Raydale Community Partnership ANNAN


Founded in 2008, Raydale Community Partnership, classified under reg no. SC352225 is an active company. Currently registered at 26 High Street DG12 6AJ, Annan the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 7 directors in the the firm, namely Douglas M., Nicola M. and Gary S. and others. In addition one secretary - Douglas M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Raydale Community Partnership Address / Contact

Office Address 26 High Street
Town Annan
Post code DG12 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352225
Date of Incorporation Mon, 8th Dec 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Douglas M.

Position: Secretary

Appointed: 30 November 2021

Douglas M.

Position: Director

Appointed: 12 February 2020

Nicola M.

Position: Director

Appointed: 12 February 2020

Gary S.

Position: Director

Appointed: 25 September 2019

Ian J.

Position: Director

Appointed: 25 September 2019

David P.

Position: Director

Appointed: 07 August 2019

Ian C.

Position: Director

Appointed: 23 July 2015

Raymond W.

Position: Director

Appointed: 23 July 2015

Alexander T.

Position: Director

Appointed: 07 August 2019

Resigned: 22 February 2023

Stuart R.

Position: Director

Appointed: 15 March 2017

Resigned: 22 July 2022

Thomas G.

Position: Director

Appointed: 15 March 2017

Resigned: 02 August 2018

Margaret C.

Position: Director

Appointed: 29 February 2016

Resigned: 30 September 2019

Thomas G.

Position: Director

Appointed: 29 February 2016

Resigned: 30 November 2016

Nicki W.

Position: Director

Appointed: 29 February 2016

Resigned: 30 November 2016

Stephen M.

Position: Director

Appointed: 11 July 2012

Resigned: 31 March 2016

Clive B.

Position: Director

Appointed: 23 February 2012

Resigned: 23 July 2015

David B.

Position: Director

Appointed: 07 December 2011

Resigned: 30 September 2019

Alan D.

Position: Director

Appointed: 01 April 2010

Resigned: 23 February 2012

Douglas B.

Position: Director

Appointed: 11 March 2010

Resigned: 05 April 2012

Stuart R.

Position: Director

Appointed: 01 June 2009

Resigned: 11 May 2011

Francis B.

Position: Secretary

Appointed: 01 June 2009

Resigned: 06 November 2009

Isabella T.

Position: Director

Appointed: 08 December 2008

Resigned: 10 June 2010

Craig W.

Position: Director

Appointed: 08 December 2008

Resigned: 31 May 2015

David P.

Position: Director

Appointed: 08 December 2008

Resigned: 11 April 2012

Gordon N.

Position: Director

Appointed: 08 December 2008

Resigned: 16 March 2015

Fiona F.

Position: Director

Appointed: 08 December 2008

Resigned: 11 May 2011

Stephen E.

Position: Director

Appointed: 08 December 2008

Resigned: 01 June 2009

Kathleen N.

Position: Secretary

Appointed: 08 December 2008

Resigned: 01 June 2009

Francis B.

Position: Director

Appointed: 08 December 2008

Resigned: 06 November 2009

Alexander T.

Position: Director

Appointed: 08 December 2008

Resigned: 08 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 63328 95441 88338 259102 73869 22485 447
Net Assets Liabilities192 719194 321191 508184 709194 354204 819234 221
Property Plant Equipment269 858269 858269 858269 858331 233643 374635 327
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     418 053401 001
Accumulated Depreciation Impairment Property Plant Equipment7267267267269 073122 475178 508
Additions Other Than Through Business Combinations Property Plant Equipment    69 722425 54347 986
Average Number Employees During Period      1
Bank Borrowings Overdrafts106 172103 291100 21996 95793 483  
Creditors106 172103 291100 21996 95793 483  
Deferred Income    144 934418 053 
Increase From Depreciation Charge For Year Property Plant Equipment    8 347113 40256 033
Net Current Assets Liabilities29 03327 75421 86911 808-43 39668 47484 698
Other Creditors6001 20020 01426 451146 134750749
Property Plant Equipment Gross Cost270 584270 584270 584270 584340 306765 849813 835
Total Assets Less Current Liabilities298 891297 612291 727281 666287 837711 848720 025
Total Borrowings    93 48388 97684 803

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements