ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED

Saint & Co. Saint & Co., Annan, DG12 6AJ, Dumfries And Galloway, Scotland
StatusACTIVE
Company No.SC492185
Category
Incorporated27 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionScotland

SUMMARY

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED is an active with number SC492185. It was incorporated 9 years, 6 months, 22 days ago, on 27 November 2014. The company address is Saint & Co. Saint & Co., Annan, DG12 6AJ, Dumfries And Galloway, Scotland.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Ms Linda Corrway

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Haggart

Termination date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Ms Franca Bruno

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Taylor

Appointment date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-26

Officer name: Mr David John Mckie

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alister Roulston

Termination date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-26

Officer name: Alistair Henry Mcfadzean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Moira Mccrossan

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert John Watson

Appointment date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mr William O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-24

Officer name: Rory Mackail

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alister Roulston

Appointment date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: Saint & Co. 26 High Street Annan Dumfries and Galloway DG12 6AJ

Old address: Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Stilgoe

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-21

Officer name: Russell Andrew Mitchell Stuart

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Albert Steele

Termination date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Brown

Termination date: 2021-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-02

Officer name: Martin James Brown

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Dr Russell Andrew Mitchell Stuart

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Maurice Booth

Change date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Henry Mcfadzean

Change date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2020

Category: Address

Type: AD02

New address: 15 Calton Road Edinburgh EH8 8DL

Old address: C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: James Alistair Murdoch Macpherson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Mary Farries

Termination date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Rory Mackail

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Moira Mccrossan

Appointment date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Robert Hamilton Gladstone

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mann

Termination date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dick

Termination date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: John James Alexander Magill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Alan Buck

Termination date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mr Michael Albert Steele

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hugh Alan Buck

Appointment date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Richard Michael Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Mary Farries

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Maurice Booth

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mr John James Alexander Magill

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Haggart

Appointment date: 2017-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Dec 2016

Category: Address

Type: AD03

New address: C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP

Documents

View document PDF

Change sail address company with new address

Date: 01 Dec 2016

Category: Address

Type: AD02

New address: C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Hamilton Purves

Termination date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Johnstone

Termination date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Derek Richard Ivy

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-04

Officer name: Mr Martin James Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-03

Officer name: Burness Paull Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

New address: Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ

Change date: 2015-12-03

Old address: 120 Bothwell Street Glasgow G2 7JL

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Nicholas John Jennings

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: James Alistair Murdoch Macpherson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Ms Maureen Johnstone

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Alistair Henry Mcfadzean

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Russell Andrew Mitchell Stuart

Appointment date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colonel Derek Richard Ivy

Appointment date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Nicholas John Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr David Dick

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Clarke

Appointment date: 2015-01-23

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA MERCURY PARTNERSHIP LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC340587
Status:ACTIVE
Category:Limited Liability Partnership

ATANER LIMITED

LETRASET BUILDING KINGSNORTH INDUSTRIAL ESTATE,ASHFORD,TN23 6LN

Number:10834395
Status:ACTIVE
Category:Private Limited Company

HOLLINGS AUTO SERVICES LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:07997649
Status:ACTIVE
Category:Private Limited Company

KRIMZEN SAFFRON LTD.

110 LANGSTONE RD,BIRMINGHAM,B14 4QS

Number:10938373
Status:ACTIVE
Category:Private Limited Company

PACTECH SOLUTIONS LIMITED

85 GRIZEDALE,HULL,HU7 4AY

Number:10718049
Status:ACTIVE
Category:Private Limited Company

REVITALIZE SERVICES LTD

STAPLECROSS FARMHOUSE 7 SAILSBURY ROAD,CHRISTCHURCH,BH23 7JG

Number:11715092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source