BOARDWALK FOUNDATION CIC
EDINBURGH TRANSGRESSION FOUNDATION C.I.C.

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6JJ

Company number SC443684
Status Active
Incorporation Date 26 February 2013
Company Type Community Interest Company
Address THE BOARDWALK OCEAN TERMINAL, 98/S2 OCEAN DRIVE, EDINBURGH, SCOTLAND, EH6 6JJ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of Mr Joseph Caddell as a director on 1 May 2017; Registered office address changed from C/O Transgression Park 23 Mayfield Industrial Estate Dalkeith EH22 4AD Scotland to The Boardwalk Ocean Terminal 98/S2 Ocean Drive Edinburgh EH6 6JJ on 25 April 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-24 . The most likely internet sites of BOARDWALK FOUNDATION CIC are www.boardwalkfoundation.co.uk, and www.boardwalk-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Boardwalk Foundation Cic is a Community Interest Company. The company registration number is SC443684. Boardwalk Foundation Cic has been working since 26 February 2013. The present status of the company is Active. The registered address of Boardwalk Foundation Cic is The Boardwalk Ocean Terminal 98 S2 Ocean Drive Edinburgh Scotland Eh6 6jj. . CADDELL, Joseph is a Director of the company. MORONEY, Natasha Jayne is a Director of the company. SMITH, Kenneth George Barker is a Director of the company. Director FAIRGRIEVE, Scott has been resigned. Director SHADE, James Spencer has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
CADDELL, Joseph
Appointed Date: 01 May 2017
48 years old

Director
MORONEY, Natasha Jayne
Appointed Date: 27 November 2014
45 years old

Director
SMITH, Kenneth George Barker
Appointed Date: 26 February 2013
48 years old

Resigned Directors

Director
FAIRGRIEVE, Scott
Resigned: 03 November 2015
Appointed Date: 26 February 2013
56 years old

Director
SHADE, James Spencer
Resigned: 27 November 2014
Appointed Date: 26 February 2013
60 years old

Persons With Significant Control

Mr Kenneth George Barker Smith
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Miss Natasha Jayne Moroney
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BOARDWALK FOUNDATION CIC Events

02 May 2017
Appointment of Mr Joseph Caddell as a director on 1 May 2017
25 Apr 2017
Registered office address changed from C/O Transgression Park 23 Mayfield Industrial Estate Dalkeith EH22 4AD Scotland to The Boardwalk Ocean Terminal 98/S2 Ocean Drive Edinburgh EH6 6JJ on 25 April 2017
27 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24

26 Feb 2017
Confirmation statement made on 26 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 10 more events
26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
26 Mar 2014
Annual return made up to 26 February 2014 no member list
05 Mar 2014
Registration of charge 4436840001
01 Oct 2013
Previous accounting period shortened from 28 February 2014 to 30 September 2013
26 Feb 2013
Incorporation of a Community Interest Company

BOARDWALK FOUNDATION CIC Charges

20 February 2014
Charge code SC44 3684 0001
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…