Company NameWright Foundation Cic
DirectorsLorraine McKenzie Nicholson and Malcolm Andrew Nicholson
Company StatusActive
Company NumberSC439136
CategoryCommunity Interest Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Previous NameWright Foundation Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Lorraine McKenzie Nicholson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Grampian Crescent Northmuir
Kirriemuir
Angus
DD8 4TW
Scotland
Director NameMr Malcolm Andrew Nicholson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Director NameMrs Yvonne Wallace
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
Secretary NameMrs Yvonne Wallace
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD2 1PP
Scotland

Contact

Websitewww.wrightfoundation.com
Email address[email protected]
Telephone01382 451188
Telephone regionDundee

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,370
Cash£1,706
Current Liabilities£52,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 July 2023Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 11 July 2023 (1 page)
30 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
11 October 2022Appointment of Mr Malcolm Andrew Nicholson as a director on 7 October 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
4 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 May 2021Termination of appointment of Yvonne Wallace as a director on 10 April 2021 (1 page)
26 May 2021Termination of appointment of Yvonne Wallace as a secretary on 10 April 2021 (1 page)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Cessation of Yvonne Wallace as a person with significant control on 7 April 2016 (1 page)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Notification of a person with significant control statement (2 pages)
20 December 2017Cessation of Yvonne Wallace as a person with significant control on 7 April 2016 (1 page)
20 December 2017Notification of a person with significant control statement (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-22
(1 page)
21 June 2017Company name changed wright foundation LIMITED\certificate issued on 21/06/17
  • CONNOT ‐ Change of name notice
(22 pages)
21 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-22
(1 page)
21 June 2017Company name changed wright foundation LIMITED\certificate issued on 21/06/17
  • CONNOT ‐ Change of name notice
(22 pages)
28 February 2017Appointment of Mrs Lorraine Mckenzie Nicholson as a director on 27 January 2017 (2 pages)
28 February 2017Appointment of Mrs Lorraine Mckenzie Nicholson as a director on 27 January 2017 (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 19 December 2015 no member list (3 pages)
13 January 2016Annual return made up to 19 December 2015 no member list (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 19 December 2014 no member list (3 pages)
22 December 2014Annual return made up to 19 December 2014 no member list (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 19 December 2013 no member list (3 pages)
6 June 2014Annual return made up to 19 December 2013 no member list (3 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2012Incorporation (19 pages)
19 December 2012Incorporation (19 pages)