THE PLANNING EXCHANGE FOUNDATION

THE PLANNING EXCHANGE FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PLANNING EXCHANGE FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC073119
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PLANNING EXCHANGE FOUNDATION?

    • Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities
    • Other education n.e.c. (85590) / Education

    Where is THE PLANNING EXCHANGE FOUNDATION located?

    Registered Office Address
    9 Marchmont Terrace
    G12 9LS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PLANNING EXCHANGE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    PLANNING EXCHANGE (THE)Nov 14, 1980Nov 14, 1980

    What are the latest accounts for THE PLANNING EXCHANGE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE PLANNING EXCHANGE FOUNDATION?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for THE PLANNING EXCHANGE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    17 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    16 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 9 Marchmont Terrace Glasgow G12 9LS on Apr 28, 2016

    1 pagesAD01

    Appointment of Mr Dermot Grimson as a director on Feb 19, 2016

    2 pagesAP01

    Annual return made up to Nov 13, 2015 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Appointment of Mr Anthony Winston Burton as a director on Feb 19, 2015

    2 pagesAP01

    Who are the officers of THE PLANNING EXCHANGE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Anthony Winston
    9 Marchmont Terrace
    G12 9LS Glasgow
    Secretary
    9 Marchmont Terrace
    G12 9LS Glasgow
    British144191750001
    BURTON, Anthony Winston
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    Director
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    ScotlandBritishDirector And Company Secretary144191750001
    GRIMSON, Dermot
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    Director
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    EnglandBritishCompany Director102624060001
    HARTLEY, Joyce
    Avontoun Park
    EH49 6QG Linlithgow
    10
    West Lothian
    Director
    Avontoun Park
    EH49 6QG Linlithgow
    10
    West Lothian
    ScotlandBritishTown Planner138142260001
    LEAN, Andrew Charles William
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    Director
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    EnglandBritishCivil Servant153644130001
    LLOYD, Greg, Professor
    Viewmount Road
    Wormit
    DD6 8NJ Newport-On-Tay
    5
    Fife
    Director
    Viewmount Road
    Wormit
    DD6 8NJ Newport-On-Tay
    5
    Fife
    ScotlandBritishAcademic135249010001
    ROBERTS, Peter Ward
    17 St Pauls Road
    Kirkheaton
    HD5 0EX Huddersfield
    Westyorkshire
    Director
    17 St Pauls Road
    Kirkheaton
    HD5 0EX Huddersfield
    Westyorkshire
    EnglandBritishUniversity Professor28374000001
    TAYLOR, Richard Mitchell
    13 Whittingehame Drive
    G12 0XT Glasgow
    Lanarkshire
    Director
    13 Whittingehame Drive
    G12 0XT Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant94847050004
    SPENS, John Alexander
    Old Manse
    Gartocharn
    G83 8RX Alexandria
    Dunbartonshire
    Secretary
    Old Manse
    Gartocharn
    G83 8RX Alexandria
    Dunbartonshire
    BritishSolicitor583210001
    AFFOLTER, Michael Theodore, Dr
    1 Mortonhall Road
    The Grange
    EH9 2HS Edinburgh
    Midlothian
    Director
    1 Mortonhall Road
    The Grange
    EH9 2HS Edinburgh
    Midlothian
    United KingdomBritishCivil Servant102523050001
    AGNEW, Peter
    12 Brandon Drive
    Bearsden
    G61 3LN Glasgow
    Lanarkshire
    Director
    12 Brandon Drive
    Bearsden
    G61 3LN Glasgow
    Lanarkshire
    BritishAccountant135640001
    BURTON, Anthony Winston
    9 Marchmont Terrace
    G12 9LS Glasgow
    Director
    9 Marchmont Terrace
    G12 9LS Glasgow
    ScotlandBritishCompany Secretary/Managing Director144191750001
    CAMPBELL, Robert
    128 Strathayr Place
    KA8 0AY Ayr
    Ayrshire
    Director
    128 Strathayr Place
    KA8 0AY Ayr
    Ayrshire
    BritishRegional Councillor921130001
    COLWELL, Adrian Peter
    Flat 23 The Maltings
    165 Slateford Road
    EH14 1PD Edinburgh
    Midlothian
    Director
    Flat 23 The Maltings
    165 Slateford Road
    EH14 1PD Edinburgh
    Midlothian
    BritishLocal Government Officer65785300003
    CUNNINGHAM, Edward Brandwood
