THE RIDGE (SCOTLAND) CIC

Address:
40a High Street, Dunbar, EH42 1JH, Scotland

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
56290 Other food services
85320 Technical and vocational secondary education
85590 Other education n.e.c.

Office Location

Address 40A HIGH STREET
Post Town DUNBAR
Post Code EH42 1JH
Country SCOTLAND

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town DUNBAR
Post Code EH42 1JH
SIC Code 56290 - Other food services

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches