COLDINGHAM SANDS COMMUNITY COMPANY
EYEMOUTH

Hellopages » Scottish Borders » Scottish Borders » TD14 5NL

Company number SC336722
Status Active
Incorporation Date 25 January 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COLDINGHAM INTEPRETATION CENTRE HIGH STREET, COLDINGHAM, EYEMOUTH, BERWICKSHIRE, TD14 5NL
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Rhoderick James Davidson as a director on 20 April 2017; Termination of appointment of James Duncan Urquhart as a director on 20 April 2017; Termination of appointment of William Barry Crawford as a director on 27 March 2017. The most likely internet sites of COLDINGHAM SANDS COMMUNITY COMPANY are www.coldinghamsandscommunity.co.uk, and www.coldingham-sands-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Coldingham Sands Community Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC336722. Coldingham Sands Community Company has been working since 25 January 2008. The present status of the company is Active. The registered address of Coldingham Sands Community Company is Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire Td14 5nl. . SLACK, Ailsa Katherine is a Secretary of the company. BENNETT, Malcolm James is a Director of the company. CAMPBELL, David Dewar is a Director of the company. PRENTICE, Barbara Cornforth is a Director of the company. SLACK, Ailsa Katherine is a Director of the company. WRIGHT, Johanna Leslie is a Director of the company. Secretary URQUHART, James Duncan has been resigned. Director BADER, Gail Mary has been resigned. Director CRAWFORD, William Barry has been resigned. Director DAVIDSON, Rhoderick James has been resigned. Director GILMOUR, Norman William Ogilvie has been resigned. Director HEARN, Gerard Martin Joseph Nieto has been resigned. Director JONES, David Ian has been resigned. Director LEIGH, Sarah has been resigned. Director MACKAY, Rhona Katrina has been resigned. Director NICOL, Elizabeth Fransisca has been resigned. Director RICHARDSON, Anne has been resigned. Director RUSSELL, Linda Jane has been resigned. Director URQUHART, James Duncan has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
SLACK, Ailsa Katherine
Appointed Date: 02 November 2013

Director
BENNETT, Malcolm James
Appointed Date: 01 March 2017
87 years old

Director
CAMPBELL, David Dewar
Appointed Date: 01 March 2017
73 years old

Director
PRENTICE, Barbara Cornforth
Appointed Date: 02 November 2013
79 years old

Director
SLACK, Ailsa Katherine
Appointed Date: 15 January 2013
58 years old

Director
WRIGHT, Johanna Leslie
Appointed Date: 15 March 2017
81 years old

Resigned Directors

Secretary
URQUHART, James Duncan
Resigned: 02 November 2013
Appointed Date: 25 January 2008

Director
BADER, Gail Mary
Resigned: 01 December 2008
Appointed Date: 25 January 2008
82 years old

Director
CRAWFORD, William Barry
Resigned: 27 March 2017
Appointed Date: 15 March 2017
67 years old

Director
DAVIDSON, Rhoderick James
Resigned: 20 April 2017
Appointed Date: 01 December 2008
73 years old

Director
GILMOUR, Norman William Ogilvie
Resigned: 01 December 2008
Appointed Date: 25 January 2008
76 years old

Director
HEARN, Gerard Martin Joseph Nieto
Resigned: 03 September 2013
Appointed Date: 25 January 2008
65 years old

Director
JONES, David Ian
Resigned: 03 September 2013
Appointed Date: 20 October 2010
79 years old

Director
LEIGH, Sarah
Resigned: 01 December 2008
Appointed Date: 25 January 2008
56 years old

Director
MACKAY, Rhona Katrina
Resigned: 01 December 2008
Appointed Date: 25 January 2008
60 years old

Director
NICOL, Elizabeth Fransisca
Resigned: 26 February 2017
Appointed Date: 01 December 2008
59 years old

Director
RICHARDSON, Anne
Resigned: 03 September 2013
Appointed Date: 25 January 2008
82 years old

Director
RUSSELL, Linda Jane
Resigned: 01 December 2008
Appointed Date: 25 January 2008
81 years old

Director
URQUHART, James Duncan
Resigned: 20 April 2017
Appointed Date: 25 January 2008
79 years old

Persons With Significant Control

Mrs Barbara Cornforth Prentice
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Ailsa Katherine Slack
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

COLDINGHAM SANDS COMMUNITY COMPANY Events

30 Apr 2017
Termination of appointment of Rhoderick James Davidson as a director on 20 April 2017
30 Apr 2017
Termination of appointment of James Duncan Urquhart as a director on 20 April 2017
27 Mar 2017
Termination of appointment of William Barry Crawford as a director on 27 March 2017
25 Mar 2017
Appointment of Mrs Johanna Leslie Wright as a director on 15 March 2017
22 Mar 2017
Appointment of Mr William Barry Crawford as a director on 15 March 2017
...
... and 40 more events
14 Feb 2009
Appointment terminated director gail bader
14 Feb 2009
Appointment terminated director norman gilmour
14 Feb 2009
Appointment terminated director linda russell
14 Feb 2009
Director appointed rhoderick james davidson
25 Jan 2008
Incorporation