Company NameNational Library Of Scotland Foundation
Company StatusActive
Company NumberSC442292
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services

Directors

Secretary NameMr Tim Campbell Gardiner
StatusCurrent
Appointed15 May 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Rowans 9 Butlaw
South Queensferry
EH30 9SJ
Scotland
Director NameMs Carolina Alexandra Viola
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Thomas Michael Brewis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Karl David Magee
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2021(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleArchivist
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Colin Beattie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed04 February 2021(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleMember Of The Scottish Parliament
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Alan Charles Horn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Development
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Justin James McKenzie Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(10 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Anne Carol McNeill Johnson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManager
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameLaura Claire Lambie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleSenior Investment Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMichael Anderson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleEmeritus Professor Of Economic
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMiss Karen Cunningham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleLibrarian
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameProf Richard Kerley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 03 February 2021)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Helen Mary Durndell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2023)
RoleUniversity Librarian
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Simon Martin Learoyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2013(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitenls.uk

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,773,000
Cash£3,072,000
Current Liabilities£203,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

27 January 2024Director's details changed for Mr Alan Charles Horn on 17 January 2024 (2 pages)
18 December 2023Appointment of Ms Anne Carol Mcneill Johnson as a director on 7 November 2023 (2 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
7 June 2023Termination of appointment of Helen Mary Durndell as a director on 31 May 2023 (1 page)
7 June 2023Appointment of Mr Justin James Mckenzie Smith as a director on 1 June 2023 (2 pages)
3 May 2023Secretary's details changed for Mr Tim Campbell Gardiner on 1 May 2023 (1 page)
12 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
10 January 2023Appointment of Mr Alan Charles Horn as a director on 1 January 2023 (2 pages)
12 October 2022Termination of appointment of Simon Martin Learoyd as a director on 30 September 2022 (1 page)
12 September 2022Accounts for a small company made up to 31 March 2022 (21 pages)
5 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 October 2021Accounts for a small company made up to 31 March 2021 (20 pages)
6 April 2021Termination of appointment of Richard Ronald James Burns as a director on 10 February 2021 (1 page)
16 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Richard Kerley as a director on 3 February 2021 (1 page)
10 February 2021Termination of appointment of Karen Cunningham as a director on 3 February 2021 (1 page)
5 February 2021Appointment of Mr Karl David Magee as a director on 4 February 2021 (2 pages)
4 February 2021Appointment of Mr Colin Beattie as a director on 4 February 2021 (2 pages)
21 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Mick Brewis on 6 January 2020 (2 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
12 August 2019Appointment of Mr Mick Brewis as a director on 8 August 2019 (2 pages)
12 August 2019Appointment of Ms Carolina Alexandra Viola as a director on 8 August 2019 (2 pages)
16 March 2019Termination of appointment of Laura Claire Lambie as a director on 12 February 2019 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 March 2018 (19 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 October 2017Termination of appointment of William Shields Henderson as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of William Shields Henderson as a director on 30 October 2017 (1 page)
27 October 2017Appointment of Mr Simon Martin Learoyd as a director on 25 September 2017 (2 pages)
27 October 2017Appointment of Mr Simon Martin Learoyd as a director on 25 September 2017 (2 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
23 May 2017Register inspection address has been changed to 35/5 Darnell Road Edinburgh EH5 3PH (1 page)
23 May 2017Register inspection address has been changed to 35/5 Darnell Road Edinburgh EH5 3PH (1 page)
23 May 2017Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 15 May 2017 (1 page)
23 May 2017Appointment of Mr Tim Campbell Gardiner as a secretary on 15 May 2017 (2 pages)
23 May 2017Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 15 May 2017 (1 page)
23 May 2017Appointment of Mr Tim Campbell Gardiner as a secretary on 15 May 2017 (2 pages)
22 February 2017Termination of appointment of Michael Anderson as a director on 7 February 2017 (1 page)
22 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
22 February 2017Termination of appointment of Michael Anderson as a director on 7 February 2017 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (17 pages)
11 August 2016Full accounts made up to 31 March 2016 (17 pages)
11 February 2016Annual return made up to 8 February 2016 no member list (5 pages)
11 February 2016Annual return made up to 8 February 2016 no member list (5 pages)
27 August 2015Appointment of Ms Helen Mary Durndell as a director on 20 July 2015 (3 pages)
27 August 2015Full accounts made up to 31 March 2015 (13 pages)
27 August 2015Full accounts made up to 31 March 2015 (13 pages)
27 August 2015Appointment of Ms Helen Mary Durndell as a director on 20 July 2015 (3 pages)
25 August 2015Memorandum and Articles of Association (23 pages)
25 August 2015Memorandum and Articles of Association (23 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
11 May 2015Auditor's resignation (2 pages)
11 May 2015Auditor's resignation (2 pages)
20 February 2015Annual return made up to 8 February 2015 no member list (5 pages)
20 February 2015Annual return made up to 8 February 2015 no member list (5 pages)
20 February 2015Annual return made up to 8 February 2015 no member list (5 pages)
6 November 2014Full accounts made up to 31 March 2014 (13 pages)
6 November 2014Full accounts made up to 31 March 2014 (13 pages)
8 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
8 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 8 February 2014 (18 pages)
9 April 2014Annual return made up to 8 February 2014 (18 pages)
9 April 2014Annual return made up to 8 February 2014 (18 pages)
26 March 2013Appointment of Professor Richard Kerley as a director on 19 March 2013 (3 pages)
26 March 2013Appointment of Professor Richard Kerley as a director on 19 March 2013 (3 pages)
8 February 2013Incorporation (45 pages)
8 February 2013Incorporation (45 pages)