Company NameChildrens Appeal Foundation
DirectorChristopher Drewry Paterson
Company StatusActive
Company NumberSC193445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher Drewry Paterson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Kelvin Drive
Glasgow
Strathclyde
G20 8QG
Scotland
Director NameKirsten King
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RolePromotional Consultant
Correspondence Address71 Finlay Rise
Milngavie
Glasgow
G62 6QL
Scotland
Secretary NameChristopher Drewry Paterson
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Kelvin Drive
Glasgow
Strathclyde
G20 8QG
Scotland
Director NameMr Paul Castle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleManagement Coach
Country of ResidenceEngland
Correspondence Address1 Kinman Way
Waterside
Rugby
Warwickshire
CV21 1XB
Secretary NameAlistair Duncan Currie
NationalityBritish
StatusResigned
Appointed08 February 2002(2 years, 12 months after company formation)
Appointment Duration2 months (resigned 12 April 2002)
RoleManager
Correspondence Address23 Heriot Street
Glasgow
G41 2MN
Scotland
Secretary NameMs Phillipa Handel
NationalityBritish
StatusResigned
Appointed11 April 2002(3 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Featherwood
Westlea
Swindon
Wiltshire
SN5 7AG
Director NameJohn Bennett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(3 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 May 2002)
RoleCompany Director
Correspondence Address64 Woodlands
Overton
Basingstoke
Hampshire
RG25 3HW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone08707878951
Telephone regionUnknown

Location

Registered AddressConference House
152 Morrison Street
The Exchange
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Turnover£320,197
Net Worth-£6,782
Cash£3,265
Current Liabilities£26,633

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Next Accounts Due28 December 2002 (overdue)
Accounts CategoryFull
Accounts Year End29 February

Returns

Next Return Due26 February 2017 (overdue)

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2002Appt judicial factor 30/07/02 (3 pages)
28 October 2002Appt judicial factor 30/07/02 (3 pages)
17 October 2002Annual return made up to 12/02/02
  • 363(287) ‐ Registered office changed on 17/10/02
(3 pages)
17 October 2002Annual return made up to 12/02/02
  • 363(287) ‐ Registered office changed on 17/10/02
(3 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 244 bath street glasgow G2 4JW (1 page)
29 July 2002Registered office changed on 29/07/02 from: 244 bath street glasgow G2 4JW (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
31 December 2001Full accounts made up to 28 February 2001 (9 pages)
31 December 2001Full accounts made up to 28 February 2001 (9 pages)
6 February 2001Annual return made up to 12/02/01 (3 pages)
6 February 2001Annual return made up to 12/02/01 (3 pages)
11 December 2000Full accounts made up to 29 February 2000 (7 pages)
11 December 2000Full accounts made up to 29 February 2000 (7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Annual return made up to 12/02/00 (3 pages)
16 March 2000Annual return made up to 12/02/00 (3 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
24 June 1999Registered office changed on 24/06/99 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
24 June 1999Director resigned (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
12 February 1999Incorporation (23 pages)
12 February 1999Incorporation (23 pages)