PUFFIN HYDROTHERAPY POOL - DINGWALL


Company Profile Company Filings

Overview

PUFFIN HYDROTHERAPY POOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DINGWALL and has the status: Active.
PUFFIN HYDROTHERAPY POOL was incorporated 32 years ago on 23/08/1991 and has the registered number: SC133596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PUFFIN HYDROTHERAPY POOL - DINGWALL

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PUFFIN HYDROTHERAPY POOL
DINGWALL
ROSS SHIRE
IV15 9QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS IONA MCGAURAN Secretary 2023-07-19 CURRENT
MR JOHN ALEXANDER MAXWELL Jan 1985 British Director 2020-09-10 CURRENT
MRS MARGARET BETH BROWN Nov 1961 British Director 2018-06-20 CURRENT
MR BRIAN CAMERON May 1965 British Director 2010-06-15 CURRENT
MISS ELIZABETH ANN DALLAS Mar 1965 British Director 2023-05-10 CURRENT
MR CLIFFORD DAVISON Apr 1945 British Director 1995-03-23 CURRENT
LINDA LOUISE KIRKLAND May 1960 British Director 2018-06-20 CURRENT
MRS KAREN FIONA DEANS Mar 1969 British Director 2023-05-10 CURRENT
MR BRIAN DESMOND LIDDLE Jan 1950 British Director 2016-07-13 CURRENT
BARBARA JEAN MANSON Dec 1950 British Director 2018-06-20 CURRENT
MRS IONA MCGAURAN Oct 1962 British Director 2021-07-15 CURRENT
MRS MARGARET ELIZABETH PATERSON Jan 1945 Scottish Director 1997-06-10 CURRENT
MR BLAZEJ ANDRZEJ PYTKO Jul 1976 Polish Director 2023-06-15 CURRENT
MRS FRANCES CLAUDIA BOWEN Jun 1959 Kenyan Director 2023-06-15 CURRENT
MR ANGUS MACDONALD May 1940 British Director 1993-01-19 UNTIL 2010-06-15 RESIGNED
DR DUNCAN KERR MATHER BLACK Dec 1948 British Secretary 1997-08-19 UNTIL 2011-01-06 RESIGNED
MR ALAISDAIR ARNOLD LONNEN Feb 1952 British Director 1996-01-14 UNTIL 2002-08-06 RESIGNED
DR MURDOCH LAING May 1946 Canadian Director 1993-01-19 UNTIL 1997-08-19 RESIGNED
MS HELEN GRACE CHARLEY Jun 1954 British Director 2014-07-09 UNTIL 2022-08-28 RESIGNED
PROFESSOR MALCOLM RONALD LAING Sep 1955 British Director 2021-07-15 UNTIL 2023-03-16 RESIGNED
DR JOHN PAUL HARVIE Jun 1967 British Director 2012-11-28 UNTIL 2020-03-19 RESIGNED
MORAG SINCLAIR HOLT Jan 1951 British Director 1991-08-23 UNTIL 1996-01-14 RESIGNED
MR DUNCAN FORBES Jul 1964 British Director 2014-07-09 UNTIL 2018-06-20 RESIGNED
MRS CAROL-ANN FLEMING Jun 1957 British Director 2013-07-10 UNTIL 2020-09-10 RESIGNED
DR ALAN JOHN LAWSON DAVIDSON Jan 1952 British Director 2012-07-04 UNTIL 2018-06-20 RESIGNED
LOUISE CHRISTINE CORBETT Jan 1967 British Director 1993-01-19 UNTIL 1996-01-14 RESIGNED
MR EDWARD ARTHUR MILES Apr 1929 British Director 2014-07-09 UNTIL 2020-09-10 RESIGNED
MIRIAN MARSHALL MORRISON Apr 1964 British Secretary 1991-08-23 UNTIL 1994-01-25 RESIGNED
JAMES STEWART CHRISTIE Apr 1956 Secretary 1994-01-25 UNTIL 1995-11-14 RESIGNED
MRS LINDA KIRKLAND Secretary 2019-06-20 UNTIL 2023-07-19 RESIGNED
MR HUGH ABERACH MACKAY British Secretary 2011-06-22 UNTIL 2019-06-20 RESIGNED
NEIL FERGUSON MACLEOD Jul 1952 British Secretary 1995-11-14 UNTIL 1997-08-18 RESIGNED
MARGARET ANNIE BUCHANAN Aug 1931 British Director 1994-01-25 UNTIL 1996-01-21 RESIGNED
MISS ISABEL FRASER CAMERON Dec 1923 British Director 2003-06-23 UNTIL 2012-07-04 RESIGNED
JANE ELIZABETH ANN BRYANT Mar 1940 British Director 2002-06-11 UNTIL 2014-07-09 RESIGNED
PATRICIA MARY BROTHERSTON Mar 1957 British Director 1991-08-23 UNTIL 1998-06-17 RESIGNED
JAMES WALKER BREMNER May 1933 British Director 1994-01-25 UNTIL 2018-06-20 RESIGNED
