Company NameFounding Stone Ltd.
DirectorElaine Campbell
Company StatusActive
Company NumberSC221903
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)
Previous NamesUpstart Training Ltd. and Upstart Solutions Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Elaine Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameAlison Brigit Sinclair
NationalityBritish
StatusCurrent
Appointed28 February 2007(5 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Development
Correspondence Address58 Thomson Drive
Currie
Midlothian
EH14 5EU
Scotland
Secretary NameMartin Joseph Lee
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Cambridge Gardens
Edinburgh
Midlothian
EH6 5DH
Scotland
Director NameMartin Joseph Lee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2007)
RoleConsultant
Correspondence Address23 Cambridge Gardens
Edinburgh
Midlothian
EH6 5DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefounding-stone.co.uk

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

98 at £1Elaine Campbell
98.00%
Ordinary
1 at £1Elaine Campbell
1.00%
Subscriber
1 at £1Mr Martin Lee
1.00%
Subscriber

Financials

Year2014
Net Worth£59,148
Cash£45,113
Current Liabilities£10,393

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
23 May 2015Director's details changed for Ms Elaine Campbell on 23 May 2015 (2 pages)
23 May 2015Director's details changed for Ms Elaine Campbell on 23 May 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
10 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
10 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
22 June 2013Director's details changed for Ms Elaine Campbell on 7 June 2013 (2 pages)
22 June 2013Director's details changed for Ms Elaine Campbell on 7 June 2013 (2 pages)
22 June 2013Director's details changed for Ms Elaine Campbell on 7 June 2013 (2 pages)
14 May 2013Registered office address changed from 23 Cambridge Gardens Edinburgh Midlothian EH6 5DH on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 23 Cambridge Gardens Edinburgh Midlothian EH6 5DH on 14 May 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 March 2012Company name changed upstart solutions LTD.\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed upstart solutions LTD.\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 August 2010Director's details changed for Elaine Campbell on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Elaine Campbell on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Elaine Campbell on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 03/08/07; full list of members (3 pages)
6 August 2007Return made up to 03/08/07; full list of members (3 pages)
6 August 2007Secretary's particulars changed (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007Secretary resigned;director resigned (1 page)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 August 2006Return made up to 03/08/06; full list of members (3 pages)
4 August 2006Return made up to 03/08/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 August 2005Return made up to 03/08/05; full list of members (3 pages)
12 August 2005Return made up to 03/08/05; full list of members (3 pages)
15 February 2005Company name changed upstart training LTD.\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed upstart training LTD.\certificate issued on 15/02/05 (2 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 August 2004Return made up to 03/08/04; full list of members (6 pages)
27 August 2004Return made up to 03/08/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 August 2003Return made up to 03/08/03; full list of members (6 pages)
9 August 2003Return made up to 03/08/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
14 August 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
14 August 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
3 August 2001Incorporation (16 pages)
3 August 2001Incorporation (16 pages)