DUNBEATH & DISTRICT CENTRE
DUNBEATH DUNBEATH & DISTRICT DAY CARE CENTRE

Hellopages » Highland » Highland » KW6 6EP

Company number SC137444
Status Active
Incorporation Date 30 March 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DUNBEATH CENTRE, 7 NEIL GUNN ROAD, DUNBEATH, CAITHNESS, KW6 6EP
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Ms Margaret Euphemia Sinclair as a secretary on 26 January 2017; Termination of appointment of Frank William Sutherland as a secretary on 25 January 2017; Appointment of Mrs Denise Anne Macleod as a director on 11 July 2016. The most likely internet sites of DUNBEATH & DISTRICT CENTRE are www.dunbeathdistrict.co.uk, and www.dunbeath-district.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Dunbeath District Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC137444. Dunbeath District Centre has been working since 30 March 1992. The present status of the company is Active. The registered address of Dunbeath District Centre is Dunbeath Centre 7 Neil Gunn Road Dunbeath Caithness Kw6 6ep. . SINCLAIR, Margaret Euphemia is a Secretary of the company. BLANSHARD, Sally is a Director of the company. GUNN, John Alexander is a Director of the company. MACLEOD, Denise Anne is a Director of the company. O'NEILL, Maureen is a Director of the company. SINCLAIR, Margaret Euphemia is a Director of the company. SUTHERLAND, Francis William is a Director of the company. SUTHERLAND, Margaret Ann is a Director of the company. WILSON, Janice is a Director of the company. Secretary IRVINE, Margaret Ellen has been resigned. Secretary RATCLIFFE, Eileen Beryl has been resigned. Secretary SUTHERLAND, Frank William has been resigned. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director BENNETT, Hilary Jane has been resigned. Director BENNETT, Hilary Jane has been resigned. Director BENNETT, Sara Anne has been resigned. Director CAMERON, Elizabeth Anne Harrold has been resigned. Director CAMERON, Elizbaeth Anne Harrold has been resigned. Director CHAMBERS, Jacqueline Susan has been resigned. Director DICKSON, Daniel Macphail has been resigned. Director FILSHIE, Trevor has been resigned. Director GUNN, James Murray has been resigned. Director HORNE, Irene has been resigned. Director HORNE, Irene has been resigned. Director HUTCHISON, Belinda Jane has been resigned. Director HUTTON, Alexander Baker has been resigned. Director IRVINE, Margaret Ellen has been resigned. Director LYON, Gladys Christina has been resigned. Director LYON, Tweedie Wildon Baillie has been resigned. Director MURRAY, Donald has been resigned. Director STOKES, Hilda Rosina Maud has been resigned. Director SUTHERLAND, Margaret Ann has been resigned. Director TUNNAH, John Elwyn has been resigned. Director WHITEHEAD, William George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
SINCLAIR, Margaret Euphemia
Appointed Date: 26 January 2017

Director
BLANSHARD, Sally
Appointed Date: 16 April 2012
77 years old

Director
GUNN, John Alexander
Appointed Date: 25 April 1994
77 years old

Director
MACLEOD, Denise Anne
Appointed Date: 11 July 2016
70 years old

Director
O'NEILL, Maureen
Appointed Date: 10 June 2013
69 years old

Director
SINCLAIR, Margaret Euphemia
Appointed Date: 11 February 2013
66 years old

Director
SUTHERLAND, Francis William
Appointed Date: 10 June 2013
75 years old

Director
SUTHERLAND, Margaret Ann
Appointed Date: 10 June 2013
72 years old

Director
WILSON, Janice
Appointed Date: 06 July 2015
72 years old

Resigned Directors

Secretary
IRVINE, Margaret Ellen
Resigned: 23 July 2013
Appointed Date: 26 July 1999

Secretary
RATCLIFFE, Eileen Beryl
Resigned: 22 June 1999
Appointed Date: 30 March 1992

Secretary
SUTHERLAND, Frank William
Resigned: 25 January 2017
Appointed Date: 23 July 2013

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 30 March 1992
Appointed Date: 30 March 1992

Director
BENNETT, Hilary Jane
Resigned: 13 October 2008
Appointed Date: 13 January 2008
60 years old

Director
BENNETT, Hilary Jane
Resigned: 09 October 2006
Appointed Date: 10 October 2005
60 years old

Director
BENNETT, Sara Anne
Resigned: 12 October 2009
Appointed Date: 08 May 2006
55 years old

Director
CAMERON, Elizabeth Anne Harrold
Resigned: 05 August 2013
Appointed Date: 18 October 2010
86 years old

Director
CAMERON, Elizbaeth Anne Harrold
Resigned: 31 March 1993
Appointed Date: 30 March 1992
85 years old

Director
CHAMBERS, Jacqueline Susan
Resigned: 13 April 2015
Appointed Date: 02 July 2012
58 years old

Director
DICKSON, Daniel Macphail
Resigned: 02 July 2012
Appointed Date: 14 September 2009
82 years old

Director
FILSHIE, Trevor
Resigned: 11 October 2010
Appointed Date: 14 October 2009
79 years old

Director
GUNN, James Murray
Resigned: 07 February 1995
Appointed Date: 30 March 1992
92 years old

Director
HORNE, Irene
Resigned: 11 July 2005
Appointed Date: 05 September 2002
96 years old

Director
HORNE, Irene
Resigned: 24 June 2002
Appointed Date: 24 November 1997
96 years old

Director
HUTCHISON, Belinda Jane
Resigned: 18 July 2016
Appointed Date: 06 July 2015
62 years old

Director
HUTTON, Alexander Baker
Resigned: 14 February 2005
Appointed Date: 05 September 2002
72 years old

Director
IRVINE, Margaret Ellen
Resigned: 13 October 2008
Appointed Date: 08 May 2006
66 years old

Director
LYON, Gladys Christina
Resigned: 14 September 2009
Appointed Date: 23 May 2005
100 years old

Director
LYON, Tweedie Wildon Baillie
Resigned: 11 October 2010
Appointed Date: 05 September 2002
98 years old

Director
MURRAY, Donald
Resigned: 03 October 1997
Appointed Date: 24 April 1995
103 years old

Director
STOKES, Hilda Rosina Maud
Resigned: 14 September 2009
Appointed Date: 05 September 2002
81 years old

Director
SUTHERLAND, Margaret Ann
Resigned: 07 January 2013
Appointed Date: 11 July 2011
72 years old

Director
TUNNAH, John Elwyn
Resigned: 19 November 2012
Appointed Date: 12 October 2009
84 years old

Director
WHITEHEAD, William George
Resigned: 16 January 2003
Appointed Date: 26 April 1993
102 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 March 1992
Appointed Date: 30 March 1992

DUNBEATH & DISTRICT CENTRE Events

26 Jan 2017
Appointment of Ms Margaret Euphemia Sinclair as a secretary on 26 January 2017
26 Jan 2017
Termination of appointment of Frank William Sutherland as a secretary on 25 January 2017
11 Aug 2016
Appointment of Mrs Denise Anne Macleod as a director on 11 July 2016
11 Aug 2016
Termination of appointment of Belinda Jane Hutchison as a director on 18 July 2016
23 Jun 2016
Total exemption full accounts made up to 31 March 2016
...
... and 110 more events
07 May 1992
Memorandum and Articles of Association

07 May 1992
Director resigned;new director appointed

07 May 1992
Secretary resigned;new secretary appointed

07 May 1992
Registered office changed on 07/05/92 from: 24 great king street edinburgh EH3 6QN

30 Mar 1992
Incorporation