Company NameThe Kolleh Foundation
DirectorJames-Earl LÉOnard Kolleh-McBorrough
Company StatusActive
Company NumberSC648237
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 2019(4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James-Earl LÉOnard Kolleh-McBorrough
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish,Liberian
StatusCurrent
Appointed09 August 2023(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleGovernor
Country of ResidenceEngland
Correspondence Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Secretary NameROEH Corporation Limited (Corporation)
StatusCurrent
Appointed04 January 2024(4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Director NameMartha-Renee Kolleh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(same day as company formation)
RoleChairperson
Country of ResidenceScotland
Correspondence Address1/1 Minto Mews
Edinburgh
Midlothian
EH9 1AB
Scotland
Director NameJames-Earl Leonard Kolleh-McBorrough
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Director NameMr David Oluwole Akomolafe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address12/5 Medwin House North 20
Calder Park
Edinburgh
EH11 4JJ
Scotland

Location

Registered Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

27 January 2024Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 27 January 2024 (1 page)
27 January 2024Secretary's details changed for Roeh Corporation Limited on 27 January 2024 (1 page)
12 January 2024Confirmation statement made on 26 November 2023 with updates (3 pages)
5 January 2024Appointment of Roeh Corporation Limited as a secretary on 4 January 2024 (2 pages)
5 January 2024Termination of appointment of David Oluwole Akomolafe as a director on 13 December 2023 (1 page)
16 August 2023Director's details changed for Mr David Akomolafe on 16 August 2023 (2 pages)
16 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 August 2023Appointment of Mr James-Earl Léonard Kolleh-Mcborrough as a director on 9 August 2023 (2 pages)
9 August 2023Change of details for Mr James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 9 August 2023 (2 pages)
9 August 2023Notification of James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 9 August 2023 (2 pages)
28 July 2023Registered office address changed from 7/3 Broughton Place Edinburgh EH1 3RL Scotland to 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ on 28 July 2023 (1 page)
2 February 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
22 October 2022Director's details changed for Mr David Akomolafe on 15 October 2022 (2 pages)
22 October 2022Registered office address changed from 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 22 October 2022 (1 page)
22 October 2022Director's details changed for Mr David Akomolafe on 15 October 2022 (2 pages)
19 October 2022Registered office address changed from 1 Minto Mews Edinburgh EH9 1AB Scotland to 7 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page)
19 October 2022Termination of appointment of James-Earl Leonard Kolleh-Mcborrough as a director on 15 October 2022 (1 page)
19 October 2022Change of details for Joel-Israel Yeanon-Meeleh Kolleh-Mcborrough as a person with significant control on 15 October 2022 (2 pages)
19 October 2022Registered office address changed from 7 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page)
17 October 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 October 2022Cessation of James-Earl Leonard Kolleh-Mcborrough as a person with significant control on 15 October 2022 (1 page)
16 October 2022Appointment of Mr David Akomolafe as a director on 15 October 2022 (2 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2021Registered office address changed from 1 1 Minto Mews Edinburgh EH9 1AB Scotland to 1 Minto Mews Edinburgh EH9 1AB on 15 November 2021 (1 page)
15 November 2021Registered office address changed from 77 Craigentinny Road Edinburgh EH7 6QJ Scotland to 1 1 Minto Mews Edinburgh EH9 1AB on 15 November 2021 (1 page)
21 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 September 2021Registered office address changed from 1/1 Minto Mews Edinburgh Midlothian EH9 1AB to 77 Craigentinny Road Edinburgh EH7 6QJ on 21 September 2021 (1 page)
15 July 2021Confirmation statement made on 26 November 2020 with updates (3 pages)
15 July 2021Termination of appointment of Martha-Renee Kolleh as a director on 7 January 2020 (1 page)
15 July 2021Cessation of Martha-Renee Kolleh as a person with significant control on 7 January 2020 (1 page)
5 July 2021Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 1/1 Minto Mews Edinburgh Midlothian EH9 1AB on 5 July 2021 (2 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 November 2019Registered office address changed from 77 Craigentinny Road Edinburgh Edinburgh EH7 6QJ Scotland to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 28 November 2019 (1 page)
27 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)