CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY
EDINBURGH RIVER HOUSE CAPITAL COMMUNITY INTEREST COMPANY RIVER HOUSE CAPITAL LTD

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC456869
Status Active
Incorporation Date 15 August 2013
Company Type Community Interest Company
Address 1 RUTLAND COURT, EDINBURGH, SCOTLAND, EH3 8EY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Ms Laura Fawkes as a director on 22 May 2017; Appointment of Ms Joanne Elizabeth Percival as a director on 22 May 2017; Termination of appointment of William Donald Cowie as a director on 15 May 2017. The most likely internet sites of CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY are www.club1872projectscommunityinterest.co.uk, and www.club-1872-projects-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Club 1872 Projects Community Interest Company is a Community Interest Company. The company registration number is SC456869. Club 1872 Projects Community Interest Company has been working since 15 August 2013. The present status of the company is Active. The registered address of Club 1872 Projects Community Interest Company is 1 Rutland Court Edinburgh Scotland Eh3 8ey. . BLAIR, James Don is a Director of the company. FAWKES, Laura is a Director of the company. PERCIVAL, Joanne Elizabeth is a Director of the company. Director BOYD, Crawford has been resigned. Director COWIE, William Donald has been resigned. Director DINNIE, Gordon has been resigned. Director FAWKES, Laura has been resigned. Director HOUSTON, Craig has been resigned. Director LEIPER, Iain has been resigned. Director PERCIVAL, Joanne Elizabeth has been resigned. Director WILSON, Alexander has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BLAIR, James Don
Appointed Date: 05 October 2016
61 years old

Director
FAWKES, Laura
Appointed Date: 22 May 2017
46 years old

Director
PERCIVAL, Joanne Elizabeth
Appointed Date: 22 May 2017
55 years old

Resigned Directors

Director
BOYD, Crawford
Resigned: 15 August 2014
Appointed Date: 15 August 2013
58 years old

Director
COWIE, William Donald
Resigned: 15 May 2017
Appointed Date: 05 October 2016
44 years old

Director
DINNIE, Gordon
Resigned: 13 October 2016
Appointed Date: 13 June 2014
58 years old

Director
FAWKES, Laura
Resigned: 10 March 2017
Appointed Date: 05 October 2016
46 years old

Director
HOUSTON, Craig
Resigned: 13 May 2017
Appointed Date: 05 October 2016
52 years old

Director
LEIPER, Iain
Resigned: 10 March 2017
Appointed Date: 05 October 2016
64 years old

Director
PERCIVAL, Joanne Elizabeth
Resigned: 10 March 2017
Appointed Date: 05 October 2016
55 years old

Director
WILSON, Alexander
Resigned: 15 May 2017
Appointed Date: 05 October 2016
72 years old

Persons With Significant Control

Rangers Supporters Society Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY Events

22 May 2017
Appointment of Ms Laura Fawkes as a director on 22 May 2017
22 May 2017
Appointment of Ms Joanne Elizabeth Percival as a director on 22 May 2017
22 May 2017
Termination of appointment of William Donald Cowie as a director on 15 May 2017
22 May 2017
Termination of appointment of Alexander Wilson as a director on 15 May 2017
18 May 2017
Termination of appointment of Craig Houston as a director on 13 May 2017
...
... and 25 more events
05 Aug 2014
Appointment of Gordon Dinnie as a director on 13 June 2014
04 Oct 2013
Company name changed river house capital LTD\certificate issued on 04/10/13
  • CONNOT ‐

04 Oct 2013
Change of name
04 Oct 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-28

15 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)