL 2005-12-22 RESIGNED
JAMES IAIN HIBBERT Aug 1965 British Director 2009-11-24 UNTIL 2016-09-25 RESIGNED
JAMES DUNLEVY Jun 1926 Scottish Director 1998-11-07 UNTIL 2005-05-16 RESIGNED
ARTHUR DAVID COWIE Aug 1955 British Director 2006-11-20 UNTIL 2007-08-10 RESIGNED
PAUL PHILIP CONNOLLY Apr 1954 British Director 1998-11-07 UNTIL 2001-10-10 RESIGNED
MRS MARGARET TEMPLETON CLELLAND Nov 1934 British Director 2012-09-05 UNTIL 2022-11-04 RESIGNED
NEIL ANGUS CHISHOLM May 1942 British Director 1997-05-09 UNTIL 2004-11-15 RESIGNED
MR ALAN CHEETHAM Sep 1949 English Director 2018-10-31 UNTIL 2023-06-26 RESIGNED
ALISTER CAMERON Oct 1960 British Director 2001-10-10 UNTIL 2003-02-17 RESIGNED
JOHN CALLAGHAN Jun 1951 British Director 2001-10-10 UNTIL 2008-10-24 RESIGNED
HUGH MUIR Sep 1931 British Director 2007-04-23 UNTIL 2012-09-05 RESIGNED
GORDON DONALD BRUCE Jan 1942 British Director 1999-06-25 UNTIL 2006-09-17 RESIGNED
ALEXANDER ANGUS Aug 1936 British Director 2001-03-05 UNTIL 2002-01-28 RESIGNED
CHERRYL SCOTT ALLAN Nov 1951 British Director 1997-05-09 UNTIL 1999-10-24 RESIGNED
CHERRYL SCOTT ALLAN Nov 1951 British Director 1999-10-25 UNTIL 2004-11-15 RESIGNED
EDWARD GEORGE HUNTER Aug 1951 British Director 2008-04-04 UNTIL 2016-09-21 RESIGNED
MR KENNETH ALEXANDER JOHNSTON Dec 1944 British Director 2005-02-21 UNTIL 2007-04-23 RESIGNED
JAMES DAVIE LESLIE Mar 1931 British Director 1997-08-18 UNTIL 1999-02-17 RESIGNED
SHERRIE DAWN SHEARER Jan 1950 British Director 2004-11-15 UNTIL 2006-11-28 RESIGNED
SHIRLEY SEN May 1940 British Director 1997-08-18 UNTIL 2000-10-10 RESIGNED
CLLR BRIAN JOSEPH MURPHY Oct 1946 British Director 2000-10-10 UNTIL 2005-05-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MYAWARE DERBY Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HIGHLAND HISTORIC BUILDINGS TRUST INVERNESS Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HIE LOCHABER INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
LOCHABER CITIZENS ADVICE BUREAU INVERNESS SHIRE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WEST HIGHLAND COLLEGE UHI FORT WILLIAM Active MEDIUM 85421 - First-degree level higher education
KINLOCHLEVEN COMMUNITY TRUST KINLOCHLEVEN Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
PEOPLE FIRST (SCOTLAND) Active SMALL 94990 - Activities of other membership organizations n.e.c.
LINNHE LEISURE FORT WILLIAM SCOTLAND Active SMALL 90040 - Operation of arts facilities
LOCHABER HYDROTHERAPY FORT WILLIAM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
VOLUNTARY ACTION LOCHABER CLAGGAN Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ERGOTRADE LIMITED GLASGOW Active DORMANT 68100 - Buying and selling of own real estate
THE NEVIS PARTNERSHIP FORT WILLIAM Active FULL 68320 - Management of real estate on a fee or contract basis
LOCHABER ENVIRONMENTAL GROUP FORT WILLIAM Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
CAOL REGENERATION COMPANY LIMITED FORT WILLIAM SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
KILMALLIE COMMUNITY COMPANY FORT WILLIAM Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
LOCHABER CARE AND REPAIR FORT WILLIAM Active SMALL 96090 - Other service activities n.e.c.
LOCHABER HOUSING ASSOCIATION PROPERTY SERVICES C.I.C. FORT WILLIAM Active SMALL 82990 - Other business support service activities n.e.c.
LOCHABER SPORTS ASSOCIATION BALLACHULISH SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
KILMALLIE COMMUNITY CENTRE FORT WILLIAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.