DALBEATTIE COMMUNITY INITIATIVE - DALBEATTIE


Company Profile Company Filings

Overview

DALBEATTIE COMMUNITY INITIATIVE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DALBEATTIE SCOTLAND and has the status: Active.
DALBEATTIE COMMUNITY INITIATIVE was incorporated 21 years ago on 18/10/2002 and has the registered number: SC238333. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DALBEATTIE COMMUNITY INITIATIVE - DALBEATTIE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

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

71 HIGH STREET
DALBEATTIE
DG5 4HA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS EMMA FORSYTH Aug 1998 British Director 2023-03-24 CURRENT
MR DEAN FREEMAN Jul 1961 British Director 2023-08-30 CURRENT
MR DYLAN MICHAEL HALLIDAY Apr 1993 British Director 2023-08-30 CURRENT
MR DOUGLAS HENDERSON Mar 1955 British Director 2021-02-23 CURRENT
MR MICHAEL GREGORY HOLLIS Dec 1946 British Director 2013-01-22 CURRENT
MR PHILIP HENRY HOWARD May 1950 Scottish Director 2015-09-29 CURRENT
MR MURRAY JAMES WINTERS Feb 1961 British Director 2022-09-27 CURRENT
IAN ANDREW WILBUR Apr 1949 British Director 2011-08-16 CURRENT
NEILL THOMAS ROBSON Jan 1969 British Director 2021-04-27 CURRENT
MRS CAROL SUZANNE REECE Jul 1947 British Director 2022-09-27 CURRENT
MRS ELIZABETH MARGARET HOWARD Feb 1941 British Director 2008-08-13 UNTIL 2014-07-22 RESIGNED
MR JAMES ERIC MCCOWAN May 1944 British Director 2008-08-19 UNTIL 2014-07-22 RESIGNED
MR PHILIP HENRY HOWARD May 1950 Scottish Director 2008-08-14 UNTIL 2014-07-22 RESIGNED
ALEXANDRA JANE HOWIE Feb 1968 British Director 2006-06-15 UNTIL 2011-07-21 RESIGNED
MISS ALISON KALOTKA May 1981 British Director 2007-07-19 UNTIL 2012-06-19 RESIGNED
ANDREW WALTER MAXWELL Aug 1948 British Director 2005-06-15 UNTIL 2010-07-15 RESIGNED
HELEN MAXWELL Sep 1951 British Director 2005-06-15 UNTIL 2010-07-15 RESIGNED
SUSAN MCCLELLAN Dec 1973 Scottish Director 2011-09-27 UNTIL 2012-06-19 RESIGNED
WILLIAM JOHN MORAN Apr 1957 British Director 2004-05-20 UNTIL 2011-06-16 RESIGNED
MRS ELIZABETH MARGARET HOWARD Feb 1941 British Director 2015-09-29 UNTIL 2023-09-30 RESIGNED
DONALD THOMAS HENDERSON Oct 1936 British Director 2004-03-03 UNTIL 2010-02-24 RESIGNED
MR JAMES ERIC MCCOWAN May 1944 British Director 2015-08-25 UNTIL 2022-07-26 RESIGNED
JOHN ALISTIAR NEILSON May 1927 British Secretary 2002-10-18 UNTIL 2004-05-20 RESIGNED
ROBERT BRYCE MURRAY Mar 1950 British Secretary 2004-05-20 UNTIL 2012-11-19 RESIGNED
MRS SIAN TANDY Secretary 2015-12-09 UNTIL 2022-09-29 RESIGNED
MR JAMES GLENDINNING ALLEN Secretary 2015-03-24 UNTIL 2015-08-17 RESIGNED
DAVID ELLIOTT BROWN May 1959 British Director 2002-10-18 UNTIL 2008-08-21 RESIGNED
PAUL WADDINGTON Aug 1949 British Director 2011-08-16 UNTIL 2012-03-12 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2002-10-18 UNTIL 2002-10-18 RESIGNED
ROBIN MARY CHARLTON Dec 1940 British Director 2008-08-13 UNTIL 2013-08-12 RESIGNED
MR KENNETH HAMISH BIGGAR Dec 1948 British Director 2007-07-19 UNTIL 2012-07-10 RESIGNED
HELEN FLEMING BELL May 1929 British Director 2002-10-18 UNTIL 2004-05-20 RESIGNED
HELEN FLEMING BELL May 1929 British Director 2007-07-16 UNTIL 2020-01-20 RESIGNED
JEAN BARROWMAN Dec 1930 British Director 2008-08-14 UNTIL 2010-08-26 RESIGNED
TREASURER BRIAN HARVEY ATWELL Sep 1939 British Director 2007-07-19 UNTIL 2013-08-12 RESIGNED
MR PETER SMETHURST ALLISON Nov 1935 British Director 2002-10-18 UNTIL 2012-07-10 RESIGNED
COUNCILLOR KATHLEEN DAVIDSON Jun 1949 British Director 2002-10-18 UNTIL 2004-05-20 RESIGNED
