This company is commonly known as Raydale Community Partnership. The company was founded 15 years ago and was given the registration number SC352225. The firm's registered office is in ANNAN. You can find them at 26 High Street, , Annan, Dumfriesshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RAYDALE COMMUNITY PARTNERSHIP |
---|---|---|
Company Number | : | SC352225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 26 High Street, Annan, Dumfriesshire, United Kingdom, DG12 6AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, High Street, Annan, Scotland, DG12 6AJ | Secretary | 30 November 2021 | Active |
26 High Street, Annan, United Kingdom, DG12 6AJ | Director | 23 July 2015 | Active |
26 High Street, Annan, United Kingdom, DG12 6AJ | Director | 25 September 2019 | Active |
26, High Street, Annan, Scotland, DG12 6AJ | Director | 12 February 2020 | Active |
26, High Street, Annan, Scotland, DG12 6AJ | Director | 12 February 2020 | Active |
26 High Street, Annan, United Kingdom, DG12 6AJ | Director | 07 August 2019 | Active |
26 High Street, Annan, United Kingdom, DG12 6AJ | Director | 25 September 2019 | Active |
26 High Street, Annan, United Kingdom, DG12 6AJ | Director | 23 July 2015 | Active |
15, Annan Road, Gretna, DG16 5DH | Secretary | 01 June 2009 | Active |
16, High Street, Lochmaben, Lockerbie, DG11 1NH | Secretary | 08 December 2008 | Active |
15, Annan Road, Gretna, DG16 5DH | Director | 08 December 2008 | Active |
35, Empire Way, Gretna, Scotland, DG16 5BN | Director | 07 December 2011 | Active |
50a, Annan Road, Gretna, Scotland, DG16 5DG | Director | 11 March 2010 | Active |
50a, Annan Road, Gretna, Scotland, DG16 5DG | Director | 23 February 2012 | Active |
14, Cherry Tree Park, Gretna, Scotland, DG16 5BP | Director | 29 February 2016 | Active |
50a, Annan Road, Gretna, Scotland, DG16 5DG | Director | 01 April 2010 | Active |
30, Africanda Road, Gretna, DG16 5BZ | Director | 08 December 2008 | Active |
12, Westgill Road, Gretna, DG16 5ED | Director | 08 December 2008 | Active |
7, Logan Road, Gretna, Scotland, DG16 5BJ | Director | 15 March 2017 | Active |
7, Logan Road, Gretna, Scotland, DG16 5BJ | Director | 29 February 2016 | Active |
50a, Annan Road, Gretna, Scotland, DG16 5DG | Director | 11 July 2012 | Active |
27, Stackbraes Road, Longtown, Carlisle, CA6 5UR | Director | 08 December 2008 | Active |
11 Gretenhow, Gretna, DG16 5JW | Director | 08 December 2008 | Active |
26 High Street, Annan, United Kingdom, DG12 6AJ | Director | 15 March 2017 | Active |
Simonicky, Old Graitney Road, Gretna, Scotland, DG16 5ET | Director | 01 June 2009 | Active |
26 High Street, Annan, United Kingdom, DG12 6AJ | Director | 07 August 2019 | Active |
4, St. Andrews Place, Gretna, DG16 5BD | Director | 08 December 2008 | Active |
Fernlea, Glasgow Road, Gretna Green, Gretna, DG16 5DU | Director | 08 December 2008 | Active |
27, Canberra Road, Gretna, Scotland, DG16 5DP | Director | 29 February 2016 | Active |
2 Milburn Drive, Gretna, DG16 5FB | Director | 08 December 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.