Company NameNicola Murray Foundation
DirectorsCaroline Ann Turnbull and Steven Francis Turnbull
Company StatusActive
Company NumberSC380868
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2010(13 years, 10 months ago)
Previous NameNicola Murray

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Ann Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Contact

Websitenicola-murray-foundation.org.uk
Email address[email protected]

Location

Registered Address26 George Square
Edinburgh
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£45,460
Net Worth£201,640
Cash£135,498
Current Liabilities£550

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 3 May 2018 (1 page)
3 May 2018Termination of appointment of Steven Francis Turnbull as a director on 1 May 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
20 July 2015Annual return made up to 23 June 2015 no member list (2 pages)
20 July 2015Annual return made up to 23 June 2015 no member list (2 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
26 June 2014Annual return made up to 23 June 2014 no member list (2 pages)
26 June 2014Annual return made up to 23 June 2014 no member list (2 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
5 September 2013Annual return made up to 23 June 2013 no member list (2 pages)
5 September 2013Annual return made up to 23 June 2013 no member list (2 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
19 July 2012Annual return made up to 23 June 2012 no member list (2 pages)
19 July 2012Annual return made up to 23 June 2012 no member list (2 pages)
26 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
26 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
8 August 2011Annual return made up to 23 June 2011 no member list (2 pages)
8 August 2011Annual return made up to 23 June 2011 no member list (2 pages)
18 November 2010Company name changed nicola murray\certificate issued on 18/11/10
  • CONNOT ‐
(5 pages)
18 November 2010Company name changed nicola murray\certificate issued on 18/11/10
  • CONNOT ‐
(5 pages)
18 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(1 page)
18 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(1 page)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2010Incorporation (35 pages)
23 June 2010Incorporation (35 pages)