Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Ridge Foundations Cic
The Ridge Foundations Cic is an active company incorporated on 15 September 2016 with the registered office located in Dunbar, East Lothian. The Ridge Foundations Cic was registered 8 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
SC545545
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
8 years
Incorporated
15 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
1 September 2024
(1 year ago)
Next confirmation dated
1 September 2025
Due by
15 September 2025
(7 days remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Ridge Foundations Cic
Contact
Address
1 Black Bull Close
High Street
Dunbar
EH42 1JH
Scotland
Address changed on
19 Feb 2024
(1 year 6 months ago)
Previous address was
40a High Street Dunbar EH42 1JH Scotland
Companies in EH42 1JH
Telephone
01368 865888
Email
Unreported
Website
The-ridge.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Kenneth John Amabilino
Director • Compliance Manager • British • Lives in UK • Born in Jul 1955
Mr John Edward Irvine
Director • Retired • British • Lives in Scotland • Born in Mar 1956
Mr Robert Welsh Bisset
Director • Retired • British • Lives in Scotland • Born in Jan 1951
Daniel Kelly
Director • Retired • British • Lives in Scotland • Born in Jan 1954
Catherine Rebecca Stoneman Darrah
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kja Quality Limited
Mr Kenneth John Amabilino is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£27.77K
Increased by £10.95K (+65%)
Turnover
£825.34K
Increased by £152.62K (+23%)
Employees
20
Increased by 3 (+18%)
Total Assets
£106.94K
Increased by £55.35K (+107%)
Total Liabilities
-£91.34K
Increased by £67.68K (+286%)
Net Assets
£15.6K
Decreased by £12.33K (-44%)
Debt Ratio (%)
85%
Increased by 39.55% (+86%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
9 Months Ago on 13 Nov 2024
Catherine Rebecca Stoneman Darrah Resigned
10 Months Ago on 10 Nov 2024
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Daniel Kelly Resigned
1 Year 2 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 19 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 13 Feb 2024
Small Accounts Submitted
2 Years Ago on 8 Sep 2023
Confirmation Submitted
2 Years Ago on 7 Sep 2023
Small Accounts Submitted
2 Years 9 Months Ago on 23 Nov 2022
Confirmation Submitted
2 Years 11 Months Ago on 13 Oct 2022
Get Alerts
Get Credit Report
Discover The Ridge Foundations Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Catherine Rebecca Stoneman Darrah as a secretary on 10 November 2024
Submitted on 10 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 13 Nov 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 11 Oct 2024
Termination of appointment of Daniel Kelly as a director on 14 June 2024
Submitted on 17 Jun 2024
Registered office address changed from 40a High Street Dunbar EH42 1JH Scotland to 1 Black Bull Close High Street Dunbar EH42 1JH on 19 February 2024
Submitted on 19 Feb 2024
Registration of charge SC5455450001, created on 13 February 2024
Submitted on 13 Feb 2024
Accounts for a small company made up to 31 March 2023
Submitted on 8 Sep 2023
Confirmation statement made on 1 September 2023 with no updates
Submitted on 7 Sep 2023
Accounts for a small company made up to 31 March 2022
Submitted on 23 Nov 2022
Confirmation statement made on 14 September 2022 with no updates
Submitted on 13 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs