North Highland Regeneration Fund

  • Active
  • Incorporated on 5 May 2006

Reg Address: D2003 Dounreay, Thurso KW14 7TZ, Scotland

Previous Names:
The Nda North Highland Regeneration Fund - 9 Aug 2007
The Nda North Highland Regeneration Fund - 5 May 2006

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "North Highland Regeneration Fund" is a private-limited-guarant-nsc-limited-exemption and located in D2003 Dounreay, Thurso KW14 7TZ. North Highland Regeneration Fund is currently in active status and it was incorporated on 5 May 2006 (18 years 4 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in North Highland Regeneration Fund.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jamieson Ronald Reed Director 15 Aug 2023 British Active
2 Helen Morrell Secretary 31 May 2022 - Active
3 Katy Laura Elliott Secretary 23 Sep 2021 - Resigned
20 Apr 2022
4 Elizabeth Helen Hodgson Secretary 24 Feb 2021 - Active
5 Elizabeth Helen Hodgson Secretary 24 Feb 2021 - Resigned
23 Sep 2021
6 Kirsty Charlotte Gordon Director 5 Oct 2020 Scottish Active
7 Colin Stuart Reid Secretary 9 Mar 2020 - Resigned
23 Feb 2021
8 John Mcnamara Director 1 Sep 2019 British Resigned
14 Aug 2023
9 John Mcnamara Director 1 Sep 2019 British Active
10 Bill Hamilton Director 18 Oct 2016 British Resigned
31 Aug 2019
11 Keith Nicholson Director 23 Jan 2015 British Active
12 Simon Robert Middlemas Director 23 Jan 2015 British Active
13 Brian Thomas Wadlow Director 23 Jan 2015 British Active
14 Derrick Herbert Milnes Director 25 Jul 2014 British Resigned
6 Nov 2020
15 Nigel William Lowe Director 26 Sep 2011 British Resigned
17 Oct 2016
16 Anna Mairi Macconnell Director 7 Oct 2010 Scottish Resigned
26 Sep 2011
17 Randall Jay Bargelt Director 14 Jan 2008 American Resigned
14 Oct 2010
18 David Charles Macquistan Flear Director 11 Aug 2006 British Resigned
6 Nov 2020
19 Neil Stewart Robertson Director 11 Aug 2006 Scottish Resigned
28 Oct 2012
20 Carroll Carson Buxton Director 11 Aug 2006 Scottish Resigned
2 Jul 2008
21 John Forbes Farquhar Director 11 Aug 2006 British Resigned
14 Jan 2008
22 John Fyfe Director 11 Aug 2006 British Active
23 John Archibald Thurso Director 11 Aug 2006 British Active
24 Helen Elizabeth Hodgson Secretary 11 Aug 2006 British Resigned
9 Mar 2020
25 ATHOLL INCORPORATIONS LIMITED Corporate Director 5 May 2006 - Resigned
11 Aug 2006
26 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 5 May 2006 - Resigned
11 Aug 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Secretary Of State For Beis
Natures of Control:
Legal Person Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for North Highland Regeneration Fund.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 May 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 25 Aug 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 16 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 16 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 12 May 2023 Download PDF
6 Accounts - Small 30 Nov 2022 Download PDF
5 Pages
7 Officers - Appoint Person Secretary Company With Name Date 28 Jul 2022 Download PDF
2 Pages
8 Confirmation Statement - No Updates 4 Jul 2022 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 10 Jun 2022 Download PDF
1 Pages
10 Confirmation Statement - No Updates 10 May 2021 Download PDF
11 Officers - Appoint Person Secretary Company With Name Date 24 Feb 2021 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 23 Feb 2021 Download PDF
1 Pages
13 Accounts - Small 17 Nov 2020 Download PDF
5 Pages
14 Officers - Termination Director Company With Name Termination Date 6 Nov 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 6 Nov 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 5 Oct 2020 Download PDF
