THE RIDGE (SCOTLAND) CIC is a business entity registered at Companies House, UK, with entity identifier is SC421936. The registration start date is April 16, 2012. The current status is Active.
Company Number | SC421936 |
Company Name | THE RIDGE (SCOTLAND) CIC |
Registered Address |
40a High Street Dunbar EH42 1JH Scotland |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2012-04-16 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-04-05 |
Returns Due Date | 2017-05-14 |
Returns Last Update | 2016-04-16 |
Confirmation Statement Due Date | 2021-04-30 |
Confirmation Statement Last Update | 2020-04-16 |
Information Source | source link |
SIC Code | Industry |
---|---|
56290 | Other food services |
85320 | Technical and vocational secondary education |
85590 | Other education n.e.c. |
Address |
40A HIGH STREET |
Post Town | DUNBAR |
Post Code | EH42 1JH |
Country | SCOTLAND |
Entity Name | Office Address |
---|---|
THE RIDGE FOUNDATIONS CIC | 40a High Street, Dunbar, EH42 1JH, Scotland |
THE RIDGE (PRESTONPANS) CIC | 40a High Street, Dunbar, EH42 1JH, Scotland |
Entity Name | Office Address |
---|---|
KUCCUK METAL-CON LTD | 40b High Street, Dunbar, EH42 1JH, Scotland |
MONKSWALK LTD | 58b High Street, Dunbar, East Lothian, EH42 1JH |
BIKINGWORX C.I.C. | 36c High Street, Dunbar, East Lothian, EH42 1JH |
Entity Name | Office Address |
---|---|
RDS EQUINE TRANSPORT LTD | 60 Parsonspool, Dunbar, EH42 1JN, Scotland |
MAINBRUSH INTERACTIVE LTD | 5 Woodbush Place, Dunbar, EH42 1JF, Scotland |
SEA HOLLY DIGITAL LTD | 6 The Doon Steading, Spott, Dunbar, EH42 1UX, Scotland |
MAJIK SOLUTIONS LTD | 23b Kirk Park, Dunbar, EH42 1BJ, Scotland |
1ST FOR BUILDING AND LANDSCAPING LIMITED | 33 Warrender Crescent, Dunbar, EH42 1LU, Scotland |
WEEGREYBOX LTD | Fairknowe, Whitekrk, Dunbar, EH42 1XS, Scotland |
GROUNDSWELL COMMUNITY PROJECT SCOTLAND CIC | 3 Temple Mains Cottages Main Street, Innerwick, Dunbar, EH42 1SE, Scotland |
BOUDICCA (DUNBAR) LIMITED | 6a High Street, Dunbar, EH42 1EL, Scotland |
KINGS MEADOW DEVELOPMENT ASSOCIATION DUNBAR LIMITED | 52 Wilson Place, Dunbar, EH42 1GG, Scotland |
SKILLZ 2 SUCCESS LTD | Caverton South Street, Belhaven, Dunbar, EH42 1NR, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DARRAH, Catherine Rebecca Stoneman | Secretary (Active) | 40a, High Street, Dunbar, Scotland, EH42 1JH | / 10 February 2015 |
/ |
|
AMABILINO, Kenneth John | Director (Active) | 40a, High Street, Dunbar, Scotland, EH42 1JH | July 1955 / 19 October 2015 |
British / Scotland |
Quality Manager |
DARRAH, Mary Fay Grantley | Director (Active) | 40a, High Street, Dunbar, Scotland, EH42 1JH | April 1957 / 19 January 2015 |
British / Scotland |
Management Consultant |
SPILSBURY, David | Director (Active) | 40a, High Street, Dunbar, Scotland, EH42 1JH | June 1963 / 29 July 2014 |
British / Scotland |
Finance Director |
BARNES, Janet Lorraine | Secretary (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, EH42 1TF | / 16 November 2013 |
/ |
|
POULIQUEN, Gaud | Secretary (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, East Lothian, EH42 1TF | / 16 April 2012 |
/ |
|
BARNES, Janet Lorraine | Director (Resigned) | 4 Delisle Street, Dunbar, East Lothian, Scotland, EH42 1BY | January 1960 / 12 June 2012 |
British / Scotland |
Business Development Consultant |
DARRAH, Catherine Rebecca Stoneman | Director (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, EH42 1TF | February 1967 / 19 January 2015 |
British / Scotland |
Company Director |
DARRAH, Catherine Rebecca Stoneman | Director (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, EH42 1TF | February 1967 / 16 April 2012 |
British / Scotland |
Horticulturist |
DARRAH, Mary Fay Grantley | Director (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, EH42 1TF | April 1957 / 29 July 2014 |
British / Scotland |
Company Director |
KNOX, Isobel Margaret | Director (Resigned) | 3 Rosebery Place, Dunbar, Scotland, EH42 1AQ | January 1958 / 11 April 2013 |
Scottish / Scotland |
None |
MAGUIRE, Kirsten Jennifer | Director (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, EH42 1TF | March 1963 / 9 October 2013 |
British / Uk |
Finance Manager |
POULIQUEN, Gaud | Director (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, EH42 1TF | November 1973 / 16 April 2012 |
French / Scotland |
Horticulturist |
REILLY, Tracey Nicola | Director (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, EH42 1TF | May 1972 / 6 January 2014 |
Irish / Scotland |
None |
TWEEDIE, Patricia Margaret | Director (Resigned) | Meiklerig Farmhouse, Stenton, Dunbar, East Lothian, Scotland, Uk, EH42 1TF | February 1961 / 3 November 2012 |
Scottish / Scotland, Uk |
Chef/Trainer |
Post Town | DUNBAR |
Post Code | EH42 1JH |
SIC Code | 56290 - Other food services |
Please provide details on THE RIDGE (SCOTLAND) CIC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.