DACHAIDH COMMUNITY SUPPORT LTD

Address:
C/o St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire, PH21 1LR

DACHAIDH COMMUNITY SUPPORT LTD is a business entity registered at Companies House, UK, with entity identifier is SC143991. The registration start date is April 21, 1993. The current status is Active.

Company Overview

Company Number SC143991
Company Name DACHAIDH COMMUNITY SUPPORT LTD
Registered Address C/o St. Vincents Hospital
Gynack Road, Kingussie
Inverness Shire
PH21 1LR
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-04-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/03/2016
Returns Due Date 06/05/2017
Returns Last Update 08/04/2016
Confirmation Statement Due Date 22/04/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address C/O ST. VINCENTS HOSPITAL
GYNACK ROAD, KINGUSSIE
Post Town INVERNESS SHIRE
Post Code PH21 1LR

Companies with the same post town

Entity Name Office Address
WLG DEVELOPMENT LTD Araway House Allarburn, Kiltarlity, Inverness Shire, IV4 7HG, Scotland
AN CAMAS MOR DEVELOPMENT LLP Rothiemurchus Estate Office, Aviemore, Inverness Shire, PH22 1QH
CHRISTIAN OUTREACH CENTRE INVERNESS 5 Canal Road, Inverness, Inverness Shire, IV3 8NF
LOCHABER MOUNTAIN RESCUE TEAM 1 Galloway Place, Fort William, Inverness Shire, PH33 6UH
G. MCDONALD GARAGE SERVICES LTD. 12 Corrour Road, Aviemore, Inverness Shire, PH22 1SS
THE HOUSE OF CLAN JAMFRIE LTD. 129 High Street, Fort William, Inverness Shire, PH33 6DG
CARRBRIDGE HOTEL LTD. Carrbridge Hotel, Carrbridge, Inverness Shire, PH23 3AS
HERMANAS LTD. 105 Castle Street, Inverness, Inverness Shire, IV2 3EA
CORRIE PROPERTIES LIMITED Allt Mhor, Spean Bridge, Inverness Shire, PH34 4EU
GALAXY MARKETING SCOTLAND LTD 46a Seafield Road, Longman, Industrial Estate, Inverness, Inverness Shire, IV1 1SG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACKAY, Peter Secretary (Active) Silverwood, Dunachton Road, Kincraig, Kingussie, Inverness-Shire, Scotland, PH21 1QE /
11 September 2014
/
BUCHAN, Peter Cameron, Doctor Director (Active) Tighvonie, West Terrace, Kingussie, Inverness-Shire, PH21 1HA March 1943 /
15 January 2009
British /
Scotland
Medical Practitioner
COBBETT, David John Director (Active) Ballytruim, Newtonmore, Inverness-Shire, PH20 1DS December 1928 /
21 April 1993
British /
Scotland
Consultant
DUNCANSON, Mary Burke Director (Active) C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire, PH21 1LR May 1947 /
13 September 2012
British /
Scotland
Minister Of Religion
MACKAY, Elspeth Director (Active) C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire, PH21 1LR February 1956 /
12 March 2015
British /
Scotland
Retired Banker
MACKAY, Peter Director (Active) C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire, PH21 1LR July 1940 /
13 September 2012
British /
Scotland
Retired
PITTARD, Diana Margaret Director (Active) C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire, PH21 1LR February 1944 /
24 September 2015
British /
Scotland
Housewife
BROWN, John Rainy Secretary (Resigned) 5 Grampian Road, Aviemore, Inverness Shire, PH22 1RH /
21 April 1993
/
COBBETT, David John Secretary (Resigned) Ballytruim, Newtonmore, Inverness-Shire, PH20 1DS /
9 August 1993
/
LEE, Lorraine Secretary (Resigned) C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire, PH21 1LR /
29 March 2012
/
LYLE, Joyce Secretary (Resigned) 56 Strathspey Drive, Grantown On Spey, Morayshire, PH26 3EY /
18 June 2008
/
CORMACK, James Dennis, Doctor Director (Resigned) Grainish Main Road, Carrbridge, Inverness Shire, PH23 3AA December 1928 /
3 March 1997
British /
Retired Physician
GRAY, Elma Director (Resigned) Croft Kinrara, Alvie, Aviemore, Inverness Shire February 1936 /
21 April 1993
British /
Director
LEE, Lorraine Director (Resigned) Hazelwood, Woodside Avenue, Grantown On Spey, Highland, PH26 3JR March 1950 /
23 May 2002
British /
Scotland
None
LYLE, Joyce Director (Resigned) 56 Strathspey Drive, Grantown On Spey, Morayshire, PH26 3EY July 1943 /
15 November 2005
British /
Scotland
Retired Solicitor
MACKIE, Paul Stewart Director (Resigned) The Kist, High Street, Grantown On Spey, Morayshire, PH26 3EL May 1962 /
22 June 2000
British /
Care Assistant
MACLEAN, Elizabeth Anne Director (Resigned) Grianan, Woodside Avenue, Grantown On Spey, Morayshire, PH26 3JR September 1941 /
15 April 1993
British /
Scotland
Retired
MACMILLAN, Margaret Cochrane Director (Resigned) Station House Woodlands Terrace, Grantown On Spey, Morayshire, PH26 3JZ October 1939 /
7 December 1995
British /
Director
MORGAN, Janet Wilma Director (Resigned) Larch Cottage, Old Spey Bridge, Grantown On Spey, Morayshire, PH26 3NQ July 1935 /
2 March 1994
British /
Retired Teacher
MORRISON, Wilma Ann Director (Resigned) 20 Myrtlefield, Aviemore, Inverness Shire, PH22 1SB March 1945 /
2 March 1994
Scottish /
Shop Manageress
SEVERN, Bob Director (Resigned) Milton, 16 Morlich Place, Aviemore, PH22 1TH October 1946 /
29 May 2003
British /
Retired
SLIMON, Sheena Director (Resigned) Breakachy, Laggan, Newtonmore, Inverness Shire, PH20 1BT February 1944 /
28 May 2007
British /
Scotland
Retired
WAINFORD, Joseph Leonard Director (Resigned) Tigh Na Lochan, Kinraig, Kingussie, Inverness-Shire, PH21 1NA February 1914 /
21 April 1993
British /
Retired
WILSON, Alice Director (Resigned) Abbeyfield House, 1 Spey Street, Kingussie, Inverness Shire, PH21 1EH September 1938 /
22 June 2000
British /
Warden Abbeyfield Housing

Competitor

Improve Information

Please provide details on DACHAIDH COMMUNITY SUPPORT LTD 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