THE HOWARD DORIS CENTRE

Address:
The Howard Doris Centre, Millbrae, Lochcarron, IV54 8YQ

THE HOWARD DORIS CENTRE is a business entity registered at Companies House, UK, with entity identifier is SC142359. The registration start date is February 1, 1993. The current status is Active.

Company Overview

Company Number SC142359
Company Name THE HOWARD DORIS CENTRE
Registered Address The Howard Doris Centre
Millbrae
Lochcarron
IV54 8YQ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-02-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-01
Returns Last Update 2016-02-01
Confirmation Statement Due Date 2021-03-15
Confirmation Statement Last Update 2020-02-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87900 Other residential care activities n.e.c.
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address THE HOWARD DORIS CENTRE
MILLBRAE
Post Town LOCHCARRON
Post Code IV54 8YQ

Companies with the same post code

Entity Name Office Address
RICHARD THOMAS ROGERS LIMITED The Cottage Slumbay, Lochcarron, Strathcarron, IV54 8YQ, Scotland
MACKENZIE ELECTRICAL LTD Jecks, Lochcarron, Strathcarron, Ross-shire, IV54 8YQ, Scotland
MARINE OFFSHORE CONSULTANTS LIMITED Tigh-na-ault, Lochcarron, Strathcarron, Ross Shire, IV54 8YQ

Companies with the same post town

Entity Name Office Address
DS CLEAN LTD 13 Kirkton Gardens, Lochcarron, Ross Shire, IV54 8UQ
LOCHCARRON METAL WORK LTD Doneve, Croft Road, Lochcarron, Ross-shire, IV54 8YA
KMK SCAFFOLDING LTD 10 Sage Terrace Lochcarron, Strathcarron, Lochcarron, Ross-shire, IV54 8XQ, United Kingdom
MACVARISH ACCESS LTD Bruaich Church Street, Slumbay, Lochcarron, IV548YQ, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAXTER, Alastair Antony Director (Active) Ardarroch House, Kishorn, Strathcarron, Ross-Shire, United Kingdom, IV54 8XA November 1948 /
5 October 2010
British /
Uk
None
LISTER, Iona Katherine Director (Active) The Howard Doris Centre, Millbrae, Lochcarron, IV54 8YQ September 1952 /
4 October 2011
Brisish /
Scotland
Tutor/Writer
LISTON, Kay Elizabeth Director (Active) Tullich House, Lochcarron, Strathcarron, Ross-Shire, Scotland, Uk, IV54 8YS December 1947 /
5 October 2010
Australian /
Scotland
None
MACDONALD, Donald Alastair, Captain Director (Active) Culdarroch, Alligin, Achnasheen, Ross-Shire, IV22 2HB September 1942 /
11 March 2003
British /
Scotland
Retired
MACDONALD, John Director (Active) Ardarroch Kishorn, Strathcarron, Ross Shire, IV54 8XA August 1929 /
17 June 1997
British /
Scotland
Retired
MACLEAN, Margaret Anne Director (Active) 12 Annat, Torridon, Ross-Shire, Scotland, IV22 2EU February 1948 /
4 October 2016
Scottish /
Scotland
Retired Head Teacher
MACLENNAN, Roderick John Director (Active) The Howard Doris Centre, Millbrae, Lochcarron, IV54 8YQ September 1950 /
4 October 2011
British /
Scotland
Retired Butcher
MACPHERSON, Ewen Alan Director (Active) Attadale, Strathcarron, Wester Ross, IV54 8YX November 1929 /
22 May 2006
British /
United Kingdom
Investment Manager
MCPARTLIN, Gerald Maurice, Doctor Director (Active) The Howard Doris Centre, Millbrae, Lochcarron, IV54 8YQ October 1943 /
9 October 2012
British /
Scotland
Retired Medical Practitioner
MURCHISON, Helen Isobella Director (Active) Achintraid, Kishorn, Strathcarron, Ross Shire, IV54 8XB November 1933 /
1 February 1993
British /
Scotland
Housewife
MURRAY, David Barclay, Dr Director (Active) Dalchuirn, Lochcarron, Strathcarron, Ross Shire, IV54 8YD May 1955 /
13 April 1994
British /
United Kingdom
Doctor
STRATH, Iain, Dr Director (Active) Brynaport, Achintraid, Kishorn, Strathcarron, Ross Shire, IV54 8UY October 1962 /
22 May 2006
British /
Scotland
Director
MACKINNON, Ewen Cameron Secretary (Resigned) Coulags, Strathcarron, Ross Shire, IV54 8YU /
20 August 2001
British /
Civil Engineer
MURCHISON, Helen Isobella Secretary (Resigned) Achintraid, Kishorn, Strathcarron, Ross Shire, IV54 8XB /
1 February 1993
/
MURRAY, David Barclay, Dr Secretary (Resigned) Dalchuirn, Lochcarron, Strathcarron, Ross Shire, IV54 8YD /
13 April 1994
/
CARGILL, Janice Munro, Dr Director (Resigned) Carn Geal,, Camusterrach, Applecross, Strathcarron, Ross Shire, IV54 8LU July 1949 /
28 June 2000
British /
Scotland
General Medical Practitioner
DUNCAN, Chrissie Director (Resigned) 13 Diabaig, Torridon, Achnasheen, Ross Shire, IV22 2HE December 1930 /
28 June 2000
British /
Scotland
Director
MACARTHUR, Allan Ian, Rev Director (Resigned) High Barn, Croft Road, Lochcarron, Strathcarron, Ross Shire, IV54 8YA May 1928 /
11 June 1997
British /
Scotland
Minister Of Religion
MACKINNON, Ewen Cameron Director (Resigned) Coulags, Strathcarron, Ross Shire, IV54 8YU January 1948 /
20 August 2001
British /
Scotland
Councillor & Crofter Civil Eng
MACLEOD, David, Reverend Director (Resigned) The Howard Doris Centre, Millbrae, Lochcarron, IV54 8YQ May 1974 /
9 October 2012
British /
Scotland
Church Of Scotland Minister
ROSS, John Walter, Reverend Director (Resigned) Free Church Manse, Lochcarron, Strathcarron, Ross Shire, IV54 8YQ January 1936 /
1 February 1993
British /
Minister Of Religion

Competitor

Search similar business entities

Post Town LOCHCARRON
Post Code IV54 8YQ
SIC Code 87900 - Other residential care activities n.e.c.

Improve Information

Please provide details on THE HOWARD DORIS CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches