DUNBEATH & DISTRICT CENTRE - DUNBEATH


Company Profile Company Filings

Overview

DUNBEATH & DISTRICT CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUNBEATH and has the status: Active.
DUNBEATH & DISTRICT CENTRE was incorporated 32 years ago on 30/03/1992 and has the registered number: SC137444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DUNBEATH & DISTRICT CENTRE - DUNBEATH

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

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

DUNBEATH CENTRE
DUNBEATH
CAITHNESS
KW6 6EP

This Company Originates in : United Kingdom
Previous trading names include:
DUNBEATH & DISTRICT DAY CARE CENTRE (until 17/07/2014)

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN ALEXANDER GUNN Apr 1948 British Director 1994-04-25 CURRENT
MRS DIANE MARGARET HANNAN Feb 1964 British Director 2022-12-01 CURRENT
MR ANGUS EDWARD MACINNES Aug 1969 British Director 2022-12-07 CURRENT
MRS MAUREEN O'NEILL Jun 1956 British Director 2013-06-10 CURRENT
MRS DONNA SUTHERLAND Feb 1965 British Director 2020-10-30 CURRENT
MRS MARGARET ANN SUTHERLAND Oct 1953 Scottish Director 2013-06-10 CURRENT
MR DANIEL SIMON MACLEOD Secretary 2021-12-13 CURRENT
MR FRANCIS WILLIAM SUTHERLAND May 1950 Scottish Director 2013-06-10 UNTIL 2018-01-08 RESIGNED
MRS MARGARET ANN SUTHERLAND Oct 1953 Scottish Director 2011-07-11 UNTIL 2013-01-07 RESIGNED
MRS KAYLEIGH LOUISE NICOLSON Oct 1989 British Director 2022-09-16 UNTIL 2023-08-14 RESIGNED
MRS CATRIONA FENTON MILLER May 1964 British Director 2020-03-03 UNTIL 2021-07-12 RESIGNED
MS AMANDA LOUISE MEE-SHIPMAN Jul 1974 British Director 2019-03-01 UNTIL 2023-08-14 RESIGNED
MRS DENISE ANNE MACLEOD Jun 1955 Scottish Director 2016-07-11 UNTIL 2018-08-13 RESIGNED
TWEEDIE WILDON BAILLIE LYON May 1927 British Director 2002-09-05 UNTIL 2010-10-11 RESIGNED
GLADYS CHRISTINA LYON Aug 1925 British Director 2005-05-23 UNTIL 2009-09-14 RESIGNED
MARGARET ELLEN IRVINE Feb 1959 Director 2006-05-08 UNTIL 2008-10-13 RESIGNED
DONALD MURRAY Mar 1922 British Director 1995-04-24 UNTIL 1997-10-03 RESIGNED
MS MARGARET EUPHEMIA SINCLAIR Secretary 2017-01-26 UNTIL 2018-08-13 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1992-03-30 UNTIL 1992-03-30 RESIGNED
JAMES MURRAY GUNN May 1933 British Director 1992-03-30 UNTIL 1995-02-07 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Secretary 1992-03-30 UNTIL 1992-03-30 RESIGNED
MARGARET ELLEN IRVINE Feb 1959 Secretary 1999-07-26 UNTIL 2013-07-23 RESIGNED
MR FRANK WILLIAM SUTHERLAND Secretary 2013-07-23 UNTIL 2017-01-25 RESIGNED
MRS MAUREEN ONEILL Secretary 2018-08-13 UNTIL 2021-12-13 RESIGNED
MRS EILEEN BERYL RATCLIFFE Nov 1931 British Secretary 1992-03-30 UNTIL 1999-06-22 RESIGNED
MISS HILARY JANE BENNETT Sep 1965 British Director 2005-10-10 UNTIL 2006-10-09 RESIGNED
MR DANIEL MACPHAIL DICKSON May 1943 British Director 2009-09-14 UNTIL 2012-07-02 RESIGNED
MRS JACQUELINE SUSAN CHAMBERS Feb 1967 British Director 2012-07-02 UNTIL 2015-04-13 RESIGNED
MRS ELIZBAETH ANNE HARROLD CAMERON Dec 1938 Scottish Director 1992-03-30 UNTIL 1993-03-31 RESIGNED
MRS ELIZBAETH ANNE HARROLD CAMERON Dec 1938 Scottish Director 2010-10-18 UNTIL 2013-08-05 RESIGNED
MRS SALLY BLANSHARD Jul 1948 British Director 2012-04-16 UNTIL 2023-09-30 RESIGNED
IRENE HORNE May 1929 British Director 2002-09-05 UNTIL 2005-07-11 RESIGNED
MS SARA ANNE BENNETT Jun 1970 British Director 2006-05-08 UNTIL 2009-10-12 RESIGNED
MISS HILARY JANE BENNETT Sep 1965 British Director 2008-01-13 UNTIL 2008-10-13 RESIGNED
MS MARGARET EUPHEMIA SINCLAIR Sep 1959 Scottish Director 2013-02-11 UNTIL 2018-08-13 RESIGNED
IRENE HORNE May 1929 British Director 1997-11-24 UNTIL 2002-06-24 RESIGNED
MR TREVOR FILSHIE Oct 1946 British Director 2009-10-14 UNTIL 2010-10-11 RESIGNED
ALEXANDER BAKER HUTTON Aug 1953 British Director 2002-09-05 UNTIL 2005-02-14 RESIGNED
MR JOHN ELWYN TUNNAH Feb 1941 British Director 2009-10-12 UNTIL 2012-11-19 RESIGNED
WILLIAM GEORGE WHITEHEAD Dec 1922 British Director 1993-04-26 UNTIL 2003-01-16 RESIGNED
MRS JANICE WILSON Aug 1953 British Director 2015-07-06 UNTIL 2020-11-20 RESIGNED
MS BELINDA JANE HUTCHISON Sep 1963 British Director 2015-07-06 UNTIL 2016-07-18 RESIGNED
HILDA ROSINA MAUD STOKES Mar 1944 British Director 2002-09-05 UNTIL 2009-09-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVOCACY HIGHLAND INVERNESS UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CAITHNESS & NORTH SUTHERLAND FUND THURSO SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
CAITHNESS ARCHAEOLOGICAL TRUST LIMITED DUNBEATH SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ALLT NA BUAIDHE LIMITED DUNBEATH SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PROFESSIONAL NEURODIVERSITY SOLUTIONS LTD DUNBEATH SCOTLAND Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUSAN WENDY CLARKE LIMITED DUNBEATH UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company