Company NameNilupul Foundation
Company StatusActive
Company NumberSC374630
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMargaret Susan Powell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address51 Reform Street
Dundee
DD1 1SL
Scotland
Secretary NameMargaret Susan Powell
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address51 Reform Street
Dundee
DD1 1SL
Scotland
Director NameMr Alexander Campbell Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressNilupul Foundation 51 Reform Street
Dundee
DD1 1SL
Scotland
Director NameMiss Eleanor Hansa Katherine Pandya
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address21 St. Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameChristine Gilmour
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address51 Reform Street
Dundee
DD1 1SL
Scotland
Director NameMr William Robert Harcus Bichan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 The Square
Letham
Angus
DD8 2PZ
Scotland
Director NameMiss Kumanga Chanduni Andrahennadi
Date of BirthApril 1983 (Born 41 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 September 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2013)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address51 Reform Street
Dundee
DD1 1SL
Scotland
Director NameMr William Robert Harcus Bichan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address51 Reform Street
Dundee
DD1 1SL
Scotland
Director NameMrs Kirsty Hoey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2016)
RoleChildminder
Country of ResidenceScotland
Correspondence Address8 Atholl Rise
Pitmedden
Ellon
Aberdeenshire
AB41 7XD
Scotland
Director NameMr David Cobb
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Mayfield
Lesmahagow
Lanark
ML11 0FH
Scotland
Director NameMs Sophie Louise Mudie
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2021)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat D, 119 Nethergate
Dundee
DD1 4DW
Scotland
Director NameJack Elliot
Date of BirthJune 2000 (Born 23 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2021(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 July 2022)
RoleStudent
Country of ResidenceScotland
Correspondence Address262 Perth Rd Flat 2l Perth Road
Dundee
DD2 1AE
Scotland

Contact

Websitewww.nilupul.org
Email address[email protected]
Telephone01382 872020
Telephone regionDundee

Location

Registered Address51 Reform Street
Dundee
DD1 1SL
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£69,822
Net Worth£113,298
Cash£6,991
Current Liabilities£13,388

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 Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

17 November 2022Delivered on: 25 November 2022
Persons entitled: West One Residential Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and comprising numbers 27/29 reform street, dundee, DD1 1SG being the subjects registered in the land register of scotland under title number ANG33790.
Outstanding
11 November 2011Delivered on: 12 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second and third floor flatted dwellinghouse 51 reform street dundee with the annex at the rear as 22 new inn entry dundee and being the whole subjects ANG5801.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (22 pages)
26 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (24 pages)
25 November 2022Registration of charge SC3746300002, created on 17 November 2022 (5 pages)
9 August 2022Termination of appointment of Jack Elliot as a director on 30 July 2022 (1 page)
9 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
30 December 2021Termination of appointment of Sophie Louise Mudie as a director on 30 June 2021 (1 page)
30 December 2021Appointment of Jack Elliot as a director on 1 September 2021 (2 pages)
18 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
31 March 2021Appointment of Ms Sophie Louise Mudie as a director on 1 July 2020 (2 pages)
29 March 2021Termination of appointment of David Cobb as a director on 31 July 2020 (1 page)
9 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
20 June 2019Appointment of Mr David Cobb as a director on 8 June 2019 (2 pages)
17 June 2019Director's details changed for Miss Eleanor Hansa Katherine Pandya on 17 June 2019 (2 pages)
15 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
11 November 2017Appointment of Miss Eleanor Hansa Katherine Pandya as a director on 30 October 2017 (2 pages)
11 November 2017Appointment of Miss Eleanor Hansa Katherine Pandya as a director on 30 October 2017 (2 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
13 November 2016Termination of appointment of Christine Gilmour as a director on 7 July 2016 (1 page)
13 November 2016Termination of appointment of Christine Gilmour as a director on 7 July 2016 (1 page)
13 November 2016Termination of appointment of Kirsty Hoey as a director on 7 June 2016 (1 page)
13 November 2016Termination of appointment of Kirsty Hoey as a director on 7 June 2016 (1 page)
17 March 2016Annual return made up to 11 March 2016 no member list (5 pages)
17 March 2016Annual return made up to 11 March 2016 no member list (5 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
18 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
18 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
23 June 2014Appointment of Mr Alexander Campbell Duncan as a director (2 pages)
23 June 2014Appointment of Mr Alexander Campbell Duncan as a director (2 pages)
14 May 2014Annual return made up to 11 March 2014 no member list (5 pages)
14 May 2014Annual return made up to 11 March 2014 no member list (5 pages)
1 April 2014Termination of appointment of William Bichan as a director (1 page)
1 April 2014Termination of appointment of William Bichan as a director (1 page)
31 March 2014Termination of appointment of William Bichan as a director (1 page)
31 March 2014Termination of appointment of William Bichan as a director (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
21 November 2013Appointment of Mr William Robert Harcus Bichan as a director (2 pages)
21 November 2013Appointment of Mr William Robert Harcus Bichan as a director (2 pages)
10 October 2013Appointment of Mrs Kirsty Hoey as a director (2 pages)
10 October 2013Appointment of Mrs Kirsty Hoey as a director (2 pages)
21 June 2013Termination of appointment of Kumanga Andrahennadi as a director (1 page)
21 June 2013Termination of appointment of Kumanga Andrahennadi as a director (1 page)
29 May 2013Annual return made up to 11 March 2013 no member list (3 pages)
29 May 2013Annual return made up to 11 March 2013 no member list (3 pages)
29 May 2013Registered office address changed from 11 the Square Letham Angus DD8 2PZ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 11 the Square Letham Angus DD8 2PZ on 29 May 2013 (1 page)
2 November 2012Total exemption full accounts made up to 31 March 2012 (30 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (30 pages)
10 April 2012Annual return made up to 11 March 2012 no member list (3 pages)
10 April 2012Annual return made up to 11 March 2012 no member list (3 pages)
26 March 2012Termination of appointment of William Bichan as a director (1 page)
26 March 2012Termination of appointment of William Bichan as a director (1 page)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Appointment of Miss Kumanga Chanduni Andrahennadi as a director (2 pages)
11 October 2011Appointment of Miss Kumanga Chanduni Andrahennadi as a director (2 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
15 March 2011Annual return made up to 11 March 2011 no member list (3 pages)
15 March 2011Annual return made up to 11 March 2011 no member list (3 pages)
9 August 2010Registered office address changed from 16 Castle Street Tayport Fife DD6 9AF on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 16 Castle Street Tayport Fife DD6 9AF on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 16 Castle Street Tayport Fife DD6 9AF on 9 August 2010 (2 pages)
11 March 2010Incorporation (35 pages)
11 March 2010Incorporation (35 pages)