THE RIDGE FOUNDATIONS CIC

1 Black Bull Close 1 Black Bull Close, Dunbar, EH42 1JH, Scotland
StatusACTIVE
Company No.SC545545
Category
Incorporated15 Sep 2016
Age7 years, 8 months, 19 days
JurisdictionScotland

SUMMARY

THE RIDGE FOUNDATIONS CIC is an active with number SC545545. It was incorporated 7 years, 8 months, 19 days ago, on 15 September 2016. The company address is 1 Black Bull Close 1 Black Bull Close, Dunbar, EH42 1JH, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

New address: 1 Black Bull Close High Street Dunbar EH42 1JH

Old address: 40a High Street Dunbar EH42 1JH Scotland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-13

Charge number: SC5455450001

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-19

Psc name: The Ridge Scio

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Kelly

Appointment date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Irvine

Appointment date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciara Marie Strachan

Termination date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Robert Turnbull

Termination date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Callum Brian Porteous

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Lynn Kilpatrick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 10 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 10 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2018

Action Date: 10 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-10

Officer name: Mr Robert Welsh Bissett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Ms Lynn Kilpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ciara Marie Strachan

Appointment date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Graeme Robert Turnbull

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Brian Porteous

Appointment date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Robert Welsh Bissett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Spilsbury

Termination date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Fay Grantley Darrah

Termination date: 2017-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: Meiklerig Farmhouse Stenton Dunbar East Lothian EH42 1TF Scotland

New address: 40a High Street Dunbar EH42 1JH

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: David Spilsbury

Documents

View document PDF

Incorporation community interest company

Date: 15 Sep 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BRAND EDGE LIMITED

35 HEYES LANE,ALDERLEY EDGE,SK9 7LA

Number:07481373
Status:ACTIVE
Category:Private Limited Company

DNA SCAFFOLDING LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:06239362
Status:ACTIVE
Category:Private Limited Company

GILLESPIE CONSULTANCY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11116949
Status:ACTIVE
Category:Private Limited Company

KINGSOAK KITCHENS & BEDROOMS LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:04161584
Status:LIQUIDATION
Category:Private Limited Company

STAR THERAPY LIMITED

STANTON HOUSE,GRANTHAM,NG31 6LX

Number:09640454
Status:ACTIVE
Category:Private Limited Company

THE ANCHOR INN (WINGHAM) LTD

THE ANCHOR INN HIGH STREET,CANTERBURY,CT3 1BJ

Number:11591127
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