UKBizDB.co.uk

EAST LOTHIAN AID FOR REFUGEES CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Elcho Terrace, Aberlady, East Lothian, Scotland, EH32 0RH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Elcho Terrace, Aberlady, Longniddry, Scotland, EH32 0RH

Director22 March 2017Active
70, Lime Grove, North Berwick, Scotland, EH39 5NH

Director18 November 2015Active
17, Quay Walls, Berwick, England, TD15 1HB

Secretary18 November 2015Active
17, Quay Walls, Berwick-Upon-Tweed, England, TD15 1HB

Director18 November 2015Active
17, Quay Walls, Berwick-Upon-Tweed, England, TD15 1HB

Director18 November 2015Active
4, Delisle Street, Dunbar, Scotland, EH42 1BY

Director18 November 2015Active
Flat 6, The Granary, Newtonport, Haddington, EH41 3HZ

Director18 November 2015Active
4, Delisle Street, Dunbar, Scotland, EH42 1BY

Director18 November 2015Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Change account reference date company current shortened.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-25Officers

Change person secretary company with change date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.