Advanced company searchLink opens in new window

FOUNDATION SCOTLAND

Company number SC152949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2019 TM01 Termination of appointment of James Russell Mcculloch as a director on 2 October 2019
02 Oct 2019 AP03 Appointment of Elizabeth Jane Sams as a secretary on 2 October 2019
02 Oct 2019 TM02 Termination of appointment of Hamish William Mccall-Smith as a secretary on 2 October 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
30 Jul 2019 AA Full accounts made up to 31 March 2019
03 Jun 2019 AP01 Appointment of Mr Angus John Tulloch as a director on 20 February 2019
03 Jun 2019 AP01 Appointment of Ms Sharon Alison Mailston Fairweather as a director on 8 May 2019
03 Jun 2019 AP01 Appointment of Miss Sarah Jane Mackay Whitley as a director on 8 May 2019
17 Dec 2018 AA Full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
04 Sep 2018 TM01 Termination of appointment of Lauren Marie Scott as a director on 27 February 2018
04 Sep 2018 AP01 Appointment of Mr James Russell Hilder as a director on 12 June 2018
04 Sep 2018 TM01 Termination of appointment of Emily Julia Stair as a director on 6 December 2016
04 Sep 2018 TM01 Termination of appointment of Gillian Donald as a director on 5 December 2017
04 Sep 2018 TM01 Termination of appointment of Bob Benson as a director on 5 December 2017
03 Jan 2018 AA Full accounts made up to 31 March 2017
14 Nov 2017 AD01 Registered office address changed from , 131 West Nile Street, Glasgow, G1 2RX, Scotland to 15 Calton Road Edinburgh EH8 8DL on 14 November 2017
17 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
17 Oct 2017 AP01 Appointment of Mr Toby Alexander Campbell Anstruther as a director on 13 September 2017
17 Oct 2017 AP01 Appointment of Mr Barry Sillers as a director on 13 June 2017
17 Oct 2017 AP01 Appointment of Ms Samantha Fiander as a director on 13 June 2017
30 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
24 Mar 2016 AD01 Registered office address changed from , 22 Calton Road, Edinburgh, EH8 8DP to 15 Calton Road Edinburgh EH8 8DL on 24 March 2016
11 Dec 2015 AA Group of companies' accounts made up to 31 March 2015