UKBizDB.co.uk

ORMLIE COMMUNITY ASSOCIATION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ormlie Community Association Ltd.. The company was founded 22 years ago and was given the registration number SC221915. The firm's registered office is in CAITHNESS. You can find them at 108 Marr Terrace, Thurso, Caithness, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ORMLIE COMMUNITY ASSOCIATION LTD.
Company Number:SC221915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:108 Marr Terrace, Thurso, Caithness, KW14 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Secretary02 November 2023Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director01 March 2024Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director30 January 2012Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director18 January 2017Active
28, Ravenshill Road, Thurso, Scotland, KW14 7PX

Director11 November 2019Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director10 March 2022Active
86, Ironside Place, Thurso, Scotland, KW14 7SN

Director27 May 2021Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director10 March 2022Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director13 November 2017Active
47, John Kennedy Drive, Thurso, Scotland, KW14 7DZ

Secretary17 December 2009Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Secretary17 March 2020Active
3 Langland Court, Thurso, KW14 7ER

Secretary18 September 2001Active
Ormlie Community Association, 8 Marr Terrace, Thurso, Scotland, KW14 7SW

Secretary15 January 2018Active
The Bungalow, Forss Estate, Thurso, KW14 7XY

Secretary06 August 2001Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director29 October 2009Active
2 Macintosh Place, Thurso, KW14 7EU

Director06 August 2001Active
18 Provost Sinclair Road, Thurso, KW14 7AS

Director16 June 2004Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director13 November 2017Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director28 January 2013Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director10 March 2022Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director23 March 2015Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director10 March 2022Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director17 August 2016Active
69 Macaulay View, Thurso, KW14 7SL

Director23 August 2006Active
The Tree House, Halkirk, KW12 6XQ

Director06 August 2001Active
108, Marr Terrace, Thurso, Scotland, KW14 7SW

Director29 February 2016Active
8 Rendell Goven Road, Thurso, KW14 8EP

Director19 May 2003Active
3 Langland Court, Thurso, KW14 7ER

Director06 August 2001Active
41 Laurie Terrace, Thurso, KW14 8NR

Director14 August 2007Active
104 Marr Terrace, Thurso, KW14 7SW

Director23 August 2006Active
97 Marr Terrace, Thurso, KW14 7SW

Director20 May 2002Active
108 Marr Terrace, Thurso, Caithness, KW14 7SW

Director27 January 2014Active
30 Henderson Street, Thurso, KW14 7LD

Director20 May 2002Active
76 Ironside Place, Thurso, KW14 7SN

Director20 May 2002Active
58 Macaulay View, Thurso, KW14 7SL

Director06 August 2001Active

People with Significant Control

Ms Jill Smith
Notified on:18 January 2017
Status:Active
Date of birth:July 1969
Nationality:British
Address:108 Marr Terrace, Caithness, KW14 7SW
Nature of control:
  • Significant influence or control
Mr Neil Macdonald
Notified on:18 January 2017
Status:Active
Date of birth:June 1969
Nationality:British
Address:108 Marr Terrace, Caithness, KW14 7SW
Nature of control:
  • Significant influence or control
Mr Henry Douglas Shanks
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:108 Marr Terrace, Caithness, KW14 7SW
Nature of control:
  • Significant influence or control
Miss Ashley Gauld
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Address:108 Marr Terrace, Caithness, KW14 7SW
Nature of control:
  • Significant influence or control
Mrs Donna Kirk
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:108 Marr Terrace, Caithness, KW14 7SW
Nature of control:
  • Significant influence or control
Mrs Kelly Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Address:108 Marr Terrace, Caithness, KW14 7SW
Nature of control:
  • Significant influence or control
Mr James Kelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:108 Marr Terrace, Caithness, KW14 7SW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person secretary company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.