Advanced company searchLink opens in new window

THE RIDGE FOUNDATIONS CIC

Company number SC545545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 TM01 Termination of appointment of Daniel Kelly as a director on 14 June 2024
19 Feb 2024 AD01 Registered office address changed from 40a High Street Dunbar EH42 1JH Scotland to 1 Black Bull Close High Street Dunbar EH42 1JH on 19 February 2024
13 Feb 2024 MR01 Registration of charge SC5455450001, created on 13 February 2024
08 Sep 2023 AA Accounts for a small company made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 Nov 2022 AA Accounts for a small company made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Nov 2021 AA Accounts for a small company made up to 31 March 2021
01 Nov 2021 PSC02 Notification of The Ridge Scio as a person with significant control on 19 February 2020
30 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 30 October 2021
16 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 AA01 Previous accounting period shortened from 5 April 2020 to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
02 Mar 2020 AP01 Appointment of Mr Daniel Kelly as a director on 19 February 2020
28 Feb 2020 AP01 Appointment of Mr John Edward Irvine as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Ciara Marie Strachan as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Graeme Robert Turnbull as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Callum Brian Porteous as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Lynn Kilpatrick as a director on 19 February 2020
18 Sep 2019 AA Micro company accounts made up to 5 April 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
11 Feb 2019 AA01 Current accounting period shortened from 10 September 2019 to 5 April 2019