Company NameImmanuel Foundation
Company StatusDissolved
Company NumberSC350355
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date4 May 2021 (3 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NamePastor Bennita Funmilayo Ajayi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNigerian,British
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2/4 Ferry Road Place
Edinburgh
EH4 4AX
Scotland
Secretary NamePastor Bennita Funmilayo Ajayi
NationalityNigerian
StatusClosed
Appointed03 December 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 04 May 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2/4 Ferry Road Place
Edinburgh
EH4 4AX
Scotland
Director NameIdorenyin Tim Akpan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleHousewife
Correspondence Address42 Malleny Avenue
Balerno
Edinburgh
EH14 7EL
Scotland
Director NameMr John Carew-Reid
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address152 City Road
London
Ecn 2nx
Secretary NameIdorenyin Tim Akpan
NationalityNigerian
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Malleny Avenue
Balerno
Edinburgh
EH14 7EL
Scotland
Director NameMr Lawrence Ajayi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed28 October 2011(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2016)
RolePriest
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMrs Michele Sheree Malcom
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCorstorphine Youth & Community Centre 14 Kirk Loan
Edinburgh
EH12 7HD
Scotland
Director NameMrs Michelle Malcom
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 05 January 2015)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address2/4 Ferry Road Place
Edinburgh
EH4 4AX
Scotland
Director NameMr Michael Ugorji
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed08 April 2015(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 09 May 2015)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address5-8 Dysart Street
London
EC2A 2BX
Director NameMrs Michele Malcom
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(7 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameDr Lawrence Ajayi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish,Nigerian
StatusResigned
Appointed18 May 2016(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2020)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressImmauel Foundation Office 51 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameMr Oliver Malcom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 November 2016)
RoleMissionary
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland

Contact

Websiteimmanuelfoundation.net

Location

Registered AddressImmauel Foundation Office 51
196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£15,996
Net Worth£182
Cash£402
Current Liabilities£220

