Forres
Moray
IV36 3TN
Scotland
Director Name | Mrs Maria Teresa Martinez Dominguez |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Sociologist, Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/1 92 Queensborough Gardens Glasgow G12 9RX Scotland |
Director Name | Mr Patrick James Anderson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Selfemployed Consultant - Human Rights/Environment |
Country of Residence | Australia |
Correspondence Address | 11 Fitzgerald Street Yarralumla Act 2600 |
Director Name | Francis Higson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Film Tutor |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Justin Kenrick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Policy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8/2 Marlborough Street Edinburgh EH15 2BG Scotland |
Secretary Name | Justin Kenrick |
---|---|
Status | Current |
Appointed | 28 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Bellfield Lane Edinburgh EH15 2BL Scotland |
Director Name | Ms Rebecca Lichtenfeld |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Human Rights Advocate |
Country of Residence | United States |
Correspondence Address | 230 Carlton Avenue (Apartment 2) Brooklyn New York 11205 |
Director Name | Ms Jupta Lilian Itoewaki |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Surinamese |
Status | Current |
Appointed | 19 January 2023(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Co-Founder And President Of The Mulokot Foundation |
Country of Residence | Suriname |
Correspondence Address | 03 Koosstraat Paramaribo Suriname |
Director Name | Mr Samwel Leiyian Nangiria |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 23 January 2024(17 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Pastoralist |
Country of Residence | Tanzania |
Correspondence Address | The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Serge Philippe Marti |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Forester & Anthropologist |
Correspondence Address | 5/12 Drum Terrace Edinburgh Midlothian EH7 5NB Scotland |
Director Name | Gemma Bridget Annabel Seth-Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Community Worker |
Correspondence Address | 5/12 Drum Terrace Edinburgh Midlothian EH7 5NB Scotland |
Secretary Name | Gemma Bridget Annabel Seth-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Community Worker |
Correspondence Address | 5/12 Drum Terrace Edinburgh Midlothian EH7 5NB Scotland |
Director Name | Mrs Helen Elizabeth Graham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2011) |
Role | Director Of A Leadership Developmen |
Country of Residence | United Kingdom |
Correspondence Address | The Post House Spey Street Kingussie Inverness Shire PH21 1HN Scotland |
Director Name | Mr Christopher Maclullich |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2023) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Secretary Name | Ms Karen Anne Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2014) |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Middlefield Farm Forres Forres Moray IV36 3TN Scotland |
Website | www.lifemosaic.net/ |
---|
Registered Address | The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2014 |
---|---|
Turnover | £246,904 |
Net Worth | £163,514 |
Cash | £160,149 |
Current Liabilities | £15,992 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
---|---|
7 February 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
25 February 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
2 April 2015 | Registered office address changed from The Stables, Falkland Estate, Falkland Fife KY15 7AF to The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from The Stables, Falkland Estate, Falkland Fife KY15 7AF to The Drill Hall, 36 Dalmeny Street Edinburgh EH6 8RG on 2 April 2015 (1 page) |
18 February 2015 | Termination of appointment of Karen Anne Grant as a secretary on 28 August 2014 (1 page) |
18 February 2015 | Appointment of Justin Kenrick as a secretary on 28 August 2014 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 no member list (8 pages) |
30 December 2014 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
30 June 2014 | Appointment of Mr Justin Kenrick as a director (2 pages) |
13 March 2014 | Annual return made up to 14 February 2014 no member list (7 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (30 pages) |
29 April 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (15 pages) |
9 March 2012 | Annual return made up to 14 February 2012 no member list (7 pages) |
6 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
16 January 2012 | Appointment of Francis Higson as a director (2 pages) |
15 January 2012 | Termination of appointment of Helen Graham as a director (1 page) |
12 December 2011 | Memorandum and Articles of Association (17 pages) |
12 December 2011 | Resolutions
|
7 October 2011 | Resolutions
|
9 March 2011 | Director's details changed for Mr Patrick James Anderson on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Patrick James Anderson on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 14 February 2011 no member list (7 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
9 March 2010 | Appointment of Mr Patrick James Anderson as a director (1 page) |
8 March 2010 | Director's details changed for Ms Karen Anne Grant on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Christopher Maclullich on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Karen Anne Grant on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Maria Teresa Martinez Dominguez on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Christopher Maclullich on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Mrs Maria Teresa Martinez Dominguez on 7 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 February 2009 | Annual return made up to 14/02/09 (3 pages) |
13 February 2009 | Location of register of members (non legible) (1 page) |
13 February 2009 | Location of register of members (non legible) (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from studio 236 12 south bridge edinburgh lothians EH1 1DD (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Location of register of members (1 page) |
5 February 2009 | Resolutions
|
3 February 2009 | Secretary appointed ms karen anne grant (1 page) |
3 February 2009 | Director's change of particulars / karen grant / 01/02/2009 (1 page) |
26 January 2009 | Appointment terminated secretary gemma seth-smith (1 page) |
26 January 2009 | Appointment terminated director serge marti (1 page) |
26 January 2009 | Appointment terminated director gemma seth-smith (1 page) |
6 January 2009 | Director appointed mrs maria teresa martinez dominguez (1 page) |
5 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
1 April 2008 | Director appointed dr christopher maclullich (1 page) |
1 April 2008 | Director appointed ms karen anne grant (1 page) |
20 March 2008 | Director appointed mrs helen elizabeth graham (1 page) |
20 March 2008 | Annual return made up to 14/02/08 (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5/12 drum terrace edinburgh lothians EH7 5NB (1 page) |
25 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 February 2007 | Annual return made up to 14/02/07 (2 pages) |
11 April 2006 | Incorporation (23 pages) |