THE DORNOCH AREA COMMUNITY INTEREST COMPANY

Address:
Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address WHINHILL
DAVOCHFIN
Post Town DORNOCH
County SUTHERLAND
Post Code IV25 3RW

Companies with the same post code

Entity Name Office Address
GRANTS OF SPEYSIDE LTD. Craigellachie, Lonemore, Dornoch, Sutherland, IV25 3RW
JIM CAMPBELL (DORNOCH) LIMITED Cruachan, Davochfin, Dornoch, IV25 3RW

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town DORNOCH
Post Code IV25 3RW
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

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.

Register Information

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

Trending Searches