DR DUNCAN KERR MATHER BLACK Dec 1948 British Director 1992-03-04 UNTIL 2011-06-22 RESIGNED
DAVID FRANK BEARE Mar 1936 British Director 1993-01-19 UNTIL 1997-01-21 RESIGNED
ANNE LESLEY CAMPBELL Jul 1944 British Director 1997-06-10 UNTIL 2006-06-28 RESIGNED
RICHARD CHRISTOPHER CHARIE Aug 1954 British Director 1995-07-31 UNTIL 1998-06-17 RESIGNED
MR HUGH ABERACH MACKAY Oct 1941 British Director 2006-06-28 UNTIL 2023-03-06 RESIGNED
JAMES STEWART CHRISTIE Apr 1956 Director 1991-08-23 UNTIL 1995-11-14 RESIGNED
MRS JOAN ISOBEL SINCLAIR MERCHANT Oct 1946 British Director 2019-06-20 UNTIL 2021-07-15 RESIGNED
MIRIAN MARSHALL MORRISON Apr 1964 British Director 1991-08-23 UNTIL 1997-08-19 RESIGNED
NEIL MCKECHNIE Nov 1919 British Director 1991-08-23 UNTIL 2010-06-15 RESIGNED
NEIL FERGUSON MACLEOD Jul 1952 British Director 1993-01-19 UNTIL 2004-06-22 RESIGNED
MRS JANET ELSIE MACLAREN Nov 1942 British Director 1997-01-21 UNTIL 2019-06-20 RESIGNED
MR GRAHAM ALEXANDER MACKENZIE Jan 1950 British Director 1999-06-17 UNTIL 2019-06-20 RESIGNED
MR MURRAY JAMES MACKAY Sep 1948 British Director 2010-06-15 UNTIL 2014-07-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brian Desmond Liddle 2023-03-06 1/1950 Right to appoint and remove directors
Right to appoint and remove directors as trust
Mr Hugh Aberach Mackay 2021-07-15 - 2023-03-06 10/1941 Dingwall   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Dr Helen Charley 2018-06-20 - 2021-07-15 6/1954 Fortrose   Ross-Shire Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Doctor Malcolm Monteith Steven 2016-07-13 - 2019-06-20 1/1952 Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGISTERED NURSING HOME ASSOCIATION LIMITED BIRMINGHAM Active SMALL 99999 - Dormant Company
REGISTERED NURSING HOME ASSOCIATION EDUCATION FOUNDATION LIMITED BIRMINGHAM Active SMALL 62020 - Information technology consultancy activities
MUSHROOM MACHINE COMPANY LIMITED LISBURN Active MICRO ENTITY 28930 - Manufacture of machinery for food, beverage and tobacco processing
FAIRBURN HOUSE LIMITED ROSS-SHIRE Active UNAUDITED ABRIDGED 87100 - Residential nursing care facilities
HIGHLAND HISTORIC BUILDINGS TRUST INVERNESS Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ROSS & CROMARTY ENTERPRISE LIMITED INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS ABERDEEN Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SEAFORTH HOUSE LIMITED MUIR OF ORD Active FULL 87300 - Residential care activities for the elderly and disabled
INVERNESS LEISURE LIMITED INVERNESS Dissolved... GROUP 93110 - Operation of sports facilities
MIDDLETON, ROSS & ARNOT (TRUSTEES) LIMITED ROSS SHIRE Active DORMANT 74990 - Non-trading company
GRANDVIEW HOUSE LIMITED GLASGOW In... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SIGHT ACTION LTD INVERNESS Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE HIGHLAND FOOTBALL ACADEMY TRUST ROSS-SHIRE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CAMERON PAINTERS & DECORATORS LIMITED DINGWALL Active UNAUDITED ABRIDGED 43341 - Painting
MAINS HOUSE LIMITED GLASGOW In... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAMERON PROPERTIES (SCOTLAND) LIMITED ROSS-SHIRE Active UNAUDITED ABRIDGED 55900 - Other accommodation
BLAS FESTIVAL LTD ISLE OF SKYE Active SMALL 90010 - Performing arts
FAIRBURN ACTIVITY CENTRE LIMITED MUIR OF ORD Active UNAUDITED ABRIDGED 93199 - Other sports activities
MIDDLETON ROSS & ARNOT LIMITED DINGWALL Active TOTAL EXEMPTION FULL 69102 - Solicitors