THE PLANNING EXCHANGE FOUNDATION
Overview
Company Name | THE PLANNING EXCHANGE FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC073119 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE PLANNING EXCHANGE FOUNDATION?
Company Name | From | Until |
---|---|---|
PLANNING EXCHANGE (THE) | Nov 14, 1980 | Nov 14, 1980 |
What are the latest accounts for THE PLANNING EXCHANGE FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE PLANNING EXCHANGE FOUNDATION?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for THE PLANNING EXCHANGE FOUNDATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 9 Marchmont Terrace Glasgow G12 9LS on Apr 28, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Dermot Grimson as a director on Feb 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 13, 2015 no member list | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Mr Anthony Winston Burton as a director on Feb 19, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of THE PLANNING EXCHANGE FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURTON, Anthony Winston | Secretary | 9 Marchmont Terrace G12 9LS Glasgow | British | 144191750001 | ||||||
BURTON, Anthony Winston | Director | Marchmont Terrace G12 9LS Glasgow 9 Scotland | Scotland | British | Director And Company Secretary | 144191750001 | ||||
GRIMSON, Dermot | Director | Marchmont Terrace G12 9LS Glasgow 9 Scotland | England | British | Company Director | 102624060001 | ||||
HARTLEY, Joyce | Director | Avontoun Park EH49 6QG Linlithgow 10 West Lothian | Scotland | British | Town Planner | 138142260001 | ||||
LEAN, Andrew Charles William | Director | Marchmont Terrace G12 9LS Glasgow 9 Scotland | England | British | Civil Servant | 153644130001 | ||||
LLOYD, Greg, Professor | Director | Viewmount Road Wormit DD6 8NJ Newport-On-Tay 5 Fife | Scotland | British | Academic | 135249010001 | ||||
ROBERTS, Peter Ward | Director | 17 St Pauls Road Kirkheaton HD5 0EX Huddersfield Westyorkshire | England | British | University Professor | 28374000001 | ||||
TAYLOR, Richard Mitchell | Director | 13 Whittingehame Drive G12 0XT Glasgow Lanarkshire | Scotland | British | Chartered Accountant | 94847050004 | ||||
SPENS, John Alexander | Secretary | Old Manse Gartocharn G83 8RX Alexandria Dunbartonshire | British | Solicitor | 583210001 | |||||
AFFOLTER, Michael Theodore, Dr | Director | 1 Mortonhall Road The Grange EH9 2HS Edinburgh Midlothian | United Kingdom | British | Civil Servant | 102523050001 | ||||
AGNEW, Peter | Director | 12 Brandon Drive Bearsden G61 3LN Glasgow Lanarkshire | British | Accountant | 135640001 | |||||
BURTON, Anthony Winston | Director | 9 Marchmont Terrace G12 9LS Glasgow | Scotland | British | Company Secretary/Managing Director | 144191750001 | ||||
CAMPBELL, Robert | Director | 128 Strathayr Place KA8 0AY Ayr Ayrshire | British | Regional Councillor | 921130001 | |||||
COLWELL, Adrian Peter | Director | Flat 23 The Maltings 165 Slateford Road EH14 1PD Edinburgh Midlothian | British | Local Government Officer | 65785300003 | |||||
CUNNINGHAM, Edward Brandwood | Director | 8 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | Company Director | 376910001 | ||||
DAVIES, Gordon I | Director | 1 Kirk Lane EH54 7AY Livingston West Lothian | British | Architect | 135760001 | |||||
DONALD, Norman | Director | Ballogie 7 Western Road AB52 6JR Insch Aberdeenshire | British | Councillor | 45809280001 | |||||
DUFFY, Valerie Evelyn | Director | 2 Merkland Street G11 6DB Glasgow Lanarkshire | British | Senior Information Officer | 891580001 | |||||
EVANS, Douglas | Director | Barbican EC2Y 8DN London Defoe House | British | Solicitor | 139181300001 | |||||
FERGUSON, William | Director | 42 Monymusk Road DD11 2BY Arbroath Angus | British | Planner | 135840001 | |||||
FRASER, Bruce | Director | Garthland 24 Fleurs Avenue G41 5AP Glasgow Lanarkshire | British | Retired Executive | 1017670001 | |||||
GAULT, Iain | Director | 218 Birmingham Road WS1 2NU Walsall West Midlands | British | Town Planner | 135850001 | |||||
GIBSON, Peter Robert | Director | Dunluce House Prospect Road Dullatur G68 0AN Glasgow | British | Director Scottish Consumer Council | 54964110001 | |||||
GILFILLAN, Gordon | Director | 102 Cadzow Street ML3 6HH Hamilton | British | Town Planner | 27187200001 | |||||
GILMOUR, William | Director | 9 Dunlop Street Stewarton KA3 5AS Kilmarnock Ayrshire | British | Architect | 135680001 | |||||
GRAHAM, John Strathie | Director | 55 Grange Loan EH9 2ER Edinburgh | Scotland | British | Government Service | 58042650001 | ||||
HAYTON, Keith | Director | 2 Glencairn Drive G41 4QN Glasgow Lanarkshire | British | Economic Developmnt Consultant | 97129300001 | |||||
HEBENTON, Sandra | Director | 51 Fotheringay Road G41 4NN Glasgow Lanarkshire | British | Project Manager | 8873090001 | |||||
HOUSTON, Linda | Director | 20 Mountain Street Mossley OL5 0EY Ashton Under Lyne Lancashire | British | Town Planner | 65120630001 | |||||
HUTCHISON, Ian Somerville | Director | 39 Hazelwood Avenue Newton Mearns G77 5QT Glasgow Lanarkshire | British | Councillor | 135660001 | |||||
JACK, Alexandra Jean | Director | 27 Herriot Avenue KA25 7HZ Kilbirnie Ayrshire | British | Information Officer | 135880001 | |||||
KENNEDY, Gordon Philip | Director | Caird Drive G11 5DX Glasgow 35 | Scotland | British | Planner | 137515570001 | ||||
KENNEDY, Gwyn Evans | Director | 21 Buchanan Street Milngavie G62 8AW Glasgow | Scotland | British | Regeneration Consultant | 90132430001 | ||||
LYDDON, William Derek Collier | Director | 31 Blackford Road EH9 2DT Edinburgh | British | Retired | 190460002 | |||||
MACKINNON, Roderick Brian | Director | 55 Main Road Cumbernauld G67 4EB Glasgow Lanarkshire | British | Local Govt Officer | 135730001 |
Who are the persons with significant control of THE PLANNING EXCHANGE FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Professor Peter Roberts | Oct 25, 2016 | Marchmont Terrace G12 9LS Glasgow 9 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Winston Burton | Oct 25, 2016 | Marchmont Terrace G12 9LS Glasgow 9 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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