This company is commonly known as East Lothian Aid For Refugees Cic. The company was founded 8 years ago and was given the registration number SC520637. The firm's registered office is in ABERLADY. You can find them at 9 Elcho Terrace, , Aberlady, East Lothian. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EAST LOTHIAN AID FOR REFUGEES CIC |
---|---|---|
Company Number | : | SC520637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2015 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Elcho Terrace, Aberlady, East Lothian, Scotland, EH32 0RH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Elcho Terrace, Aberlady, Longniddry, Scotland, EH32 0RH | Director | 22 March 2017 | Active |
70, Lime Grove, North Berwick, Scotland, EH39 5NH | Director | 18 November 2015 | Active |
17, Quay Walls, Berwick, England, TD15 1HB | Secretary | 18 November 2015 | Active |
17, Quay Walls, Berwick-Upon-Tweed, England, TD15 1HB | Director | 18 November 2015 | Active |
17, Quay Walls, Berwick-Upon-Tweed, England, TD15 1HB | Director | 18 November 2015 | Active |
4, Delisle Street, Dunbar, Scotland, EH42 1BY | Director | 18 November 2015 | Active |
Flat 6, The Granary, Newtonport, Haddington, EH41 3HZ | Director | 18 November 2015 | Active |
4, Delisle Street, Dunbar, Scotland, EH42 1BY | Director | 18 November 2015 | Active |
Mrs Anne Bisset | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 9, Elcho Terrace, Aberlady, Scotland, EH32 0RH |
Nature of control | : |
|
Mrs Fiona Cesari | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 9, Elcho Terrace, Aberlady, Scotland, EH32 0RH |
Nature of control | : |
|
Ms Janet Lorraine Barnes | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Quay Walls, Berwick-Upon-Tweed, England, TD15 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-04 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Change account reference date company current shortened. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-25 | Officers | Change person secretary company with change date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.