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, 21 days
JurisdictionScotland

SUMMARY

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED is an active with number SC492185. It was incorporated 9 years, 6 months, 21 days ago, on 27 November 2014. The company address is Saint & Co. Saint & Co., Annan, DG12 6AJ, Dumfries And Galloway, Scotland.



People

BOOTH, David Maurice

Director

Retired

ACTIVE

Assigned on 22 Feb 2017

Current time on role 7 years, 3 months, 24 days

BRUNO, Franca

Director

Retired

ACTIVE

Assigned on 11 May 2023

Current time on role 1 year, 1 month, 7 days

CORRWAY, Linda

Director

Director

ACTIVE

Assigned on 08 Feb 2024

Current time on role 4 months, 10 days

GLADSTONE, Robert Hamilton

Director

Retired

ACTIVE

Assigned on 24 Jun 2019

Current time on role 4 years, 11 months, 24 days

MCKIE, David John

Director

Retired

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 22 days

O'NEILL, William

Director

Retired

ACTIVE

Assigned on 06 Apr 2022

Current time on role 2 years, 2 months, 12 days

STILGOE, Alice

Director

Film Officer

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 8 months, 27 days

TAYLOR, Hugh

Director

Retired

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 22 days

WATSON, Robert John, Dr

Director

Retired

ACTIVE

Assigned on 21 Apr 2022

Current time on role 2 years, 1 month, 27 days

BROWN, Martin James

Secretary

RESIGNED

Assigned on 04 Dec 2015

Resigned on 02 Apr 2021

Time on role 5 years, 3 months, 29 days

BURNESS PAULL LLP

Corporate-secretary

RESIGNED

Assigned on 27 Nov 2014

Resigned on 03 Dec 2015

Time on role 1 year, 6 days

BROWN, Martin James, Mr.

Director

Tourism Business Owner

RESIGNED

Assigned on 27 Nov 2014

Resigned on 02 Apr 2021

Time on role 6 years, 4 months, 5 days

BUCK, Hugh Alan, Dr

Director

Retired

RESIGNED

Assigned on 28 Jun 2017

Resigned on 15 Apr 2019

Time on role 1 year, 9 months, 17 days

CLARKE, Richard Michael

Director

Retired

RESIGNED

Assigned on 23 Jan 2015

Resigned on 28 Jun 2017

Time on role 2 years, 5 months, 5 days

DICK, David

Director

Retired

RESIGNED

Assigned on 23 Jan 2015

Resigned on 24 Jun 2019

Time on role 4 years, 5 months, 1 day

FARRIES, Sheila Mary

Director

Retired

RESIGNED

Assigned on 22 Feb 2017

Resigned on 12 Nov 2019

Time on role 2 years, 8 months, 18 days

HAGGART, Helen Elizabeth

Director

Accounting Senior

RESIGNED

Assigned on 22 Feb 2017

Resigned on 25 Sep 2023

Time on role 6 years, 7 months, 3 days

IVY, Derek Richard, Colonel

Director

None

RESIGNED

Assigned on 22 Jan 2015

Resigned on 17 May 2016

Time on role 1 year, 3 months, 26 days

JENNINGS, Nicholas John

Director

Manager

RESIGNED

Assigned on 23 Jan 2015

Resigned on 30 Sep 2015

Time on role 8 months, 7 days

JOHNSTONE, Maureen

Director

Self Employed

RESIGNED

Assigned on 22 Jan 2015

Resigned on 17 May 2016

Time on role 1 year, 3 months, 26 days

MACKAIL, Rory

Director

Retired

RESIGNED

Assigned on 24 Jun 2019

Resigned on 24 Mar 2022

Time on role 2 years, 9 months

MACPHERSON, James Alistair Murdoch

Director

Retired

RESIGNED

Assigned on 22 Jan 2015

Resigned on 14 Sep 2020

Time on role 5 years, 7 months, 23 days

MAGILL, John James Alexander

Director

External Liaison Officer

RESIGNED

Assigned on 22 Feb 2017

Resigned on 31 May 2019

Time on role 2 years, 3 months, 9 days

MANN, Richard

Director

Project Engineer

RESIGNED

Assigned on 27 Nov 2014

Resigned on 24 Jun 2019

Time on role 4 years, 6 months, 27 days

MCCROSSAN, Moira

Director

Retired

RESIGNED

Assigned on 24 Jun 2019

Resigned on 13 May 2022

Time on role 2 years, 10 months, 19 days

MCFADZEAN, Alistair Henry

Director

Director

RESIGNED

Assigned on 22 Jan 2015

Resigned on 26 Sep 2022

Time on role 7 years, 8 months, 4 days

PURVES, Jean Hamilton

Director

Director

RESIGNED

Assigned on 27 Nov 2014

Resigned on 26 Sep 2016

Time on role 1 year, 9 months, 29 days

ROULSTON, David Alister

Director

Retired

RESIGNED

Assigned on 21 Sep 2021

Resigned on 26 Sep 2022

Time on role 1 year, 5 days

STEELE, Michael Albert

Director

Farmer / Consultant

RESIGNED

Assigned on 28 Jun 2017

Resigned on 25 Aug 2021

Time on role 4 years, 1 month, 27 days

STUART, Russell Andrew Mitchell, Dr

Director

Dental Surgeon

RESIGNED

Assigned on 22 Jan 2015

Resigned on 21 Sep 2021

Time on role 6 years, 7 months, 30 days


Some Companies

CHRIGEO INVESTMENTS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:09278036
Status:ACTIVE
Category:Private Limited Company

EXHIBITION ROAD CULTURAL GROUP

NATURAL HISTORY MUSEUM (EG281),LONDON,SW7 5BD

Number:05983125
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOSFORTH NORTHUMBRIA LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:09350499
Status:ACTIVE
Category:Private Limited Company

KA LUN LING LIMITED

16 MARKET PLACE,COCKERMOUTH,CA13 9NQ

Number:04389117
Status:ACTIVE
Category:Private Limited Company

OPTIVIABLE LTD

22 MOOR VIEW,WATFORD,WD18 6JL

Number:11636547
Status:ACTIVE
Category:Private Limited Company

STONE TRADERS UK LTD

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:06076659
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