Company NameThe Corra Foundation
Company StatusActive
Company NumberSC096068
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 1985(38 years, 5 months ago)
Previous NameLloyds Tsb Foundation For Scotland

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Fiona MacDonald Sandford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Luke McCullough
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleParliamentary & Corporate Affairs Manager
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr David Ralph Johnson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleIndependent Social Worker
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMs Claire Ann Gibson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(31 years after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Richard Macintyre Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameDr Judith Ann Turbyne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed04 October 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleHead Of Engagement
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMrs Mildred Zimunya
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMs Christine McLaughlin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMiss Michaela Collins
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCeo Of Charity
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Andrew John David Herberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMs Nosheen Ahmed
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleProject Coordinator
Country of ResidenceScotland
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameMs Hana Graham
StatusCurrent
Appointed22 June 2023(37 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Pratul Choudhary
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(38 years, 4 months after company formation)
Appointment Duration1 month
RoleDelivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameCharles Macgregor
NationalityBritish
StatusResigned
Appointed01 February 1990(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address1 Charteris Court
Longniddry
East Lothian
EH32 0NU
Scotland
Director NameJohn Whitby Cradock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address100 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BP
Scotland
Director NameAlastair Charles Lindsay Bannerman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHartsgarth Buccleuch Road
Hawick
Roxburghshire
TD9 0EL
Scotland
Director NameThe Honourable Dame Mary Drummond Corsar
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 1997)
RoleChairman
Correspondence Address11 Ainslie Place
Edinburgh
Lothian
EH3 6AS
Scotland
Secretary NameMargaret Ellen Robertson
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 July 1993)
RoleManager
Correspondence Address248 Colinton Road
Edinburgh
Midlothian
EH14 1DL
Scotland
Secretary NameMr Andrew Stephen Muirhead
NationalityBritish
StatusResigned
Appointed29 July 1993(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Glasgow Road
Strathaven
Lanarkshire
ML10 6LZ
Scotland
Director NameElizabeth Avril Denholm
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2000)
RoleChartered Accountant
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameColin Dunlop Donald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2000)
RoleRetired Solicitor
Correspondence Address33 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Director NameMrs Rani Dhir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed22 April 1999(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Windyedge Place
Glasgow
Lanarkshire
G13 1YE
Scotland
Director NameProf Sir Michael Richard Bond
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2005)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Director NameFiona Mary Wilson Crighton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 April 2006)
RoleRetired Banker
Correspondence AddressBankhead
Bowerswell Road
Kinnoull
Perth
PH2 7DL
Scotland
Director NameMrs Sandra Elizabeth Brydon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration8 years (resigned 09 April 2009)
RoleRetired Careers Advisor
Country of ResidenceScotland
Correspondence AddressThe Hedges
Gattonside
Melrose
Roxburghshire
TD6 9NB
Scotland
Secretary NameMiss Karen Louise Brown
NationalityBritish
StatusResigned
Appointed09 February 2006(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 August 2012)
RoleTrust Administrator
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr George Martin Frazer Cheyne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 February 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr Alexander Cameron
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(23 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 April 2016)
RoleChairman Parole Board For Scotland
Country of ResidenceScotland
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameSir John Peebles Arbuthnott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(23 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameMrs Stephanie May Rose
StatusResigned
Appointed02 August 2012(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2013)
RoleCompany Director
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(27 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameMiss Karen Louise Brown
StatusResigned
Appointed17 September 2013(27 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2019)
RoleCompany Director
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr Trevor Andrew Civval
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(28 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 June 2020)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMrs Joy Margaret Barlow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(29 years after company formation)
Appointment Duration9 years (resigned 08 December 2023)
RoleStrategic Advisor - Education
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMrs Elizabeth Young Carmichael
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(30 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRiverside House
502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameMrs Natalia Best
StatusResigned
Appointed12 December 2019(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2023)
RoleCompany Director
Correspondence AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland

Contact

Websiteltsbfoundationforscotland.org.uk
Telephone0131 4444020
Telephone regionEdinburgh

Location

Registered AddressOffice Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Financials