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020Current accounting period extended from 30 October 2020 to 30 December 2020 (1 page)
21 October 2020Voluntary strike-off action has been suspended (1 page)
14 October 2020Cessation of Lawrence Ajayi as a person with significant control on 5 October 2020 (1 page)
14 October 2020Termination of appointment of Lawrence Ajayi as a director on 5 October 2020 (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (3 pages)
5 October 2020Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh EH1 3QB to Immauel Foundation Office 51 196 Rose Street Edinburgh EH2 4AT on 5 October 2020 (1 page)
14 September 2020Termination of appointment of Michele Malcom as a director on 9 September 2020 (1 page)
6 August 2020Auditor's resignation (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (17 pages)
26 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 31 October 2016 (12 pages)
9 December 2016Total exemption full accounts made up to 31 October 2016 (12 pages)
26 November 2016Termination of appointment of Oliver Malcom as a director on 14 November 2016 (1 page)
26 November 2016Termination of appointment of Oliver Malcom as a director on 14 November 2016 (1 page)
21 September 2016Appointment of Mrs Michele Malcom as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mr Oliver Malcom as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mrs Michele Malcom as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mr Oliver Malcom as a director on 15 September 2016 (2 pages)
30 July 2016Termination of appointment of Michele Malcom as a director on 1 June 2016 (1 page)
30 July 2016Termination of appointment of Michele Malcom as a director on 1 June 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 May 2016Appointment of Mr Lawrence Ajayi as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Lawrence Ajayi as a director on 18 May 2016 (2 pages)
12 April 2016Termination of appointment of Lawrence Ajayi as a director on 1 April 2016 (1 page)
12 April 2016Termination of appointment of Lawrence Ajayi as a director on 1 April 2016 (1 page)
8 February 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
8 February 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
1 February 2016Appointment of Mrs Michele Malcom as a director on 4 January 2016 (2 pages)
1 February 2016Appointment of Mrs Michele Malcom as a director on 4 January 2016 (2 pages)
12 August 2015Annual return made up to 18 July 2015 no member list (4 pages)
12 August 2015Annual return made up to 18 July 2015 no member list (4 pages)
23 July 2015Registered office address changed from 2/4 Ferry Road Place Edinburgh EH4 4AX Scotland to C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh EH1 3QB on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 2/4 Ferry Road Place Edinburgh EH4 4AX Scotland to C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh EH1 3QB on 23 July 2015 (1 page)
9 May 2015Termination of appointment of Michael Ugorji as a director on 9 May 2015 (1 page)
9 May 2015Termination of appointment of Michael Ugorji as a director on 9 May 2015 (1 page)
9 May 2015Termination of appointment of Michael Ugorji as a director on 9 May 2015 (1 page)
8 April 2015Appointment of Mr Michael Ugorji as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Michael Ugorji as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Michael Ugorji as a director on 8 April 2015 (2 pages)
5 February 2015Termination of appointment of Michelle Malcom as a director on 5 January 2015 (1 page)
5 February 2015Termination of appointment of Michelle Malcom as a director on 5 January 2015 (1 page)
5 February 2015Termination of appointment of Michelle Malcom as a director on 5 January 2015 (1 page)
21 January 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
21 January 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
9 January 2015Director's details changed for Apostle Lawrence Ajayi on 8 January 2015 (2 pages)
9 January 2015Director's details changed for Apostle Lawrence Ajayi on 8 January 2015 (2 pages)
9 January 2015Director's details changed for Apostle Lawrence Ajayi on 8 January 2015 (2 pages)
9 January 2015Secretary's details changed for Pastor Bennita Ajayi on 8 January 2015 (1 page)
9 January 2015Director's details changed for Pastor Bennita Funmilayo Ajayi on 8 January 2015 (2 pages)
9 January 2015Secretary's details changed for Pastor Bennita Ajayi on 8 January 2015 (1 page)
9 January 2015Director's details changed for Pastor Bennita Funmilayo Ajayi on 8 January 2015 (2 pages)
9 January 2015Secretary's details changed for Pastor Bennita Ajayi on 8 January 2015 (1 page)
9 January 2015Director's details changed for Pastor Bennita Funmilayo Ajayi on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 2/4 Ferry Place Road Edinburgh EH4 4AX Scotland to 2/4 Ferry Road Place Edinburgh EH4 4AX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 2/4 Ferry Place Road Edinburgh EH4 4AX Scotland to 2/4 Ferry Road Place Edinburgh EH4 4AX on 8 January 2015 (1 page)
8 January 2015Director's details changed for Mrs Michelle Malcom on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mrs Michelle Malcom on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mrs Michelle Malcom on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 2/4 Ferry Place Road Edinburgh EH4 4AX Scotland to 2/4 Ferry Road Place Edinburgh EH4 4AX on 8 January 2015 (1 page)
15 December 2014Registered office address changed from 3/48 Ardshiel Avenue Ardshiel Avenue Edinburgh EH4 7HS to 2/4 Ferry Place Road Edinburgh EH4 4AX on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 3/48 Ardshiel Avenue Ardshiel Avenue Edinburgh EH4 7HS to 2/4 Ferry Place Road Edinburgh EH4 4AX on 15 December 2014 (1 page)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 September 2014Memorandum and Articles of Association (23 pages)
1 September 2014Memorandum and Articles of Association (23 pages)
29 August 2014Director's details changed for Ms Bennita Sylvester on 8 July 2014 (2 pages)
