HENRY DUNCAN FOUNDATION

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/06/2329 June 2023 Appointment of Ms Hana Graham as a secretary on 2023-06-27

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Natalia Best as a secretary on 2023-04-13

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from Riverside House 502 Gorgie Road Edinburgh EH11 3AF to C/O Corra Foundation, Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT on 2022-12-12

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MRS NATALIA BEST

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY KAREN BROWN

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MCCULLOUGH

View Document

18/04/1818 April 2018 CESSATION OF TOM HALPIN AS A PSC

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HALPIN

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR LUKE MCCULLOUGH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CESSATION OF TIMOTHY JULIAN DALTON HALL AS A PSC

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MS FIONA WHITEFORD DUNCAN

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA WHITEFORD DUNCAN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOW

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANE MACKIE

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR TREVOR ANDREW CIVVAL

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR THOMAS HALPIN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ARBUTHNOTT

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ARBUTHNOTT

View Document

22/03/1622 March 2016 15/03/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 15/03/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MS JACQUI LOW

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS JANE ELIZABETH MACKIE

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR TIMOTHY JULIAN DALTON HALL

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LENIHAN

View Document

03/04/143 April 2014 15/03/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MISS KAREN LOUISE BROWN

View Document

18/03/1318 March 2013 15/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KAREN BROWN

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MRS STEPHANIE MAY ROSE

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 15/03/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/116 May 2011 15/03/11

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

06/05/116 May 2011 SECRETARY APPOINTED MISS KAREN LOUISE BROWN

View Document

15/03/1015 March 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