Year2014
Turnover£2,026,000
Net Worth£6,175,000
Cash£729,000
Current Liabilities£1,206,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

27 June 2012Delivered on: 6 July 2012
Satisfied on: 2 September 2015
Persons entitled: Airdrie Savings Bank

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: 8,000,000 ordinary shares £0.10 each in lloyds banking group PLC please see form.
Fully Satisfied
11 February 2011Delivered on: 16 February 2011
Satisfied on: 12 August 2011
Persons entitled: Noble Grossart Investments Limited

Classification: Restricted floating charge
Secured details: All sums due or to become due.
Particulars: Secured assets shares and related rights - and shares means the 8,000,000 ordinary shares of 10 pence each in lloyds banking group PLC.
Fully Satisfied
9 December 2009Delivered on: 22 December 2009
Satisfied on: 20 July 2010
Persons entitled: Halecrest Investments (No 2) Limited

Classification: Restricted floating charge
Secured details: All sums due or to become due.
Particulars: All dividends,interest, distributions and other rights.
Fully Satisfied
9 December 2009Delivered on: 22 December 2009
Satisfied on: 20 July 2010
Persons entitled: Noble Grossart Investments Limited

Classification: Restricted floating charge
Secured details: All sums due or to become due.
Particulars: All dividends, interest, distributions and other rights.
Fully Satisfied

