RAYDALE COMMUNITY PARTNERSHIP
GRETNA

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG16 5DG
Company number SC352225
Status Active
Incorporation Date 8 December 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 50A ANNAN ROAD, GRETNA, DUMFRIESSHIRE, DG16 5DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Thomas Graham as a director on 30 November 2016. The most likely internet sites of RAYDALE COMMUNITY PARTNERSHIP are www.raydalecommunity.co.uk, and www.raydale-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Carlisle Rail Station is 9 miles; to Dalston (Cumbria) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raydale Community Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC352225. Raydale Community Partnership has been working since 08 December 2008. The present status of the company is Active. The registered address of Raydale Community Partnership is 50a Annan Road Gretna Dumfriesshire Dg16 5dg. . BEATTIE, David John is a Director of the company. CLARK, Ian is a Director of the company. CLARK, Margaret is a Director of the company. WHITE, Raymond is a Director of the company. Secretary BAILLIE, Francis has been resigned. Secretary NUTT, Kathleen has been resigned. Director BAILLIE, Francis has been resigned. Director BRANNEY, Douglas Johnstone has been resigned. Director BRYSON, Clive has been resigned. Director DALRYMPLE, Alan Steven has been resigned. Director ENGLISH, Stephen John has been resigned. Director FALDER, Fiona Margaret has been resigned. Director GRAHAM, Thomas has been resigned. Director MARTIN, Stephen Thomas has been resigned. Director NORMAN, Gordon James has been resigned. Director PEACOCK, David Craig has been resigned. Director ROME, Stuart has been resigned. Director THOMSON, Alexander James has been resigned. Director TRANTER, Isabella Murray has been resigned. Director WHITE, Nicki James has been resigned. Director WILLIAMSON, Craig Sloan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BEATTIE, David John
Appointed Date: 07 December 2011
70 years old

Director
CLARK, Ian
Appointed Date: 23 July 2015
75 years old

Director
CLARK, Margaret
Appointed Date: 29 February 2016
86 years old

Director
WHITE, Raymond
Appointed Date: 23 July 2015
80 years old

Resigned Directors

Secretary
BAILLIE, Francis
Resigned: 06 November 2009
Appointed Date: 01 June 2009

Secretary
NUTT, Kathleen
Resigned: 01 June 2009
Appointed Date: 08 December 2008

Director
BAILLIE, Francis
Resigned: 06 November 2009
Appointed Date: 08 December 2008
78 years old

Director
BRANNEY, Douglas Johnstone
Resigned: 05 April 2012
Appointed Date: 11 March 2010
70 years old

Director
BRYSON, Clive
Resigned: 23 July 2015
Appointed Date: 23 February 2012
78 years old

Director
DALRYMPLE, Alan Steven
Resigned: 23 February 2012
Appointed Date: 01 April 2010
67 years old

Director
ENGLISH, Stephen John
Resigned: 01 June 2009
Appointed Date: 08 December 2008
69 years old

Director
FALDER, Fiona Margaret
Resigned: 11 May 2011
Appointed Date: 08 December 2008
66 years old

Director
GRAHAM, Thomas
Resigned: 30 November 2016
Appointed Date: 29 February 2016
78 years old

Director
MARTIN, Stephen Thomas
Resigned: 31 March 2016
Appointed Date: 11 July 2012
49 years old

Director
NORMAN, Gordon James
Resigned: 16 March 2015
Appointed Date: 08 December 2008
66 years old

Director
PEACOCK, David Craig
Resigned: 11 April 2012
Appointed Date: 08 December 2008
62 years old

Director
ROME, Stuart
Resigned: 11 May 2011
Appointed Date: 01 June 2009
66 years old

Director
THOMSON, Alexander James
Resigned: 08 May 2015
Appointed Date: 08 December 2008
66 years old

Director
TRANTER, Isabella Murray
Resigned: 10 June 2010
Appointed Date: 08 December 2008
70 years old

Director
WHITE, Nicki James
Resigned: 30 November 2016
Appointed Date: 29 February 2016
40 years old

Director
WILLIAMSON, Craig Sloan
Resigned: 31 May 2015
Appointed Date: 08 December 2008
68 years old

RAYDALE COMMUNITY PARTNERSHIP Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
22 Dec 2016
Termination of appointment of Thomas Graham as a director on 30 November 2016
22 Dec 2016
Termination of appointment of Stephen Thomas Martin as a director on 31 March 2016
22 Dec 2016
Termination of appointment of Nicki James White as a director on 30 November 2016
...
... and 49 more events
04 Jun 2009
Director appointed mr stuart rome
03 Jun 2009
Secretary appointed mr francis none baillie
03 Jun 2009
Appointment terminated secretary kathleen nutt
03 Jun 2009
Appointment terminated director stephen english
08 Dec 2008
Incorporation

RAYDALE COMMUNITY PARTNERSHIP Charges

13 June 2011
Standard security
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: The Dumfries and Galloway Council
Description: Raydale park dominion road gretna DMF21252.
13 June 2011
Standard security
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Raydale park dominion road gretna.