THE RIDGE (SCOTLAND) CIC

THE RIDGE (SCOTLAND) CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE RIDGE (SCOTLAND) CIC
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC421936
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RIDGE (SCOTLAND) CIC?

    • Other food services (56290) / Accommodation and food service activities
    • Technical and vocational secondary education (85320) / Education
    • Other education n.e.c. (85590) / Education

    Where is THE RIDGE (SCOTLAND) CIC located?

    Registered Office Address
    40a High Street
    EH42 1JH Dunbar
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE RIDGE (SCOTLAND) CIC?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2021

    What are the latest filings for THE RIDGE (SCOTLAND) CIC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Micro company accounts made up to Apr 05, 2021

    9 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2020

    13 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Killeen as a director on Feb 04, 2020

    2 pagesAP01

    Micro company accounts made up to Apr 05, 2019

    11 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Mccole as a director on Mar 28, 2019

    1 pagesTM01

    Micro company accounts made up to Apr 05, 2018

    10 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    13 pagesAA

    Termination of appointment of Ciara Marie Strachan as a director on Jun 09, 2017

    1 pagesTM01

    Appointment of Ms Ciara Marie Strachan as a director on Jun 09, 2017

    2 pagesAP01

    Appointment of Ms Margaret Mccole as a director on Jun 09, 2017

    2 pagesAP01

    Appointment of Mr Mark Ireland as a director on Jun 09, 2017

    2 pagesAP01

    Termination of appointment of David Spilsbury as a director on Jun 09, 2017

    1 pagesTM01

    Termination of appointment of Mary Fay Grantley Darrah as a director on Jun 09, 2017

    1 pagesTM01

    Confirmation statement made on Apr 16, 2017 with updates

    4 pagesCS01

    Registered office address changed from Meiklerig Farmhouse Stenton Dunbar EH42 1TF to 40a High Street Dunbar EH42 1JH on Feb 20, 2017

    1 pagesAD01

    Director's details changed for Mr David Spilsbury on Oct 04, 2016

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to Apr 16, 2016 no member list

    3 pagesAR01

    Who are the officers of THE RIDGE (SCOTLAND) CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARRAH, Catherine Rebecca Stoneman
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Secretary
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    200097640001
    AMABILINO, Kenneth John
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Director
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    United KingdomBritish161017240001
    IRELAND, Mark
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Director
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    ScotlandBritish233286140001
    KILLEEN, Stephen
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Director
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    ScotlandBritish267212460001
    BARNES, Janet Lorraine
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    Secretary
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    British183543740001
    POULIQUEN, Gaud
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    East Lothian
    Secretary
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    East Lothian
    168354150001
    BARNES, Janet Lorraine
    Delisle Street
    EH42 1BY Dunbar
    4
    East Lothian
    Scotland
    Director
    Delisle Street
    EH42 1BY Dunbar
    4
    East Lothian
    Scotland
    ScotlandBritish74705640001
    DARRAH, Catherine Rebecca Stoneman
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    Director
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    ScotlandBritish155123280001
    DARRAH, Catherine Rebecca Stoneman
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    Director
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    ScotlandBritish155123280001
    DARRAH, Mary Fay Grantley
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Director
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    ScotlandBritish184209420001
    DARRAH, Mary Fay Grantley
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    Director
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    ScotlandBritish184209420001
    KNOX, Isobel Margaret
    Rosebery Place
    EH42 1AQ Dunbar
    3
    Scotland
    Director
    Rosebery Place
    EH42 1AQ Dunbar
    3
    Scotland
    ScotlandScottish155780550001
    MAGUIRE, Kirsten Jennifer
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    Director
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    UkBritish182363400001
    MCCOLE, Margaret
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Director
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    ScotlandBritish233287840001
    POULIQUEN, Gaud
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    Director
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    ScotlandFrench168354160001
    REILLY, Tracey Nicola
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    Director
    Stenton
    EH42 1TF Dunbar
    Meiklerig Farmhouse
    ScotlandIrish137925030001
    SPILSBURY, David
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Director
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    ScotlandBritish168632130002
    STRACHAN, Ciara Marie
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    Director
    High Street
    EH42 1JH Dunbar
    40a
    Scotland
    ScotlandBritish154805090001
    TWEEDIE, Patricia Margaret
    EH42 1TF Stenton, Dunbar
    Meiklerig Farmhouse
    East Lothian, Scotland
    Uk
    Director
    EH42 1TF Stenton, Dunbar
    Meiklerig Farmhouse
    East Lothian, Scotland
    Uk
    Scotland, UkScottish174027830001

    What are the latest statements on persons with significant control for THE RIDGE (SCOTLAND) CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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