THE SUREFOOT EFFECT CIC
STIRLING

Hellopages » Stirling » Stirling » FK8 2QT

Company number SC437410
Status Active
Incorporation Date 22 November 2012
Company Type Community Interest Company
Address 17 VICTORIA PLACE, STIRLING, FK8 2QT
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 22 November 2015 no member list. The most likely internet sites of THE SUREFOOT EFFECT CIC are www.thesurefooteffect.co.uk, and www.the-surefoot-effect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The Surefoot Effect Cic is a Community Interest Company. The company registration number is SC437410. The Surefoot Effect Cic has been working since 22 November 2012. The present status of the company is Active. The registered address of The Surefoot Effect Cic is 17 Victoria Place Stirling Fk8 2qt. . CORKE, Elizabeth Sarah is a Secretary of the company. CANDEA, Pamela Ruth is a Director of the company. CORKE, Elizabeth Sarah is a Director of the company. ORTON, Jane Elizabeth is a Director of the company. WRAGG, Anthony is a Director of the company. Secretary BROWN, Andrew Jeremy has been resigned. Director BROWN, Andrew Jeremey has been resigned. Director RANDALL, Rosemary Elizabeth has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
CORKE, Elizabeth Sarah
Appointed Date: 22 June 2015

Director
CANDEA, Pamela Ruth
Appointed Date: 22 November 2012
67 years old

Director
CORKE, Elizabeth Sarah
Appointed Date: 15 October 2014
39 years old

Director
ORTON, Jane Elizabeth
Appointed Date: 22 November 2012
78 years old

Director
WRAGG, Anthony
Appointed Date: 22 November 2012
75 years old

Resigned Directors

Secretary
BROWN, Andrew Jeremy
Resigned: 22 June 2015
Appointed Date: 22 November 2012

Director
BROWN, Andrew Jeremey
Resigned: 22 June 2015
Appointed Date: 22 November 2012
71 years old

Director
RANDALL, Rosemary Elizabeth
Resigned: 22 June 2015
Appointed Date: 22 November 2012
75 years old

THE SUREFOOT EFFECT CIC Events

30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
05 Aug 2016
Total exemption full accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 22 November 2015 no member list
14 Dec 2015
Secretary's details changed for Mrs. Elizabeth Sarah Corke on 14 December 2015
26 Aug 2015
Total exemption full accounts made up to 30 November 2014
...
... and 6 more events
20 Mar 2015
Director's details changed for Mrs Pamela Ruth Mclean on 20 March 2015
03 Feb 2015
Annual return made up to 22 November 2014 no member list
21 Aug 2014
Total exemption full accounts made up to 30 November 2013
01 Dec 2013
Annual return made up to 22 November 2013 no member list
22 Nov 2012
Incorporation of a Community Interest Company