Background WavePink WaveYellow Wave

GIRAFFE TRADING COMMUNITY INTEREST COMPANY (SC354022)

GIRAFFE TRADING COMMUNITY INTEREST COMPANY (SC354022) is an active UK company. incorporated on 26 January 2009. with registered office in Perth. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. GIRAFFE TRADING COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include CACHIA, Philip, Dr, CHAKRAVERTY, Nicola, FERGUSON, Angela Lisa and 3 others.

Company Number
SC354022
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2009
Age
17 years
Address
51-53 South Street, Perth, PH2 8PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CACHIA, Philip, Dr, CHAKRAVERTY, Nicola, FERGUSON, Angela Lisa, GUPTA, Varun, OLIVER, Stuart, WESTALL, Jennifer Anne Robertson
SIC Codes
47190, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRAFFE TRADING COMMUNITY INTEREST COMPANY

GIRAFFE TRADING COMMUNITY INTEREST COMPANY is an active company incorporated on 26 January 2009 with the registered office located in Perth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. GIRAFFE TRADING COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 47190, 56210)

Status

active

Active since 17 years ago

Company No

SC354022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

51-53 South Street Perth, PH2 8PD,

Previous Addresses

90 Tay Street Perth Perth & Kinross PH2 8NP
From: 26 January 2009To: 24 February 2010
Timeline

62 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RUDDOCK, Gareth Peter

Active
South Street, PerthPH2 8PD
Secretary
Appointed 07 Oct 2016

CACHIA, Philip, Dr

Active
South Street, PerthPH2 8PD
Born May 1956
Director
Appointed 01 Oct 2021

CHAKRAVERTY, Nicola

Active
South Street, PerthPH2 8PD
Born April 1965
Director
Appointed 01 Dec 2024

FERGUSON, Angela Lisa

Active
South Street, PerthPH2 8PD
Born August 1976
Director
Appointed 29 Jan 2020

GUPTA, Varun

Active
South Street, PerthPH2 8PD
Born March 1991
Director
Appointed 01 Jun 2025

OLIVER, Stuart

Active
South Street, PerthPH2 8PD
Born July 1983
Director
Appointed 10 Apr 2023

WESTALL, Jennifer Anne Robertson

Active
South Street, PerthPH2 8PD
Born December 1970
Director
Appointed 12 Oct 2022

ALEXANDER, James Nicolson

Resigned
South Street, PerthPH2 8PD
Secretary
Appointed 26 Jan 2009
Resigned 07 Oct 2016

ALEXANDER, James Nicolson

Resigned
South Street, PerthPH2 8PD
Born September 1967
Director
Appointed 26 Jan 2009
Resigned 07 Oct 2016

ANDREW, Jean

Resigned
South Street, PerthPH2 8PD
Born December 1959
Director
Appointed 24 Feb 2021
Resigned 01 Aug 2021

BEAGLEY, Margaret Inga, Dr

Resigned
South Street, PerthPH2 8PD
Born January 1939
Director
Appointed 26 Jan 2009
Resigned 13 Feb 2012

BLAIR, Hannah Clare

Resigned
South Street, PerthPH2 8PD
Born January 1982
Director
Appointed 01 Jan 2019
Resigned 01 Jul 2020

BREWER, Gary William

Resigned
South Street, PerthPH2 8PD
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2025

BURKE, Robert

Resigned
South Street, PerthPH2 8PD
Born October 1951
Director
Appointed 26 Jan 2009
Resigned 01 Jul 2017

BUSH, Mark Kenneth John

Resigned
South Street, PerthPH2 8PD
Born February 1970
Director
Appointed 24 Feb 2021
Resigned 01 Feb 2023

BUTCHER, Rosemary

Resigned
South Street, PerthPH2 8PD
Born July 1961
Director
Appointed 24 Jun 2010
Resigned 15 Feb 2013

COBB, Mark Russell

Resigned
South Street, PerthPH2 8PD
Born February 1966
Director
Appointed 24 Jun 2010
Resigned 19 Feb 2018

COWIE, Derek David

Resigned
South Street, PerthPH2 8PD
Born November 1975
Director
Appointed 01 Feb 2013
Resigned 20 Feb 2018

DEED, Stuart George Mackie

Resigned
South Street, PerthPH2 8PD
Born March 1962
Director
Appointed 01 Jan 2020
Resigned 01 Nov 2020

DOCHARD, Lyall John

Resigned
South Street, PerthPH2 8PD
Born September 1966
Director
Appointed 05 Dec 2018
Resigned 11 Dec 2019

FORGAN, Derek Stewart

Resigned
South Street, PerthPH2 8PD
Born May 1953
Director
Appointed 05 Feb 2018
Resigned 01 Feb 2020

FUSARO, Emilianna

Resigned
South Street, PerthPH2 8PD
Born July 1983
Director
Appointed 08 Dec 2022
Resigned 01 Dec 2024

FYFE, Alexander John

Resigned
South Street, PerthPH2 8PD
Born February 1971
Director
Appointed 01 Feb 2013
Resigned 07 Feb 2017

GIBSON, Ian Robert Lusk

Resigned
South Street, PerthPH2 8PD
Born May 1953
Director
Appointed 01 Oct 2021
Resigned 01 Sept 2025

GUPTA, Varun

Resigned
South Street, PerthPH2 8PD
Born March 1991
Director
Appointed 01 Jul 2022
Resigned 01 Mar 2025

HAINEY, Paul Christopher Rodger

Resigned
South Street, PerthPH2 8PD
Born March 1967
Director
Appointed 10 Apr 2023
Resigned 01 Jul 2025

HILL, Kathryn Jane

Resigned
By KinrossKY13 0RH
Born November 1955
Director
Appointed 26 Jan 2009
Resigned 15 Apr 2009

HODGSON, Michael David

Resigned
South Street, PerthPH2 8PD
Born July 1978
Director
Appointed 29 Jan 2020
Resigned 01 Sept 2025

JONES, Margaret Anne

Resigned
South Street, PerthPH2 8PD
Born January 1963
Director
Appointed 01 Feb 2013
Resigned 10 Oct 2017

LAURIE, Janice Ann

Resigned
South Street, PerthPH2 8PD
Born March 1958
Director
Appointed 10 Oct 2017
Resigned 01 Aug 2021

LEER, Catherine

Resigned
South Street, PerthPH2 8PD
Born September 1970
Director
Appointed 24 Jun 2010
Resigned 13 Feb 2012

MCALLISTER, Lorna Margaret

Resigned
South Street, PerthPH2 8PD
Born September 1960
Director
Appointed 15 Feb 2013
Resigned 01 Jul 2017

MCGRATH, Ian

Resigned
South Street, PerthPH2 8PD
Born January 1964
Director
Appointed 01 Jan 2019
Resigned 01 Aug 2021

PALOMBO, Catriona

Resigned
South Street, PerthPH2 8PD
Born May 1962
Director
Appointed 26 Jan 2009
Resigned 01 Dec 2010

PHILP, Lindsay Peter

Resigned
South Street, PerthPH2 8PD
Born October 1950
Director
Appointed 29 Jan 2020
Resigned 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2013
AR01AR01
Second Filing Of Form With Form Type
21 February 2013
RP04RP04
Second Filing Of Form With Form Type
21 February 2013
RP04RP04
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 February 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Incorporation Community Interest Company
26 January 2009
CICINCCICINC