About

Registered Number: SC352225
Date of Incorporation: 08/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 26 High Street, Annan, Dumfriesshire, DG12 6AJ,

 

Raydale Community Partnership was registered on 08 December 2008, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business has 23 directors listed as Clark, Ian, Jardine, Ian John, Mcgregor, Douglas John, Moffat, Nicola, Stubbs, Gary John, Thomson, Alexander James, White, Raymond, Nutt, Kathleen, Baillie, Francis, Beattie, David John, Branney, Douglas Johnstone, Bryson, Clive, Clark, Margaret, Dalrymple, Alan Steven, English, Stephen John, Falder, Fiona Margaret, Graham, Thomas, Martin, Stephen Thomas, Norman, Gordon James, Rome, Stuart, Thomson, Alexander James, Tranter, Isabella Murray, White, Nicki James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ian 23 July 2015 - 1
JARDINE, Ian John 25 September 2019 - 1
MCGREGOR, Douglas John 12 February 2020 - 1
MOFFAT, Nicola 12 February 2020 - 1
STUBBS, Gary John 25 September 2019 - 1
THOMSON, Alexander James 07 August 2019 - 1
WHITE, Raymond 23 July 2015 - 1
BAILLIE, Francis 08 December 2008 06 November 2009 1
BEATTIE, David John 07 December 2011 30 September 2019 1
BRANNEY, Douglas Johnstone 11 March 2010 05 April 2012 1
BRYSON, Clive 23 February 2012 23 July 2015 1
CLARK, Margaret 29 February 2016 30 September 2019 1
DALRYMPLE, Alan Steven 01 April 2010 23 February 2012 1
ENGLISH, Stephen John 08 December 2008 01 June 2009 1
FALDER, Fiona Margaret 08 December 2008 11 May 2011 1
GRAHAM, Thomas 29 February 2016 30 November 2016 1
MARTIN, Stephen Thomas 11 July 2012 31 March 2016 1
NORMAN, Gordon James 08 December 2008 16 March 2015 1
ROME, Stuart 01 June 2009 11 May 2011 1
THOMSON, Alexander James 08 December 2008 08 May 2015 1
TRANTER, Isabella Murray 08 December 2008 10 June 2010 1
WHITE, Nicki James 29 February 2016 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
NUTT, Kathleen 08 December 2008 01 June 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 11 November 2018
TM01 - Termination of appointment of director 01 November 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
AA - Annual Accounts 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 June 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 07 September 2010
AA01 - Change of accounting reference date 07 September 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM01 - Termination of appointment of director 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
287 - Change in situation or address of Registered Office 04 September 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 13 June 2011 Outstanding

N/A

Standard security 13 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.