Company NameChance For Change
Company StatusActive
Company NumberSC371656
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2010(14 years, 3 months ago)
Previous NamesTheatre For A Change Scotland and Inspiring Young Futures

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 NameMrs Kate Quigley Ruby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleFundraiser
Country of ResidenceEngland
Correspondence Address6 Arborfield Close
London
SW2 3NX
Director NameMrs Christina Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleFreelance Editor
Country of ResidenceScotland
Correspondence Address6 Hartington Gardens
Edinburgh
EH10 4LD
Scotland
Director NameMr Vikram Setia
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(10 years, 2 months after company formation)
Appointment Duration4 years
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressApartment 3, Oyster Wharf Lombard Road
London
SW11 3RJ
Director NameGregory Stephen Barton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCeo Charity
Country of ResidenceScotland
Correspondence Address6 Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Director NameWilliam Grieve
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6d Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Secretary NameDouglas Riddle Ross Graham
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKilmorack House
Kilmorack
Beauly
Inverness-Shire
IV4 7AL
Scotland
Director NameChristine Suzanne Ruckley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Director NameMr David Nicol Mackie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 09 September 2011)
RoleSheriff
Country of ResidenceScotland
Correspondence Address6 Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Director NameMr Michael Wynne Reynolds
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Director NameGeorge Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2011)
RoleCharity Executive
Country of ResidenceUnted Kingdom
Correspondence AddressTigh Breagha Culduie
Applecross
Strathcarron
Ross-Shire
IV54 8LX
Scotland
Secretary NameMichael Wynne Reynolds
NationalityBritish
StatusResigned
Appointed07 March 2011(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address43 High Street
Eton
Windsor
Berks
SL4 6BD
Director NameBruce Britton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2014)
RoleOrganisational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Priestden Park
St. Andrews
Fife
KY16 8DL
Scotland
Director NameMr Jonathan Confino
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2018)
RoleJournalist
Country of ResidenceUnited States
Correspondence AddressPipers End Woodcote Road
Forest Row
East Sussex
RH18 5AP
Director NameKathleen Quigley-Ruby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2014)
RoleDevelooment Manager/Fund Raiser/Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6/1 Arborfield Close
Palace Road
London
SW2 3NX
Secretary NameJune Sinclair
StatusResigned
Appointed07 November 2012(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr David Campbell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address3 Trotter Haugh
Edinburgh
EH9 2GZ
Scotland

Contact

Websitechanceforchange.org.uk
Email address[email protected]

Location

Registered Address11/1 Drumlanrig Square
Drumlanrig Square
Hawick
TD9 0AS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Financials

Year2014
Turnover£380,461
Net Worth£316
Cash£14,645
Current Liabilities£17,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

24 January 2017Delivered on: 31 January 2017
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: Striding edge hostel and swirrel camping bard, greenside road, glenridding, penrith being part of the land registered at the land registry with title number CU212280 as shown edged red on the plan attached to the instrument.
Outstanding
24 January 2017Delivered on: 31 January 2017
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Particulars: Striding edge hostel and swirrel camping bard, greenside road, glenridding, penrith being part of the land registered at the land registry with title number CU212280 as shown edged red on the plan attached to the instrument.
Outstanding

Filing History

26 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
15 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
2 May 2023Termination of appointment of Christine Suzanne Ruckley as a director on 1 May 2023 (1 page)
16 March 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
10 November 2022Appointment of Ms Christine Suzanne Ruckley as a director on 1 November 2022 (2 pages)
10 November 2022Termination of appointment of Christina Morris as a director on 1 November 2022 (1 page)
7 November 2022Registered office address changed from 34 Warrender Park Terrace Warrender Park Terrace (3F1) Edinburgh EH9 1ED Scotland to 11/1 Drumlanrig Square Drumlanrig Square Hawick TD9 0AS on 7 November 2022 (1 page)
7 November 2022Appointment of Mrs Eunice Nkemuamuna Onyema as a director on 1 November 2022 (2 pages)
7 November 2022Appointment of Mr Andrew Ashworth as a secretary on 7 November 2022 (2 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
8 April 2022Registered office address changed from 8 Glenorchy Terrace Gf1 Glenorchy Terrace Edinburgh EH9 2DQ Scotland to 34 Warrender Park Terrace Warrender Park Terrace (3F1) Edinburgh EH9 1ED on 8 April 2022 (1 page)
8 April 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2020 (26 pages)
19 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
14 March 2021Appointment of Mr Vikram Setia as a director on 1 April 2020 (2 pages)
14 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 March 2021Termination of appointment of David Campbell as a director on 2 March 2020 (1 page)
21 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
28 June 2019Satisfaction of charge SC3716560001 in full (1 page)
18 March 2019Full accounts made up to 31 March 2017 (24 pages)
18 March 2019Accounts for a small company made up to 31 March 2018 (23 pages)
13 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Jonathan Confino as a director on 1 December 2018 (1 page)
13 December 2018Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 8 Glenorchy Terrace Gf1 Glenorchy Terrace Edinburgh EH9 2DQ on 13 December 2018 (1 page)
13 December 2018Appointment of Mrs Christina Morris as a director on 12 December 2018 (2 pages)
13 December 2018Appointment of Mr David Campbell as a director on 12 December 2018 (2 pages)
13 December 2018Appointment of Mrs Kate Quigley Ruby as a director on 10 December 2018 (2 pages)
21 November 2018Termination of appointment of David Nicol Mackie as a director on 21 November 2018 (1 page)
18 June 2018Termination of appointment of June Sinclair as a secretary on 15 June 2018 (1 page)
8 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 February 2017Alteration to charge SC3716560001, created on 24 January 2017 (20 pages)
7 February 2017Alteration to charge SC3716560002, created on 24 January 2017 (20 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 February 2017Alteration to charge SC3716560002, created on 24 January 2017 (20 pages)
7 February 2017Alteration to charge SC3716560001, created on 24 January 2017 (20 pages)
31 January 2017Registration of charge SC3716560001, created on 24 January 2017 (37 pages)
31 January 2017Registration of charge SC3716560002, created on 24 January 2017 (33 pages)
10 August 2016Registered office address changed from Bruntsfield House / 6C Bruntsfield Terrace Edinburgh City of Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Bruntsfield House / 6C Bruntsfield Terrace Edinburgh City of Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
12 March 2016Annual return made up to 22 January 2016 no member list (3 pages)
12 March 2016Annual return made up to 22 January 2016 no member list (3 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
7 April 2015Annual return made up to 22 January 2015 no member list (3 pages)
7 April 2015Annual return made up to 22 January 2015 no member list (3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 July 2014Termination of appointment of Kathleen Quigley-Ruby as a director (1 page)
11 July 2014Termination of appointment of Bruce Britton as a director (1 page)
11 July 2014Termination of appointment of Kathleen Quigley-Ruby as a director (1 page)
11 July 2014Termination of appointment of Bruce Britton as a director (1 page)
21 March 2014Annual return made up to 22 January 2014 no member list (5 pages)
21 March 2014Annual return made up to 22 January 2014 no member list (5 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
8 April 2013Annual return made up to 22 January 2013 no member list (4 pages)
8 April 2013Annual return made up to 22 January 2013 no member list (4 pages)
20 March 2013Appointment of Sheriff David Nicol Mackie as a director (2 pages)
20 March 2013Appointment of Sheriff David Nicol Mackie as a director (2 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 November 2012Appointment of June Sinclair as a secretary (1 page)
7 November 2012Appointment of June Sinclair as a secretary (1 page)
18 September 2012Registered office address changed from 8 Glenorchy Terrace Edinburgh EH9 2DQ on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 8 Glenorchy Terrace Edinburgh EH9 2DQ on 18 September 2012 (2 pages)
17 May 2012Termination of appointment of Michael Reynolds as a secretary (4 pages)
17 May 2012Termination of appointment of Michael Reynolds as a secretary (4 pages)
16 April 2012Annual return made up to 22 January 2012 (15 pages)
16 April 2012Annual return made up to 22 January 2012 (15 pages)
31 January 2012Appointment of Kathleen Quigley-Ruby as a director (3 pages)
31 January 2012Appointment of Kathleen Quigley-Ruby as a director (3 pages)
13 January 2012Termination of appointment of Gregory Barton as a director (2 pages)
13 January 2012Termination of appointment of George Graham as a director (2 pages)
13 January 2012Termination of appointment of George Graham as a director (2 pages)
13 January 2012Termination of appointment of Michael Reynolds as a director (2 pages)
13 January 2012Termination of appointment of Michael Reynolds as a director (2 pages)
13 January 2012Termination of appointment of Gregory Barton as a director (2 pages)
10 October 2011Appointment of Mr Jonathan Confino as a director (3 pages)
10 October 2011Appointment of Mr Jonathan Confino as a director (3 pages)
3 October 2011Termination of appointment of David Mackie as a director (2 pages)
3 October 2011Termination of appointment of David Mackie as a director (2 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 September 2011Appointment of Bruce Britton as a director (3 pages)
7 September 2011Appointment of Bruce Britton as a director (3 pages)
20 June 2011Company name changed inspiring young futures\certificate issued on 20/06/11
  • CONNOT ‐
(5 pages)
20 June 2011Company name changed inspiring young futures\certificate issued on 20/06/11
  • CONNOT ‐
(5 pages)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(1 page)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(1 page)
29 March 2011Memorandum and Articles of Association (16 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Memorandum and Articles of Association (16 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Statement of company's objects (2 pages)
29 March 2011Statement of company's objects (2 pages)
28 March 2011Company name changed theatre for a change scotland\certificate issued on 28/03/11
  • CONNOT ‐
(5 pages)
28 March 2011Company name changed theatre for a change scotland\certificate issued on 28/03/11
  • CONNOT ‐
(5 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
23 March 2011Appointment of George Graham as a director (3 pages)
23 March 2011Appointment of George Graham as a director (3 pages)
16 March 2011Registered office address changed from 6D Bruntsfield Terrace Edinburgh EH10 4EX on 16 March 2011 (2 pages)
16 March 2011Appointment of Michael Wynne Reynolds as a secretary (3 pages)
16 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 March 2011Appointment of Michael Wynne Reynolds as a secretary (3 pages)
16 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 March 2011Termination of appointment of Douglas Graham as a secretary (2 pages)
16 March 2011Registered office address changed from 6D Bruntsfield Terrace Edinburgh EH10 4EX on 16 March 2011 (2 pages)
16 March 2011Termination of appointment of Douglas Graham as a secretary (2 pages)
15 March 2011Annual return made up to 22 January 2011 (14 pages)
15 March 2011Annual return made up to 22 January 2011 (14 pages)
15 March 2011Director's details changed for Gregory Stephen Barton on 11 March 2011 (3 pages)
15 March 2011Director's details changed for Gregory Stephen Barton on 11 March 2011 (3 pages)
8 March 2011Secretary's details changed for Douglas Riddle Ross Graham on 28 February 2011 (3 pages)
8 March 2011Secretary's details changed for Douglas Riddle Ross Graham on 28 February 2011 (3 pages)
15 December 2010Appointment of Mr David Nicol Mackie as a director (3 pages)
15 December 2010Appointment of Mr David Nicol Mackie as a director (3 pages)
27 October 2010Termination of appointment of William Grieve as a director (2 pages)
27 October 2010Termination of appointment of Christine Ruckley as a director (2 pages)
27 October 2010Termination of appointment of Christine Ruckley as a director (2 pages)
27 October 2010Termination of appointment of William Grieve as a director (2 pages)
15 October 2010Appointment of Michael Wynne Reynolds as a director (3 pages)
15 October 2010Appointment of Michael Wynne Reynolds as a director (3 pages)
18 February 2010Appointment of Christine Suzanne Ruckley as a director (3 pages)
18 February 2010Appointment of Christine Suzanne Ruckley as a director (3 pages)
22 January 2010Incorporation (34 pages)
22 January 2010Incorporation (34 pages)