About

Registered Number: SC273568
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Telford House, Williamson Street, Wick, Caithness, KW1 5ES

 

Second World War Air Raid Victims - Wick was registered on 17 September 2004 with its registered office in Caithness, it has a status of "Active". There are 15 directors listed for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMACK, Elizabeth Jane Gair 27 April 2016 - 1
CORMACK, Graham 23 August 2017 - 1
MACKENZIE, John Gibbons 01 March 2007 - 1
MILLER, Catherine 23 August 2017 - 1
BROAD, Michael David 17 September 2004 08 December 2005 1
CORMACK, Alan 08 December 2005 24 July 2017 1
CORMACK, Duncan 17 September 2004 05 April 2017 1
CORMACK, Ellison Clyne 17 September 2004 05 August 2013 1
MACLEOD, James 08 December 2005 11 December 2006 1
MILLER, Virginia 08 January 2007 18 September 2019 1
WARES, Alexander Dallas 17 September 2004 01 February 2016 1
WEBSTER, Anne Sutherland 17 September 2004 27 April 2016 1
WILSON, Philip 08 December 2005 11 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Carol Ann 17 September 2004 11 December 2006 1
SPRUCE, Karen Rose 01 March 2007 09 July 2007 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 21 September 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 30 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 09 November 2005
RESOLUTIONS - N/A 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.