Newbattle
Midlothian
EH22 3LX
Scotland
Director Name | Dr Lesley Ann Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Devp Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lixmount Avenue Edinburgh EH5 3EW Scotland |
Secretary Name | Dr Lesley Ann Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Devp Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lixmount Avenue Edinburgh EH5 3EW Scotland |
Director Name | Ms Janice Burns |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Food Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Ms Julie Podet |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Cab Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Orchard Court Longniddry EH32 0PE Scotland |
Director Name | Irene Hutchison |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Salters Grove Dalkeith Midlothian EH22 2DL Scotland |
Secretary Name | Mr Richard Vivian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Vaal Street Barnsley South Yorkshire S70 3RA |
Director Name | Patrick Kenny |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2007) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 21 High Street Loanhead Midlothian EH20 9RH Scotland |
Director Name | William Peacock |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2009) |
Role | Retired |
Correspondence Address | 34 Campview Terrace Danderhall Dalkeith Midlothian EH22 1PY Scotland |
Director Name | Susan Bowes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 June 2018) |
Role | Cab Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cotlands Avenue Longniddry East Lothian EH32 0QU Scotland |
Director Name | Joanna Terese Kirby |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2013) |
Role | Advice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2/7 Leslie Place Edinburgh EH4 1NQ Scotland |
Director Name | Ms Kirsten Cook |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2019) |
Role | Affordable Warmth Team Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Mr Andrew Collinge |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2024) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Website | mfin.org.uk |
---|
Registered Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
Year | 2014 |
---|---|
Turnover | £77,259 |
Net Worth | £17,673 |
Cash | £13,909 |
Current Liabilities | £4,578 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
23 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
---|---|
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
24 May 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
23 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 May 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
1 May 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
14 January 2014 | Appointment of Ms Janice Burns as a director (2 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Appointment of Ms Kirsten Cook as a director (2 pages) |
17 December 2013 | Termination of appointment of Joanna Kirby as a director (1 page) |
14 May 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
24 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
24 April 2012 | Director's details changed for Dr Lesley Ann Kelly on 6 December 2011 (2 pages) |
24 April 2012 | Director's details changed for Dr Lesley Ann Kelly on 6 December 2011 (2 pages) |
24 April 2012 | Termination of appointment of Irene Hutchison as a director (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 June 2011 | Annual return made up to 8 April 2011 no member list (7 pages) |
16 June 2011 | Secretary's details changed for Dr Lesley Ann Kelly on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Dr Lesley Ann Kelly on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 8 April 2011 no member list (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2010 | Director's details changed for Dr Lesley Ann Kelly on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Susan Bowes on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Joanna Terese Kirby on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Susan Bowes on 8 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of William Peacock as a director (1 page) |
30 April 2010 | Director's details changed for Joanna Terese Kirby on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Irene Hutchison on 8 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Dr Lesley Ann Kelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Irene Hutchison on 8 October 2009 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 July 2009 | Director appointed joanna terese kirby (2 pages) |
10 June 2009 | Annual return made up to 08/04/09 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Director appointed susan bowes (3 pages) |
4 December 2008 | Director and secretary appointed dr lesley ann kelly (2 pages) |
1 September 2008 | Appointment terminated secretary richard vivian (1 page) |
20 June 2008 | Annual return made up to 08/04/08 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 May 2007 | Annual return made up to 08/04/07
|
1 May 2007 | Director resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 April 2006 | Annual return made up to 08/04/06 (3 pages) |
9 January 2006 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
8 April 2005 | Incorporation (27 pages) |