NORTH COAST 500 LIMITED - WICK
Company Profile | Company Filings |
Overview
NORTH COAST 500 LIMITED is a Private Limited Company from WICK SCOTLAND and has the status: Active.
NORTH COAST 500 LIMITED was incorporated 9 years ago on 30/04/2015 and has the registered number: SC504749. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NORTH COAST 500 LIMITED was incorporated 9 years ago on 30/04/2015 and has the registered number: SC504749. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NORTH COAST 500 LIMITED - WICK
This company is listed in the following categories:
79901 - Activities of tourist guides
79901 - Activities of tourist guides
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
13 HARBOUR TERRACE
WICK
CAITHNESS
KW1 5HB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR QUINTIN MJ STEVENS | Aug 1974 | British | Director | 2021-11-30 | CURRENT |
MR TIMOTHY JOHN KIRKWOOD | Oct 1958 | British | Director | 2019-07-09 | CURRENT |
MATTHEW EDWARD JACKSON | Jan 1976 | British | Director | 2020-06-25 | CURRENT |
DAVID HUGHES | Feb 1959 | British | Director | 2021-03-04 | CURRENT |
MRS LORRAINE JANET MACDONALD | Secretary | 2017-05-29 | CURRENT | ||
DANIEL ROSE-BRISTOW | Jun 1972 | British | Director | 2020-05-06 UNTIL 2021-11-30 | RESIGNED |
MR ANDERS HOLCH POVLSEN | Nov 1972 | Danish | Director | 2017-05-05 UNTIL 2019-07-09 | RESIGNED |
MRS VICTORIA MACLEOD | Apr 1971 | British | Director | 2021-06-03 UNTIL 2022-10-31 | RESIGNED |
PROFESSOR JUSTIN JOHN LENNON | Jun 1961 | British | Director | 2017-09-27 UNTIL 2023-09-04 | RESIGNED |
DONALD MURRAY LAMONT | Sep 1957 | British | Director | 2017-05-05 UNTIL 2020-02-18 | RESIGNED |
MR JAMES RICHARD JOHN FURSE | Jul 1961 | British | Director | 2017-05-05 UNTIL 2018-03-27 | RESIGNED |
MR THOMAS ROBERT CAMPBELL | Jul 1959 | British | Director | 2015-06-03 UNTIL 2020-01-31 | RESIGNED |
MR ALAN LAMONT BARR | Sep 1960 | British | Director | 2015-04-30 UNTIL 2015-06-03 | RESIGNED |
MR IAN GEORGE MASSON URQUHART | Aug 1947 | British | Director | 2017-06-08 UNTIL 2020-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wild Ventures Limited | 2017-05-05 | Aviemore | Ownership of shares 50 to 75 percent | |
North Highland Initiative | 2016-06-20 | Wick | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
North Coast 500 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £-185,908 equity |
North Coast 500 Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-03-2022 | £-119,023 equity |
North Coast 500 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 31-03-2021 | £-67,358 equity |
North Coast 500 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-03-2020 | £-76,940 equity |
North Coast 500 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-19 | 31-03-2019 | £-15,327 equity |
North Coast 500 Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-20 | 31-03-2018 | £51,303 Cash £54,312 equity |
North Coast 500 Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £7,854 Cash £-76,183 equity |
North Coast 500 Limited - Abbreviated accounts 16.3 | 2016-12-17 | 31-03-2016 | £3,565 Cash £517 equity |