2 Pages
17 Confirmation Statement - Updates 5 May 2020 Download PDF
3 Pages
18 Officers - Termination Secretary Company With Name Termination Date 10 Mar 2020 Download PDF
1 Pages
19 Officers - Appoint Person Secretary Company With Name Date 10 Mar 2020 Download PDF
2 Pages
20 Accounts - Small 29 Oct 2019 Download PDF
4 Pages
21 Officers - Appoint Person Director Company With Name Date 16 Oct 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 24 Sep 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 15 May 2019 Download PDF
3 Pages
24 Accounts - Small 19 Nov 2018 Download PDF
4 Pages
25 Confirmation Statement - No Updates 15 May 2018 Download PDF
3 Pages
26 Accounts - Small 13 Oct 2017 Download PDF
6 Pages
27 Address - Change Registered Office Company With Date Old New 26 Sep 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 9 May 2017 Download PDF
4 Pages
29 Officers - Appoint Person Director Company With Name Date 31 Oct 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 19 Oct 2016 Download PDF
1 Pages
31 Accounts - Small 6 Oct 2016 Download PDF
4 Pages
32 Officers - Change Person Director Company With Change Date 22 Sep 2016 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date No Member List 17 May 2016 Download PDF
9 Pages
34 Accounts - Small 16 Oct 2015 Download PDF
5 Pages
35 Address - Change Registered Office Company With Date Old New 13 May 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 13 May 2015 Download PDF
9 Pages
37 Officers - Appoint Person Director Company With Name Date 2 Feb 2015 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 2 Feb 2015 Download PDF
2 Pages
39 Accounts - Small 5 Nov 2014 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name Date 28 Jul 2014 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date No Member List 13 May 2014 Download PDF
6 Pages
42 Address - Change Registered Office Company With Date Old 12 Mar 2014 Download PDF
1 Pages
43 Accounts - Small 3 Oct 2013 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date No Member List 20 May 2013 Download PDF
6 Pages
45 Accounts - Small 30 Nov 2012 Download PDF
6 Pages
46 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date No Member List 23 May 2012 Download PDF
7 Pages
48 Officers - Change Person Director Company With Change Date 29 Feb 2012 Download PDF
2 Pages
49 Accounts - Small 23 Nov 2011 Download PDF
6 Pages
50 Officers - Appoint Person Director Company With Name 29 Sep 2011 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 29 Sep 2011 Download PDF
1 Pages
52 Officers - Change Person Secretary Company With Change Date 27 Jul 2011 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date No Member List 31 May 2011 Download PDF
7 Pages
54 Accounts - Full 18 Nov 2010 Download PDF
15 Pages
55 Officers - Termination Director Company With Name 14 Oct 2010 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 8 Oct 2010 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date No Member List 18 May 2010 Download PDF
5 Pages
58 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
60 Accounts - Full 25 Nov 2009 Download PDF
18 Pages
61 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
62 Officers - Legacy 20 Aug 2009 Download PDF
1 Pages
63 Annual Return - Legacy 27 May 2009 Download PDF
3 Pages
64 Accounts - Small 3 Dec 2008 Download PDF
5 Pages
65 Resolution 17 Jul 2008 Download PDF
12 Pages
66 Officers - Legacy 2 Jul 2008 Download PDF
1 Pages
67 Annual Return - Legacy 6 May 2008 Download PDF
4 Pages
68 Officers - Legacy 25 Jan 2008 Download PDF
1 Pages
69 Officers - Legacy 25 Jan 2008 Download PDF
2 Pages
70 Accounts - Legacy 26 Nov 2007 Download PDF
1 Pages
