THE RIDGE FOUNDATIONS CIC
Status | ACTIVE |
Company No. | SC545545 |
Category | |
Incorporated | 15 Sep 2016 |
Age | 7 years, 8 months, 19 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 15 Sep 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
35 HEYES LANE,ALDERLEY EDGE,SK9 7LA
Number: | 07481373 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 06239362 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STANTON HOUSE,GRANTHAM,NG31 6LX
Number: | 09640454 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANCHOR INN HIGH STREET,CANTERBURY,CT3 1BJ
Number: | 11591127 |
Status: | ACTIVE |
Category: | Private Limited Company |