DRUM RIDING FOR THE DISABLED, EDINBURGH

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of David Charles Nasmith Ogilvie as a director on 2025-03-03

View Document

24/03/2524 March 2025 Termination of appointment of Christelle Baillie as a director on 2025-03-03

View Document

24/03/2524 March 2025 Appointment of Frances Jane Docker as a director on 2025-03-03

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Termination of appointment of Harriet Lucy Roden Dalrymple as a director on 2025-02-01

View Document

13/02/2513 February 2025 Appointment of Sabine Rosalinde Christine Bucher as a director on 2025-01-17

View Document

01/10/241 October 2024 Registered office address changed from Fourth Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Drum Riding for the Disabled, Edinburgh C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2024-10-01

View Document

23/05/2423 May 2024 Director's details changed for Charlotte More Nisbett on 2024-05-22

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Julia Margaret Robinson-Dow on 2024-05-22

View Document

23/05/2423 May 2024 Director's details changed for Julia Margaret Robinson-Dow on 2024-05-22

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/05/2318 May 2023 Secretary's details changed for Ms Sarah Bevan Jones on 2023-05-17

View Document

18/05/2318 May 2023 Appointment of Ms Mhoraig Blair as a director on 2023-05-11

View Document

18/05/2318 May 2023 Appointment of Ms Sarah Bevan-Jones as a director on 2023-02-21

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of David Charles Nasmith Ogilvie as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Ms Sarah Bevan Jones as a secretary on 2022-02-22

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JULIA MARGARET ROBINSON-DOW

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATREA MORE NISBETT

View Document

21/03/1721 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 10/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 25 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2BW

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL GRANT

View Document

07/01/167 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 10/05/15 NO MEMBER LIST

View Document

09/01/159 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 10/05/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 10/05/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES NASMITH OGILVIE / 01/05/2013

View Document

18/03/1318 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR CHARLES NEILSON GEORGE MORE NISBETT

View Document

24/05/1224 May 2012 10/05/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR DAVID CHARLES NASMITH OGILVIE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL

View Document

16/02/1216 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 10/05/11 NO MEMBER LIST

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAIL GRANT HENDREY / 01/05/2011

View Document

20/12/1020 December 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company