COLDINGHAM SANDS COMMUNITY COMPANY
Overview
| Company Name | COLDINGHAM SANDS COMMUNITY COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC336722 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLDINGHAM SANDS COMMUNITY COMPANY?
- Museums activities (91020) / Arts, entertainment and recreation
Where is COLDINGHAM SANDS COMMUNITY COMPANY located?
| Registered Office Address | Coldingham Intepretation Centre High Street Coldingham TD14 5NL Eyemouth Berwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLDINGHAM SANDS COMMUNITY COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for COLDINGHAM SANDS COMMUNITY COMPANY?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for COLDINGHAM SANDS COMMUNITY COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ailsa Katherine Slack as a secretary on Oct 25, 2025 | 1 pages | TM02 | ||
Termination of appointment of Johanna Leslie Wright as a director on Oct 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ailsa Katherine Slack as a director on Oct 25, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Cessation of Ailsa Katherine Slack as a person with significant control on Oct 25, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Appointment of Ms Carol Anne Hallows as a director on May 20, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from Glencourt Paradise Coldingham Eyemouth Berwickshire TD14 5NP Scotland to The Luckenbooth Bridge Street Coldingham Eyemouth TD14 5NG | 1 pages | AD02 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Termination of appointment of Victoria Anne Bernadette Fifield as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Appointment of Ms Victoria Anne Bernadette Fifield as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Carol Joan Alexander Campbell as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Malcolm James Bennett as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Who are the officers of COLDINGHAM SANDS COMMUNITY COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Carol Joan Alexander | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | United Kingdom | British | 300500000001 | |||||
| CAMPBELL, David Dewar | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | Scotland | British | 227541640001 | |||||
| HALLOWS, Carol Anne | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | Scotland | British | 323226580001 | |||||
| PRENTICE, Barbara Cornforth | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire Scotland | Scotland | British | 183794490001 | |||||
| SLACK, Ailsa Katherine | Secretary | The Bow Coldingham TD14 5NE Eyemouth Glenlea Berwickshire Scotland | 183757590001 | |||||||
| URQUHART, James Duncan | Secretary | Glencourt Paradise, Coldingham TD14 5NP Eyemouth Berwickshire | British | 127324630001 | ||||||
| BADER, Gail Mary | Director | The White House, 9 Bogan Coldingham TD14 5ND Eyemouth Berwickshire | British | 127324700001 | ||||||
| BENNETT, Malcolm James | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | Scotland | British | 227541570001 | |||||
| CRAWFORD, William Barry | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | Scotland | Scottish | 77740600001 | |||||
| DAVIDSON, Rhoderick James | Director | Hallbank TD14 5NY Coldingham 3 Berwickshire | Scotland | British | 136330970001 | |||||
| FIFIELD, Victoria Anne Bernadette | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | Scotland | British | 310109880001 | |||||
| GILMOUR, Norman William Ogilvie | Director | Ebbastrand Coldingham Sands TD14 5PA Eyemouth Berwickshire | British | 127324690001 | ||||||
| HEARN, Gerard Martin Joseph Nieto | Director | Burnhall Steading, Fishers Brae Coldingham TD14 5NJ Eyemouth Berwickshire | Scotland | British | 127324680001 | |||||
| JONES, David Ian | Director | St. Abbs Road Coldingham TD14 5NR Eyemouth Mill Byre Berwickshire Scotland | Scotland | British | 80314050001 | |||||
| LEIGH, Sarah | Director | Stoneybank Coldingham TD14 5NR Eyemouth | British | 127324670001 | ||||||
| MACKAY, Rhona Katrina | Director | Burnside Cottage Coldingham TD14 5NF Eyemouth Berwickshire | Scotland | Scottish | 127324660001 | |||||
| NICOL, Elizabeth Fransisca | Director | Lawfield Coldingham TD14 5PB Eyemouth 49 Berwickshire | Scotland | British | 136547740001 | |||||
| RICHARDSON, Anne | Director | Elderbank West High Street, Coldingham TD14 5NL Eyemouth Berwickshire | Scotland | British | 127324650001 | |||||
| RUSSELL, Linda Jane | Director | The Grange Coldingham TD14 5TS Eyemouth Berwickshire | British | 127324640001 | ||||||
| SLACK, Ailsa Katherine | Director | The Bow Coldingham TD14 5NE Eyemouth Glenlea Berwickshire Gb-Gbr | Scotland | British | 171252720001 | |||||
| URQUHART, James Duncan | Director | Glencourt Paradise, Coldingham TD14 5NP Eyemouth Berwickshire | United Kingdom | British | 127324630001 | |||||
| WRIGHT, Johanna Leslie | Director | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | Scotland | Scottish | 227749250001 |
Who are the persons with significant control of COLDINGHAM SANDS COMMUNITY COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ailsa Katherine Slack | Apr 06, 2016 | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Barbara Cornforth Prentice | Apr 06, 2016 | High Street Coldingham TD14 5NL Eyemouth Coldingham Intepretation Centre Berwickshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0