DACHAIDH COMMUNITY SUPPORT LTD

Register to unlock more data on OkredoRegister

DACHAIDH COMMUNITY SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC143991

Incorporation date

21/04/1993

Size

-

Contacts

Registered address

Registered address

C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire PH21 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon31/10/2017
Resolutions
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-08 no member list
dot icon18/04/2016
Director's details changed for Ms Mary Burke Duncanson on 2016-01-01
dot icon18/04/2016
Appointment of Mrs Diana Margaret Pittard as a director
dot icon23/11/2015
Appointment of Mrs Diana Margaret Pittard as a director on 2015-09-24
dot icon23/11/2015
Termination of appointment of Sheena Slimon as a director on 2015-09-24
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/04/2015
Annual return made up to 2015-04-08 no member list
dot icon25/04/2015
Appointment of Mrs Elspeth Mackay as a director on 2015-03-12
dot icon17/09/2014
Termination of appointment of Lorraine Lee as a director on 2014-09-11
dot icon17/09/2014
Appointment of Mr Peter Mackay as a secretary on 2014-09-11
dot icon17/09/2014
Termination of appointment of Lorraine Lee as a secretary on 2014-09-11
dot icon05/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Director's details changed for Mrs Mary Burke Duncanson on 2014-06-03
dot icon22/04/2014
Annual return made up to 2014-04-08 no member list
dot icon30/10/2013
Resolutions
dot icon19/09/2013
Resolutions
dot icon19/09/2013
Statement of company's objects
dot icon10/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/04/2013
Annual return made up to 2013-04-08 no member list
dot icon05/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/09/2012
Memorandum and Articles of Association
dot icon27/09/2012
Resolutions
dot icon20/09/2012
Appointment of Mr Peter Mackay as a director
dot icon20/09/2012
Appointment of Mrs Mary Burke Duncanson as a director
dot icon10/04/2012
Annual return made up to 2012-04-08 no member list
dot icon10/04/2012
Termination of appointment of Joyce Lyle as a director
dot icon10/04/2012
Appointment of Lorraine Lee as a secretary
dot icon09/04/2012
Termination of appointment of Joyce Lyle as a secretary
dot icon26/09/2011
Certificate of change of name
dot icon09/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-08 no member list
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-08 no member list
dot icon22/04/2010
Director's details changed for Doctor Peter Cameron Buchan on 2010-04-08
dot icon22/04/2010
Director's details changed for David John Cobbett on 2010-04-08
dot icon22/04/2010
Director's details changed for Lorraine Lee on 2010-04-08
dot icon08/02/2010
Termination of appointment of Elizabeth Maclean as a director
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Annual return made up to 08/04/09
dot icon18/03/2009
Director appointed doctor peter cameron buchan
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Appointment terminated secretary david cobbett
dot icon01/08/2008
Secretary appointed joyce lyle
dot icon30/05/2008
Annual return made up to 08/04/08
dot icon03/03/2008
Director appointed sheena slimon
dot icon03/03/2008
Director's change of particulars / joyce lyle / 05/12/2007
dot icon13/12/2007
Director's particulars changed
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Annual return made up to 08/04/07
dot icon08/05/2007
Director resigned
dot icon07/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Annual return made up to 08/04/06
dot icon28/11/2005
New director appointed
dot icon13/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Annual return made up to 08/04/05
dot icon27/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/05/2004
Director resigned
dot icon17/04/2004
Annual return made up to 08/04/04
dot icon12/11/2003
New director appointed
dot icon21/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Annual return made up to 21/04/03
dot icon16/05/2003
Director resigned
dot icon19/06/2002
New director appointed
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/04/2002
Annual return made up to 21/04/02
dot icon29/04/2002
Director resigned
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
Annual return made up to 21/04/01
dot icon07/07/2000
Accounts for a small company made up to 2000-03-31
dot icon09/05/2000
Annual return made up to 21/04/00
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon28/05/1999
Annual return made up to 21/04/99
dot icon16/07/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Annual return made up to 21/04/98
dot icon08/07/1997
Accounts for a small company made up to 1997-03-31
dot icon09/05/1997
Annual return made up to 21/04/97
dot icon09/05/1997
New director appointed
dot icon23/07/1996
Accounts for a small company made up to 1996-03-31
dot icon07/05/1996
Director resigned
dot icon07/05/1996
Annual return made up to 21/04/96
dot icon20/03/1996
Director resigned;new director appointed
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon15/05/1995
Annual return made up to 21/04/95
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/04/1994
Annual return made up to 21/04/94
dot icon20/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon18/01/1994
Accounting reference date notified as 31/03
dot icon10/10/1993
New secretary appointed
dot icon10/10/1993
Secretary resigned
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon21/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Wilma Ann
Director
02/03/1994 - 30/09/1996
-
Macmillan, Margaret Cochrane
Director
07/12/1995 - 22/06/2000
-
Lee, Lorraine
Director
23/05/2002 - 11/09/2014
-
Cormack, James Dennis, Doctor
Director
03/03/1997 - 06/12/2006
-
Cobbett, David John
Director
21/04/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DACHAIDH COMMUNITY SUPPORT LTD

DACHAIDH COMMUNITY SUPPORT LTD is an(a) Converted / Closed company incorporated on 21/04/1993 with the registered office located at C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire PH21 1LR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DACHAIDH COMMUNITY SUPPORT LTD?

toggle

DACHAIDH COMMUNITY SUPPORT LTD is currently Converted / Closed. It was registered on 21/04/1993 and dissolved on 31/10/2017.

Where is DACHAIDH COMMUNITY SUPPORT LTD located?

toggle

DACHAIDH COMMUNITY SUPPORT LTD is registered at C/O St. Vincents Hospital, Gynack Road, Kingussie, Inverness Shire PH21 1LR.

What does DACHAIDH COMMUNITY SUPPORT LTD do?

toggle

DACHAIDH COMMUNITY SUPPORT LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DACHAIDH COMMUNITY SUPPORT LTD?

toggle

The latest filing was on 31/10/2017: Resolutions.