71 Accounts - Full 26 Nov 2007 Download PDF
14 Pages
72 Resolution 10 Aug 2007 Download PDF
3 Pages
73 Incorporation - Memorandum Articles 10 Aug 2007 Download PDF
13 Pages
74 Change Of Name - Certificate Company 9 Aug 2007 Download PDF
2 Pages
75 Accounts - Legacy 21 Jun 2007 Download PDF
1 Pages
76 Annual Return - Legacy 8 May 2007 Download PDF
2 Pages
77 Officers - Legacy 27 Sep 2006 Download PDF
1 Pages
78 Officers - Legacy 1 Sep 2006 Download PDF
1 Pages
79 Resolution 1 Sep 2006 Download PDF
1 Pages
80 Officers - Legacy 1 Sep 2006 Download PDF
4 Pages
81 Officers - Legacy 1 Sep 2006 Download PDF
3 Pages
82 Officers - Legacy 1 Sep 2006 Download PDF
3 Pages
83 Officers - Legacy 1 Sep 2006 Download PDF
3 Pages
84 Officers - Legacy 1 Sep 2006 Download PDF
3 Pages
85 Officers - Legacy 1 Sep 2006 Download PDF
1 Pages
86 Officers - Legacy 1 Sep 2006 Download PDF
3 Pages
87 Officers - Legacy 1 Sep 2006 Download PDF
3 Pages
88 Incorporation - Company 5 May 2006 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Springboard Charity
Mutual People: John Archibald Thurso
Active
2 Lochdhu Hotels Limited
Mutual People: John Archibald Thurso
Active
3 Maplesudden Limited
Mutual People: John Archibald Thurso
Active
4 Castle And Gardens Of Mey Limited
Mutual People: John Archibald Thurso
Active
5 Claridge'S Hotel Limited
Mutual People: John Archibald Thurso
Active
6 Mosimann'S Limited
Mutual People: John Archibald Thurso
Active
7 Sanderson Design Group Plc
Mutual People: John Archibald Thurso
Active
8 Champneys At Tring Limited
Mutual People: John Archibald Thurso
Active
9 Fitness And Leisure Holdings Limited
Mutual People: John Archibald Thurso
Active
10 Profile Management And Specialist Recruitment Limited
Mutual People: John Archibald Thurso
Active
11 The Champneys International College Limited
Mutual People: John Archibald Thurso
Active
12 International Wine And Spirit Competition Limited(The)
Mutual People: John Archibald Thurso
Active
13 Millennium & Copthorne Hotels Limited
Mutual People: John Archibald Thurso
Active
14 Ukactive
Mutual People: John Archibald Thurso
Active
15 Caithness Sports Facilities Ltd.
Mutual People: John Archibald Thurso
dissolved
16 Westlakes Research Limited
Mutual People: John Fyfe
Active
17 Energy Coast West Cumbria Limited
Mutual People: John Fyfe
Active
18 Tungsten Capital Holdings Limited
Mutual People: John Fyfe
Active
19 Corporate & Community Development Ltd
Mutual People: John Fyfe
Active
20 The Centre For Tomorrow'S Company
Mutual People: John Fyfe
Liquidation
21 Abe Global Ltd
Mutual People: John Fyfe
Active
22 Dounreay Site Restoration Limited
Mutual People: Brian Thomas Wadlow
Active
23 Middlemas Management Ltd
Mutual People: Brian Thomas Wadlow
Active
24 Caithness Business Fund
Mutual People: Brian Thomas Wadlow , Keith Nicholson
Active
25 Caithness Chamber Of Commerce
Mutual People: Brian Thomas Wadlow , Keith Nicholson
Active
26 Mactiger Limited
Mutual People: Brian Thomas Wadlow
dissolved
27 Adiconf Ltd
Mutual People: Kirsty Charlotte Gordon
Active
28 Pentland Community Enterprises Limited
Mutual People: Kirsty Charlotte Gordon
Active
29 L6 Ltd
Mutual People: Kirsty Charlotte Gordon
Active
30 Eeegr
Mutual People: John Mcnamara
Active
31 Johnson Gas Heating & Plumbing Ltd
Mutual People: Simon Robert Middlemas
Active
32 Oldmed Limited
Mutual People: Keith Nicholson
Liquidation
33 Brough Bay Association
Mutual People: Keith Nicholson
Active
34 Dunnet Head Lighthouse Ltd
Mutual People: Keith Nicholson
Active
35 Caithness Viking Festival Limited
Mutual People: Keith Nicholson
Active
36 Cyber Security Scotland
Mutual People: Keith Nicholson
Active
37 55 North Network Limited
Mutual People: Keith Nicholson
Active