Background WavePink WaveYellow Wave

DORNOCH ALLSORTS AFTER SCHOOL CLUB (SC356347)

DORNOCH ALLSORTS AFTER SCHOOL CLUB (SC356347) is an active UK company. incorporated on 10 March 2009. with registered office in Dornoch. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. DORNOCH ALLSORTS AFTER SCHOOL CLUB has been registered for 17 years. Current directors include MILLIGAN, Wendy, MURRAY, Angus Patrick, ROBERTSON, Margaret Kim and 1 others.

Company Number
SC356347
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 2009
Age
17 years
Address
9 Ross Avenue, Dornoch, IV25 3TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
MILLIGAN, Wendy, MURRAY, Angus Patrick, ROBERTSON, Margaret Kim, TEWNION, Kim Mackay
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORNOCH ALLSORTS AFTER SCHOOL CLUB

DORNOCH ALLSORTS AFTER SCHOOL CLUB is an active company incorporated on 10 March 2009 with the registered office located in Dornoch. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. DORNOCH ALLSORTS AFTER SCHOOL CLUB was registered 17 years ago.(SIC: 88910)

Status

active

Active since 17 years ago

Company No

SC356347

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 10 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

9 Ross Avenue Dornoch, IV25 3TD,

Previous Addresses

53 Elizabeth Crescent Dornoch Sutherland IV25 3NN
From: 4 July 2013To: 9 June 2014
4 Burgh Gardens Dornoch Sutherland IV25 3BG Scotland
From: 7 February 2012To: 4 July 2013
Cranachan 2 Ross Gardens Bonar Bridge Ardgay Sutherland IV24 3AJ
From: 10 March 2009To: 7 February 2012
Timeline

49 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Left
Apr 21
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GALLON, Carla

Active
Ross Avenue, DornochIV25 3TD
Secretary
Appointed 28 Aug 2017

MILLIGAN, Wendy

Active
Ross Avenue, DornochIV25 3TD
Born January 1971
Director
Appointed 25 Aug 2011

MURRAY, Angus Patrick

Active
Ross Avenue, DornochIV25 3TD
Born February 1954
Director
Appointed 30 Aug 2012

ROBERTSON, Margaret Kim

Active
Ross Avenue, DornochIV25 3TD
Born April 1977
Director
Appointed 13 Jun 2016

TEWNION, Kim Mackay

Active
Ross Avenue, DornochIV25 3TD
Born April 1984
Director
Appointed 06 Jun 2013

CURRIE, Lorraine Sophie

Resigned
2 Ross Gardens, ArdgayIV24 3AJ
Secretary
Appointed 12 Aug 2010
Resigned 25 Aug 2011

LESLIE, Louise

Resigned
Achavandra, DornochIV25 3JB
Secretary
Appointed 10 Mar 2009
Resigned 12 Aug 2010

MATHESON, Elaine

Resigned
Ross Avenue, DornochIV25 3TD
Secretary
Appointed 11 Jun 2015
Resigned 28 Aug 2017

ROBERTS, Colin John

Resigned
Ross Avenue, DornochIV25 3TD
Secretary
Appointed 05 Jun 2014
Resigned 11 Jun 2015

THOMSON, Allan Christopher

Resigned
Ross Avenue, DornochIV25 3TD
Secretary
Appointed 06 Jun 2013
Resigned 05 Jun 2014

WAGSTAFFE, Amanda Claire

Resigned
Burgh Gardens, DornochIV25 3BG
Secretary
Appointed 25 Aug 2011
Resigned 06 Jun 2013

ADAM, Vicky

Resigned
Ross Avenue, DornochIV25 3TD
Born May 1977
Director
Appointed 13 Jun 2016
Resigned 28 Apr 2017

ALLAN, Kirsteen Dorothy

Resigned
5 Elizabeth Crescent, DornochIV25 3NN
Born August 1968
Director
Appointed 10 Mar 2009
Resigned 09 Jun 2011

BISHOP, Joan Cynthia

Resigned
Ross Avenue, DornochIV25 3TD
Born December 1954
Director
Appointed 10 Mar 2009
Resigned 05 Jun 2014

COWAN, Elizabeth Alexandrina

Resigned
Camore Crescent, DornochIV25 3HU
Born August 1962
Director
Appointed 10 Mar 2009
Resigned 09 Jun 2011

CURRIE, Iona

Resigned
Ross Avenue, DornochIV25 3TD
Born March 1968
Director
Appointed 28 Oct 2010
Resigned 05 Jun 2014

CURRIE, Lorraine Sophie

Resigned
Burgh Gardens, DornochIV25 3BG
Born July 1970
Director
Appointed 10 Mar 2009
Resigned 07 Jun 2012

GALLON, Nicola Anne

Resigned
Elizabeth Crescent, DornochIV25 3NN
Born September 1982
Director
Appointed 12 Aug 2010
Resigned 06 Jun 2013

GOSKIRK, Bridget Ann

Resigned
Foresters House, DornochIV25 3PW
Born October 1973
Director
Appointed 10 Mar 2009
Resigned 09 Jun 2011

GUNN, Kathleen Thoms

Resigned
2 Ross Gardens, ArdgayIV24 3AJ
Born May 1954
Director
Appointed 12 Aug 2010
Resigned 21 Aug 2011

HAMPTON, Fiona Elizabeth

Resigned
Burgh Gardens, DornochIV25 3BG
Born February 1965
Director
Appointed 25 Aug 2011
Resigned 26 Jan 2012

IRVING, Louise

Resigned
Macdonald Road, DornochIV25 3LH
Born September 1978
Director
Appointed 10 Mar 2009
Resigned 28 Oct 2010

LESLIE, Louise

Resigned
Achnavandra, DornochIV25 3JB
Born October 1965
Director
Appointed 10 Mar 2009
Resigned 19 Aug 2010

LOWE, Alexander John

Resigned
Ross Avenue, DornochIV25 3TD
Born January 1981
Director
Appointed 25 Aug 2011
Resigned 05 Jun 2014

MACNEIL, Maggi Ann

Resigned
Brannen Terrace, DornochIV25 3LQ
Born June 1959
Director
Appointed 10 Mar 2009
Resigned 09 Jun 2011

MATHESON, Elaine

Resigned
Ross Avenue, DornochIV25 3TD
Born August 1974
Director
Appointed 30 Oct 2014
Resigned 31 Oct 2020

MCAFFER, Jacqueline

Resigned
Ross Avenue, DornochIV25 3TD
Born October 1977
Director
Appointed 13 Jun 2016
Resigned 27 Aug 2018

MURRAY, Patricia Marleen

Resigned
Ross Avenue, DornochIV25 3TD
Born September 1957
Director
Appointed 30 Aug 2012
Resigned 01 Nov 2014

ROBERTS, Colin John

Resigned
Ross Avenue, DornochIV25 3TD
Born September 1975
Director
Appointed 06 Jun 2013
Resigned 11 Jun 2015

ROBERTSON, Elaine Margaret

Resigned
Ross Avenue, DornochIV25 3TD
Born May 1968
Director
Appointed 30 Oct 2014
Resigned 28 Jan 2020

THOMPSON, Jacqui

Resigned
Ross Avenue, DornochIV25 3TD
Born November 1981
Director
Appointed 13 Jun 2016
Resigned 27 Aug 2018

THOMSON, Allan Christopher

Resigned
Ross Avenue, DornochIV25 3TD
Born September 1970
Director
Appointed 25 Aug 2011
Resigned 05 Jun 2014

TOMALIN, Gleny

Resigned
8 St. Gilbert Street, DornochIV25 3SL
Born August 1966
Director
Appointed 10 Mar 2009
Resigned 27 Oct 2011

TURNER, Angela Theresa Michelle

Resigned
Ross Avenue, DornochIV25 3TD
Born April 1983
Director
Appointed 25 Aug 2011
Resigned 02 Mar 2017

WAGSTAFFE, Amanda Claire

Resigned
Elizabeth Crescent, DornochIV25 3NN
Born February 1972
Director
Appointed 10 Mar 2009
Resigned 06 Jun 2013

Persons with significant control

1

Ms Kim Mackay Tewnion

Active
Ross Avenue, DornochIV25 3TD
Born April 1984

Nature of Control

Significant influence or control
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2014
AR01AR01
Change Person Director Company With Change Date
23 March 2014
CH01Change of Director Details
Termination Director Company With Name
23 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2011
TM02Termination of Secretary
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
3 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Incorporation Company
10 March 2009
NEWINCIncorporation