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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
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 | |
|---|---|---|---|---|
Appointment of Mrs Monica Alice Mckinven as a secretary on Mar 26, 2026 | 2 pages | AP03 | ||
Appointment of Ms Kirsten Susan Tollerton as a director on Mar 26, 2026 | 2 pages | AP01 | ||
Termination of appointment of Nosheen Ahmed as a director on Apr 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Hana Graham as a secretary on Dec 22, 2025 | 1 pages | TM02 | ||
Appointment of Mr Robert William Scholes as a director on Dec 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Ann Gibson as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Nosheen Ahmed on Aug 04, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 96 pages | AA | ||
Termination of appointment of David Ralph Johnson as a director on Sep 11, 2025 | 1 pages | TM01 | ||
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 | ||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKINVEN, Monica Alice | Secretary | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | 347278160001 | |||||||
| ARMSTRONG, Mark Christopher David | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 330226020001 | |||||
| CHOUDHARY, Pratul | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | United Kingdom | British | 320765420001 | |||||
| COLLINS, Michaela | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | United Kingdom | British | 270683000002 | |||||
| DAVIES, Graeme Forbes Ogilvy | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 245950590001 | |||||
| HASSAN, Fatha Tasnim | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 315921700001 | |||||
| HERBERTS, Andrew John David | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 265249150001 | |||||
| SCHOLES, Robert William | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 177634160001 | |||||
| SCOTT, Andrew George, Dr | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 253634960001 | |||||
| TOLLERTON, Kirsten Susan | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | United Kingdom | British | 347277960001 | |||||
| TURBYNE, Judith Ann, Dr | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | Scottish | 251737370001 | |||||
| ZIMUNYA, Mildred | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 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 | 110631100002 | ||||||
| GRAHAM, Hana | Secretary | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | 310713490001 | |||||||
| 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 | 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 | 55822200005 | |||||
| AHMED, Nosheen | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | Scotland | British | 300133690001 | |||||
| ARBUTHNOTT, John Peebles, Sir | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | United Kingdom | British | 117812960001 | |||||
| BANNERMAN, Alastair Charles Lindsay | Director | Hartsgarth Buccleuch Road TD9 0EL Hawick Roxburghshire | United Kingdom | British | 1259560002 | |||||
| BARLOW, Joy Margaret | Director | Pure Offices 4 Lochside Way EH12 9DT Edinburgh Office Suite 30, United Kingdom | United Kingdom | British | 78190860001 | |||||
| BOND, Michael Richard, Professor Sir | Director | 33 Ralston Road Bearsden G61 3BA Glasgow Lanarkshire | United Kingdom | British | 282050001 | |||||
| BRYDON, Sandra Elizabeth | Director | The Hedges Gattonside TD6 9NB Melrose Roxburghshire | Scotland | British | 47390930001 | |||||
| CAMERON, Alexander | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | 117647900001 | |||||
| CARMICHAEL, Elizabeth Young | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | 170449360001 | |||||
| CHEYNE, George Martin Frazer | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | 74990650002 | |||||
| CIVVAL, Trevor Andrew | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | 270752470001 | |||||
| CORSAR, Mary Drummond, The Honourable Dame | Director | 11 Ainslie Place EH3 6AS Edinburgh Lothian | British | 3132990001 | ||||||
| CRADOCK, John Whitby | Director | 100 Kings Gate AB2 6BP Aberdeen Aberdeenshire | British | 7020001 | ||||||
| CRIGHTON, Fiona Mary Wilson | Director | Bankhead Bowerswell Road PH2 7DL Kinnoull Perth | British | 69419940002 | ||||||
| DENHOLM, Elizabeth Avril | Director | Greencroft 19 Colquhoun Drive Bearsden G61 4NQ Glasgow | British | 42266820001 |
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