29 August 2014Director's details changed for Ms Bennita Sylvester on 8 July 2014 (2 pages)
29 August 2014Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page)
29 August 2014Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page)
29 August 2014Director's details changed for Ms Bennita Sylvester on 8 July 2014 (2 pages)
29 August 2014Secretary's details changed for Pastor Bennita Ajayi on 8 July 2014 (1 page)
29 August 2014Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page)
29 August 2014Secretary's details changed for Pastor Bennita Ajayi on 8 July 2014 (1 page)
29 August 2014Secretary's details changed for Pastor Bennita Ajayi on 8 July 2014 (1 page)
18 July 2014Director's details changed for Pastor Bennita Sylvester on 8 July 2014 (2 pages)
18 July 2014Appointment of Mrs Michelle Malcom as a director on 8 July 2014 (2 pages)
18 July 2014Director's details changed for Pastor Bennita Sylvester on 8 July 2014 (2 pages)
18 July 2014Director's details changed for Pastor Bennita Sylvester on 8 July 2014 (2 pages)
18 July 2014Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page)
18 July 2014Appointment of Mrs Michelle Malcom as a director on 8 July 2014 (2 pages)
18 July 2014Appointment of Mrs Michelle Malcom as a director on 8 July 2014 (2 pages)
18 July 2014Annual return made up to 18 July 2014 no member list (4 pages)
18 July 2014Annual return made up to 18 July 2014 no member list (4 pages)
18 July 2014Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page)
18 July 2014Secretary's details changed for Pastor Bennita Sylvester on 8 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Immanuel Foundation Corstorphine Youth & Community Centre 14 Kirk Loan Edinburgh Edinburgh EH12 7HD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Immanuel Foundation Corstorphine Youth & Community Centre 14 Kirk Loan Edinburgh Edinburgh EH12 7HD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Immanuel Foundation Corstorphine Youth & Community Centre 14 Kirk Loan Edinburgh Edinburgh EH12 7HD on 3 July 2014 (1 page)
16 May 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
16 May 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
22 October 2013Annual return made up to 22 October 2013 no member list (3 pages)
22 October 2013Annual return made up to 22 October 2013 no member list (3 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
30 April 2013Termination of appointment of Michele Malcom as a director (1 page)
30 April 2013Termination of appointment of Michele Malcom as a director (1 page)
30 April 2013Termination of appointment of Michele Malcom as a director (1 page)
30 April 2013Termination of appointment of Michele Malcom as a director (1 page)
9 January 2013Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh Edinburgh Scotland EH1 3QB Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh Edinburgh Scotland EH1 3QB Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Immanuel Foundation Hudson House 8 Albany Street Edinburgh Edinburgh Scotland EH1 3QB Scotland on 9 January 2013 (1 page)
22 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
22 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
15 May 2012Director's details changed for Mrs Bennita Sylvester on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Bennita Sylvester on 14 May 2012 (2 pages)
14 May 2012Appointment of Mrs Michele Sheree Malcom as a director (2 pages)
14 May 2012Appointment of Mrs Michele Sheree Malcom as a director (2 pages)
15 December 2011Termination of appointment of John Carew-Reid as a director (1 page)
15 December 2011Termination of appointment of John Carew-Reid as a director (1 page)
21 November 2011Annual return made up to 23 October 2011 no member list (4 pages)
21 November 2011Annual return made up to 23 October 2011 no member list (4 pages)
2 November 2011Appointment of Apostle Lawrence Ajayi as a director (2 pages)
2 November 2011Appointment of Apostle Lawrence Ajayi as a director (2 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
15 April 2011Registered office address changed from 28 Forth House Rutland Square Edinburgh Midlothan EH1 2BW Scotland on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 28 Forth House Rutland Square Edinburgh Midlothan EH1 2BW Scotland on 15 April 2011 (1 page)
11 November 2010Annual return made up to 23 October 2010 no member list (4 pages)
11 November 2010Annual return made up to 23 October 2010 no member list (4 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 March 2010Registered office address changed from 3/2 Caledonian Road Edinburgh EH11 2DA on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 3/2 Caledonian Road Edinburgh EH11 2DA on 12 March 2010 (1 page)
4 November 2009Director's details changed for Bennita Sylvester on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Bennita Sylvester on 23 October 2009 (2 pages)
4 November 2009Annual return made up to 23 October 2009 no member list (4 pages)
4 November 2009Annual return made up to 23 October 2009 no member list (4 pages)
4 November 2009Director's details changed for John Carew-Reid on 23 October 2009 (2 pages)
4 November 2009Director's details changed for John Carew-Reid on 23 October 2009 (2 pages)
23 December 2008Secretary appointed bennita sylvester (1 page)
23 December 2008Appointment terminate, director idorenyin akpan logged form (1 page)
23 December 2008Appointment terminated director idorenyin akpan (1 page)
23 December 2008Appointment terminate, secretary idorenyin akaan logged form (1 page)
23 December 2008Secretary appointed bennita sylvester (1 page)
23 December 2008Appointment terminated director idorenyin akpan (1 page)
23 December 2008Appointment terminate, director idorenyin akpan logged form (1 page)
23 December 2008Appointment terminate, secretary idorenyin akaan logged form (1 page)
11 December 2008Appointment terminated secretary idorenyin akpan (1 page)
11 December 2008Appointment terminated secretary idorenyin akpan (1 page)
23 October 2008Incorporation (31 pages)
23 October 2008Incorporation (31 pages)