MRS PAULINE ELIZABETH KARMARK ALLISON Apr 1940 British Director 2008-08-14 UNTIL 2012-07-10 RESIGNED
MR JAMES GLENDINNING ALLEN May 1943 British Director 2013-08-13 UNTIL 2015-08-17 RESIGNED
MRS ALISON LOUISE ELKINS Aug 1946 British Director 2011-08-16 UNTIL 2012-04-16 RESIGNED
MRS JEAN ENNIS May 1955 British Director 2020-01-20 UNTIL 2023-09-30 RESIGNED
CHARLES FULTON Feb 1956 British Director 2005-06-15 UNTIL 2013-08-12 RESIGNED
LILLY KEITH STEVENSON Sep 1948 British Director 2002-10-18 UNTIL 2011-04-21 RESIGNED
COLIN RICHARD NEVILLE Dec 1951 British Director 2008-08-14 UNTIL 2010-07-15 RESIGNED
JOHN ALISTIAR NEILSON May 1927 British Director 2002-10-18 UNTIL 2004-05-20 RESIGNED
ROBERT BRYCE MURRAY Mar 1950 British Director 2004-05-20 UNTIL 2012-07-10 RESIGNED
MR WILLIAM DONNAN BORTHWICK Sep 1945 British Director 2015-04-28 UNTIL 2017-04-24 RESIGNED
IAN STEWART MCMICKAN Feb 1940 British Director 2002-10-18 UNTIL 2021-05-07 RESIGNED
SUSAN ELIZABETH MCLELLAN Dec 1973 British Director 2008-08-14 UNTIL 2010-07-15 RESIGNED
ROBERT MCGARVA Mar 1922 British Director 2002-10-18 UNTIL 2008-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sian Tandy 2016-07-26 - 2022-07-26 4/1960 Dalbeattie   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERIC WRIGHT WATER LIMITED PRESTON Active FULL 42910 - Construction of water projects
TEN INSURANCE SERVICES LIMITED MANCHESTER UNITED KINGDOM Active FULL 65120 - Non-life insurance
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Active GROUP 94120 - Activities of professional membership organizations
DENHILL DEVELOPMENTS LIMITED DUMFRIES SCOTLAND Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DENHILL FOREST LODGES (ST. ANNS) LIMITED DUMFRIES Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
DALBEATTIE MUSEUM TRUST LIMITED DALBEATTIE Dissolved... TOTAL EXEMPTION FULL 91020 - Museums activities
DUMFRIES AND GALLOWAY CARE TRUST Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) STIRLINGSHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE SUTHERLAND TRUST EDINBURGH SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
CRICHTON DEVELOPMENT COMPANY LIMITED DUMFRIES Active DORMANT 68209 - Other letting and operating of own or leased real estate
DUMFRIES & GALLOWAY ARTS FESTIVAL DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DALBEATTIE & DISTRICT COMMUNITY DAY CENTRE FOR OLDER PEOPLE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
COMPLETE INSURANCE SOLUTIONS LIMITED DUMFRIES SCOTLAND Active DORMANT 66220 - Activities of insurance agents and brokers
THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST NEWTON STEWART SCOTLAND Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
GALLOWAY TREES LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
PA POP UP LIMITED CASTLE DOUGLAS Active MICRO ENTITY 47781 - Retail sale in commercial art galleries
ROWANS PROPERTY INVESTMENTS LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ARTISTS AND MAKERS RETAIL LIMITED CASTLE DOUGLAS UNITED KINGDOM Dissolved... MICRO ENTITY 90040 - Operation of arts facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLWAY PLANT HIRE LIMITED DALBEATTIE SCOTLAND Active TOTAL EXEMPTION FULL 43120 - Site preparation
J & J DALBEATTIE LTD DALBEATTIE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SOLWAY GROUND IMPROVEMENTS LTD DALBEATTIE SCOTLAND Active TOTAL EXEMPTION FULL 43120 - Site preparation
THE ART BANK DALBEATTIE LTD DALBEATTIE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
OJ HOLDINGS (SOUTH) LIMITED DALBEATTIE SCOTLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing