Ormlie Community Association Ltd. CAITHNESS


Founded in 2001, Ormlie Community Association, classified under reg no. SC221915 is an active company. Currently registered at 108 Marr Terrace KW14 7SW, Caithness the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 8 directors in the the firm, namely Julie C., Kimberly M. and Murdo M. and others. In addition one secretary - Grace S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ormlie Community Association Ltd. Address / Contact

Office Address 108 Marr Terrace
Office Address2 Thurso
Town Caithness
Post code KW14 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221915
Date of Incorporation Mon, 6th Aug 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Julie C.

Position: Director

Appointed: 01 March 2024

Grace S.

Position: Secretary

Appointed: 02 November 2023

Kimberly M.

Position: Director

Appointed: 10 March 2022

Murdo M.

Position: Director

Appointed: 10 March 2022

Charlene M.

Position: Director

Appointed: 27 May 2021

Struan M.

Position: Director

Appointed: 11 November 2019

Marcus M.

Position: Director

Appointed: 13 November 2017

Neil M.

Position: Director

Appointed: 18 January 2017

Jim K.

Position: Director

Appointed: 30 January 2012

Agnes D.

Position: Director

Appointed: 10 March 2022

Resigned: 06 October 2023

Alison G.

Position: Director

Appointed: 10 March 2022

Resigned: 07 September 2023

Julie C.

Position: Secretary

Appointed: 17 March 2020

Resigned: 02 November 2023

Jeanna M.

Position: Director

Appointed: 11 November 2019

Resigned: 21 May 2021

James W.

Position: Director

Appointed: 17 December 2018

Resigned: 10 August 2020

Lynn S.

Position: Secretary

Appointed: 15 January 2018

Resigned: 17 March 2020

Naomi B.

Position: Director

Appointed: 13 November 2017

Resigned: 25 September 2019

Jill S.

Position: Director

Appointed: 18 January 2017

Resigned: 13 November 2017

Lynda H.

Position: Director

Appointed: 17 August 2016

Resigned: 23 February 2017

Donna K.

Position: Director

Appointed: 29 February 2016

Resigned: 18 January 2017

Ashley G.

Position: Director

Appointed: 23 March 2015

Resigned: 18 January 2017

Kelly S.

Position: Director

Appointed: 23 March 2015

Resigned: 18 January 2017

Anne M.

Position: Director

Appointed: 27 January 2014

Resigned: 23 March 2015

George D.

Position: Director

Appointed: 28 January 2013

Resigned: 23 March 2015

Lynn S.

Position: Director

Appointed: 28 January 2013

Resigned: 18 May 2016

Helen A.

Position: Secretary

Appointed: 17 December 2009

Resigned: 15 January 2018

Helen A.

Position: Director

Appointed: 29 October 2009

Resigned: 21 March 2012

Henry S.

Position: Director

Appointed: 11 December 2007

Resigned: 26 November 2018

Robert M.

Position: Director

Appointed: 14 August 2007

Resigned: 11 December 2007

Diane H.

Position: Director

Appointed: 23 August 2006

Resigned: 20 December 2011

Jeanette M.

Position: Director

Appointed: 23 August 2006

Resigned: 14 August 2007

Caroline B.

Position: Director

Appointed: 16 June 2004

Resigned: 23 August 2006

William M.

Position: Director

Appointed: 20 January 2004

Resigned: 29 October 2009

John R.

Position: Director

Appointed: 19 May 2003

Resigned: 23 August 2006

Brian L.

Position: Director

Appointed: 19 May 2003

Resigned: 27 January 2014

Iain M.

Position: Director

Appointed: 20 May 2002

Resigned: 28 January 2013

Hugh M.

Position: Director

Appointed: 20 May 2002

Resigned: 16 June 2004

Gail M.

Position: Director

Appointed: 20 May 2002

Resigned: 05 January 2004

Calum M.

Position: Director

Appointed: 20 May 2002

Resigned: 16 June 2004

Charlotte L.

Position: Secretary

Appointed: 18 September 2001

Resigned: 17 December 2009

Pauline M.

Position: Director

Appointed: 06 August 2001

Resigned: 18 March 2010

Barbara S.

Position: Secretary

Appointed: 06 August 2001

Resigned: 18 September 2001

Charlotte L.

Position: Director

Appointed: 06 August 2001

Resigned: 18 April 2012

John R.

Position: Director

Appointed: 06 August 2001

Resigned: 07 May 2007

Robert S.

Position: Director

Appointed: 06 August 2001

Resigned: 30 August 2001

Barbara B.

Position: Director

Appointed: 06 August 2001

Resigned: 23 August 2006

Avril K.

Position: Director

Appointed: 06 August 2001

Resigned: 19 May 2003

People with significant control

The register of persons with significant control that own or control the company consists of 7 names. As we discovered, there is Neil M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is James K. This PSC has significiant influence or control over the company,. Moving on, there is Henry S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Neil M.

Notified on 18 January 2017
Nature of control: significiant influence or control

James K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Henry S.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

Jill S.

Notified on 18 January 2017
Ceased on 16 November 2017
Nature of control: significiant influence or control

Donna K.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: significiant influence or control

Ashley G.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: significiant influence or control

Kelly S.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100 713116 359141 248107 07178 200
Current Assets107 503116 504146 765107 071 
Debtors6 7901455 517  
Net Assets Liabilities113 978125 146153 521115 49084 529
Other Debtors6 650 5 367  
Property Plant Equipment8 48910 6428 75610 4198 329
Other
Charity Funds113 978125 146153 521115 49084 529
Cost Charitable Activity142 746124 410106 520112 42362
Direct Charitable Expenditure140 822122 362104 805  
Donations Legacies686  4071 128
Expenditure142 746    
Expenditure Material Fund 124 410106 520112 423113 568
Further Item Donations Legacies Component Total Donations Legacies686  4071 128
Income Endowments102 504135 578134 89574 39282 607
Income From Charitable Activities 131 33198 328  
Income From Charitable Activity100 341131 331134 63573 18076 612
Income From Other Trading Activities1 3424 1221506564 701
Income From Other Trading Activity6551 161  1 140
Income Material Fund 135 578134 89574 39282 607
Investment Income15320346
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses40 24211 16828 37538 03130 961
Other Income12012290146120
Accrued Liabilities Deferred Income2 0002 0002 0002 0002 000
Average Number Employees During Period121391210
Creditors2 0142 0002 0002 0002 000
Depreciation Expense Property Plant Equipment3 6442 2653 0463 4733 251
Gain Loss On Disposals Property Plant Equipment 100   
Interest Income On Bank Deposits15320346
Net Current Assets Liabilities105 489114 504144 765105 07176 200
Other Creditors14    
Prepayments Accrued Income140145150  
Total Assets Less Current Liabilities113 978125 146153 521115 49084 529

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, September 2023
Free Download (18 pages)

Company search

Advertisements