Company NameMidlothian Financial Inclusion Network
Company StatusActive
Company NumberSC282964
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSusan Anne Peart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleManager Citizen Advice Bureau
Country of ResidenceScotland
Correspondence AddressThe Old Golf House
Newbattle
Midlothian
EH22 3LX
Scotland
Director NameDr Lesley Ann Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleDevp Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Lixmount Avenue
Edinburgh
EH5 3EW
Scotland
Secretary NameDr Lesley Ann Kelly
NationalityBritish
StatusCurrent
Appointed11 November 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleDevp Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Lixmount Avenue
Edinburgh
EH5 3EW
Scotland
Director NameMs Janice Burns
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleFood Bank Manager
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameMs Julie Podet
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCab Manager
Country of ResidenceScotland
Correspondence Address9 Orchard Court
Longniddry
EH32 0PE
Scotland
Director NameIrene Hutchison
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Salters Grove
Dalkeith
Midlothian
EH22 2DL
Scotland
Secretary NameMr Richard Vivian
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vaal Street
Barnsley
South Yorkshire
S70 3RA
Director NamePatrick Kenny
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2007)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address21 High Street
Loanhead
Midlothian
EH20 9RH
Scotland
Director NameWilliam Peacock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2005(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2009)
RoleRetired
Correspondence Address34 Campview Terrace
Danderhall
Dalkeith
Midlothian
EH22 1PY
Scotland
Director NameSusan Bowes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 June 2018)
RoleCab Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Cotlands Avenue
Longniddry
East Lothian
EH32 0QU
Scotland
Director NameJoanna Terese Kirby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2013)
RoleAdvice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2/7 Leslie Place
Edinburgh
EH4 1NQ
Scotland
Director NameMs Kirsten Cook
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2013(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 December 2019)
RoleAffordable Warmth Team Co-Ordinator
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameMr Andrew Collinge
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 February 2024)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland

Contact

Websitemfin.org.uk

Location

Registered Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
ConstituencyMidlothian
WardPenicuik

Financials

Year2014
Turnover£77,259
Net Worth£17,673
Cash£13,909
Current Liabilities£4,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

23 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
24 May 2016Annual return made up to 8 April 2016 no member list (6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
23 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 May 2014Annual return made up to 8 April 2014 no member list (6 pages)
1 May 2014Annual return made up to 8 April 2014 no member list (6 pages)
14 January 2014Appointment of Ms Janice Burns as a director (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 December 2013Appointment of Ms Kirsten Cook as a director (2 pages)
17 December 2013Termination of appointment of Joanna Kirby as a director (1 page)
14 May 2013Annual return made up to 8 April 2013 no member list (6 pages)
14 May 2013Annual return made up to 8 April 2013 no member list (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
24 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
24 April 2012Director's details changed for Dr Lesley Ann Kelly on 6 December 2011 (2 pages)
24 April 2012Director's details changed for Dr Lesley Ann Kelly on 6 December 2011 (2 pages)
24 April 2012Termination of appointment of Irene Hutchison as a director (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
16 June 2011Annual return made up to 8 April 2011 no member list (7 pages)
16 June 2011Secretary's details changed for Dr Lesley Ann Kelly on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Dr Lesley Ann Kelly on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 8 April 2011 no member list (7 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Director's details changed for Dr Lesley Ann Kelly on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 no member list (5 pages)
30 April 2010Director's details changed for Susan Bowes on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Joanna Terese Kirby on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 no member list (5 pages)
30 April 2010Director's details changed for Susan Bowes on 8 April 2010 (2 pages)
30 April 2010Termination of appointment of William Peacock as a director (1 page)
30 April 2010Director's details changed for Joanna Terese Kirby on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Irene Hutchison on 8 October 2009 (2 pages)
30 April 2010Director's details changed for Dr Lesley Ann Kelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Irene Hutchison on 8 October 2009 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 July 2009Director appointed joanna terese kirby (2 pages)
10 June 2009Annual return made up to 08/04/09 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
16 December 2008Director appointed susan bowes (3 pages)
4 December 2008Director and secretary appointed dr lesley ann kelly (2 pages)
1 September 2008Appointment terminated secretary richard vivian (1 page)
20 June 2008Annual return made up to 08/04/08 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 May 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(5 pages)
1 May 2007Director resigned (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 April 2006Annual return made up to 08/04/06 (3 pages)
9 January 2006New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
8 April 2005Incorporation (27 pages)