    8 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    8 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritishCompany Director376910001
    DAVIES, Gordon I
    1 Kirk Lane
    EH54 7AY Livingston
    West Lothian
    Director
    1 Kirk Lane
    EH54 7AY Livingston
    West Lothian
    BritishArchitect135760001
    DONALD, Norman
    Ballogie 7 Western Road
    AB52 6JR Insch
    Aberdeenshire
    Director
    Ballogie 7 Western Road
    AB52 6JR Insch
    Aberdeenshire
    BritishCouncillor45809280001
    DUFFY, Valerie Evelyn
    2 Merkland Street
    G11 6DB Glasgow
    Lanarkshire
    Director
    2 Merkland Street
    G11 6DB Glasgow
    Lanarkshire
    BritishSenior Information Officer891580001
    EVANS, Douglas
    Barbican
    EC2Y 8DN London
    Defoe House
    Director
    Barbican
    EC2Y 8DN London
    Defoe House
    BritishSolicitor139181300001
    FERGUSON, William
    42 Monymusk Road
    DD11 2BY Arbroath
    Angus
    Director
    42 Monymusk Road
    DD11 2BY Arbroath
    Angus
    BritishPlanner135840001
    FRASER, Bruce
    Garthland 24 Fleurs Avenue
    G41 5AP Glasgow
    Lanarkshire
    Director
    Garthland 24 Fleurs Avenue
    G41 5AP Glasgow
    Lanarkshire
    BritishRetired Executive1017670001
    GAULT, Iain
    218 Birmingham Road
    WS1 2NU Walsall
    West Midlands
    Director
    218 Birmingham Road
    WS1 2NU Walsall
    West Midlands
    BritishTown Planner135850001
    GIBSON, Peter Robert
    Dunluce House Prospect Road
    Dullatur
    G68 0AN Glasgow
    Director
    Dunluce House Prospect Road
    Dullatur
    G68 0AN Glasgow
    BritishDirector Scottish Consumer Council54964110001
    GILFILLAN, Gordon
    102 Cadzow Street
    ML3 6HH Hamilton
    Director
    102 Cadzow Street
    ML3 6HH Hamilton
    BritishTown Planner27187200001
    GILMOUR, William
    9 Dunlop Street
    Stewarton
    KA3 5AS Kilmarnock
    Ayrshire
    Director
    9 Dunlop Street
    Stewarton
    KA3 5AS Kilmarnock
    Ayrshire
    BritishArchitect135680001
    GRAHAM, John Strathie
    55 Grange Loan
    EH9 2ER Edinburgh
    Director
    55 Grange Loan
    EH9 2ER Edinburgh
    ScotlandBritishGovernment Service58042650001
    HAYTON, Keith
    2 Glencairn Drive
    G41 4QN Glasgow
    Lanarkshire
    Director
    2 Glencairn Drive
    G41 4QN Glasgow
    Lanarkshire
    BritishEconomic Developmnt Consultant97129300001
    HEBENTON, Sandra
    51 Fotheringay Road
    G41 4NN Glasgow
    Lanarkshire
    Director
    51 Fotheringay Road
    G41 4NN Glasgow
    Lanarkshire
    BritishProject Manager8873090001
    HOUSTON, Linda
    20 Mountain Street
    Mossley
    OL5 0EY Ashton Under Lyne
    Lancashire
    Director
    20 Mountain Street
    Mossley
    OL5 0EY Ashton Under Lyne
    Lancashire
    BritishTown Planner65120630001
    HUTCHISON, Ian Somerville
    39 Hazelwood Avenue
    Newton Mearns
    G77 5QT Glasgow
    Lanarkshire
    Director
    39 Hazelwood Avenue
    Newton Mearns
    G77 5QT Glasgow
    Lanarkshire
    BritishCouncillor135660001
    JACK, Alexandra Jean
    27 Herriot Avenue
    KA25 7HZ Kilbirnie
    Ayrshire
    Director
    27 Herriot Avenue
    KA25 7HZ Kilbirnie
    Ayrshire
    BritishInformation Officer135880001
    KENNEDY, Gordon Philip
    Caird Drive
    G11 5DX Glasgow
    35
    Director
    Caird Drive
    G11 5DX Glasgow
    35
    ScotlandBritishPlanner137515570001
    KENNEDY, Gwyn Evans
    21 Buchanan Street
    Milngavie
    G62 8AW Glasgow
    Director
    21 Buchanan Street
    Milngavie
    G62 8AW Glasgow
    ScotlandBritishRegeneration Consultant90132430001
    LYDDON, William Derek Collier
    31 Blackford Road
    EH9 2DT Edinburgh
    Director
    31 Blackford Road
    EH9 2DT Edinburgh
    BritishRetired190460002
    MACKINNON, Roderick Brian
    55 Main Road
    Cumbernauld
    G67 4EB Glasgow
    Lanarkshire
    Director
    55 Main Road
    Cumbernauld
    G67 4EB Glasgow
    Lanarkshire
    BritishLocal Govt Officer135730001

    Who are the persons with significant control of THE PLANNING EXCHANGE FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Professor Peter Roberts
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    Oct 25, 2016
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Anthony Winston Burton
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    Oct 25, 2016
    Marchmont Terrace
    G12 9LS Glasgow
    9
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0