Company NameThe Elevator Foundation
Company StatusActive
Company NumberSC703147
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2021(2 years, 9 months ago)
Previous NameThe Elevator Foundation Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Fiona Dowds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr John Gary McEwan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Margaret Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Geoffrey John Leask
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Stuart Norman MacDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Rachel Lillian Ross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Michael Robert John Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Stephen John Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Andrew James Campbell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
13 January 2023Memorandum and Articles of Association (25 pages)
13 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 January 2023Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 April 2022Appointment of Geoffrey Leask as a director on 31 March 2022 (2 pages)
21 April 2022Appointment of Mrs Margaret Gibson as a director on 31 March 2022 (2 pages)
21 April 2022Termination of appointment of Stephen John Cook as a director on 21 March 2022 (1 page)
21 April 2022Appointment of Mrs Rachel Lillian Ross as a director on 31 March 2022 (2 pages)
21 April 2022Termination of appointment of Michael Robert John Brown as a director on 31 March 2022 (1 page)
21 April 2022Appointment of Mr Stuart Norman Macdonald as a director on 31 March 2022 (2 pages)
21 April 2022Appointment of Mr Andrew James Campbell as a director on 31 March 2022 (2 pages)
6 September 2021Notification of Enterprise North East Trust Limited as a person with significant control on 1 July 2021 (2 pages)
6 September 2021Withdrawal of a person with significant control statement on 6 September 2021 (2 pages)
2 July 2021Company name changed the elevator foundation LTD\certificate issued on 02/07/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
1 July 2021Incorporation (26 pages)