Active
Company Information for NATIONAL LIBRARY OF SCOTLAND FOUNDATION
PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE,
|
Company Registration Number
SC442292
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
NATIONAL LIBRARY OF SCOTLAND FOUNDATION | |
Legal Registered Office | |
PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE Other companies in EH3 | |
Company Number | SC442292 | |
---|---|---|
Company ID Number | SC442292 | |
Date formed | 2013-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:58:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIM CAMPBELL GARDINER |
||
RICHARD RONALD JAMES BURNS |
||
KAREN CUNNINGHAM |
||
HELEN MARY DURNDELL |
||
RICHARD KERLEY |
||
LAURA CLAIRE LAMBIE |
||
SIMON MARTIN LEAROYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM SHIELDS HENDERSON |
Director | ||
TURCAN CONNELL COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAXTON HOUSE (SCOTLAND) LIMITED | Director | 2014-03-13 | CURRENT | 2000-08-30 | Active | |
POLARIS PUBLISHING LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
JPMORGAN INDIAN INVESTMENT TRUST PLC | Director | 2006-12-01 | CURRENT | 1994-03-29 | Active | |
ADAPTIVE VENTURE MANAGERS LIMITED | Director | 2006-08-21 | CURRENT | 1995-01-30 | Liquidation | |
ABRDN EQUITY INCOME TRUST PLC | Director | 2006-05-23 | CURRENT | 1991-09-24 | Active | |
ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) | Director | 2006-02-24 | CURRENT | 1964-11-05 | Dissolved 2014-02-28 | |
ROYAL GLASGOW INSTITUTE OF THE FINE ARTS. | Director | 2017-06-28 | CURRENT | 1879-08-21 | Active | |
KAREN CUNNINGHAM LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
CENTRE FOR SCOTTISH PUBLIC POLICY | Director | 2009-01-01 | CURRENT | 1990-03-23 | Active - Proposal to Strike off | |
THE AUDIENCE BUSINESS LIMITED | Director | 2004-08-12 | CURRENT | 2003-03-06 | Dissolved 2014-12-12 | |
THE AUDIENCE BUSINESS TRUST LTD. | Director | 2004-03-11 | CURRENT | 2001-01-04 | Dissolved 2014-12-12 | |
INSPIRIT CARE LIMITED | Director | 2018-03-15 | CURRENT | 2001-03-15 | Active | |
COMMUNITY INTEGRATED CARE | Director | 2018-01-01 | CURRENT | 1988-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Alan Charles Horn on 2024-01-17 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN MARY DURNDELL | ||
DIRECTOR APPOINTED MR JUSTIN JAMES MCKENZIE SMITH | ||
SECRETARY'S DETAILS CHNAGED FOR MR TIM CAMPBELL GARDINER on 2023-05-01 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ALAN CHARLES HORN | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN LEAROYD | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RONALD JAMES BURNS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED MR KARL DAVID MAGEE | |
AP01 | DIRECTOR APPOINTED MR COLIN BEATTIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mick Brewis on 2020-01-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR MICK BREWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA CLAIRE LAMBIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON | |
AP01 | DIRECTOR APPOINTED MR SIMON MARTIN LEAROYD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD02 | Register inspection address changed to 35/5 Darnell Road Edinburgh EH5 3PH | |
AP03 | Appointment of Mr Tim Campbell Gardiner as company secretary on 2017-05-15 | |
TM02 | Termination of appointment of Turcan Connell Company Secretaries Limited on 2017-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MS HELEN MARY DURNDELL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/08/15 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/03/14 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR RICHARD KERLEY | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education
The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as NATIONAL LIBRARY OF SCOTLAND FOUNDATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |