DORNOCH AND DISTRICT COMMUNITY ASSOCIATION

Address:
Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, IV25 3PF, Scotland

DORNOCH AND DISTRICT COMMUNITY ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is SC375856. The registration start date is March 29, 2010. The current status is Active.

Company Overview

Company Number SC375856
Company Name DORNOCH AND DISTRICT COMMUNITY ASSOCIATION
Registered Address Dornoch Social Club, School Hill, Dornoch
School Hill
Dornoch
IV25 3PF
Scotland
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 2010-03-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-26
Returns Last Update 2016-03-29
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91030 Operation of historical sites and buildings and similar visitor attractions
93290 Other amusement and recreation activities n.e.c.

Office Location

Address DORNOCH SOCIAL CLUB, SCHOOL HILL, DORNOCH
SCHOOL HILL
Post Town DORNOCH
Post Code IV25 3PF
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
MORVEN TECHNICAL SERVICES LIMITED Morven, Schoolhill, Dornoch, Sutherland, IV25 3PF

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
TEWNION, Kim Mackay Secretary (Active) Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, Scotland, IV25 3PF /
12 July 2016
/
GIBSON, David Director (Active) Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, Scotland, IV25 3PF May 1978 /
13 January 2015
British /
Scotland
Civil Engineer
GOSKIRK, Donald Kenneth Director (Active) Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, Scotland, IV25 3PF January 1970 /
12 July 2016
British /
Scotland
Optometrist
MACKAY, Carol Director (Active) An Cala, Sutherland Road, Dornoch, Scotland, IV25 3SX July 1986 /
26 November 2012
British /
Scotland
Bank Manager
MACKENZIE, Victoria Jane Director (Active) Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, Scotland, IV25 3PF December 1978 /
15 July 2013
British /
Scotland
Photographer
MCGILLIVRAY, Jim Director (Active) Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, Scotland, IV25 3PF October 1951 /
11 September 2017
British /
Scotland
Councillor
MELVILLE, James Ross Director (Active) Links Park, Golf Road, Dornoch, Sutherland, Scotland, IV25 3LW December 1942 /
1 April 2011
British /
Scotland
Retired
MURRAY, Angus Patrick Director (Active) Balloan House, Dornoch, Sutherland, IV25 3HS February 1954 /
29 November 2010
British /
Scotland
None
TEWNION, Kim Mackay Director (Active) Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, Scotland, IV25 3PF April 1984 /
14 July 2015
British /
Scotland
Financial Advisor Citizens Online
GIBSON, David Secretary (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW /
14 July 2015
/
SUTHERLAND, Judith Marion Secretary (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW /
29 March 2010
/
BARNES, Diana Jill Director (Resigned) Speireag, Skelbo Muir, Dornoch, Sutherland, Scotland, IV25 3QH December 1941 /
18 July 2011
British /
Scotland
Retired
BISHOP, Jerry Richard John Director (Resigned) Wester Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW December 1957 /
29 March 2010
British /
Scotland
Company Director
CAIRNS, Elizabeth Director (Resigned) 1 Camore Gardens, Dornoch, Sutherland, IV25 3HX July 1951 /
29 March 2010
British /
Uk
None
CONNER, Lesley Director (Resigned) 7 Elizabeth Gardens, Dornoch, United Kingdom, IV25 3NP September 1972 /
24 June 2014
British /
Scotland
Registrar
FRASER, Brian Bethune Director (Resigned) Innis Mhor, Elizabeth Crescent, Dornoch, Sutherland, IV25 3NN July 1966 /
29 March 2010
British /
Uk
Civil Engineering Technician
GRANT, Euphemia Mary Director (Resigned) 18 Macdonald Road, Dornoch, Sutherland, IV25 3LH March 1962 /
29 March 2010
British /
Uk
None
HERCHER, Dyanne Margaret Director (Resigned) Dornoch Social Club, School Hill, Dornoch, School Hill, Dornoch, Scotland, IV25 3PF January 1977 /
12 July 2016
British /
Scotland
Personal Banking Advisor
IRVING, Louise Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW September 1978 /
14 July 2015
Scottish /
Scotland
Civil Servant Finance
JACK, Rachel Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW July 1972 /
24 June 2014
British /
Scotland
Financial Controller
KRUGER, Aimee Margaret Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW March 1994 /
15 July 2013
British /
Scotland
Unknown
LUCKIE, Mary Director (Resigned) Greenbank House, Meadows Park Road, Dornoch, Sutherland, Scotland, IV25 3TB April 1932 /
17 January 2011
British /
Scotland
None
LYNCH, Martin Anthony Director (Resigned) Hilton House, Eaglefield Road, Dornoch, Sutherland, IV25 3SU December 1961 /
29 March 2010
British /
Scotland
Accountant
MCAULEY, Mark Brendan Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW November 1989 /
15 July 2013
British /
Scotland
Football Coach
MILLARD, Anne Helen Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW March 1953 /
18 June 2012
British /
Scotland
Retired
MURRAY, Patricia Marleen Director (Resigned) Balloan House, Poles Road, Dornoch, Sutherland, IV25 3HS September 1957 /
29 March 2010
Australian /
Scotland
None
ROBINSON, Terrence William, Managing Director Director (Resigned) Sule Skerry, Castle Street, Dornoch, Sutherland, Scotland, IV25 3SR March 1943 /
17 January 2011
British /
Scotland
None
SUTHERLAND, Judith Marion Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW July 1947 /
29 March 2010
British /
Scotland
None
SUTHERLAND, Suzie Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW November 1984 /
26 November 2012
British /
United Kingdom
Civil Servant
SUTHERLAND, William Murray Director (Resigned) Rubhan Beag, Embo Street, Dornoch, Sutherland, IV25 3PW October 1951 /
29 March 2010
British /
Scotland
None
SWANSON, Marian Director (Resigned) 35 Bishopfield Road, Dornoch, Sutherland, IV25 3LJ January 1960 /
29 March 2010
British /
Uk
None
WILD, Sarah Louis Director (Resigned) Upper Meadows, Eaglefield Road, Dornoch, Sutherland, Scotland, IV25 3SU September 1941 /
29 November 2010
British /
Scotland
Artist

Competitor

Search similar business entities

Post Town DORNOCH
Post Code IV25 3PF
SIC Code 91030 - Operation of historical sites and buildings and similar visitor attractions

Improve Information

Please provide details on DORNOCH AND DISTRICT COMMUNITY ASSOCIATION 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