FOUNDATION OF HEARTS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

11/01/2511 January 2025 Director's details changed for Miss Claire Hammond on 2025-01-11

View Document

11/01/2511 January 2025 Director's details changed for Mr Gary Locke on 2025-01-11

View Document

07/01/257 January 2025 Termination of appointment of Andrew Mearns Brown as a director on 2024-12-04

View Document

07/01/257 January 2025 Appointment of Mr Gary Locke as a director on 2024-12-04

View Document

07/01/257 January 2025 Termination of appointment of Louise Elizabeth Strutt as a director on 2024-12-04

View Document

07/01/257 January 2025 Appointment of Ms Claire Hammond as a director on 2024-12-04

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/12/2327 December 2023 Memorandum and Articles of Association

View Document

27/12/2327 December 2023 Notice of Restriction on the Company's Articles

View Document

15/12/2315 December 2023 Appointment of Mr Gary Adam Cowen as a director on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Donald Ian Cumming as a director on 2023-12-14

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Appointment of Mr James Peter Burberry as a director on 2022-12-15

View Document

19/12/2219 December 2022 Appointment of Mr Graham Robertson as a director on 2022-12-15

View Document

19/12/2219 December 2022 Termination of appointment of Stuart Robert Wallace as a director on 2022-12-15

View Document

19/12/2219 December 2022 Termination of appointment of David Alastair Reid Bruce as a director on 2022-12-15

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

21/12/2121 December 2021 Appointment of Mr Gerard Martin Mallon as a director on 2021-12-16

View Document

21/12/2121 December 2021 Appointment of Mr Andrew Mearns Brown as a director on 2021-12-16

View Document

21/12/2121 December 2021 Termination of appointment of Garry Halliday as a director on 2021-12-16

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED STUART ROBERT WALLACE

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CORMACK

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 23 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7PE

View Document

03/05/163 May 2016 SAIL ADDRESS CREATED

View Document

03/05/163 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS LOUISE ELIZABETH STRUTT

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 15/10/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR BARRY MCGONAGLE

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 15/10/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR DONALD IAN CUMMING

View Document

18/09/1418 September 2014 ADOPT ARTICLES 31/08/2014

View Document

18/09/1418 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1429 August 2014 PREVSHO FROM 31/10/2014 TO 30/06/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CALUM ROBERTSON

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR DAVID ALASTAIR REID BRUCE

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BRYANT

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY SNEDDEN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANE LEWIS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MASTERTON

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALVES

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD FORD

View Document

17/10/1317 October 2013 15/10/13 NO MEMBER LIST

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR IAN MURRAY

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MS JANE CATHERINE LEWIS

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MR WILLIAM ROGER ALVES

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MR HENRY SNEDDEN

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MR CALUM DAVID JUKES ROBERTSON

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR DOUGLAS GEORGE MASTERTON

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GARRY HALLIDAY

View Document

12/12/1212 December 2012 15/10/12 NO MEMBER LIST

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY HALLIDAY

View Document

08/11/118 November 2011 15/10/11 NO MEMBER LIST

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR DONALD CAMPBELL CLARK FORD

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company