Company NameColdingham Sands Community Company
Company StatusActive
Company NumberSC336722
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMrs Ailsa Katherine Slack
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleNil
Country of ResidenceScotland
Correspondence AddressGlenlea The Bow
Coldingham
Eyemouth
Berwickshire
TD14 5NE
Scotland
Director NameMrs Barbara Cornforth Prentice
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColdingham Intepretation Centre High Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Secretary NameMrs Ailsa Katherine Slack
StatusCurrent
Appointed02 November 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressGlenlea The Bow
Coldingham
Eyemouth
Berwickshire
TD14 5NE
Scotland
Director NameMr David Dewar Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressColdingham Intepretation Centre High Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameMrs Johanna Leslie Wright
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed15 March 2017(9 years, 1 month after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressColdingham Intepretation Centre High Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameMrs Carol Joan Alexander Campbell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressColdingham Intepretation Centre High Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameAnne Richardson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressElderbank West
High Street, Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameMr James Duncan Urquhart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencourt
Paradise, Coldingham
Eyemouth
Berwickshire
TD14 5NP
Scotland
Director NameLinda Jane Russell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleRetired
Correspondence AddressThe Grange
Coldingham
Eyemouth
Berwickshire
TD14 5TS
Scotland
Director NameMrs Rhona Katrina Mackay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleManager : Design & Print
Country of ResidenceScotland
Correspondence AddressBurnside Cottage
Coldingham
Eyemouth
Berwickshire
TD14 5NF
Scotland
Director NameSarah Leigh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleChef
Correspondence AddressStoneybank
Coldingham
Eyemouth
TD14 5NR
Scotland
Director NameGerard Martin Joseph Nieto Hearn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBurnhall Steading, Fishers Brae
Coldingham
Eyemouth
Berwickshire
TD14 5NJ
Scotland
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleRetired
Correspondence AddressEbbastrand
Coldingham Sands
Eyemouth
Berwickshire
TD14 5PA
Scotland
Director NameGail Mary Bader
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleSocial Worker
Correspondence AddressThe White House, 9 Bogan
Coldingham
Eyemouth
Berwickshire
TD14 5ND
Scotland
Secretary NameMr James Duncan Urquhart
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencourt
Paradise, Coldingham
Eyemouth
Berwickshire
TD14 5NP
Scotland
Director NameRhoderick James Davidson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 20 April 2017)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address3 Hallbank
Coldingham
Berwickshire
TD14 5NY
Scotland
Director NameMs Elizabeth Fransisca Nicol
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 2017)
RoleCommunity Learning & Development Worker
Country of ResidenceScotland
Correspondence Address49 Lawfield
Coldingham
Eyemouth
Berwickshire
TD14 5PB
Scotland
Director NameMr David Ian Jones
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMill Byre St. Abbs Road
Coldingham
Eyemouth
Berwickshire
TD14 5NR
Scotland
Director NameMr Malcolm James Bennett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressColdingham Intepretation Centre High Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameMr William Barry Crawford
Date of BirthMay 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2017(9 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 27 March 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressColdingham Intepretation Centre High Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland

Contact

Websitewww.coldingham.info

Location

Registered AddressColdingham Intepretation Centre High Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Financials

