Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHABER CITIZENS ADVICE BUREAU
Company Information for

LOCHABER CITIZENS ADVICE BUREAU

DUDLEY ROAD, FORT WILLIAM, INVERNESS SHIRE, PH33 6JB,
Company Registration Number
SC128069
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lochaber Citizens Advice Bureau
LOCHABER CITIZENS ADVICE BUREAU was founded on 1990-10-24 and has its registered office in Inverness Shire. The organisation's status is listed as "Active". Lochaber Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCHABER CITIZENS ADVICE BUREAU
 
Legal Registered Office
DUDLEY ROAD
FORT WILLIAM
INVERNESS SHIRE
PH33 6JB
Other companies in PH33
 
Filing Information
Company Number SC128069
Company ID Number SC128069
Date formed 1990-10-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:11:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCHABER CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
MABEL WILSON WALLACE
Company Secretary 2007-08-28
CHERRYL SCOTT ALLAN
Director 1993-10-07
ANGELA COBURN
Director 2015-09-23
DOROTHY ROSS LYNN
Director 2017-09-26
STEPHEN RICHARD MARSHALL
Director 2001-09-25
RICHARD ARTHUR RUMNEY
Director 2001-10-02
MOIRA SHEARER
Director 2014-09-24
DONALD GORDON PATERSON WALLACE
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA HARLING
Director 2015-09-23 2017-09-26
CHRISTINE CLEPHAN
Director 2010-09-29 2016-09-20
JAMES HOLDEN
Director 2010-09-29 2014-03-14
GEOFFREY MATTHEW HEATHCOTE
Director 2010-09-29 2012-10-24
SUSAN PATRICIA CHADNEY
Director 2008-09-23 2011-09-29
JENNY ANN HEATHCOTE
Director 2008-09-23 2011-09-29
ANN DIAMOND
Director 2004-09-30 2008-09-23
JENNY ANN HINTON
Director 2008-09-23 2008-09-23
DAVID WILLIAM SHAW
Company Secretary 2001-09-25 2007-05-15
JANET JONES
Director 2001-09-25 2005-09-20
HOWARD MICHAEL ANDERSON
Director 1996-09-17 2003-09-23
MARION BURNETT
Director 2002-04-16 2003-09-23
MACPHEE AND PARTNERS
Company Secretary 1996-09-09 2000-09-26
ANNETTE HUTCHINSON
Director 1996-09-17 1999-04-13
IAIN DAVID HUTCHISON
Director 1997-09-16 1999-04-13
RHIAN ASKER
Director 1996-09-17 1998-09-22
CATHERINE FINDLAY
Director 1994-10-25 1998-09-22
SHEILA BUCHAN
Director 1997-09-16 1998-05-29
BRENDA GRANT
Director 1993-06-09 1996-09-17
MACARTHUR STEWART+CO.
Company Secretary 1990-10-24 1996-09-09
JAMES HUGH BRADY
Director 1993-06-09 1996-08-01
JO ELISABETH COWAN
Director 1993-06-09 1996-07-12
IAIN DAVID HUTCHISON
Director 1994-09-06 1995-09-05
ROBERT GARDINER
Director 1993-06-09 1995-07-27
MARY ELLEN DARK
Director 1993-06-03 1994-09-06
IAIN DAVID HUTCHINSON
Director 1993-06-03 1994-08-05
PATRICIA MACKAY FERGUSON
Director 1993-06-09 1994-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ARTHUR RUMNEY CONTROL (WATFORD) LIMITED Director 1982-06-21 CURRENT 1980-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROSS LYNN
2023-02-27APPOINTMENT TERMINATED, DIRECTOR JEFFFERY LYNN HATMAKER
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-04Memorandum articles filed
2023-01-04Statement of company's objects
2022-12-16APPOINTMENT TERMINATED, DIRECTOR KIRSTY CAMERON
2022-12-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD MARSHALL
2022-12-16APPOINTMENT TERMINATED, DIRECTOR MR CALUM MACKINNON
2022-12-16DIRECTOR APPOINTED MR JEFFFERY LYNN HATMAKER
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MS KIRSTY CAMERON
2018-10-25AP02Appointment of Mr Calum Mackinnon as director on 2018-09-18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COBURN
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED MS DOROTHY ROSS LYNN
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARLING
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACLEOD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLEPHAN
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19AP01DIRECTOR APPOINTED MRS ANGELA COBURN
2015-11-18AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MS LINDA HARLING
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CALUM IAN MACKINNON
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MRS MOIRA SHEARER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDEN
2014-08-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01AR0124/10/13 NO MEMBER LIST
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RALPH
2013-08-27AA31/03/13 TOTAL EXEMPTION FULL
2012-11-08AR0124/10/12 NO MEMBER LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HEATHCOTE
2012-09-13AA31/03/12 TOTAL EXEMPTION FULL
2011-11-21AR0124/10/11 NO MEMBER LIST
2011-11-21AP01DIRECTOR APPOINTED MR CALUM IAN MACKINNON
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HEATHCOTE
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHADNEY
2011-09-06AA31/03/11 TOTAL EXEMPTION FULL
2010-12-02AR0124/10/10 NO MEMBER LIST
2010-12-02AP01DIRECTOR APPOINTED MR JAMES HOLDEN
2010-12-02AP01DIRECTOR APPOINTED MR GEOFFREY MATTHEW HEATHCOTE
2010-12-02AP01DIRECTOR APPOINTED MS CHRISTINE CLEPHAN
2010-09-08AA31/03/10 TOTAL EXEMPTION FULL
2009-11-23AR0124/10/09 NO MEMBER LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORDON PATERSON WALLACE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR RUMNEY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VERONICA RALPH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD MARSHALL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACLEOD / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY ANN HEATHCOTE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN PATRICIA CHADNEY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERRYL SCOTT ALLAN / 20/11/2009
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2008-11-21363aANNUAL RETURN MADE UP TO 24/10/08
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ANN DIAMOND
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MACDONALD
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JENNY HINTON
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARSHALL / 07/01/2008
2008-11-18288aDIRECTOR APPOINTED MS SUSAN PATRICIA CHADNEY
2008-11-18288aDIRECTOR APPOINTED MRS JENNY ANN HEATHCOTE
2008-11-18288aDIRECTOR APPOINTED MRS JENNY ANN HINTON
2008-09-26AA31/03/08 TOTAL EXEMPTION FULL
2007-11-20363aANNUAL RETURN MADE UP TO 24/10/07
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288bSECRETARY RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2006-11-07363sANNUAL RETURN MADE UP TO 24/10/06
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-18363sANNUAL RETURN MADE UP TO 24/10/05
2005-11-18288bDIRECTOR RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10363sANNUAL RETURN MADE UP TO 24/10/04
2004-11-10288bDIRECTOR RESIGNED
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288bDIRECTOR RESIGNED
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sANNUAL RETURN MADE UP TO 24/10/03
2003-11-28288bDIRECTOR RESIGNED
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCHABER CITIZENS ADVICE BUREAU or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCHABER CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCHABER CITIZENS ADVICE BUREAU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LOCHABER CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHABER CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of LOCHABER CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHABER CITIZENS ADVICE BUREAU. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as LOCHABER CITIZENS ADVICE BUREAU are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where LOCHABER CITIZENS ADVICE BUREAU is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHABER CITIZENS ADVICE BUREAU any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHABER CITIZENS ADVICE BUREAU any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.