UKBizDB.co.uk

THE RAP FOUNDATION

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

This company is commonly known as The Rap Foundation. The company was founded 21 years ago and was given the registration number SC234981. The firm's registered office is in DUMFRIES. You can find them at Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE RAP FOUNDATION
Company Number:SC234981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Portland Drive, Dumfries, DG2 9BS

Director06 August 2002Active
Lochanhead Gardens, Dumfries, DG2 8JB

Director05 October 2004Active
17 Lovers Walk, Dumfries, DG1 1LR

Director06 August 2002Active
8 Woodlands Avenue, Newbridge, Dumfries, DG2 0LA

Director06 August 2002Active
Fiveways, Langholm Road, Lockerbie, DG11 2PL

Director28 July 2008Active
1, Downs Way, Heathhall, Dumfries, United Kingdom, DG1 3RE

Director02 December 2011Active
2, Grieve Walk, Heathhall, Dumfries, DG1 3SY

Director28 July 2008Active
2, Grieve Walk, Heathhall, Dumfries, DG1 3SY

Director28 July 2008Active
Shebburn Surgery, Main Street, New Abbey, Dumfries, United Kingdom, DG2 8BY

Director02 December 2011Active
4, Latimer Road, Llandeilo, Wales, SA19 6HS

Director30 March 2015Active
22 Albany Place, Dumfries, DG1 1JN

Secretary01 October 2008Active
15 Dalbeattie Road, Dumfries, DG2 7PE

Secretary06 August 2002Active
Ashrood, Hightae, Lockerbie, DG11 1JL

Secretary13 April 2004Active
Farries Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, Scotland, DG1 3SJ

Secretary30 November 2010Active
12 Holly Crescent, Georgetown, Dumfries, DG1 4SF

Director06 August 2002Active
Fiveways, Langholm Road, Lockerbie, DG11 2PL

Director28 July 2008Active
11 Harkness Place, Heathhall, Dumfries, DG1 3TH

Director06 August 2002Active
22 Albany Place, Dumfries, DG1 1JN

Director06 August 2002Active
5 Anson Avenue, Dumfries, DG1 3QH

Director05 October 2004Active
Cairnbrae, Newbridge, Dumfries, DG2 0HZ

Director06 August 2002Active
The Schoolhouse, Buccleuch Square, Langholm, DG13 0AW

Director06 August 2002Active
Whiterne 61, Albert Road, Dumfries, Scotland, DG2 9DL

Director02 December 2011Active
30, Portland Drive, Dumfries, United Kingdom, DG2 9BS

Director02 December 2011Active
12 Whitefield Avenue, Cambuslang, Glasgow, G72 8NP

Director06 August 2002Active
26 Maxwell Park, Dalbeattie, DG5 4LS

Director05 October 2004Active
11 Seaforth Avenue, Annan, DG12 6DX

Director06 August 2002Active
41 Port Street, Annan, DG12 6BH

Director06 August 2002Active

People with Significant Control

Mr John Stoddart Mclatchie
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Farries Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Dumfries, DG1 3SJ
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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption full.

Download
2015-08-21Annual return

Annual return company with made up date no member list.

Download
2015-06-02Accounts

Accounts with accounts type total exemption full.

Download
2015-05-19Officers

Appoint person director company with name date.

Download
2015-03-30Officers

Termination director company with name termination date.

Download
2014-08-13Annual return

Annual return company with made up date no member list.

Download
2014-04-29Officers

Termination secretary company with name.

Download
2014-04-29Officers

Termination director company with name.

Download
2013-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.