Year2014
Net Worth£218,579
Cash£1,207
Current Liabilities£675

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 April 2017Termination of appointment of James Duncan Urquhart as a director on 20 April 2017 (1 page)
30 April 2017Termination of appointment of James Duncan Urquhart as a director on 20 April 2017 (1 page)
30 April 2017Termination of appointment of Rhoderick James Davidson as a director on 20 April 2017 (1 page)
30 April 2017Termination of appointment of Rhoderick James Davidson as a director on 20 April 2017 (1 page)
27 March 2017Termination of appointment of William Barry Crawford as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of William Barry Crawford as a director on 27 March 2017 (1 page)
25 March 2017Appointment of Mrs Johanna Leslie Wright as a director on 15 March 2017 (2 pages)
25 March 2017Appointment of Mrs Johanna Leslie Wright as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr William Barry Crawford as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Malcolm James Bennett as a director on 1 March 2017 (2 pages)
22 March 2017Termination of appointment of Elizabeth Fransisca Nicol as a director on 26 February 2017 (1 page)
22 March 2017Termination of appointment of Elizabeth Fransisca Nicol as a director on 26 February 2017 (1 page)
22 March 2017Appointment of Mr David Dewar Campbell as a director on 1 March 2017 (2 pages)
22 March 2017Appointment of Mr William Barry Crawford as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Malcolm James Bennett as a director on 1 March 2017 (2 pages)
22 March 2017Appointment of Mr David Dewar Campbell as a director on 1 March 2017 (2 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Annual return made up to 25 January 2016 no member list (8 pages)
15 March 2016Annual return made up to 25 January 2016 no member list (8 pages)
15 March 2016Register(s) moved to registered office address Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL (1 page)
15 March 2016Register(s) moved to registered office address Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL (1 page)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 25 January 2015 no member list (8 pages)
26 January 2015Annual return made up to 25 January 2015 no member list (8 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 February 2014Annual return made up to 25 January 2014 no member list (8 pages)
7 February 2014Annual return made up to 25 January 2014 no member list (8 pages)
19 December 2013Appointment of Mrs Barbara Cornforth Prentice as a director (2 pages)
19 December 2013Appointment of Mrs Barbara Cornforth Prentice as a director (2 pages)
18 December 2013Termination of appointment of Gerard Hearn as a director (1 page)
18 December 2013Termination of appointment of David Jones as a director (1 page)
18 December 2013Termination of appointment of Anne Richardson as a director (1 page)
18 December 2013Termination of appointment of James Urquhart as a secretary (1 page)
18 December 2013Termination of appointment of Anne Richardson as a director (1 page)
18 December 2013Termination of appointment of David Jones as a director (1 page)
18 December 2013Termination of appointment of Gerard Hearn as a director (1 page)
18 December 2013Appointment of Mrs Ailsa Katherine Slack as a secretary (2 pages)
18 December 2013Appointment of Mrs Ailsa Katherine Slack as a secretary (2 pages)
18 December 2013Termination of appointment of James Urquhart as a secretary (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 February 2013Annual return made up to 25 January 2013 no member list (10 pages)
16 February 2013Annual return made up to 25 January 2013 no member list (10 pages)
4 February 2013Appointment of Mrs Ailsa Katherine Slack as a director (2 pages)
4 February 2013Appointment of Mrs Ailsa Katherine Slack as a director (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 February 2012Annual return made up to 25 January 2012 no member list (9 pages)
20 February 2012Annual return made up to 25 January 2012 no member list (9 pages)
15 February 2012Registered office address changed from Wood and Muir 2 Church Street Eyemouth Berwickshire TD14 5DH on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Wood and Muir 2 Church Street Eyemouth Berwickshire TD14 5DH on 15 February 2012 (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 February 2011Annual return made up to 25 January 2011 no member list (9 pages)
10 February 2011Annual return made up to 25 January 2011 no member list (9 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 October 2010Appointment of Mr David Ian Jones as a director (2 pages)
22 October 2010Appointment of Mr David Ian Jones as a director (2 pages)
10 February 2010Director's details changed for Elizabeth Fransisca Nicol on 9 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Gerard Martin Joseph Nieto Hearn on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Gerard Martin Joseph Nieto Hearn on 9 February 2010 (2 pages)
10 February 2010Director's details changed for James Duncan Urquhart on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Anne Richardson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Rhoderick James Davidson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Rhoderick James Davidson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Elizabeth Fransisca Nicol on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 25 January 2010 no member list (5 pages)
10 February 2010Annual return made up to 25 January 2010 no member list (5 pages)
10 February 2010Director's details changed for James Duncan Urquhart on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Anne Richardson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Rhoderick James Davidson on 9 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Anne Richardson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Gerard Martin Joseph Nieto Hearn on 9 February 2010 (2 pages)
10 February 2010Director's details changed for James Duncan Urquhart on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Elizabeth Fransisca Nicol on 9 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2009Director appointed elizabeth fransisca nicol (1 page)
24 February 2009Director appointed elizabeth fransisca nicol (1 page)
20 February 2009Annual return made up to 25/01/09 (3 pages)
20 February 2009Annual return made up to 25/01/09 (3 pages)
14 February 2009Appointment terminated director rhona mackay (1 page)
14 February 2009Appointment terminated director sarah leigh (1 page)
14 February 2009Appointment terminated director sarah leigh (1 page)
14 February 2009Appointment terminated director norman gilmour (1 page)
14 February 2009Appointment terminated director norman gilmour (1 page)
14 February 2009Director appointed rhoderick james davidson (1 page)
14 February 2009Appointment terminated director gail bader (1 page)
14 February 2009Appointment terminated director gail bader (1 page)
14 February 2009Appointment terminated director linda russell (1 page)
14 February 2009Director appointed rhoderick james davidson (1 page)
14 February 2009Appointment terminated director rhona mackay (1 page)
14 February 2009Appointment terminated director linda russell (1 page)
25 January 2008Incorporation (33 pages)
25 January 2008Incorporation (33 pages)