Company NameThe Clemmie Nicholson Charitable Foundation
Company StatusDissolved
Company NumberSC437207
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Charles Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Peronel Cruz
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDouglas Nicholson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameSarah Nicholson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Angela Mary Russell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£50
Net Worth£19,413
Cash£30,078
Current Liabilities£10,916

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Annual return made up to 20 November 2015 no member list (4 pages)
14 December 2015Annual return made up to 20 November 2015 no member list (4 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 August 2015Administrative restoration application (3 pages)
12 August 2015Administrative restoration application (3 pages)
12 August 2015Annual return made up to 20 November 2014 (17 pages)
12 August 2015Annual return made up to 20 November 2014 (17 pages)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 20 November 2013 no member list (4 pages)
6 January 2014Annual return made up to 20 November 2013 no member list (4 pages)
26 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
26 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
20 November 2012Incorporation (37 pages)
20 November 2012Incorporation (37 pages)