THE DORNOCH AREA COMMUNITY INTEREST COMPANY is a business entity registered at Companies House, UK, with entity identifier is SC327565. The registration start date is July 11, 2007. The current status is Active.
Company Number | SC327565 |
Company Name | THE DORNOCH AREA COMMUNITY INTEREST COMPANY |
Registered Address |
Whinhill Davochfin Dornoch Sutherland IV25 3RW |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-07-11 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-08-08 |
Returns Last Update | 2015-07-11 |
Confirmation Statement Due Date | 2021-07-25 |
Confirmation Statement Last Update | 2020-07-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
WHINHILL DAVOCHFIN |
Post Town | DORNOCH |
County | SUTHERLAND |
Post Code | IV25 3RW |
Entity Name | Office Address |
---|---|
GRANTS OF SPEYSIDE LTD. | Craigellachie, Lonemore, Dornoch, Sutherland, IV25 3RW |
JIM CAMPBELL (DORNOCH) LIMITED | Cruachan, Davochfin, Dornoch, IV25 3RW |
Entity Name | Office Address |
---|---|
BELLMAC FIRE & CEILINGS SYSTEMS LTD | 7 Poles Road, Dornoch, IV25 3HP, Scotland |
BLUE AMMONITE LIMITED | 5 Castle Street, Dornoch, IV25 3SR, Scotland |
GRO FOR GOOD C.I.C. | Highfield, Evelix Road, Dornoch, Sutherland, IV25 3HR, United Kingdom |
GRANT & KELLY BREWING CO LTD. | The Brewery Pitgrudy, Pitgrudy Farm, Dornoch, IV25 3HY, Scotland |
RIG PROJECT MANAGEMENT LTD | Gashagaich, Rearquhar, Dornoch, IV25 3NH, Scotland |
MACKENZIE SURVEYS LTD | 2 Fraser Avenue, Dornoch, IV25 3RS, Scotland |
J A RUTHERFORD (PRONCY FARM) LTD | Proncy Farm, Proncy, Dornoch, IV25 3NA, Scotland |
HAPPY HOME HOUSEKEEPING LTD | 8 Anderson Court, Dornoch, Sutherland, IV25 3RT, Scotland |
THE DORNOCH TRUST (URRAS DHÒRNAICH) | The Chamber The Carnegie Building, High Street, Dornoch, Sutherland, IV25 3SH |
KUBA CARE LIMITED | St Ninians, Evelix Road, Dornoch, Highland, IV25 3HR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAMBLIN, Jacqui Jean | Secretary (Active) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | / 19 January 2016 |
/ |
|
BISHOP, Joan Cynthia | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | December 1954 / 24 June 2013 |
British / Scotland |
Company Director |
COOMBS, Elizabeth Anne | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | July 1948 / 3 October 2013 |
British / Scotland |
Field Officer |
DILLON, James Watson Monteith | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | August 1957 / 24 November 2015 |
British / Scotland |
Civil Servant |
HAMBLIN, Jacqui Jean | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | July 1957 / 29 September 2015 |
British / Scotland |
None |
HAMPTON, Neil David | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | March 1967 / 22 November 2016 |
British / Scotland |
Golf Club General Manager |
MACWILLIAM, Alison Sarah | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | April 1959 / 11 March 2015 |
British / Scotland |
Administrative Officer |
MAHONEY, Lynne Elizabeth | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | November 1965 / 22 November 2016 |
British / Scotland |
Curator/Manager |
MCGILLIVRAY, Jim | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | October 1951 / 24 June 2013 |
British / Scotland |
Highland Councillor |
SUTHERLAND, Gordon John | Director (Active) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | September 1960 / 22 November 2016 |
Scottish / Scotland |
B & B Co-Proprietor |
BISHOP, Joan Cynthia | Secretary (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | / 24 June 2013 |
/ |
|
HART, Irene Margaret | Secretary (Resigned) | Sunnyside, Struie Road, Dornoch, Sutherland, United Kingdom, IV25 3TA | / 11 July 2007 |
/ |
|
JACK, Rachel | Secretary (Resigned) | Secretary, Tarbat View, Achavandra Muir, Dornoch, Sutherland, Scotland, IV25 3JB | / 15 December 2010 |
