Company NameFoundation Scotland
Company StatusActive
Company NumberSC152949
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 1994(29 years, 8 months ago)
Previous NameThe Scottish Community Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Marr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address22 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameMr Barry Sillers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RolePublic Sector Executive
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameTobias Alexander Campbell Anstruther
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(23 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalcaskie Estate Office Pittenweem
Anstruther
KY10 2RD
Scotland
Director NameMr James Russell Hilder
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCharity Consultant
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Angus John Tulloch
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Sharon Alison Mailston Fairweather
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleSenior Civil Servant
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Sarah Jane Mackay Whitley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Secretary NameElizabeth Jane Sams
StatusCurrent
Appointed02 October 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Stephen Mark Connelly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Coach
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Stewart William Carruth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameJennifer Gordon
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameDr Tobias Jung
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed12 May 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleProfessor
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Mamta Ramanbhai Patel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleFreelance
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameLeslie Rance
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed12 May 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RolePartner
Country of ResidenceSouth Africa
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameShona Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Marketing
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameDominic Joseph Dale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleJoiner
Correspondence Address5 West Place
Newmains
Wishaw
Lanarkshire
ML2 9DN
Scotland
Director NameDr Bronwen Jean Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleVol.Org. Director
Correspondence Address11 Hermitage Drive
Edinburgh
Midlothian
EH10 6BX
Scotland
Secretary NameJane Critchley Salmonson
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House
Dunsyre
Carnwath
Lanark
ML11 8NQ
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameMr John Neil Munro Frame
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland
Director NameDr Michael Maxwell Gray Obe Dl
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGlenpark
22 Melrose Road
Galashiels
TD1 2BS
Scotland
Director NameHelen Wren Cree
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2001)
RolePublic Relations Consultant
Correspondence Address5 Richmond Grove
Rutherglen
Glasgow
Lanarkshire
G73 3LD
Scotland
Secretary NameMr Alan George Hobbett
NationalityBritish
StatusResigned
Appointed09 June 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beach House
Lochies Road
Burntisland
Fife
KY3 9JX
Scotland
Director NameMr Alastair Lindsay Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2005)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressKessogbank
60 Glasgow Road, Blanefield
Glasgow
Stirlingshire
G63 9BP
Scotland
Director NameMrs Anne Margaret Boyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 13 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFinnart Lodge
Bridge Of Gaur Rannoch Station
Pitlochry
Perthshire
PH17 2QF
Scotland
Director NameMr Hamish Noble Buchan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 12 months after company formation)
Appointment Duration9 years (resigned 13 September 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Old Parsonage
35 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Director NameRev Bobby Anderson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 12 months after company formation)
Appointment Duration9 years (resigned 13 September 2011)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address22 Inverleith Terrace
Edinburgh
EH3 5NS
Scotland
Secretary NameJacqueline Scutt
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2002)
RoleChief Executive
Correspondence Address2 Haining Valley Steading
Whitecross
Linlithgow
EH49 6LN
Scotland
Secretary NameHamish William McCall-Smith
NationalityBritish
StatusResigned
Appointed11 February 2003(8 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 02 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Learmonth Gardens
Edinburgh
EH4 1HB
Scotland
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Napier Road
Merchinston
Edinburgh
EH10 5AY
Scotland
Director NameMs Beth Robin Edberg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(10 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 December 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address39 East Trinity Road
Edinburgh
Midlothian
EH5 3DL
Scotland
Director NameBob Benson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDall Mill Rannoch
Pitlochry
Perthshire
PH17 2QH
Scotland
Director NameMiss Gillian Donald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(14 years after company formation)
Appointment Duration9 years, 2 months (resigned 05 December 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Greenhill Place