Filing History

12 December 2023Termination of appointment of Joy Margaret Barlow as a director on 8 December 2023 (1 page)
2 October 2023Full accounts made up to 31 March 2023 (52 pages)
29 June 2023Appointment of Ms Hana Graham as a secretary on 22 June 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 April 2023Termination of appointment of Natalia Best as a secretary on 13 April 2023 (1 page)
5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
12 December 2022Registered office address changed from Riverside House 502 Gorgie Road Edinburgh EH11 3AF to Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT on 12 December 2022 (1 page)
15 September 2022Appointment of Ms Nosheen Ahmed as a director on 9 September 2022 (2 pages)
5 September 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
18 August 2022Termination of appointment of Elizabeth Young Carmichael as a director on 4 August 2022 (1 page)
17 June 2022Full accounts made up to 31 December 2021 (45 pages)
14 June 2022Appointment of Mr Andrew John David Herberts as a director on 10 June 2022 (2 pages)
13 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
29 November 2021Director's details changed for Ms Claire Ann Gibson on 25 November 2021 (2 pages)
29 November 2021Director's details changed for Ms Claire Ann Gibson on 28 June 2019 (2 pages)
29 November 2021Director's details changed for Ms Christine Mclaughlin on 25 June 2021 (2 pages)
13 September 2021Director's details changed for Ms Christine Mclaughlin on 25 June 2021 (2 pages)
21 June 2021Director's details changed for Miss Michaela Collins on 9 April 2021 (2 pages)
16 June 2021Full accounts made up to 31 December 2020 (46 pages)
30 April 2021Amended group of companies' accounts made up to 31 December 2019 (43 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
14 December 2020Termination of appointment of Elaine Mckean as a director on 9 December 2020 (1 page)
29 October 2020Director's details changed for Ms Christine Mclaughlin on 29 October 2020 (2 pages)
22 June 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
11 June 2020Appointment of Ms Christine Mclaughlin as a director on 11 June 2020 (2 pages)
11 June 2020Appointment of Miss Michaela Collins as a director on 11 June 2020 (2 pages)
11 June 2020Appointment of Mrs Mildred Zimunya as a director on 11 June 2020 (2 pages)
11 June 2020Termination of appointment of Trevor Andrew Civval as a director on 11 June 2020 (1 page)
6 April 2020Termination of appointment of David Michael Urch as a director on 31 March 2020 (1 page)
9 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Karen Louise Brown as a secretary on 12 December 2019 (1 page)
23 December 2019Appointment of Mrs Natalia Best as a secretary on 12 December 2019 (2 pages)
7 November 2019Director's details changed for Mr Trevor Andrew Civval on 1 July 2014 (2 pages)
4 November 2019Director's details changed for Mr Richard Macintyre Martin on 24 January 2019 (2 pages)
21 August 2019Termination of appointment of Henry Charles Abram as a director on 31 July 2019 (1 page)
12 June 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
23 October 2018Appointment of Mrs Elaine Mckean as a director on 4 October 2018 (2 pages)
23 October 2018Appointment of Dr Judith Ann Turbyne as a director on 4 October 2018 (2 pages)
18 April 2018Termination of appointment of Thomas Halpin as a director on 26 March 2018 (1 page)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 April 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
24 October 2017Appointment of Mr Richard Macintyre Martin as a director on 5 October 2017 (2 pages)
24 October 2017Appointment of Mr Richard Macintyre Martin as a director on 5 October 2017 (2 pages)
23 August 2017Company name changed lloyds tsb foundation for scotland\certificate issued on 23/08/17
  • CONNOT ‐ Change of name notice
(5 pages)
23 August 2017Company name changed lloyds tsb foundation for scotland\certificate issued on 23/08/17
  • CONNOT ‐ Change of name notice
(5 pages)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03
(1 page)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03
(1 page)
10 August 2017Termination of appointment of Timothy Julian Dalton Hall as a director on 3 August 2017 (1 page)
10 August 2017Termination of appointment of Timothy Julian Dalton Hall as a director on 3 August 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (39 pages)
8 May 2017Full accounts made up to 31 December 2016 (39 pages)
7 February 2017Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page)
7 February 2017Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page)
4 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
4 January 2017Appointment of Ms Claire Ann Gibson as a director on 1 December 2016 (2 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
4 January 2017Appointment of Ms Claire Ann Gibson as a director on 1 December 2016 (2 pages)
20 October 2016Termination of appointment of Jane Elizabeth Mackie as a director on 6 October 2016 (1 page)
20 October 2016Termination of appointment of Jane Elizabeth Mackie as a director on 6 October 2016 (1 page)
5 September 2016Appointment of Mr David Ralph Johnson as a director on 4 August 2016 (2 pages)
5 September 2016Appointment of Mrs Elizabeth Young Carmichael as a director on 4 August 2016 (2 pages)
5 September 2016Appointment of Mr David Ralph Johnson as a director on 4 August 2016 (2 pages)
5 September 2016Appointment of Mrs Elizabeth Young Carmichael as a director on 4 August 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (51 pages)
9 June 2016Full accounts made up to 31 December 2015 (51 pages)
26 April 2016Termination of appointment of Alexander Cameron as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of Alexander Cameron as a director on 7 April 2016 (1 page)
