THE RAP FOUNDATION

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

20/04/2020 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD MCGILL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

21/03/1721 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 06/08/15 NO MEMBER LIST

View Document

02/06/152 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MS CATHERINE HELENA YEOH

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER

View Document

13/08/1413 August 2014 06/08/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MCGOLDRICK

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOLDRICK

View Document

18/12/1318 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM MOUNT ST MICHAEL CRAIGS ROAD DUMFRIES DUMFRIESSHIRE DG1 4UT

View Document

08/10/138 October 2013 06/08/13 NO MEMBER LIST

View Document

09/01/139 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR JAMES MOONEY

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED DR DAVID STRACHAN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR GERALD MICHAEL MCGILL

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR JOHN GIBSON MCGOLDRICK

View Document

26/10/1226 October 2012 06/08/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR JOHN MCGOLDRICK

View Document

09/09/119 September 2011 06/08/11 NO MEMBER LIST

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE AMOS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GLOVER

View Document

03/05/113 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLATCHIE / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLBECK / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISDAIR FERGUSON MCGOUGAN / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALISON BARR / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE AMOS / 06/08/2010

View Document

08/09/108 September 2010 06/08/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELLEN ROSS / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM ROBSON / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER GLOVER / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GURNEY / 06/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN ROSS / 06/08/2010

View Document

15/04/1015 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED JOHN MCLATCHIE

View Document

02/04/092 April 2009 DIRECTOR APPOINTED DEREK IAN ROSS

View Document

02/04/092 April 2009 SECRETARY APPOINTED JOHN ALEXANDER GLOVER

View Document

02/04/092 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARR / 23/05/2008

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 06/08/08

View Document

02/04/092 April 2009 DIRECTOR APPOINTED PENELOPE JANE AMOS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY SUSAN HINTON-SMITH

View Document

09/02/099 February 2009 DIRECTOR APPOINTED CHRISTINA ELLEN ROSS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: ASHROOD, HIGHTAE, LOCKERBIE, DUMFRIESSHIRE DG11 1JL

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 06/08/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 06/08/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 8 & 10 BANK STREET, DUMFRIES, DUMFRIESSHIRE DG1 2NS

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 06/08/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 06/08/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

12/06/0412 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 ANNUAL RETURN MADE UP TO 06/08/03

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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