Edinburgh
EH10 4BR
Scotland
Director NameMr Alex Barr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2015)
RolePublicity Director
Country of ResidenceScotland
Correspondence Address1 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Samantha Fiander
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2022)
RoleCommunication Manager
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland

Contact

Websitewww.foundationscotland.org.uk/
Telephone0131 5240300
Telephone regionEdinburgh

Location

Registered Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£13,489,000
Net Worth£26,319,000
Cash£5,027,000
Current Liabilities£1,420,000

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Charles John Naylor as a director on 22 September 2020 (1 page)
26 August 2020Appointment of Mr Stephen Mark Connelly as a director on 9 July 2020 (2 pages)
17 July 2020Full accounts made up to 31 March 2020 (51 pages)
30 April 2020Termination of appointment of Thomas Richard Ward as a director on 30 April 2020 (1 page)
2 October 2019Termination of appointment of James Russell Mcculloch as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Hamish William Mccall-Smith as a secretary on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Isabella Bell Simpson as a director on 2 October 2019 (1 page)
2 October 2019Appointment of Elizabeth Jane Sams as a secretary on 2 October 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 March 2019 (48 pages)
3 June 2019Appointment of Ms Sharon Alison Mailston Fairweather as a director on 8 May 2019 (2 pages)
3 June 2019Appointment of Miss Sarah Jane Mackay Whitley as a director on 8 May 2019 (2 pages)
3 June 2019Appointment of Mr Angus John Tulloch as a director on 20 February 2019 (2 pages)
17 December 2018Full accounts made up to 31 March 2018 (58 pages)
5 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Lauren Marie Scott as a director on 27 February 2018 (1 page)
4 September 2018Termination of appointment of Bob Benson as a director on 5 December 2017 (1 page)
4 September 2018Appointment of Mr James Russell Hilder as a director on 12 June 2018 (2 pages)
4 September 2018Termination of appointment of Emily Julia Stair as a director on 6 December 2016 (1 page)
4 September 2018Termination of appointment of Gillian Donald as a director on 5 December 2017 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (66 pages)
14 November 2017Registered office address changed from 131 West Nile Street Glasgow G1 2RX Scotland to 15 Calton Road Edinburgh EH8 8DL on 14 November 2017 (1 page)
14 November 2017Registered office address changed from , 131 West Nile Street, Glasgow, G1 2RX, Scotland to 15 Calton Road Edinburgh EH8 8DL on 14 November 2017 (1 page)
17 October 2017Appointment of Mr Barry Sillers as a director on 13 June 2017 (2 pages)
17 October 2017Appointment of Mr Toby Alexander Campbell Anstruther as a director on 13 September 2017 (2 pages)
17 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
17 October 2017Appointment of Ms Samantha Fiander as a director on 13 June 2017 (2 pages)
17 October 2017Appointment of Ms Samantha Fiander as a director on 13 June 2017 (2 pages)
17 October 2017Appointment of Mr Toby Alexander Campbell Anstruther as a director on 13 September 2017 (2 pages)
17 October 2017Appointment of Mr Barry Sillers as a director on 13 June 2017 (2 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (60 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (60 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
24 March 2016Registered office address changed from 22 Calton Road Edinburgh EH8 8DP to 131 West Nile Street Glasgow G1 2RX on 24 March 2016 (1 page)
24 March 2016Registered office address changed from , 22 Calton Road, Edinburgh, EH8 8DP to 15 Calton Road Edinburgh EH8 8DL on 24 March 2016 (1 page)
11 December 2015Group of companies' accounts made up to 31 March 2015 (61 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (61 pages)
1 December 2015Appointment of Ms Lauren Marie Scott as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ms Lauren Marie Scott as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ms Lauren Marie Scott as a director on 1 December 2015 (2 pages)
14 October 2015Annual return made up to 7 September 2015 no member list (11 pages)
14 October 2015Termination of appointment of Alex Barr as a director on 13 October 2015 (1 page)
14 October 2015Termination of appointment of Alex Barr as a director on 13 October 2015 (1 page)
14 October 2015Annual return made up to 7 September 2015 no member list (11 pages)
14 October 2015Annual return made up to 7 September 2015 no member list (11 pages)
22 July 2015Termination of appointment of Ian Henderson Mcateer as a director on 9 June 2015 (1 page)
22 July 2015Termination of appointment of Ian Henderson Mcateer as a director on 9 June 2015 (1 page)
22 July 2015Termination of appointment of Ian Henderson Mcateer as a director on 9 June 2015 (1 page)
11 December 2014Group of companies' accounts made up to 31 March 2014 (77 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (77 pages)
9 December 2014Termination of appointment of Andrew Colin Macduff Liddell as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Andrew Colin Macduff Liddell as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Beth Robin Edberg as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Andrew Colin Macduff Liddell as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Beth Robin Edberg as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Beth Robin Edberg as a director on 9 December 2014 (1 page)
3 October 2014Appointment of Mr Alex Barr as a director on 10 June 2014 (2 pages)