/ |
|
MURRAY, Patricia Marleen | Secretary (Resigned) | Mrs P Murray, Balloan, Poles Road, Dornoch, Scotland, IV25 3HS | / 26 March 2012 |
/ |
|
ALEXANDER, Dion Ralph | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | November 1945 / 14 April 2014 |
British / Scotland |
Retired |
AUST, Geraldine Wintour | Director (Resigned) | Mrs P Murray, Balloan, Poles Road, Dornoch, Scotland, IV25 3HS | February 1961 / 2 July 2012 |
British / Scotland |
Businesswoman |
BLACK, Christina Orr | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | July 1947 / 20 August 2013 |
British / Scotland |
Retired Teacher |
BROWN, Susan Marjory, Reverend | Director (Resigned) | Cathedral Manse, Cnoc-An-Lobht, Dornoch, Sutherland, IV25 3HN | December 1958 / 11 July 2007 |
British / Scotland |
Parish Minister |
CAMERON, Jenifer Frances Mary | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | April 1958 / 24 June 2013 |
British / United Kingdom |
Retailer |
DIXON, Gareth George Irwin | Director (Resigned) | Loandhu House, Loandhu, Fearn, Scotland, IV20 1RS | March 1979 / 20 November 2012 |
British / Scotland |
Pharmacist |
DUNCAN, John Scott | Director (Resigned) | Mrs P Murray, Balloan, Poles Road, Dornoch, Scotland, IV25 3HS | March 1947 / 24 January 2011 |
British / Scotland |
Retired |
FERNE, Christopher Albert | Director (Resigned) | Sunnyside, Struie Road, Dornoch, Sutherland, IV25 3TA | March 1948 / 11 July 2007 |
British / Scotland |
Marketing Consultant |
FRASER, Tiffany | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | August 1974 / 3 September 2014 |
British / Scotland |
It Helpdesk Manager |
GARDINER, Stuart Carmichael | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | December 1947 / 3 March 2014 |
British / Scotland |
Retired Admin Manager |
HERCHER, Dyanne Margaret | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | January 1977 / 11 March 2015 |
British / Scotland |
Customer Service Assistant |
JACK, Rachel | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | July 1972 / 22 January 2013 |
Uk / Scotland |
Businesswoman |
MACKAY, Thomas George | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | June 1960 / 15 July 2013 |
Scottish / Scotland |
Crofter |
MCMURRAY, Samuel John Moag | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | January 1954 / 26 March 2012 |
British / Scotland |
Community Worker |
MURE, Steven David | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW | June 1977 / 29 September 2015 |
British / Scotland |
General Manager |
MURRAY, John | Director (Resigned) | Mrs P Murray, Balloan, Poles Road, Dornoch, Scotland, IV25 3HS | March 1968 / 2 July 2012 |
British / Scotland |
Businessman |
MURRAY, Patricia Marleen | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | September 1957 / 26 March 2012 |
Australian / Scotland |
Retired |
NAPPER, Michael John | Director (Resigned) | The Old Manse, Sutherland Road, Dornoch, Sutherland, IV25 3SX | June 1944 / 11 July 2007 |
British / United Kingdom |
Nuclear Consultant |
NICOLSON, Don | Director (Resigned) | Whinhill, Davochfin, Dornoch, Sutherland, Scotland, IV25 3RW | December 1954 / 3 March 2014 |
British / Scotland |
Advertising Communications Creative Director |
ROSS, Yvonne | Director (Resigned) | Raffin, 209 Lednabirichen, Dornoch, Sutherland, IV25 3NE | December 1968 / 11 July 2007 |
British / Scotland |
Youth Development Officer |
SUTHERLAND, Judith Marion | Director (Resigned) | Mrs P Murray, Balloan, Poles Road, Dornoch, Scotland, IV25 3HS | July 1947 / 26 March 2012 |
British / Scotland |
Retired |
Post Town | DORNOCH |
Post Code | IV25 3RW |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on THE DORNOCH AREA COMMUNITY INTEREST COMPANY 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.