12 January 2016Annual return made up to 1 January 2016 no member list (8 pages)
12 January 2016Annual return made up to 1 January 2016 no member list (8 pages)
12 January 2016Annual return made up to 1 January 2016 no member list (8 pages)
11 November 2015Appointment of Mr Luke Mccullough as a director on 6 August 2015 (2 pages)
11 November 2015Appointment of Mr Luke Mccullough as a director on 6 August 2015 (2 pages)
11 November 2015Appointment of Mr Luke Mccullough as a director on 6 August 2015 (2 pages)
2 September 2015Satisfaction of charge 4 in full (1 page)
2 September 2015Satisfaction of charge 4 in full (1 page)
31 August 2015Appointment of Ms Fiona Macdonald Sandford as a director on 6 August 2015 (2 pages)
31 August 2015Appointment of Ms Fiona Macdonald Sandford as a director on 6 August 2015 (2 pages)
31 August 2015Appointment of Ms Fiona Macdonald Sandford as a director on 6 August 2015 (2 pages)
7 April 2015Full accounts made up to 31 December 2014 (38 pages)
7 April 2015Full accounts made up to 31 December 2014 (38 pages)
7 April 2015Termination of appointment of Ian John Charles Small as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Ian John Charles Small as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Ian John Charles Small as a director on 2 April 2015 (1 page)
15 January 2015Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages)
15 January 2015Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages)
15 January 2015Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages)
15 January 2015Annual return made up to 1 January 2015 no member list (7 pages)
15 January 2015Annual return made up to 1 January 2015 no member list (7 pages)
15 January 2015Annual return made up to 1 January 2015 no member list (7 pages)
5 December 2014Appointment of Mrs Joy Margaret Barlow as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Mrs Joy Margaret Barlow as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Mrs Joy Margaret Barlow as a director on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Iain Douglas Collins Webster as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Iain Douglas Collins Webster as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Iain Douglas Collins Webster as a director on 4 December 2014 (1 page)
23 October 2014Appointment of Mr Thomas Halpin as a director on 7 August 2014 (2 pages)
23 October 2014Appointment of Mr Thomas Halpin as a director on 7 August 2014 (2 pages)
23 October 2014Appointment of Mr Thomas Halpin as a director on 7 August 2014 (2 pages)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Director's details changed for Mr Henry Charles Abram on 9 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Henry Charles Abram on 9 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Henry Charles Abram on 9 October 2014 (2 pages)
10 June 2014Termination of appointment of Christine Lenihan as a director (1 page)
10 June 2014Termination of appointment of Christine Lenihan as a director (1 page)
9 April 2014Full accounts made up to 31 December 2013 (37 pages)
9 April 2014Full accounts made up to 31 December 2013 (37 pages)
3 April 2014Appointment of Mr David Michael Urch as a director (2 pages)
3 April 2014Appointment of Mr David Michael Urch as a director (2 pages)
14 February 2014Part of the property or undertaking has been released from charge 4 (5 pages)
14 February 2014Part of the property or undertaking has been released from charge 4 (5 pages)
6 February 2014Termination of appointment of Maria Mcgill as a director (1 page)
6 February 2014Termination of appointment of Maria Mcgill as a director (1 page)
21 January 2014Annual return made up to 1 January 2014 no member list (8 pages)
21 January 2014Annual return made up to 1 January 2014 no member list (8 pages)
21 January 2014Annual return made up to 1 January 2014 no member list (8 pages)
9 January 2014Appointment of Mr Trevor Andrew Civval as a director (2 pages)
9 January 2014Appointment of Mr Trevor Andrew Civval as a director (2 pages)
17 September 2013Termination of appointment of Stephanie Rose as a secretary (1 page)
17 September 2013Appointment of Miss Karen Louise Brown as a secretary (1 page)
17 September 2013Termination of appointment of Stephanie Rose as a secretary (1 page)
17 September 2013Appointment of Miss Karen Louise Brown as a secretary (1 page)
1 August 2013Appointment of Mr Henry Charles Abram as a director (2 pages)
1 August 2013Appointment of Mr Henry Charles Abram as a director (2 pages)
1 August 2013Appointment of Ms Jacqui Low as a director (2 pages)
1 August 2013Appointment of Ms Jacqui Low as a director (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (34 pages)
17 June 2013Full accounts made up to 31 December 2012 (34 pages)
8 March 2013Termination of appointment of George Cheyne as a director (1 page)
8 March 2013Termination of appointment of George Cheyne as a director (1 page)
31 January 2013Annual return made up to 1 January 2013 no member list (7 pages)
31 January 2013Annual return made up to 1 January 2013 no member list (7 pages)
31 January 2013Annual return made up to 1 January 2013 no member list (7 pages)
28 September 2012Termination of appointment of Karen Brown as a secretary (1 page)
28 September 2012Appointment of Mrs Stephanie May Rose as a secretary (1 page)
28 September 2012Appointment of Mrs Stephanie May Rose as a secretary (1 page)
28 September 2012Termination of appointment of Karen Brown as a secretary (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 April 2012Full accounts made up to 31 December 2011 (34 pages)
17 April 2012Full accounts made up to 31 December 2011 (34 pages)
12 April 2012Termination of appointment of Paul Hardie as a director (1 page)
12 April 2012Termination of appointment of Paul Hardie as a director (1 page)
5 January 2012Annual return made up to 1 January 2012 no member list (7 pages)
5 January 2012Annual return made up to 1 January 2012 no member list (7 pages)
5 January 2012Annual return made up to 1 January 2012 no member list (7 pages)
1 December 2011Appointment of Mr Iain Douglas Collins Webster as a director (2 pages)
1 December 2011Appointment of Mr Iain Douglas Collins Webster as a director (2 pages)
17 October 2011Appointment of Mr Timothy Julian Dalton Hall as a director (2 pages)
17 October 2011Appointment of Mr Timothy Julian Dalton Hall as a director (2 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 June 2011Full accounts made up to 31 December 2010 (33 pages)
20 June 2011Full accounts made up to 31 December 2010 (33 pages)
4 May 2011Termination of appointment of William Hope as a director (1 page)
4 May 2011Termination of appointment of William Hope as a director (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 January 2011Annual return made up to 1 January 2011 no member list (7 pages)
10 January 2011Annual return made up to 1 January 2011 no member list (7 pages)
10 January 2011Annual return made up to 1 January 2011 no member list (7 pages)
26 October 2010Appointment of Mrs Jane Elizabeth Mackie as a director (2 pages)
26 October 2010Appointment of Mrs Jane Elizabeth Mackie as a director (2 pages)
20 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 April 2010Full accounts made up to 31 December 2009 (35 pages)
27 April 2010Full accounts made up to 31 December 2009 (35 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2010Termination of appointment of Susan Rice as a director (1 page)
5 February 2010Termination of appointment of Susan Rice as a director (1 page)
5 January 2010Director's details changed for George Martin Frazer Cheyne on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Susan Ilene Rice on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Karen Louise Brown on 1 January 2010 (1 page)
5 January 2010Director's details changed for James Gordon Dickson Ferguson on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Susan Ilene Rice on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 1 January 2010 no member list (6 pages)
5 January 2010Director's details changed for Ms Maria Loretto Mcgill on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Susan Ilene Rice on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Maria Loretto Mcgill on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Maria Loretto Mcgill on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Ian John Charles Small on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 1 January 2010 no member list (6 pages)
5 January 2010Director's details changed for Ian John Charles Small on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Paul Michael Hardie on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 1 January 2010 no member list (6 pages)
5 January 2010Director's details changed for Professor Alexander Cameron on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Lenihan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Lenihan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for George Martin Frazer Cheyne on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Alexander Cameron on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Karen Louise Brown on 1 January 2010 (1 page)
5 January 2010Director's details changed for James Gordon Dickson Ferguson on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Paul Michael Hardie on 1 January 2010 (2 pages)
5 January 2010Director's details changed for William Hope on 1 January 2010 (2 pages)
5 January 2010Director's details changed for George Martin Frazer Cheyne on 1 January 2010 (2 pages)
5 January 2010Director's details changed for William Hope on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Paul Michael Hardie on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Sir John Arbuthnott on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Karen Louise Brown on 1 January 2010 (1 page)
5 January 2010Director's details changed for James Gordon Dickson Ferguson on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Sir John Arbuthnott on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Alexander Cameron on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Sir John Arbuthnott on 1 January 2010 (2 pages)
5 January 2010Director's details changed for William Hope on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Ian John Charles Small on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Lenihan on 1 January 2010 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2009Alterations to floating charge 1 (6 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2009Alterations to floating charge 2 (6 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2009Alterations to floating charge 2 (6 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2009Alterations to floating charge 1 (6 pages)
1 July 2009Appointment terminated director eilidh wiseman (1 page)
1 July 2009Appointment terminated director eilidh wiseman (1 page)
4 June 2009Director appointed mrs susan rice (2 pages)
4 June 2009Director appointed mrs susan rice (2 pages)
9 April 2009Director appointed professor alexander cameron (2 pages)
9 April 2009Director appointed mr paul michael hardie (1 page)
9 April 2009Director appointed sir john peebles arbuthnott (1 page)
9 April 2009Director appointed professor alexander cameron (2 pages)
9 April 2009Director appointed sir john peebles arbuthnott (1 page)
9 April 2009Appointment terminated director sandra brydon (1 page)
9 April 2009Appointment terminated director sandra brydon (1 page)
9 April 2009Director appointed mr paul michael hardie (1 page)
18 February 2009Appointment terminated director joyce lishman (1 page)
18 February 2009Appointment terminated director elaine ross (1 page)
18 February 2009Appointment terminated director norman drummond (1 page)
18 February 2009Appointment terminated director elaine ross (1 page)
18 February 2009Appointment terminated director norman drummond (1 page)
18 February 2009Appointment terminated director joyce lishman (1 page)
14 February 2009Full accounts made up to 31 December 2008 (30 pages)
14 February 2009Full accounts made up to 31 December 2008 (30 pages)
5 January 2009Secretary's change of particulars / karen brown / 29/09/2008 (1 page)
5 January 2009Annual return made up to 01/01/09 (5 pages)
5 January 2009Annual return made up to 01/01/09 (5 pages)
5 January 2009Secretary's change of particulars / karen brown / 29/09/2008 (1 page)
4 November 2008Memorandum and Articles of Association (21 pages)
4 November 2008Memorandum and Articles of Association (21 pages)
18 February 2008Full accounts made up to 31 December 2007 (27 pages)
18 February 2008Full accounts made up to 31 December 2007 (27 pages)
25 January 2008Annual return made up to 01/01/08 (3 pages)
25 January 2008Annual return made up to 01/01/08 (3 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
13 February 2007Full accounts made up to 31 December 2006 (28 pages)
13 February 2007Full accounts made up to 31 December 2006 (28 pages)
23 January 2007Annual return made up to 01/01/07 (3 pages)
23 January 2007Annual return made up to 01/01/07 (3 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
29 March 2006Annual return made up to 01/02/06 (3 pages)
29 March 2006Annual return made up to 01/02/06 (3 pages)
16 February 2006Full accounts made up to 31 December 2005 (28 pages)
16 February 2006Full accounts made up to 31 December 2005 (28 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
22 February 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 February 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director's particulars changed
(19 pages)
16 February 2005Full accounts made up to 31 December 2004 (25 pages)
16 February 2005Full accounts made up to 31 December 2004 (25 pages)
9 October 2004New director appointed (3 pages)
9 October 2004New director appointed (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
24 February 2004Full accounts made up to 31 December 2003 (23 pages)
24 February 2004Full accounts made up to 31 December 2003 (23 pages)
23 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director resigned
(19 pages)
23 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director resigned
(19 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
25 February 2003Annual return made up to 01/02/03 (16 pages)
25 February 2003Annual return made up to 01/02/03 (16 pages)
19 February 2003Full accounts made up to 31 December 2002 (20 pages)
19 February 2003Full accounts made up to 31 December 2002 (20 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
5 March 2002Registered office changed on 05/03/02 from: henry duncan house 120 george street edinburgh EH2 4LH (1 page)
5 March 2002Registered office changed on 05/03/02 from: henry duncan house 120 george street edinburgh EH2 4LH (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 February 2002Full accounts made up to 31 December 2001 (20 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Full accounts made up to 31 December 2001 (20 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
21 April 2001New director appointed (2 pages)
21 April 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 31 December 2000 (14 pages)
22 February 2001Full accounts made up to 31 December 2000 (14 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 31 December 1999 (13 pages)
16 February 2000Full accounts made up to 31 December 1999 (13 pages)
3 February 2000Annual return made up to 01/02/00 (17 pages)
3 February 2000Annual return made up to 01/02/00 (17 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
3 March 1999Full accounts made up to 31 December 1998 (15 pages)
3 March 1999Full accounts made up to 31 December 1998 (15 pages)
4 February 1999Annual return made up to 01/02/99 (13 pages)
4 February 1999Annual return made up to 01/02/99 (13 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 31 December 1997 (13 pages)
7 April 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998Annual return made up to 01/02/98 (12 pages)
9 February 1998Annual return made up to 01/02/98 (12 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (3 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (3 pages)
4 July 1997Full accounts made up to 31 December 1996 (13 pages)
4 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 February 1997Annual return made up to 01/02/97 (9 pages)
28 February 1997Annual return made up to 01/02/97 (9 pages)
1 January 1997Company name changed tsb foundation for scotland\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed tsb foundation for scotland\certificate issued on 01/01/97 (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 31 October 1995 (25 pages)
13 June 1996Full accounts made up to 31 October 1995 (25 pages)
10 June 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
10 June 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
29 February 1996Annual return made up to 01/02/96
  • 363(287) ‐ Registered office changed on 29/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 February 1996Annual return made up to 01/02/96
  • 363(287) ‐ Registered office changed on 29/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 November 1985Certificate of incorporation (1 page)
20 November 1985Certificate of incorporation (1 page)