SEA THE CHANGE COMMUNITY INTEREST COMPANY
Overview
Company Name | SEA THE CHANGE COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC592169 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEA THE CHANGE COMMUNITY INTEREST COMPANY?
- Physical well-being activities (96040) / Other service activities
Where is SEA THE CHANGE COMMUNITY INTEREST COMPANY located?
Registered Office Address | The Limes Templehall TD14 5QA Eyemouth Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEA THE CHANGE COMMUNITY INTEREST COMPANY?
Company Name | From | Until |
---|---|---|
ACTION FOR CHANGE - COMMUNITY INTEREST COMPANY | Mar 22, 2018 | Mar 22, 2018 |
What are the latest accounts for SEA THE CHANGE COMMUNITY INTEREST COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SEA THE CHANGE COMMUNITY INTEREST COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Sarah Oliver as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Holmleigh Bogan Coldingham Eyemouth TD14 5nd Scotland to The Limes Templehall Eyemouth TD14 5QA on Oct 28, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Elisabeth Nicol as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sarah Oliver as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rhona Katrina Mackay as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jennifer Sutton as a director on Jan 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Fisher as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nancy Mckay as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Ian Thompson as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Brown as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 20 Church Street Eyemouth TD14 5DH Scotland to Holmleigh Bogan Coldingham Eyemouth TD14 5nd on Oct 31, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gordon Brown as a director on Jun 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Nancy Mckay as a director on May 29, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elisabeth Nicol as a director on May 25, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Holmleigh 1 Bogan Coldingham Scottish Borders TD14 5nd to 20 Church Street Eyemouth TD14 5DH on Jun 05, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Juliana Armaral on Apr 03, 2018 | 2 pages | CH01 | ||||||||||
Incorporation of a Community Interest Company | 58 pages | CICINC | ||||||||||
Who are the officers of SEA THE CHANGE COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMARAL, Juliana | Director | North Road TD15 1PL Berwick-Upon-Tweed 30 Northumberland England | England | Brazilian | None | 244489460002 | ||||
MACKAY, Rhona Katrina | Director | Templehall TD14 5QA Eyemouth The Limes Scotland | Scotland | Scottish | Programme Manager | 127324660001 | ||||
SUTTON, Jennifer | Director | Templehall TD14 5QA Eyemouth The Limes Scotland | United Kingdom | British | Managing Director | 266730870001 | ||||
THOMPSON, Paul Ian | Director | Templehall TD14 5QA Eyemouth The Limes Scotland | United Kingdom | British | Employment Consultant | 264989280001 | ||||
BROWN, Gordon | Director | Bogan Coldingham TD14 5ND Eyemouth Holmleigh Scotland | Scotland | British | Executive Officer | 225046310001 | ||||
FISHER, Alice | Director | 1 Bogan TD14 5ND Coldingham Holmleigh Scottish Borders United Kingdom | England | British | None | 197541920001 | ||||
MCKAY, Nancy | Director | Bogan Coldingham TD14 5ND Eyemouth Holmleigh Scotland | Scotland | British | Retired | 247152120001 | ||||
NICOL, Elisabeth | Director | Bogan Coldingham TD14 5ND Eyemouth Holmleigh Scotland | Scotland | Dutch | Retired | 247122140001 | ||||
OLIVER, Sarah | Director | Templehall TD14 5QA Eyemouth The Limes Scotland | United Kingdom | British | Account Manager | 268330780001 |
What are the latest statements on persons with significant control for SEA THE CHANGE COMMUNITY INTEREST COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Mar 22, 2018 | The 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