CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION - BONAR BRIDGE SUTHERLAND


Company Profile Company Filings

Overview

CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BONAR BRIDGE SUTHERLAND and has the status: Active.
CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION was incorporated 26 years ago on 15/12/1997 and has the registered number: SC181530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION - BONAR BRIDGE SUTHERLAND

This company is listed in the following categories:
49390 - Other passenger land transport
85590 - Other education n.e.c.
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

BRADBURY CENTRE
BONAR BRIDGE SUTHERLAND
IV24 3ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET CALDER Feb 1961 British Director 2024-03-18 CURRENT
MR ALASDAIR GOSKIRK Sep 1969 British Director 2023-08-08 CURRENT
MRS KERRY HAWTHORNE Jun 1974 British Director 2024-03-18 CURRENT
DR JANET MAIR Nov 1960 British Director 2024-03-18 CURRENT
MR PETER NEWMAN Sep 1981 British Director 2023-09-27 CURRENT
MR SCOTT VETTERS Jul 1976 British Director 2023-07-05 CURRENT
MR KEITH WILLIAMS Mar 1969 British Director 2018-11-02 CURRENT
REV HILARY MARGARET GARDNER Secretary 2011-10-26 CURRENT
STEWART GERARD MILNE Jun 1944 British Director 1998-08-25 UNTIL 2000-11-01 RESIGNED
DR BRIAN THOMSON MARTIN Oct 1943 British Director 2010-10-27 UNTIL 2016-10-24 RESIGNED
ALEXANDERINA GRANT May 1934 British Director 1997-12-15 UNTIL 2001-08-13 RESIGNED
MR KENNETH MAIR Feb 1948 British Director 2007-10-17 UNTIL 2013-10-09 RESIGNED
MR KENNETH MAIR Feb 1948 British Director 2015-04-09 UNTIL 2023-10-23 RESIGNED
DR JANET MAIR Nov 1960 British Director 2008-08-29 UNTIL 2014-10-15 RESIGNED
DR BRIAN THOMSON MARTIN Oct 1943 British Director 2017-11-02 UNTIL 2023-07-05 RESIGNED
MR MURRAY MACLEOD Nov 1943 British Director 2016-10-24 UNTIL 2018-07-21 RESIGNED
GRAEME KENNETH DUNCAN MACKINNON Jun 1956 British Director 2001-10-17 UNTIL 2007-10-17 RESIGNED
MRS VALERIE DIANA MACKENZIE-HARRIS Sep 1941 British Director 2010-10-27 UNTIL 2016-10-24 RESIGNED
MRS AGNES LILLIAN CALDER Mar 1950 British Secretary 1997-12-15 UNTIL 1999-07-16 RESIGNED
ROBERT IAN WYLIE Aug 1946 British Secretary 2002-10-16 UNTIL 2005-05-19 RESIGNED
HILARY MARGARET GARDNER Mar 1958 British Secretary 2005-05-19 UNTIL 2022-06-06 RESIGNED
SIR ALLAN MACDONALD GILMOUR Nov 1916 British Secretary 1999-07-16 UNTIL 2001-10-07 RESIGNED
JOHN DALL MUIRHEAD Sep 1926 British Secretary 2001-10-17 UNTIL 2002-10-16 RESIGNED
ISOBEL HELEN MACKENZIE Aug 1970 British Director 2008-08-29 UNTIL 2009-11-30 RESIGNED
MS PATRICIA ELAINE KENNY Jul 1950 British Director 2010-10-27 UNTIL 2016-10-24 RESIGNED
MS PATRICIA ELAINE KENNY Jul 1950 British Director 2019-10-14 UNTIL 2023-07-05 RESIGNED
ANGELA BETTY HENDERSON Oct 1945 British Director 2006-05-26 UNTIL 2008-03-27 RESIGNED
MRS BARBARA HARTSHORN Apr 1952 British Director 2014-02-11 UNTIL 2018-08-08 RESIGNED
DOCTOR CHRISTOPHER JEFFERY MAIR Mar 1953 British Director 2014-10-15 UNTIL 2023-10-23 RESIGNED
MICHAEL JAMES BAIRD May 1948 British Director 2000-11-11 UNTIL 2006-10-18 RESIGNED
HILARY MARGARET GARDNER Mar 1958 British Director 2005-05-19 UNTIL 2010-10-27 RESIGNED
MRS SHEILA MARION FLETCHER Aug 1954 British Director 2011-07-27 UNTIL 2017-11-02 RESIGNED
MRS SHEILA MARION FLETCHER Aug 1954 British Director 2019-10-14 UNTIL 2020-05-04 RESIGNED
JAMES BRIMS HARROLD DOCHERTY Mar 1934 British Director 2000-11-11 UNTIL 2006-10-18 RESIGNED
MR ERIC DIXON Nov 1949 British Director 2023-07-05 UNTIL 2024-02-13 RESIGNED
KAREN ELIZABETH CLARKE Jun 1953 British Director 2003-08-11 UNTIL 2004-06-14 RESIGNED
ROBIN DONALD CALDER Jul 1965 British Director 2006-05-26 UNTIL 2012-10-17 RESIGNED
MRS AGNES LILLIAN CALDER Mar 1950 British Director 1998-08-25 UNTIL 2000-11-01 RESIGNED
SIR ALLAN MACDONALD GILMOUR Nov 1916 British Director 1997-12-15 UNTIL 2002-10-16 RESIGNED
ANGELA JANE BANKS Jul 1970 British Director 2000-11-11 UNTIL 2002-10-16 RESIGNED
MARGARET ANNE MCBRIDE Jun 1942 British Director 2007-10-17 UNTIL 2013-10-09 RESIGNED
MS STACY ANDERSON Aug 1990 British Director 2016-10-24 UNTIL 2023-10-23 RESIGNED
MRS ANGELA JANE BANKS Jul 1970 British Director 2010-10-27 UNTIL 2012-05-10 RESIGNED
MRS ELIZABETH MARY GOULDER Apr 1949 British Director 2011-07-27 UNTIL 2013-09-12 RESIGNED
BRIGITTE GEDDES Feb 1945 German Director 2003-08-11 UNTIL 2009-10-28 RESIGNED
PHILIP ROGER GURR Jun 1937 British Director 1998-08-25 UNTIL 2001-07-11 RESIGNED
CHRISTINE MILNE Jun 1950 Scottish Director 1998-12-06 UNTIL 2000-11-01 RESIGNED
MS ABAIGEAL MILNE May 1988 British Director 2016-10-24 UNTIL 2019-03-06 RESIGNED
CAROLE MILLIGAN Feb 1945 British Director 2000-11-11 UNTIL 2001-07-11 RESIGNED
JAY MILLER May 1921 British Director 1998-08-25 UNTIL 2001-10-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ALNESS COMMUNITY ASSOCIATION LIMITED ROSS-SHIRE Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
VOLUNTARY GROUPS SUTHERLAND SUTHERLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ROSS-SHIRE VOLUNTARY ACTION DINGWALL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GEARRCHOILLE COMMUNITY WOOD ARDGAY ARDGAY SCOTLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION 2018-12-20 31-03-2018 £336,099 equity
Micro-entity Accounts - CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION 2017-10-24 31-03-2017 £344,996 equity
Abbreviated Company Accounts - CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION 2016-10-19 31-03-2016 £133,608 Cash £352,717 equity