Company NameThrive Scotland
Company StatusActive
Company NumberSC544115
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 August 2016(7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Catherine Mary Ratcliff
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed30 August 2016(same day as company formation)
RoleInternational Development
Country of ResidenceScotland
Correspondence Address9 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Secretary NameCatherine Mary Ratcliff
StatusCurrent
Appointed30 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address9 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameAlison Mary Napier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed10 February 2017(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bailey Road
Oxford
Oxfordshire
OX4 3HU
Director NameElizabeth Jane Sams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Crescent
Edinburgh
EH4 2EY
Scotland
Director NameMwayi Oness Chirwa
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityMalawian
StatusCurrent
Appointed05 March 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleAssociate Lecturer
Country of ResidenceMalawi
Correspondence AddressStation Lodge Tulloch
Roy Bridge
PH31 4AR
Scotland
Director NameMs Chipiliro Liyana Kansilanga
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMalawian
StatusCurrent
Appointed31 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleMedia Practitioner (Journalism, Media, Comms)
Country of ResidenceCameroon
Correspondence AddressStation Lodge Tulloch
Roy Bridge
PH31 4AR
Scotland
Director NameIan Kelly Lamb
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 9 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr William Maltman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameDr Alison Blackwell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 09 September 2017)
RoleCompany Director (Ceo)
Country of ResidenceUnited Kingdom
Correspondence Address7d
Muirdrum
Carnoustie
Angus
DD7 6LE
Scotland

Location

Registered AddressStation Lodge
Tulloch
Roy Bridge
PH31 4AR
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
13 August 2018Termination of appointment of William Maltman as a director on 9 August 2018 (1 page)
7 March 2018Appointment of Mwayi Oness Chirwa as a director on 5 March 2018 (3 pages)
23 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
17 September 2017Termination of appointment of Alison Blackwell as a director on 9 September 2017 (1 page)
17 September 2017Termination of appointment of Alison Blackwell as a director on 9 September 2017 (1 page)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 April 2017Termination of appointment of Ian Kelly Lamb as a director on 18 April 2017 (1 page)
22 April 2017Termination of appointment of Ian Kelly Lamb as a director on 18 April 2017 (1 page)
3 April 2017Appointment of Elizabeth Jane Sams as a director on 20 March 2017 (3 pages)
3 April 2017Appointment of Elizabeth Jane Sams as a director on 20 March 2017 (3 pages)
15 February 2017Appointment of Alison Mary Napier as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Alison Mary Napier as a director on 10 February 2017 (3 pages)
17 January 2017Appointment of Ian Kelly Lamb as a director on 5 January 2017 (3 pages)
17 January 2017Appointment of Dr Alison Blackwell as a director on 9 January 2017 (3 pages)
17 January 2017Appointment of Ian Kelly Lamb as a director on 5 January 2017 (3 pages)
17 January 2017Appointment of Mr William Maltman as a director on 5 January 2017 (3 pages)
17 January 2017Appointment of Mr William Maltman as a director on 5 January 2017 (3 pages)
17 January 2017Appointment of Dr Alison Blackwell as a director on 9 January 2017 (3 pages)
30 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
30 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)