ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC492185

Incorporation date

27/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saint & Co., 26 High Street, Annan, Dumfries And Galloway DG12 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon10/03/2026
Appointment of Mr Thomas Mccreadie Riddet as a director on 2025-11-27
dot icon10/02/2026
Confirmation statement made on 2025-11-27 with updates
dot icon13/01/2026
-
dot icon09/12/2025
Termination of appointment of Franca Bruno as a director on 2025-12-09
dot icon05/12/2025
Termination of appointment of Robert John Watson as a director on 2025-11-27
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Appointment of Mrs Helen Elizabeth Haggart as a director on 2025-01-23
dot icon11/02/2025
Appointment of Mr Ian Angus Hardy White as a director on 2025-01-23
dot icon10/02/2025
Termination of appointment of Robert Hamilton Gladstone as a director on 2025-01-23
dot icon10/02/2025
Termination of appointment of Hugh Taylor as a director on 2025-01-23
dot icon29/11/2024
Termination of appointment of David John Mckie as a director on 2024-05-16
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Appointment of Ms Linda Corrway as a director on 2024-02-08
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon07/11/2023
Termination of appointment of Helen Elizabeth Haggart as a director on 2023-09-25
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Appointment of Ms Franca Bruno as a director on 2023-05-11
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon10/10/2022
Appointment of Mr Hugh Taylor as a director on 2022-09-26
dot icon10/10/2022
Appointment of Mr David John Mckie as a director on 2022-09-26
dot icon10/10/2022
Termination of appointment of David Alister Roulston as a director on 2022-09-26
dot icon10/10/2022
Termination of appointment of Alistair Henry Mcfadzean as a director on 2022-09-26
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Termination of appointment of Moira Mccrossan as a director on 2022-05-13
dot icon25/04/2022
Appointment of Dr Robert John Watson as a director on 2022-04-21
dot icon18/04/2022
Appointment of Mr William O'neill as a director on 2022-04-06
dot icon07/04/2022
Termination of appointment of Rory Mackail as a director on 2022-03-24
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon04/10/2021
Appointment of Mr David Alister Roulston as a director on 2021-09-21
dot icon01/10/2021
Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ Scotland to Saint & Co. 26 High Street Annan Dumfries and Galloway DG12 6AJ on 2021-10-01
dot icon01/10/2021
Appointment of Mrs Alice Stilgoe as a director on 2021-09-21
dot icon01/10/2021
Termination of appointment of Russell Andrew Mitchell Stuart as a director on 2021-09-21
dot icon27/08/2021
Termination of appointment of Michael Albert Steele as a director on 2021-08-25
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Termination of appointment of Martin James Brown as a director on 2021-04-02
dot icon15/04/2021
Termination of appointment of Martin James Brown as a secretary on 2021-04-02
dot icon15/12/2020
Director's details changed for Dr Russell Andrew Mitchell Stuart on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr David Maurice Booth on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr Alistair Henry Mcfadzean on 2020-12-15
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon30/11/2020
Register inspection address has been changed from C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP United Kingdom to 15 Calton Road Edinburgh EH8 8DL
dot icon16/09/2020
Termination of appointment of James Alistair Murdoch Macpherson as a director on 2020-09-14
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon20/11/2019
Termination of appointment of Sheila Mary Farries as a director on 2019-11-12
dot icon02/07/2019
Appointment of Mr Rory Mackail as a director on 2019-06-24
dot icon02/07/2019
Appointment of Mrs Moira Mccrossan as a director on 2019-06-24
dot icon01/07/2019
Appointment of Mr Robert Hamilton Gladstone as a director on 2019-06-24
dot icon01/07/2019
Termination of appointment of Richard Mann as a director on 2019-06-24
dot icon01/07/2019
Termination of appointment of David Dick as a director on 2019-06-24
dot icon11/06/2019
Termination of appointment of John James Alexander Magill as a director on 2019-05-31
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Termination of appointment of Hugh Alan Buck as a director on 2019-04-15
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Appointment of Mr Michael Albert Steele as a director on 2017-06-28
dot icon29/06/2017
Appointment of Dr Hugh Alan Buck as a director on 2017-06-28
dot icon29/06/2017
Termination of appointment of Richard Michael Clarke as a director on 2017-06-28
dot icon24/04/2017
Appointment of Mrs Sheila Mary Farries as a director on 2017-02-22
dot icon21/04/2017
Appointment of Mr David Maurice Booth as a director on 2017-02-22
dot icon21/04/2017
Appointment of Mr John James Alexander Magill as a director on 2017-02-22
dot icon21/04/2017
Appointment of Mrs Helen Elizabeth Haggart as a director on 2017-02-22
dot icon01/12/2016
Register(s) moved to registered inspection location C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP
dot icon01/12/2016
Register inspection address has been changed to C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon04/10/2016
Termination of appointment of Jean Hamilton Purves as a director on 2016-09-26
dot icon17/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/06/2016
Resolutions
dot icon26/05/2016
Termination of appointment of Maureen Johnstone as a director on 2016-05-17
dot icon26/05/2016
Termination of appointment of Derek Richard Ivy as a director on 2016-05-17
dot icon21/03/2016
Appointment of Mr Martin James Brown as a secretary on 2015-12-04
dot icon18/03/2016
Termination of appointment of Burness Paull Llp as a secretary on 2015-12-03
dot icon03/12/2015
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ on 2015-12-03
dot icon02/12/2015
Annual return made up to 2015-11-27 no member list
dot icon05/10/2015
Termination of appointment of Nicholas John Jennings as a director on 2015-09-30
dot icon14/09/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon17/03/2015
Appointment of James Alistair Murdoch Macpherson as a director on 2015-01-22
dot icon17/02/2015
Appointment of Ms Maureen Johnstone as a director on 2015-01-22
dot icon10/02/2015
Appointment of Mr Alistair Henry Mcfadzean as a director on 2015-01-22
dot icon10/02/2015
Appointment of Dr Russell Andrew Mitchell Stuart as a director on 2015-01-22
dot icon10/02/2015
Appointment of Colonel Derek Richard Ivy as a director on 2015-01-22
dot icon23/01/2015
Appointment of Mr Nicholas John Jennings as a director on 2015-01-23
dot icon23/01/2015
Appointment of Mr David Dick as a director on 2015-01-23
dot icon23/01/2015
Appointment of Mr Richard Clarke as a director on 2015-01-23
dot icon07/01/2015
Resolutions
dot icon27/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
27/11/2014 - 03/12/2015
991
Steele, Michael Albert
Director
28/06/2017 - 25/08/2021
6
White, Ian Angus Hardy
Director
23/01/2025 - Present
3
Mckie, David John
Director
26/09/2022 - 16/05/2024
2
Macpherson, James Alistair Murdoch
Director
22/01/2015 - 14/09/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2014 with the registered office located at Saint & Co., 26 High Street, Annan, Dumfries And Galloway DG12 6AJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED?

toggle

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED is currently Active. It was registered on 27/11/2014 .

Where is ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED located?

toggle

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED is registered at Saint & Co., 26 High Street, Annan, Dumfries And Galloway DG12 6AJ.

What does ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED do?

toggle

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Thomas Mccreadie Riddet as a director on 2025-11-27.