Edinburgh
EH11 3AF
Scotland
Director Name | Mr Luke McCullough |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(8 years after company formation) |
Appointment Duration | 6 years |
Role | Parliamentary And Corporate Affairs Manager |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Mrs Natalia Best |
---|---|
Status | Current |
Appointed | 12 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Dr Judith Ann Turbyne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 June 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of Engagement |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr James Gordon Dickson Ferguson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Ms Christine Jane Lenihan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Sir John Peebles Arbuthnott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Miss Karen Louise Brown |
---|---|
Status | Resigned |
Appointed | 14 April 2011(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Mrs Stephanie May Rose |
---|---|
Status | Resigned |
Appointed | 02 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Miss Karen Louise Brown |
---|---|
Status | Resigned |
Appointed | 17 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr Timothy Julian Dalton Hall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mrs Jane Elizabeth Mackie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 August 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Ms Jacqueline Low |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr Thomas Halpin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr Trevor Andrew Civval |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 2020) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | ltsbfoundationforscotland.org.uk |
---|---|
Telephone | 0131 4444020 |
Telephone region | Edinburgh |
Registered Address | C/O Corra Foundation, Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 March 2021 | Notification of Judith Ann Turbyne as a person with significant control on 11 June 2020 (2 pages) |
---|---|
11 March 2021 | Cessation of Trevor Andrew Civval as a person with significant control on 11 June 2020 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
25 June 2020 | Termination of appointment of Trevor Andrew Civval as a director on 11 June 2020 (1 page) |
25 June 2020 | Appointment of Dr Judith Ann Turbyne as a director on 11 June 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mrs Natalia Best as a secretary on 12 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Karen Louise Brown as a secretary on 12 December 2019 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 April 2018 | Appointment of Mr Luke Mccullough as a director on 9 April 2018 (2 pages) |
18 April 2018 | Cessation of Tom Halpin as a person with significant control on 26 March 2018 (1 page) |
18 April 2018 | Notification of Luke Mccullough as a person with significant control on 9 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Thomas Halpin as a director on 26 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
16 March 2018 | Termination of appointment of Timothy Julian Dalton Hall as a director on 3 August 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 August 2017 | Notification of Fiona Whiteford Duncan as a person with significant control on 3 August 2017 (2 pages) |
10 August 2017 | Notification of Fiona Whiteford Duncan as a person with significant control on 3 August 2017 (2 pages) |
10 August 2017 | Cessation of Timothy Julian Dalton Hall as a person with significant control on 3 August 2017 (1 page) |
10 August 2017 | Appointment of Ms Fiona Whiteford Duncan as a director on 3 August 2017 (2 pages) |
10 August 2017 | Cessation of Timothy Julian Dalton Hall as a person with significant control on 3 August 2017 (1 page) |
10 August 2017 | Appointment of Ms Fiona Whiteford Duncan as a director on 3 August 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 August 2016 | Termination of appointment of Jane Elizabeth Mackie as a director on 4 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Thomas Halpin as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Thomas Halpin as a director on 4 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Jane Elizabeth Mackie as a director on 4 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Trevor Andrew Civval as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Trevor Andrew Civval as a director on 4 August 2016 (2 pages) |
26 April 2016 | Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page) |
26 April 2016 | Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page) |
26 April 2016 | Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page) |
26 April 2016 | Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page) |
22 March 2016 | Annual return made up to 15 March 2016 no member list (4 pages) |
22 March 2016 | Annual return made up to 15 March 2016 no member list (4 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 15 March 2015 no member list (4 pages) |
9 April 2015 | Annual return made up to 15 March 2015 no member list (4 pages) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Appointment of Ms Jacqui Low as a director on 9 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Appointment of Ms Jacqui Low as a director on 9 October 2014 (2 pages) |
15 October 2014 | Appointment of Ms Jacqui Low as a director on 9 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 August 2014 | Appointment of Mrs Jane Elizabeth Mackie as a director on 7 August 2014 (2 pages) |
14 August 2014 | Appointment of Mrs Jane Elizabeth Mackie as a director on 7 August 2014 (2 pages) |
14 August 2014 | Appointment of Mrs Jane Elizabeth Mackie as a director on 7 August 2014 (2 pages) |
23 July 2014 | Termination of appointment of Christine Jane Lenihan as a director on 30 June 2014 (1 page) |
23 July 2014 | Appointment of Mr Timothy Julian Dalton Hall as a director on 30 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr Timothy Julian Dalton Hall as a director on 30 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Christine Jane Lenihan as a director on 30 June 2014 (1 page) |
3 April 2014 | Annual return made up to 15 March 2014 no member list (3 pages) |
3 April 2014 | Annual return made up to 15 March 2014 no member list (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 September 2013 | Termination of appointment of Stephanie Rose as a secretary (1 page) |
17 September 2013 | Appointment of Miss Karen Louise Brown as a secretary (1 page) |
17 September 2013 | Termination of appointment of Stephanie Rose as a secretary (1 page) |
17 September 2013 | Appointment of Miss Karen Louise Brown as a secretary (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 no member list (3 pages) |
18 March 2013 | Termination of appointment of Karen Brown as a secretary (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 no member list (3 pages) |
18 March 2013 | Termination of appointment of Karen Brown as a secretary (1 page) |
28 September 2012 | Appointment of Mrs Stephanie May Rose as a secretary (1 page) |
28 September 2012 | Appointment of Mrs Stephanie May Rose as a secretary (1 page) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 15 March 2012 no member list (3 pages) |
23 March 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
23 March 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
23 March 2012 | Annual return made up to 15 March 2012 no member list (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 May 2011 | Appointment of Miss Karen Louise Brown as a secretary (1 page) |
6 May 2011 | Annual return made up to 15 March 2011 (15 pages) |
6 May 2011 | Annual return made up to 15 March 2011 (15 pages) |
6 May 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Miss Karen Louise Brown as a secretary (1 page) |
6 May 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 6 May 2011 (1 page) |
15 March 2010 | Incorporation (43 pages) |
15 March 2010 | Incorporation (43 pages) |