Company NameHenry Duncan Foundation
Company StatusActive
Company NumberSC374879
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 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 NameMs Fiona Whiteford Duncan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr Luke McCullough
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(8 years after company formation)
Appointment Duration6 years
RoleParliamentary And Corporate Affairs Manager
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameMrs Natalia Best
StatusCurrent
Appointed12 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameDr Judith Ann Turbyne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed11 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Engagement
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMs Christine Jane Lenihan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameSir John Peebles Arbuthnott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameMiss Karen Louise Brown
StatusResigned
Appointed14 April 2011(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2012)
RoleCompany Director
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameMrs Stephanie May Rose
StatusResigned
Appointed02 August 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2013)
RoleCompany Director
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameMiss Karen Louise Brown
StatusResigned
Appointed17 September 2013(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2019)
RoleCompany Director
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr Timothy Julian Dalton Hall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMrs Jane Elizabeth Mackie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 August 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMs Jacqueline Low
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr Thomas Halpin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Director NameMr Trevor Andrew Civval
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2020)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed15 March 2010(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websiteltsbfoundationforscotland.org.uk
Telephone0131 4444020
Telephone regionEdinburgh

Location

Registered AddressC/O Corra Foundation, Office Suite 30, Pure Offices
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

17 March 2021Notification of Judith Ann Turbyne as a person with significant control on 11 June 2020 (2 pages)
11 March 2021Cessation of Trevor Andrew Civval as a person with significant control on 11 June 2020 (1 page)
16 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
25 June 2020Termination of appointment of Trevor Andrew Civval as a director on 11 June 2020 (1 page)
25 June 2020Appointment of Dr Judith Ann Turbyne as a director on 11 June 2020 (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Appointment of Mrs Natalia Best as a secretary on 12 December 2019 (2 pages)
23 December 2019Termination of appointment of Karen Louise Brown as a secretary on 12 December 2019 (1 page)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Appointment of Mr Luke Mccullough as a director on 9 April 2018 (2 pages)
18 April 2018Cessation of Tom Halpin as a person with significant control on 26 March 2018 (1 page)
18 April 2018Notification of Luke Mccullough as a person with significant control on 9 April 2018 (2 pages)
18 April 2018Termination of appointment of Thomas Halpin as a director on 26 March 2018 (1 page)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 March 2018Termination of appointment of Timothy Julian Dalton Hall as a director on 3 August 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 August 2017Notification of Fiona Whiteford Duncan as a person with significant control on 3 August 2017 (2 pages)
10 August 2017Notification of Fiona Whiteford Duncan as a person with significant control on 3 August 2017 (2 pages)
10 August 2017Cessation of Timothy Julian Dalton Hall as a person with significant control on 3 August 2017 (1 page)
10 August 2017Appointment of Ms Fiona Whiteford Duncan as a director on 3 August 2017 (2 pages)
10 August 2017Cessation of Timothy Julian Dalton Hall as a person with significant control on 3 August 2017 (1 page)
10 August 2017Appointment of Ms Fiona Whiteford Duncan as a director on 3 August 2017 (2 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
7 February 2017Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page)
7 February 2017Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 August 2016Termination of appointment of Jane Elizabeth Mackie as a director on 4 August 2016 (1 page)
5 August 2016Appointment of Mr Thomas Halpin as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr Thomas Halpin as a director on 4 August 2016 (2 pages)
5 August 2016Termination of appointment of Jane Elizabeth Mackie as a director on 4 August 2016 (1 page)
5 August 2016Appointment of Mr Trevor Andrew Civval as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr Trevor Andrew Civval as a director on 4 August 2016 (2 pages)
26 April 2016Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page)
22 March 2016Annual return made up to 15 March 2016 no member list (4 pages)
22 March 2016Annual return made up to 15 March 2016 no member list (4 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 15 March 2015 no member list (4 pages)
9 April 2015Annual return made up to 15 March 2015 no member list (4 pages)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Appointment of Ms Jacqui Low as a director on 9 October 2014 (2 pages)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Appointment of Ms Jacqui Low as a director on 9 October 2014 (2 pages)
15 October 2014Appointment of Ms Jacqui Low as a director on 9 October 2014 (2 pages)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
15 October 2014Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 August 2014Appointment of Mrs Jane Elizabeth Mackie as a director on 7 August 2014 (2 pages)
14 August 2014Appointment of Mrs Jane Elizabeth Mackie as a director on 7 August 2014 (2 pages)
14 August 2014Appointment of Mrs Jane Elizabeth Mackie as a director on 7 August 2014 (2 pages)
23 July 2014Termination of appointment of Christine Jane Lenihan as a director on 30 June 2014 (1 page)
23 July 2014Appointment of Mr Timothy Julian Dalton Hall as a director on 30 June 2014 (2 pages)
23 July 2014Appointment of Mr Timothy Julian Dalton Hall as a director on 30 June 2014 (2 pages)
23 July 2014Termination of appointment of Christine Jane Lenihan as a director on 30 June 2014 (1 page)
3 April 2014Annual return made up to 15 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 15 March 2014 no member list (3 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 September 2013Termination of appointment of Stephanie Rose as a secretary (1 page)
17 September 2013Appointment of Miss Karen Louise Brown as a secretary (1 page)
17 September 2013Termination of appointment of Stephanie Rose as a secretary (1 page)
17 September 2013Appointment of Miss Karen Louise Brown as a secretary (1 page)
18 March 2013Annual return made up to 15 March 2013 no member list (3 pages)
18 March 2013Termination of appointment of Karen Brown as a secretary (1 page)
18 March 2013Annual return made up to 15 March 2013 no member list (3 pages)
18 March 2013Termination of appointment of Karen Brown as a secretary (1 page)
28 September 2012Appointment of Mrs Stephanie May Rose as a secretary (1 page)
28 September 2012Appointment of Mrs Stephanie May Rose as a secretary (1 page)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 15 March 2012 no member list (3 pages)
23 March 2012Termination of appointment of Turcan Connell as a secretary (1 page)
23 March 2012Termination of appointment of Turcan Connell as a secretary (1 page)
23 March 2012Annual return made up to 15 March 2012 no member list (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 May 2011Appointment of Miss Karen Louise Brown as a secretary (1 page)
6 May 2011Annual return made up to 15 March 2011 (15 pages)
6 May 2011Annual return made up to 15 March 2011 (15 pages)
6 May 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 6 May 2011 (1 page)
6 May 2011Appointment of Miss Karen Louise Brown as a secretary (1 page)
6 May 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 6 May 2011 (1 page)
15 March 2010Incorporation (43 pages)
15 March 2010Incorporation (43 pages)