QUALITY SCOTLAND FOUNDATION

QUALITY SCOTLAND FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameQUALITY SCOTLAND FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC132366
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUALITY SCOTLAND FOUNDATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QUALITY SCOTLAND FOUNDATION located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUALITY SCOTLAND FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for QUALITY SCOTLAND FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    12 pagesWU15(Scot)

    Registered office address changed from 28 Drumsheugh Gardens West End House Edinburgh EH3 7RN to The Vision Building 20 Greenmarket Dundee DD1 4QB on Dec 14, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of Ann Elizabeth Pike as a secretary on Oct 09, 2020

    1 pagesTM02

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mary Katherine Jean Mccudden as a director on Feb 25, 2020

    1 pagesTM01

    Director's details changed for Mr Andrew Palmer Kerr on Oct 28, 2019

    2 pagesCH01

    Termination of appointment of Maureen Dowden as a director on Oct 17, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Jun 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Crawford Noble as a director on Dec 04, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    27 pagesAA

    Termination of appointment of Martin Columba Armstrong as a director on Aug 13, 2018

    1 pagesTM01

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Maureen Dowden as a director on May 29, 2018

    2 pagesAP01

    Termination of appointment of Lisa Elaine Sewell as a director on May 28, 2018

    1 pagesTM01

    Appointment of Mr Liam Spence as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Karen Elizabeth Durnian as a director on Nov 01, 2017

    1 pagesTM01

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

    25 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    4 pagesCS01

    Appointment of Ms Lisa Elaine Sewell as a director on May 02, 2017

    2 pagesAP01

    Appointment of Ms Karen Elizabeth Durnian as a director on May 15, 2017

    2 pagesAP01
    Annotations
    DateAnnotation
    Aug 21, 2019Other The address of KAREN ELIZABETH DURNIAN, former director of QUALITY SCOTLAND FOUNDATION, was partially-suppressed on 21/08/2019 under section 1088 of the Companies Act 2006

    Appointment of Mr Ru Hamilton as a director on Feb 01, 2017

    2 pagesAP01

    Who are the officers of QUALITY SCOTLAND FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Rhona Joan
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritishIndependent170136840001
    HAMILTON, Ru
    Trainer's Brae
    EH39 4NR North Berwick
    29
    Scotland
    Director
    Trainer's Brae
    EH39 4NR North Berwick
    29
    Scotland
    United KingdomBritishBanker227834770001
    KERR, Andrew Palmer
    Renshaw Place
    Holytown
    ML1 4UF Motherwell
    3
    Scotland
    Director
    Renshaw Place
    Holytown
    ML1 4UF Motherwell
    3
    Scotland
    ScotlandBritishCeo The Piper Group222602990001
    PONTON, George Eckford
    c/o Scottish Water
    Buckstone Terrace
    EH10 6XH Edinburgh
    55
    Scotland
    Director
    c/o Scottish Water
    Buckstone Terrace
    EH10 6XH Edinburgh
    55
    Scotland
    ScotlandBritishHead Of Research And Innovation161341000001
    SHIELDS, Nick
    Causeyside Street
    Scottish Manufacturing Advisory Service
    PA1 1UL Paisley
    27
    Renfrewshire
    Scotland
    Director
    Causeyside Street
    Scottish Manufacturing Advisory Service
    PA1 1UL Paisley
    27
    Renfrewshire
    Scotland
    ScotlandBritishCompany Director190342720001
    SPENCE, Liam
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandScottishSocial Housing Senior Manager239873930001
    WHITE, John Paul
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritishDirector Of Networks163195220001
    AITKEN, Judith Ann
    31 Newton Road
    Lenzie
    G66 5LS Kirkintilloch
    Secretary
    31 Newton Road
    Lenzie
    G66 5LS Kirkintilloch
    BritishAdministrator82255150001
    BEGG, James Cameron Baldwin
    2 Barnton Park Gardens
    EH4 6HN Edinburgh
    Midlothian
    Scotland
    Secretary
    2 Barnton Park Gardens
    EH4 6HN Edinburgh
    Midlothian
    Scotland
    British9384500001
    BRADLEY, David Laurence
    3 Eltringham Gardens
    EH14 ISF Edinburgh
    Secretary
    3 Eltringham Gardens
    EH14 ISF Edinburgh
    BritishDirector Of Membership Service115177230001
    FORD, Robert Gordon
    29 Bridges View
    KY12 0GA Dunfermline
    Fife
    Secretary
    29 Bridges View
    KY12 0GA Dunfermline
    Fife
    British102889140001
    HERD, Thomas Lennie
    33 Potterhill Avenue
    PA2 8BA Paisley
    Renfrewshire
    Secretary
    33 Potterhill Avenue
    PA2 8BA Paisley
    Renfrewshire
    British41012030001
    MCNAB, Catriona
    47a Manor Place
    EH3 7EG Edinburgh
    Midlothian
    Secretary
    47a Manor Place
    EH3 7EG Edinburgh
    Midlothian
    British435300001
    PIKE, Ann Elizabeth
    Drumsheugh Gardens
    West End House
    EH3 7RN Edinburgh
    28
    Scotland
    Secretary
    Drumsheugh Gardens
    West End House
    EH3 7RN Edinburgh
    28
    Scotland
    195251350001
    SHIELDS, Thomas Ewart, Lt Commander
    44 Craiglockhart Road
    EH14 1HG Edinburgh
    Secretary
    44 Craiglockhart Road
    EH14 1HG Edinburgh
    British43724210001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ADDERLEY, Mark David
    177 Clermiston Road
    EH12 6UL Edinburgh
    Midlothian
    Director
    177 Clermiston Road
    EH12 6UL Edinburgh
    Midlothian
    BritishDirector119342440001
    AITKEN, Oonagh Melrose
    187 Wilton Street
    G20 6DF Glasgow
    Strathclyde
    Director
    187 Wilton Street
    G20 6DF Glasgow
    Strathclyde
    BritishChief Executive67824380003
    ARMBRISTER, Andrew Rowland
    Davenport Cottage
    Back Lane
    CV23 8EN Birdingbury
    Warwickshire
    Director
    Davenport Cottage
    Back Lane
    CV23 8EN Birdingbury
    Warwickshire
    EnglandBritishBanker228599470001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritishSolicitor50003350005
    ARMSTRONG, Martin Columba
    Trongate
    G1 5HF Glasgow
    Granite House
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    Granite House
    Scotland
    ScotlandBritishActing Chief Executive146107150001
    AYTON, Nigel Ian
    2 South Lauder Road
    EH9 2LL Edinburgh
    Director
    2 South Lauder Road
    EH9 2LL Edinburgh
    ScotlandBritishGeneral Manager Information, D119000480001
    BAXTER, Audrey Caroline
    Flat One,Daliston House
    Southview Street
    IV30 Elgin
    Moray
    Director
    Flat One,Daliston House
    Southview Street
    IV30 Elgin
    Moray
    BritishCompany Director8987180004
    BEATY, Robert Thompson, Professor
    Glenside 89 Newton Street
    PA16 8SG Greenock
    Renfrewshire
    Director
    Glenside 89 Newton Street
    PA16 8SG Greenock
    Renfrewshire
    BritishDirector32014420001
    BENNETT, Douglas Murray
    9 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    Director
    9 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    BritishEngineering Manager1374010001
    BENNETT, John Richard
    29 Kaimes Road
    EH12 6JS Edinburgh
    Director
    29 Kaimes Road
    EH12 6JS Edinburgh
    BritishRegional Chairman49105490001
    BISHOP, Nicola
    A
    Gogarburn
    1000
    EH12 1HQ Edinburgh
    Business House
    Scotland
    Director
    A
    Gogarburn
    1000
    EH12 1HQ Edinburgh
    Business House
    Scotland
    ScotlandBritishChartered Banker146219230001
    BRINDLE, Anthony Warwick
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    Director
    5 Westgate Close
    NE25 9HT Whitley Bay
    Tyne & Wear
    United KingdomBritishManaging Director45852800001
    BROOK, Roger Walker
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    Director
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    ScotlandBritishManaging Director41245100001
    BROWN, William David
    118 Bailielands
    EH49 7TF Linlithgow
    West Lothian
    Director
    118 Bailielands
    EH49 7TF Linlithgow
    West Lothian
    BritishBanker62190700001
    BURNS, Allan
    Hillpark House
    Kincaple
    KY16 9SH St Andrews
    Director
    Hillpark House
    Kincaple
    KY16 9SH St Andrews
    ScotlandBritishBrand Change45583210002
    BUTLER, Leslie
    21 Dean Park Crescent
    EH4 1PH Edinburgh
    Director
    21 Dean Park Crescent
    EH4 1PH Edinburgh
    United KingdomBritishManaging Director51628490001
    CALDERWOOD, Robert
    6 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    Lanarkshire
    Director
    6 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    Lanarkshire
    BritishChief Executive492380001
    CAMERON, Tony
    18 Saint Ninians Terrace
    EH10 5NL Edinburgh
    Director
    18 Saint Ninians Terrace
    EH10 5NL Edinburgh
    ScotlandBritishCivil Servant87522050001
    CAMPBELL, Kenneth
    Rosemount 9 Swansacre
    KY13 7TE Kinross
    Fife
    Director
    Rosemount 9 Swansacre
    KY13 7TE Kinross
    Fife
    BritishRetail Director649700001

    What are the latest statements on persons with significant control for QUALITY SCOTLAND FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does QUALITY SCOTLAND FOUNDATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2022Conclusion of winding up
    Dec 02, 2020Petition date
    Dec 02, 2020Commencement of winding up
    Sep 21, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Shona Joanne Campbell
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    practitioner
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    Notesscottish-insolvency-info

    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