Raploch Community Partnership STIRLING


Raploch Community Partnership started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC391135. The Raploch Community Partnership company has been functioning successfully for thirteen years now and its status is converted / closed. The firm's office is based in Stirling at Raploch Community Campus. Postal code: FK8 1RD.

Raploch Community Partnership Address / Contact

Office Address Raploch Community Campus
Office Address2 Drip Road
Town Stirling
Post code FK8 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC391135
Date of Incorporation Fri, 7th Jan 2011
Date of Dissolution Tue, 20th Aug 2019
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 31st Dec 2019
Last confirmation statement dated Mon, 17th Dec 2018

Company staff

Alan M.

Position: Director

Appointed: 29 May 2018

Barbara D.

Position: Director

Appointed: 17 June 2013

James K.

Position: Director

Appointed: 31 January 2012

Maria B.

Position: Director

Appointed: 31 January 2012

Thomas A.

Position: Director

Appointed: 31 January 2012

Jacqueline B.

Position: Director

Appointed: 09 May 2011

Nicholas T.

Position: Director

Appointed: 09 May 2011

Mary M.

Position: Director

Appointed: 09 May 2011

Mhairi M.

Position: Director

Appointed: 17 June 2013

Resigned: 09 May 2016

Gilbert W.

Position: Director

Appointed: 31 January 2012

Resigned: 11 November 2013

Jeanette M.

Position: Director

Appointed: 09 May 2011

Resigned: 02 September 2012

Steven M.

Position: Director

Appointed: 09 May 2011

Resigned: 31 January 2012

Jacqueline B.

Position: Secretary

Appointed: 09 May 2011

Resigned: 01 June 2015

Graham S.

Position: Director

Appointed: 09 May 2011

Resigned: 13 July 2016

George S.

Position: Director

Appointed: 09 May 2011

Resigned: 10 September 2013

Frances M.

Position: Secretary

Appointed: 07 January 2011

Resigned: 09 May 2011

George S.

Position: Director

Appointed: 07 January 2011

Resigned: 15 May 2018

Barbara D.

Position: Director

Appointed: 07 January 2011

Resigned: 09 May 2011

John P.

Position: Director

Appointed: 07 January 2011

Resigned: 01 August 2011

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Janette M. The abovementioned PSC has significiant influence or control over the company,.

Janette M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth73 82850 71465 208 
Balance Sheet
Current Assets84 43854 33498 24465 934
Net Assets Liabilities  65 20863 402
Cash Bank In Hand84 43854 334  
Net Assets Liabilities Including Pension Asset Liability73 82850 71465 208 
Tangible Fixed Assets1 9001 425  
Reserves/Capital
Shareholder Funds73 82850 71465 208 
Other
Creditors  34 1053 334
Fixed Assets1 9001 4251 069802
Net Current Assets Liabilities71 92849 28964 13962 600
Total Assets Less Current Liabilities73 82850 71465 20863 402
Creditors Due Within One Year12 5105 04534 105 
Other Aggregate Reserves70 91749 257  
Revaluation Reserve2 9111 457  
Tangible Fixed Assets Cost Or Valuation3 9873 987  
Tangible Fixed Assets Depreciation2 0872 562  
Tangible Fixed Assets Depreciation Charged In Period 475  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution
filed on: 20th, August 2019
Free Download (7 pages)

Company search

Advertisements