Edinburgh
Midlothian
EH1 2AA
Scotland
Director Name | Mr Paul John Cheshire |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Gerard Martin Mallon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 16 December 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Andrew Mearns Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | General Manager, Technology Sales |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Graham Robertson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr James Peter Burberry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Gary Adam Cowen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Barrister (Kc) |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | James Bryant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Money Adviser |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Brian Robert Cormack |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Alexander Wilson Mackie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Accountant/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Garry Halliday |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Self Employed Builder |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Donald Campbell Clark Ford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 13 November 2013) |
Role | Landscape Photographer |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Barry McGonagle |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Garry Halliday |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 December 2021) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Douglas George Masterton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2014) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Henry Snedden |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Ian Murray |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2015) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Calum David Jukes Robertson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2014) |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Ms Jane Catherine Lewis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2014) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr William Roger Alves |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr David Alastair Reid Bruce |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Donald Ian Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2023) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Stuart Robert Wallace |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2022) |
Role | Partner In Pwc Llp |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Website | www.foundationofhearts.org/ |
---|---|
Email address | [email protected] |
Registered Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,848,027 |
Cash | £156,989 |
Current Liabilities | £2,808 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
29 January 2021 | Director's details changed for Mrs Louise Elizabeth Strutt on 29 January 2021 (2 pages) |
---|---|
29 January 2021 | Termination of appointment of Barry Mcgonagle as a director on 28 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Paul John Cheshire as a director on 28 January 2021 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
14 January 2020 | Resolutions
|
27 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 February 2017 | Appointment of Stuart Robert Wallace as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Stuart Robert Wallace as a director on 2 February 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 December 2016 | Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Brian Robert Cormack as a director on 6 December 2016 (1 page) |
10 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
6 May 2016 | Registered 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 2016 | Registered 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 2016 | Register(s) moved to registered inspection location 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages) |
3 May 2016 | Register(s) moved to registered inspection location 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages) |
3 May 2016 | Register inspection address has been changed to 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages) |
3 May 2016 | Register inspection address has been changed to 23 Melville Street Edinburgh Midlothian EH3 7PE (2 pages) |
16 December 2015 | Appointment of Mrs Louise Elizabeth Strutt as a director on 3 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Louise Elizabeth Strutt as a director on 3 December 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 November 2015 | Annual return made up to 15 October 2015 no member list (5 pages) |
11 November 2015 | Annual return made up to 15 October 2015 no member list (5 pages) |
30 June 2015 | Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Murray as a director on 30 June 2015 (1 page) |
14 January 2015 | Appointment of Mr Barry Mcgonagle as a director on 11 December 2012 (2 pages) |
14 January 2015 | Appointment of Mr Barry Mcgonagle as a director on 11 December 2012 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 October 2014 | Annual return made up to 15 October 2014 no member list (4 pages) |
16 October 2014 | Annual return made up to 15 October 2014 no member list (4 pages) |
10 October 2014 | Appointment of Mr Donald Ian Cumming as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Donald Ian Cumming as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Donald Ian Cumming as a director on 1 October 2014 (2 pages) |
18 September 2014 | Statement of company's objects (2 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Statement of company's objects (2 pages) |
18 September 2014 | Resolutions
|
29 August 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
29 August 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 May 2014 | Termination of appointment of James Bryant as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Douglas George Masterton as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of James Bryant as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Calum David Jukes Robertson as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Henry Snedden as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of William Roger Alves as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Jane Catherine Lewis as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of William Roger Alves as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Jane Catherine Lewis as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Calum David Jukes Robertson as a director on 15 May 2014 (1 page) |
23 May 2014 | Appointment of Mr David Alastair Reid Bruce as a director on 22 May 2014 (2 pages) |
23 May 2014 | Termination of appointment of Henry Snedden as a director on 15 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Douglas George Masterton as a director on 15 May 2014 (1 page) |
23 May 2014 | Appointment of Mr David Alastair Reid Bruce as a director on 22 May 2014 (2 pages) |
13 November 2013 | Termination of appointment of Alexander Wilson Mackie as a director on 13 November 2013 (1 page) |
13 November 2013 | Termination of appointment of Donald Campbell Clark Ford as a director on 13 November 2013 (1 page) |
13 November 2013 | Termination of appointment of Alexander Wilson Mackie as a director on 13 November 2013 (1 page) |
13 November 2013 | Termination of appointment of Donald Campbell Clark Ford as a director on 13 November 2013 (1 page) |
17 October 2013 | Annual return made up to 15 October 2013 no member list (7 pages) |
17 October 2013 | Annual return made up to 15 October 2013 no member list (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 May 2013 | Appointment of Mr Ian Murray as a director on 6 May 2013 (2 pages) |
21 May 2013 | Appointment of Mr Ian Murray as a director on 6 May 2013 (2 pages) |
21 May 2013 | Appointment of Mr Ian Murray as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr Henry Snedden as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr Calum David Jukes Robertson as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Ms Jane Catherine Lewis as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr William Roger Alves as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr Calum David Jukes Robertson as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr Henry Snedden as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr William Roger Alves as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr William Roger Alves as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr Henry Snedden as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Ms Jane Catherine Lewis as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Ms Jane Catherine Lewis as a director on 6 May 2013 (2 pages) |
18 May 2013 | Appointment of Mr Calum David Jukes Robertson as a director on 6 May 2013 (2 pages) |
1 May 2013 | Appointment of Mr Douglas George Masterton as a director on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Mr Douglas George Masterton as a director on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Mr Douglas George Masterton as a director on 1 May 2013 (2 pages) |
26 April 2013 | Appointment of Mr Garry Halliday as a director on 11 March 2013 (2 pages) |
26 April 2013 | Appointment of Mr Garry Halliday as a director on 11 March 2013 (2 pages) |
12 December 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
12 December 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Termination of appointment of Garry Halliday as a director on 26 August 2011 (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 no member list (3 pages) |
8 November 2011 | Termination of appointment of Garry Halliday as a director on 26 August 2011 (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 no member list (3 pages) |
29 October 2010 | Appointment of Mr Donald Campbell Clark Ford as a director (2 pages) |
29 October 2010 | Appointment of Mr Donald Campbell Clark Ford as a director (2 pages) |
15 October 2010 | Incorporation (31 pages) |
15 October 2010 | Incorporation (31 pages) |