SIGHT ACTION LTD

39 Ardconnel Street, Inverness, IV2 3HB
StatusACTIVE
Company No.SC220448
Category
Incorporated20 Jun 2001
Age23 years, 15 days
JurisdictionScotland

SUMMARY

SIGHT ACTION LTD is an active with number SC220448. It was incorporated 23 years, 15 days ago, on 20 June 2001. The company address is 39 Ardconnel Street, Inverness, IV2 3HB.



Company Fillings

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Polson

Appointment date: 2024-01-03

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highland and islands society for blind people\certificate issued on 22/11/23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Murray Cochrane

Appointment date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mcallister

Appointment date: 2023-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bennet Sweeney

Appointment date: 2023-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Mary Macmillan

Appointment date: 2023-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Elizabeth Mary Gray

Appointment date: 2023-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ross Mcloughlin

Termination date: 2023-10-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-27

Officer name: Mr Derek James Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Geoffrey Lawrence Rabson

Appointment date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek James Macdonald

Appointment date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Hunter

Appointment date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Mary Macmillan

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Malcolm Oswald

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Margaret Maclean

Appointment date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Bryce Christie

Termination date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iona Cunningham Taylor

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jun 2018

Category: Address

Type: AD02

Old address: C/O Sight Action Beechwood House 69 - 71 Old Perth Road Raigmore Inverness IV2 3JH Scotland

New address: 39 Ardconnel Street Inverness IV2 3HB

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Malcolm Oswald

Appointment date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Alan Murray

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Margaret Scott Johnstone

Termination date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iona Taylor

Appointment date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrel Orlando Ho-Yen

Termination date: 2016-04-10

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stevenson

Termination date: 2015-11-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Mary Macmillan

Appointment date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Phillip John

Termination date: 2015-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Darrel Orlando Ho-Yen

Appointment date: 2014-08-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change sail address company

Date: 08 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Mr Kevin Ross Mcloughlin

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: C/O Sight Action, Beechwood House, 69-71 Old Perth Road, Inverness, IV2 3JH 39 Ardconnel Street Inverness IV2 3HB Scotland

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leslie Margaret Scott Johnstone

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Stevenson

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Robert Ian Rowantree

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Sheriff David Oman Sutherland

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Alasdair Bryce Christie

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 39 Ardconnel Street 39 Ardconnel Street Inverness Highland Region IV2 3HB Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 38 Ardconnel Street Inverness IV2 3EX

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Jack

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Cullingham

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Phillip John

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Johnstone

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Oswald

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-13

Officer name: Mr Terence James Cullingham

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leslie Margaret Scott Johnstone

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Spittal

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-13

Officer name: Mr Felix Thomas Spittal

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paterson

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence James Cullingham

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Moore

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Bryce Christie

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Weatherston Paterson

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Cullingham

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Thomas Spittal

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Macdonald

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Macdonald

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/09

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed sheriff david oman sutherland

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth maclean

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert iain rowantree

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs sarah macdonald

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary malcolm jack

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick robertson

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas boyle

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highland society for blind people\certificate issued on 15/01/09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/08

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed mrs sarah macdonald

Documents

View document PDF


Some Companies

Number:07463875
Status:ACTIVE
Category:Private Limited Company

FRAME SEARCH AND SELECTION LTD

C/O FASTSTREAM WATERSIDE PLACE,SOUTHAMPTON,SO14 2AQ

Number:09878081
Status:ACTIVE
Category:Private Limited Company

HILLS BODY & MOT CENTRE LIMITED

C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:07226608
Status:ACTIVE
Category:Private Limited Company

KNIGHTSTONE GROUP LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10316621
Status:LIQUIDATION
Category:Private Limited Company

KSLEHAL LTD

46 MAYFIELD DRIVE,KENILWORTH,CV8 2SW

Number:07935157
Status:ACTIVE
Category:Private Limited Company

PROSPECTS 4 TRAVEL LIMITED

TOWER 42,LONDON,EC2N 1HN

Number:08592943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source