Company NameMaclellan Foundation Scotland Limited
Company StatusActive
Company NumberSC268726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2004(19 years, 11 months ago)
Previous NameThe Haldane Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Kenneth Stewart Ferguson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressZetland House 1 Chalton Road
Bridge Of Allan
Stirling
FK9 4DX
Scotland
Director NameDr Reid Maclellan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleSurgeon
Country of ResidenceUnited States
Correspondence AddressZetland House,1 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMr Robert Maclellan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RolePhilanthropist
Country of ResidenceUnited States
Correspondence AddressZetland House,1 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameRev Neil Malcolm Macmillan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressZetland House, 1 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Secretary NameDr Reid Maclellan
StatusCurrent
Appointed25 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressZetland House, 1 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameRev John Mackinnon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleMinister Of Religion
Correspondence Address7 Glen Carron
Saint Leonards
East Kilbride
South Lanarkshire
G74 2AJ
Scotland
Director NameRev John Ian Paterson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleMinister Of Religion Retired
Country of ResidenceUnited Kingdom
Correspondence Address22 Waterfront Way
Stirling
Stirlingshire
FK9 5GH
Scotland
Director NameMr Murdo Murchison
Date of BirthApril 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleGarage Owner
Country of ResidenceScotland
Correspondence AddressDinning House
Gargunnock
Stirling
FK8 3BQ
Scotland
Secretary NameMr Kenneth Stewart Ferguson
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressZetland House 1 Chalton Road
Bridge Of Allan
Stirling
FK9 4DX
Scotland
Director NameMr David Barr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(5 years, 8 months after company formation)
Appointment Duration11 years (resigned 25 February 2021)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address11 Highburgh Drive
Rutherglen
Glasgow
G73 3RR
Scotland

Location

Registered AddressZetland House
1 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£32,279
Net Worth£23,792
Cash£10,626

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 June 2019Termination of appointment of Murdo Murchison as a director on 22 April 2018 (1 page)
8 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
8 June 2019Cessation of Murdo Murchison as a person with significant control on 22 April 2018 (1 page)
1 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
23 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 3 June 2016 no member list (5 pages)
8 July 2016Annual return made up to 3 June 2016 no member list (5 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
6 June 2015Annual return made up to 3 June 2015 no member list (5 pages)
6 June 2015Annual return made up to 3 June 2015 no member list (5 pages)
6 June 2015Annual return made up to 3 June 2015 no member list (5 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
7 June 2014Annual return made up to 3 June 2014 no member list (5 pages)
7 June 2014Annual return made up to 3 June 2014 no member list (5 pages)
7 June 2014Annual return made up to 3 June 2014 no member list (5 pages)
26 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 3 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 3 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 3 June 2013 no member list (5 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 3 June 2012 no member list (5 pages)
26 July 2012Annual return made up to 3 June 2012 no member list (5 pages)
26 July 2012Annual return made up to 3 June 2012 no member list (5 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
27 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
27 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
14 June 2011Termination of appointment of John Paterson as a director (1 page)
14 June 2011Termination of appointment of John Paterson as a director (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
28 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
28 June 2010Director's details changed for Mr Murdo Murchison on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Reverend John Ian Paterson on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Reverend John Ian Paterson on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Murdo Murchison on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Murdo Murchison on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Reverend John Ian Paterson on 3 June 2010 (2 pages)
28 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 February 2010Appointment of David Barr as a director (2 pages)
12 February 2010Appointment of David Barr as a director (2 pages)
26 June 2009Annual return made up to 03/06/09 (3 pages)
26 June 2009Annual return made up to 03/06/09 (3 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
11 December 2008Appointment terminated director john mackinnon (1 page)
11 December 2008Annual return made up to 03/06/08 (3 pages)
11 December 2008Annual return made up to 03/06/08 (3 pages)
11 December 2008Appointment terminated director john mackinnon (1 page)
15 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
29 August 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
29 August 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
27 June 2007Annual return made up to 03/06/07 (2 pages)
27 June 2007Annual return made up to 03/06/07 (2 pages)
21 June 2006Annual return made up to 03/06/06 (5 pages)
21 June 2006Annual return made up to 03/06/06 (5 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
1 July 2005Annual return made up to 03/06/05 (5 pages)
1 July 2005Annual return made up to 03/06/05 (5 pages)
3 June 2004Incorporation (25 pages)
3 June 2004Incorporation (25 pages)