Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY
Company Information for

LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY

SEAVIEW HOUSE, HARBOUR ROAD, LYBSTER, CAITHNESS, KW3 6AH,
Company Registration Number
SC304412
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Latheron, Lybster And Clyth Community Development Company
LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY was founded on 2006-06-22 and has its registered office in Lybster. The organisation's status is listed as "Active". Latheron, Lybster And Clyth Community Development Company 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 MICRO ENTITY
Key Data
Company Name
LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY
 
Legal Registered Office
SEAVIEW HOUSE
HARBOUR ROAD
LYBSTER
CAITHNESS
KW3 6AH
Other companies in KW3
 
Filing Information
Company Number SC304412
Company ID Number SC304412
Date formed 2006-06-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:01:34
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 LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY

Current Directors
Officer Role Date Appointed
THOMAS ALEXANDER BRISCOE
Company Secretary 2017-12-04
NEIL BUCHANAN
Director 2006-06-22
MICHAEL SYDNEY BULLEN
Director 2017-05-29
JAMES ROBERT GEORGESON
Director 2006-06-22
ANDREW GEORGE GUNN
Director 2006-06-22
IAIN ALEXANDER GUNN
Director 2006-06-22
WALTER PERRY
Director 2007-12-10
FIONA ISOBEL SINCLAIR
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC LARNACH
Company Secretary 2006-06-22 2017-12-03
FERGUS MARSHALL BOWMAN
Director 2007-12-10 2017-05-29
NIALL COLVIN HUNTER SMITH
Director 2006-06-22 2017-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL BUCHANAN RUMSTER ENERGY LTD Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
NEIL BUCHANAN ACHBUR DEVELOPMENTS LIMITED Director 1988-03-31 CURRENT 1974-06-17 Dissolved 2015-03-13
MICHAEL SYDNEY BULLEN RUMSTER ENERGY LTD Director 2017-12-04 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW GEORGE GUNN RUMSTER ENERGY LTD Director 2017-12-04 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW GEORGE GUNN LYBSTER & TANNACH Director 2017-09-04 CURRENT 2016-05-27 Active
ANDREW GEORGE GUNN A G GUNN LTD Director 2015-12-16 CURRENT 2015-12-16 Liquidation
ANDREW GEORGE GUNN FISHERMEN'S PETROLEUM COMPANY LIMITED Director 2012-07-24 CURRENT 1980-03-17 Active
IAIN ALEXANDER GUNN RUMSTER ENERGY LTD Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
WALTER PERRY RUMSTER ENERGY LTD Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
FIONA ISOBEL SINCLAIR RUMSTER ENERGY LTD Director 2017-12-04 CURRENT 2012-11-08 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-22Termination of appointment of Thomas Alexander Briscoe on 2024-01-22
2024-01-22Appointment of Ms Alexandra Jane Henderson as company secretary on 2024-01-22
2024-01-22DIRECTOR APPOINTED MRS CHRISTINE GRACE ALMOND
2023-10-18APPOINTMENT TERMINATED, DIRECTOR STEVEN SWAN
2023-06-27CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-30CH01Director's details changed for Mr Andrew George Gunn on 2022-03-30
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER GUNN
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR BOB SOMERVILLE
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-01CH01Director's details changed for Mrs Jacqueline Paul on 2020-03-12
2020-07-01AP01DIRECTOR APPOINTED MRS JACQUELINE PAUL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ISOBEL SINCLAIR
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER PERRY
2018-10-03CH01Director's details changed for Mr Andrew George Gunn on 2018-10-01
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-08AP03Appointment of Mr Thomas Alexander Briscoe as company secretary on 2017-12-04
2017-12-08TM02Termination of appointment of Eric Larnach on 2017-12-03
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MARSHALL BOWMAN
2017-09-11AP01DIRECTOR APPOINTED MRS FIONA ISOBEL SINCLAIR
2017-07-24PSC08Notification of a person with significant control statement
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR MICHAEL SYDNEY BULLEN
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NIALL COLVIN HUNTER SMITH
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044120001
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AR0122/06/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-23AR0122/06/14 ANNUAL RETURN FULL LIST
2014-06-23CH01Director's details changed for Mr Andrew George Gunn on 2014-05-10
2013-10-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0122/06/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-27AR0122/06/12 NO MEMBER LIST
2011-12-09AA30/06/11 TOTAL EXEMPTION FULL
2011-07-28AR0122/06/11 NO MEMBER LIST
2011-01-05AA30/06/10 TOTAL EXEMPTION FULL
2010-06-30AR0122/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER PERRY / 22/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER GUNN / 22/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 22/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GEORGESON / 22/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS MARSHALL BOWMAN / 22/06/2010
2010-03-04AA30/06/09 TOTAL EXEMPTION FULL
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM OLD SCHOOL HOUSE DUNBEATH CAITHNESS KW6 6ED
2009-06-30363aANNUAL RETURN MADE UP TO 22/06/09
2009-01-09AA30/06/08 TOTAL EXEMPTION FULL
2008-07-16363aANNUAL RETURN MADE UP TO 22/06/08
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUNN / 30/06/2008
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-07-19363aANNUAL RETURN MADE UP TO 22/06/07
2006-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY 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 LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY
Trademarks
We have not found any records of LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY. 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 (85590 - Other education n.e.c.) as LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY 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 LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY 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 LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY 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.
    Other companies at postcode KW3 6AH