About

Registered Number: SC238333
Date of Incorporation: 18/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 16 High Street, Dalbeattie, DG5 4AA,

 

Dalbeattie Community Initiative was founded on 18 October 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Tandy, Sian, Ennis, Jean, Hollis, Michael Gregory, Mcmickan, Ian Stewart, Winter, John Mckay, Allen, James Glendinning, Allen, James Glendinning, Allison, Pauline Elizabeth Karmark, Allison, Peter Smethurst, Barrowman, Jean, Bell, Helen Fleming, Biggar, Kenneth Hamish, Borthwick, William Donnan, Brown, David Elliott, Davidson, Kathleen, Councillor, Elkins, Alison Louise, Fulton, Charles, Henderson, Donald Thomas, Howard, Elizabeth Margaret, Howard, Philip Henry, Howie, Alexandra Jane, Kalotka, Alison, Maxwell, Andrew Walter, Maxwell, Helen, Mcclellan, Susan, Mccowan, James Eric, Mcgarva, Robert, Mclellan, Susan Elizabeth, Moran, William John, Murray, Robert Bryce, Neilson, John Alistiar, Neville, Colin Richard, Stevenson, Lilly Keith, Waddington, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNIS, Jean 20 January 2020 - 1
HOLLIS, Michael Gregory 22 January 2013 - 1
MCMICKAN, Ian Stewart 18 October 2002 - 1
WINTER, John Mckay 23 February 2016 - 1
ALLEN, James Glendinning 13 August 2013 17 August 2015 1
ALLISON, Pauline Elizabeth Karmark 14 August 2008 10 July 2012 1
ALLISON, Peter Smethurst 18 October 2002 10 July 2012 1
BARROWMAN, Jean 14 August 2008 26 August 2010 1
BELL, Helen Fleming 18 October 2002 20 May 2004 1
BIGGAR, Kenneth Hamish 19 July 2007 10 July 2012 1
BORTHWICK, William Donnan 28 April 2015 24 April 2017 1
BROWN, David Elliott 18 October 2002 21 August 2008 1
DAVIDSON, Kathleen, Councillor 18 October 2002 20 May 2004 1
ELKINS, Alison Louise 16 August 2011 16 April 2012 1
FULTON, Charles 15 June 2005 12 August 2013 1
HENDERSON, Donald Thomas 03 March 2004 24 February 2010 1
HOWARD, Elizabeth Margaret 13 August 2008 22 July 2014 1
HOWARD, Philip Henry 14 August 2008 22 July 2014 1
HOWIE, Alexandra Jane 15 June 2006 21 July 2011 1
KALOTKA, Alison 19 July 2007 19 June 2012 1
MAXWELL, Andrew Walter 15 June 2005 15 July 2010 1
MAXWELL, Helen 15 June 2005 15 July 2010 1
MCCLELLAN, Susan 27 September 2011 19 June 2012 1
MCCOWAN, James Eric 19 August 2008 22 July 2014 1
MCGARVA, Robert 18 October 2002 14 October 2008 1
MCLELLAN, Susan Elizabeth 14 August 2008 15 July 2010 1
MORAN, William John 20 May 2004 16 June 2011 1
MURRAY, Robert Bryce 20 May 2004 10 July 2012 1
NEILSON, John Alistiar 18 October 2002 20 May 2004 1
NEVILLE, Colin Richard 14 August 2008 15 July 2010 1
STEVENSON, Lilly Keith 18 October 2002 21 April 2011 1
WADDINGTON, Paul 16 August 2011 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
TANDY, Sian 09 December 2015 - 1
ALLEN, James Glendinning 24 March 2015 17 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AD01 - Change of registered office address 08 July 2020
CH01 - Change of particulars for director 24 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 13 July 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 21 October 2016
RESOLUTIONS - N/A 13 September 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 01 April 2016
AP03 - Appointment of secretary 02 March 2016
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 26 May 2015
AP03 - Appointment of secretary 21 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
AA - Annual Accounts 01 July 2008
RESOLUTIONS - N/A 09 June 2008
363s - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 28 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363s - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 30 October 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
287 - Change in situation or address of Registered Office 02 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.