3 October 2014Annual return made up to 7 September 2014 no member list (14 pages)
3 October 2014Appointment of Mr Alex Barr as a director on 10 June 2014 (2 pages)
3 October 2014Annual return made up to 7 September 2014 no member list (14 pages)
3 October 2014Annual return made up to 7 September 2014 no member list (14 pages)
28 August 2014Appointment of Mr Ian Marr as a director on 10 June 2014 (2 pages)
28 August 2014Appointment of Mr Ian Marr as a director on 10 June 2014 (2 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (71 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (71 pages)
2 October 2013Annual return made up to 7 September 2013 no member list (12 pages)
2 October 2013Director's details changed for James Russell Mcculloch on 5 August 2013 (2 pages)
2 October 2013Director's details changed for James Russell Mcculloch on 5 August 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 no member list (12 pages)
2 October 2013Director's details changed for James Russell Mcculloch on 5 August 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 no member list (12 pages)
7 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(3 pages)
7 December 2012Company name changed the scottish community foundation\certificate issued on 07/12/12
  • CONNOT ‐
(3 pages)
7 December 2012Company name changed the scottish community foundation\certificate issued on 07/12/12
  • CONNOT ‐
(3 pages)
7 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(3 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (61 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (61 pages)
1 October 2012Director's details changed for Bob Benson on 10 September 2012 (2 pages)
1 October 2012Annual return made up to 7 September 2012 no member list (12 pages)
1 October 2012Annual return made up to 7 September 2012 no member list (12 pages)
1 October 2012Secretary's details changed for Hamish William Mccall-Smith on 22 September 2012 (2 pages)
1 October 2012Annual return made up to 7 September 2012 no member list (12 pages)
1 October 2012Director's details changed for Bob Benson on 10 September 2012 (2 pages)
1 October 2012Secretary's details changed for Hamish William Mccall-Smith on 22 September 2012 (2 pages)
26 October 2011Group of companies' accounts made up to 31 March 2011 (61 pages)
26 October 2011Group of companies' accounts made up to 31 March 2011 (61 pages)
20 September 2011Termination of appointment of Helen Mackie as a director (1 page)
20 September 2011Termination of appointment of Anne Boyd as a director (1 page)
20 September 2011Termination of appointment of Anne Boyd as a director (1 page)
20 September 2011Termination of appointment of Hamish Buchan as a director (1 page)
20 September 2011Annual return made up to 7 September 2011 no member list (16 pages)
20 September 2011Termination of appointment of Bobby Anderson as a director (1 page)
20 September 2011Annual return made up to 7 September 2011 no member list (16 pages)
20 September 2011Termination of appointment of Helen Mackie as a director (1 page)
20 September 2011Termination of appointment of Bobby Anderson as a director (1 page)
20 September 2011Annual return made up to 7 September 2011 no member list (16 pages)
20 September 2011Termination of appointment of Hamish Buchan as a director (1 page)
17 May 2011Appointment of Charles John Naylor as a director (3 pages)
17 May 2011Appointment of Charles John Naylor as a director (3 pages)
15 December 2010Appointment of James Russell Mcculloch as a director (3 pages)
15 December 2010Appointment of James Russell Mcculloch as a director (3 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
8 October 2010Appointment of Ms Isabella Bell Simpson as a director (3 pages)
8 October 2010Appointment of Ms Isabella Bell Simpson as a director (3 pages)
28 September 2010Annual return made up to 7 September 2010 no member list (13 pages)
28 September 2010Director's details changed for Bob Benson on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 no member list (13 pages)
28 September 2010Director's details changed for Bob Benson on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Rev Bobby Anderson on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Rev Bobby Anderson on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Bob Benson on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Rev Bobby Anderson on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 no member list (13 pages)
9 February 2010Appointment of Mr Thomas Richard Ward as a director (2 pages)
9 February 2010Appointment of Mr Thomas Richard Ward as a director (2 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
6 October 2009Annual return made up to 7 September 2009 no member list (5 pages)
6 October 2009Annual return made up to 7 September 2009 no member list (5 pages)
6 October 2009Annual return made up to 7 September 2009 no member list (5 pages)
10 June 2009Appointment terminated director david williams (1 page)
10 June 2009Appointment terminated director david williams (1 page)
4 April 2009Auditor's resignation (1 page)
4 April 2009Auditor's resignation (1 page)
18 March 2009Auditor's resignation (1 page)
18 March 2009Auditor's resignation (1 page)
19 January 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
19 January 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
26 November 2008Appointment terminated director john dunsmore (1 page)
26 November 2008Appointment terminated director john dunsmore (1 page)
7 October 2008Director appointed ian henderson mcateer (2 pages)
7 October 2008Director appointed ian henderson mcateer (2 pages)
6 October 2008Director appointed gillian donald (2 pages)
