THE CORRA FOUNDATION
Overview
Company Name | THE CORRA FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC096068 |
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 CORRA FOUNDATION?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE CORRA FOUNDATION located?
Registered Office Address | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CORRA FOUNDATION?
Company Name | From | Until |
---|---|---|
LLOYDS TSB FOUNDATION FOR SCOTLAND | Jan 01, 1997 | Jan 01, 1997 |
TSB FOUNDATION FOR SCOTLAND | Nov 20, 1985 | Nov 20, 1985 |
What are the latest accounts for THE CORRA 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 CORRA FOUNDATION?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for THE CORRA FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graeme Forbes Ogilvy Davies as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Miss Fatha Tasnim Hassan as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Christopher David Armstrong as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Macintyre Martin as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 73 pages | AA | ||
Termination of appointment of Fiona Macdonald Sandford as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Luke Mccullough as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Luke Mccullough on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Mildred Zimunya on Apr 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Judith Ann Turbyne on Aug 01, 2021 | 2 pages | CH01 | ||
Appointment of Dr Andrew George Scott as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pratul Choudhary as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Mclaughlin as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joy Margaret Barlow as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 52 pages | AA | ||
Appointment of Ms Hana Graham as a secretary on Jun 22, 2023 | 2 pages | AP03 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Natalia Best as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Riverside House 502 Gorgie Road Edinburgh EH11 3AF to Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT on Dec 12, 2022 | 1 pages | AD01 | ||
Appointment of Ms Nosheen Ahmed as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of Elizabeth Young Carmichael as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Who are the officers of THE CORRA FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAHAM, Hana | Secretary | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | 310713490001 | |||||||
AHMED, Nosheen | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Project Coordinator | 300133690001 | ||||
ARMSTRONG, Mark Christopher David | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Retired | 330226020001 | ||||
CHOUDHARY, Pratul | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | United Kingdom | British | Delivery Director | 320765420001 | ||||
COLLINS, Michaela | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | United Kingdom | British | Ceo Of Charity | 270683000002 | ||||
DAVIES, Graeme Forbes Ogilvy | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Fractional Cmo | 245950590001 | ||||
GIBSON, Claire Ann | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Chief Executive | 221712930003 | ||||
HASSAN, Fatha Tasnim | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Consultant | 315921700001 | ||||
HERBERTS, Andrew John David | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Investment Management | 265249150001 | ||||
JOHNSON, David Ralph | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Independent Social Worker | 202914810001 | ||||
SCOTT, Andrew George, Dr | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Retired | 253634960001 | ||||
TURBYNE, Judith Ann, Dr | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | Scottish | Chief Executive | 251737370001 | ||||
ZIMUNYA, Mildred | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | Business Consultant | 264866240001 | ||||
BEST, Natalia | Secretary | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | 265563630001 | |||||||
BROWN, Karen Louise | Secretary | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | 181382690001 | |||||||
BROWN, Karen Louise | Secretary | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | British | Trust Administrator | 110631100002 | |||||
MACGREGOR, Charles | Secretary | 1 Charteris Court EH32 0NU Longniddry East Lothian | British | 87170001 | ||||||
MUIRHEAD, Andrew Stephen | Secretary | 51 Glasgow Road ML10 6LZ Strathaven Lanarkshire | British | 35809250001 | ||||||
ROBERTSON, Margaret Ellen | Secretary | 248 Colinton Road EH14 1DL Edinburgh Midlothian | British | Manager | 1234430001 | |||||
ROSE, Stephanie May | Secretary | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | 172449180001 | |||||||
ABRAM, Henry Charles | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | Company Director | 55822200005 | ||||
ARBUTHNOTT, John Peebles, Sir | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | United Kingdom | British | Retired | 117812960001 | ||||
BANNERMAN, Alastair Charles Lindsay | Director | Hartsgarth Buccleuch Road TD9 0EL Hawick Roxburghshire | United Kingdom | British | Solicitor | 1259560002 | ||||
BARLOW, Joy Margaret | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | United Kingdom | British | Strategic Advisor - Education | 78190860001 | ||||
BOND, Michael Richard, Professor Sir | Director | 33 Ralston Road Bearsden G61 3BA Glasgow Lanarkshire | United Kingdom | British | University Professor | 282050001 | ||||
BRYDON, Sandra Elizabeth | Director | The Hedges Gattonside TD6 9NB Melrose Roxburghshire | Scotland | British | Retired Careers Advisor | 47390930001 | ||||
CAMERON, Alexander | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | Chairman Parole Board For Scotland | 117647900001 | ||||
CARMICHAEL, Elizabeth Young | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | Retired | 170449360001 | ||||
CHEYNE, George Martin Frazer | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | Retired | 74990650002 | ||||
CIVVAL, Trevor Andrew | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | Financial Adviser | 270752470001 | ||||
CORSAR, Mary Drummond, The Honourable Dame | Director | 11 Ainslie Place EH3 6AS Edinburgh Lothian | British | Chairman | 3132990001 | |||||
CRADOCK, John Whitby | Director | 100 Kings Gate AB2 6BP Aberdeen Aberdeenshire | British | Company Director | 7020001 | |||||
CRIGHTON, Fiona Mary Wilson | Director | Bankhead Bowerswell Road PH2 7DL Kinnoull Perth | British | Retired Banker | 69419940002 | |||||
DENHOLM, Elizabeth Avril | Director | Greencroft 19 Colquhoun Drive Bearsden G61 4NQ Glasgow | British | Chartered Accountant | 42266820001 | |||||
DHIR, Rani | Director | 5 Windyedge Place G13 1YE Glasgow Lanarkshire | Scotland | Scottish | Director | 72223870001 |
What are the latest statements on persons with significant control for THE CORRA FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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