THE ADAM SMITH GLOBAL FOUNDATION

Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of George Andrew Proudfoot as a director on 2025-07-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Colin George Wallace as a director on 2025-03-04

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Appointment of Mrs Laura Dryburgh as a director on 2024-10-08

View Document

29/10/2429 October 2024 Appointment of Professor Craig Smith as a director on 2024-10-08

View Document

05/07/245 July 2024 Appointment of Mr Colin George Wallace as a director on 2024-05-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Paula Civelek as a director on 2024-01-29

View Document

20/02/2420 February 2024 Appointment of Ms Paula Civelek as a director on 2023-09-19

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Appointment of Mr Robert Main as a director on 2023-03-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/01/236 January 2023 Termination of appointment of John Geddes Sim as a director on 2023-01-05

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Termination of appointment of Iain Macdonald as a director on 2021-12-31

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS MARILYN MARGARET LIVINGSTONE

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS SALLY LEWIS DAVIDSON MCKENZIE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY RONALD MCKENZIE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/02/2017

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD MCKENZIE

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 36 KIRK WYND KIRKCALDY KIRKCALDY FIFE KY1 1EH

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 24/02/16 NO MEMBER LIST

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

27/06/1527 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANN MILLAR

View Document

13/03/1513 March 2015 24/02/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 24/02/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR IAIN MACDONALD

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MR RONALD WALKER MCKENZIE

View Document

18/04/1318 April 2013 24/02/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 26 EAST FERGUS PLACE KIRKCALDY KY1 1XT UNITED KINGDOM

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG THOMSON

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

24/04/1224 April 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

24/02/1224 February 2012 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