6 October 2008Director appointed gillian donald (2 pages)
1 October 2008Annual return made up to 07/09/08 (5 pages)
1 October 2008Annual return made up to 07/09/08 (5 pages)
26 September 2008Appointment terminated director alan harden (1 page)
26 September 2008Appointment terminated director alan harden (1 page)
22 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
22 August 2008Appointment terminated director susan robinson (1 page)
22 August 2008Appointment terminated director susan robinson (1 page)
22 July 2008Director appointed bob benson (2 pages)
22 July 2008Director appointed bob benson (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Annual return made up to 07/09/07 (3 pages)
28 September 2007Annual return made up to 07/09/07 (3 pages)
28 September 2007Director's particulars changed (1 page)
23 April 2007Memorandum and Articles of Association (23 pages)
23 April 2007Memorandum and Articles of Association (23 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
14 November 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
14 November 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
5 October 2006Annual return made up to 07/09/06 (3 pages)
5 October 2006Annual return made up to 07/09/06 (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 126 canongate, edinburgh, midlothian EH8 8DD (1 page)
12 June 2006Registered office changed on 12/06/06 from: 126 canongate edinburgh midlothian EH8 8DD (1 page)
25 November 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
25 November 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
12 October 2005Annual return made up to 07/09/05 (3 pages)
12 October 2005Annual return made up to 07/09/05 (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 January 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
10 September 2004Annual return made up to 07/09/04 (8 pages)
10 September 2004Annual return made up to 07/09/04 (8 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
14 January 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
14 January 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
14 September 2003Annual return made up to 07/09/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
14 September 2003Annual return made up to 07/09/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 September 2002New director appointed (2 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 27 palmerston place, edinburgh, EH12 5AP (1 page)
19 February 2002Registered office changed on 19/02/02 from: 27 palmerston place edinburgh EH12 5AP (1 page)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 December 2001Memorandum and Articles of Association (27 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2001Memorandum and Articles of Association (27 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2001Annual return made up to 07/09/01 (7 pages)
21 September 2001Annual return made up to 07/09/01 (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
11 October 2000Annual return made up to 07/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Annual return made up to 07/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
11 February 2000Full accounts made up to 31 March 1999 (12 pages)
11 February 2000Full accounts made up to 31 March 1999 (12 pages)
5 October 1999Annual return made up to 07/09/99 (19 pages)
5 October 1999Annual return made up to 07/09/99 (19 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 March 1998 (13 pages)
25 November 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1998Annual return made up to 07/09/98 (16 pages)
6 October 1998Annual return made up to 07/09/98 (16 pages)
22 September 1998Registered office changed on 22/09/98 from: 21 blythswood square glasgow G2 4HL (1 page)
22 September 1998Registered office changed on 22/09/98 from: 21 blythswood square, glasgow, G2 4HL (1 page)
10 September 1998Company name changed the caledonian foundation\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed the caledonian foundation\certificate issued on 11/09/98 (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 9 lynedoch crescent glasgow G3 6EQ (1 page)
2 June 1998Registered office changed on 02/06/98 from: 9 lynedoch crescent, glasgow, G3 6EQ (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
2 December 1997Full accounts made up to 31 March 1997 (15 pages)
2 December 1997Full accounts made up to 31 March 1997 (15 pages)
2 October 1997Annual return made up to 07/09/97
  • 363(287) ‐ Registered office changed on 02/10/97
(14 pages)
2 October 1997Annual return made up to 07/09/97
  • 363(287) ‐ Registered office changed on 02/10/97
(14 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
22 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Annual return made up to 07/09/96 (6 pages)
5 November 1996Annual return made up to 07/09/96 (6 pages)
9 August 1996Registered office changed on 09/08/96 from: 18/19 claremont crescent, edinburgh, EH7 4QD (1 page)
9 August 1996Registered office changed on 09/08/96 from: 18/19 claremont crescent edinburgh EH7 4QD (1 page)
14 May 1996New director appointed (4 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (4 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (3 pages)
26 January 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
26 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
26 January 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (6 pages)
29 November 1995Director resigned (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
5 October 1995Annual return made up to 07/09/95 (6 pages)
5 October 1995Annual return made up to 07/09/95 (6 pages)
7 September 1994Incorporation (36 pages)
7 September 1994Incorporation (36 pages)