Company NameFoundation Of Hearts Limited
Company StatusActive
Company NumberSC387126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Louise Elizabeth Strutt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Planner
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Paul John Cheshire
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Gerard Martin Mallon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed16 December 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Andrew Mearns Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Manager, Technology Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Graham Robertson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr James Peter Burberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Gary Adam Cowen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBarrister (Kc)
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameJames Bryant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleMoney Adviser
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Brian Robert Cormack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Alexander Wilson Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleAccountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Garry Halliday
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleSelf Employed Builder
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Donald Campbell Clark Ford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 13 November 2013)
RoleLandscape Photographer
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Barry McGonagle
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Garry Halliday
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2013(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 December 2021)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Douglas George Masterton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2013(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 2014)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Henry Snedden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2013(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Ian Murray
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2015)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Calum David Jukes Robertson
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2013(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 2014)
RoleFacilities Manager
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMs Jane Catherine Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2013(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 2014)
RoleNurse
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr William Roger Alves
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2013(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Alastair Reid Bruce
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Donald Ian Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2023)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Stuart Robert Wallace
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2022)
RolePartner In Pwc Llp
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland

Contact

Websitewww.foundationofhearts.org/
Email address[email protected]

Location

Registered AddressCollins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,848,027
Cash£156,989
Current Liabilities£2,808

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

29 January 2021Director's details changed for Mrs Louise Elizabeth Strutt on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Barry Mcgonagle as a director on 28 January 2021 (1 page)
29 January 2021Appointment of Mr Paul John Cheshire as a director on 28 January 2021 (2 pages)
18 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
14 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 February 2017Appointment of Stuart Robert Wallace as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Stuart Robert Wallace as a director on 2 February 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 December 2016Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page)
10 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
6 May 2016Registered office address changed from 23 Melville Street Edinburgh Midlothian EH3 7PE to Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 23 Melville Street Edinburgh Midlothian EH3 7PE to Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 6 May 2016 (1 page)
3 May 2016Register(s) moved to registered inspection location 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages)
3 May 2016Register(s) moved to registered inspection location 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages)
3 May 2016Register inspection address has been changed to 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages)
3 May 2016Register inspection address has been changed to 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages)
16 December 2015Appointment of Mrs Louise Elizabeth Strutt as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Mrs Louise Elizabeth Strutt as a director on 3 December 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 November 2015Annual return made up to 15 October 2015 no member list (5 pages)
11 November 2015Annual return made up to 15 October 2015 no member list (5 pages)
30 June 2015Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page)
14 January 2015Appointment of Mr Barry Mcgonagle as a director on 11 December 2012 (2 pages)
14 January 2015Appointment of Mr Barry Mcgonagle as a director on 11 December 2012 (2 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
16 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
10 October 2014Appointment of Mr Donald Ian Cumming as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Donald Ian Cumming as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Donald Ian Cumming as a director on 1 October 2014 (2 pages)
18 September 2014Statement of company's objects (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
18 September 2014Statement of company's objects (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
29 August 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
29 August 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 May 2014Termination of appointment of James Bryant as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of Douglas George Masterton as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of James Bryant as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of Calum David Jukes Robertson as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of Henry Snedden as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of William Roger Alves as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of Jane Catherine Lewis as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of William Roger Alves as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of Jane Catherine Lewis as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of Calum David Jukes Robertson as a director on 15 May 2014 (1 page)
23 May 2014Appointment of Mr David Alastair Reid Bruce as a director on 22 May 2014 (2 pages)
23 May 2014Termination of appointment of Henry Snedden as a director on 15 May 2014 (1 page)
23 May 2014Termination of appointment of Douglas George Masterton as a director on 15 May 2014 (1 page)
23 May 2014Appointment of Mr David Alastair Reid Bruce as a director on 22 May 2014 (2 pages)
13 November 2013Termination of appointment of Alexander Wilson Mackie as a director on 13 November 2013 (1 page)
13 November 2013Termination of appointment of Donald Campbell Clark Ford as a director on 13 November 2013 (1 page)
13 November 2013Termination of appointment of Alexander Wilson Mackie as a director on 13 November 2013 (1 page)
13 November 2013Termination of appointment of Donald Campbell Clark Ford as a director on 13 November 2013 (1 page)
17 October 2013Annual return made up to 15 October 2013 no member list (7 pages)
17 October 2013Annual return made up to 15 October 2013 no member list (7 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 May 2013Appointment of Mr Ian Murray as a director on 6 May 2013 (2 pages)
21 May 2013Appointment of Mr Ian Murray as a director on 6 May 2013 (2 pages)
21 May 2013Appointment of Mr Ian Murray as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr Henry Snedden as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr Calum David Jukes Robertson as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Ms Jane Catherine Lewis as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr William Roger Alves as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr Calum David Jukes Robertson as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr Henry Snedden as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr William Roger Alves as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr William Roger Alves as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr Henry Snedden as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Ms Jane Catherine Lewis as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Ms Jane Catherine Lewis as a director on 6 May 2013 (2 pages)
18 May 2013Appointment of Mr Calum David Jukes Robertson as a director on 6 May 2013 (2 pages)
1 May 2013Appointment of Mr Douglas George Masterton as a director on 1 May 2013 (2 pages)
1 May 2013Appointment of Mr Douglas George Masterton as a director on 1 May 2013 (2 pages)
1 May 2013Appointment of Mr Douglas George Masterton as a director on 1 May 2013 (2 pages)
26 April 2013Appointment of Mr Garry Halliday as a director on 11 March 2013 (2 pages)
26 April 2013Appointment of Mr Garry Halliday as a director on 11 March 2013 (2 pages)
12 December 2012Annual return made up to 15 October 2012 no member list (3 pages)
12 December 2012Annual return made up to 15 October 2012 no member list (3 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Termination of appointment of Garry Halliday as a director on 26 August 2011 (1 page)
8 November 2011Annual return made up to 15 October 2011 no member list (3 pages)
8 November 2011Termination of appointment of Garry Halliday as a director on 26 August 2011 (1 page)
8 November 2011Annual return made up to 15 October 2011 no member list (3 pages)
29 October 2010Appointment of Mr Donald Campbell Clark Ford as a director (2 pages)
29 October 2010Appointment of Mr Donald Campbell Clark Ford as a director (2 pages)
15 October 2010Incorporation (31 pages)
15 October 2010Incorporation (31 pages)