THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT

THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT

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

    Company NameTHE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC145100
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT?

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

    Where is THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT located?

    Registered Office Address
    Ca House
    21 Haymarket Yards
    EH12 5BH Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Robert Fagg as a director on Jul 24, 2019

    1 pagesTM01

    Appointment of Mr Vernon John Soare as a director on Jul 17, 2019

    2 pagesAP01

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Anton Colella as a director on Mar 23, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 17, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Robert Fagg as a director on Jan 17, 2017

    2 pagesAP01

    Termination of appointment of Jean Ettridge as a director on Jan 01, 2017

    1 pagesTM01

    Annual return made up to Jun 17, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 17, 2015 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 17, 2014 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 17, 2013 no member list

    3 pagesAR01

    Who are the officers of THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOARE, Vernon John
    Ca House
    21 Haymarket Yards
    EH12 5BH Edinburgh
    Director
    Ca House
    21 Haymarket Yards
    EH12 5BH Edinburgh
    EnglandBritish62689710002
    HILL, Janis Lesley
    42 Bowland Drive
    Emerson Valley
    MK4 2DN Milton Keynes
    Buckinghamshire
    Secretary
    42 Bowland Drive
    Emerson Valley
    MK4 2DN Milton Keynes
    Buckinghamshire
    British100955900001
    KEMP, Edward Peter, Sir
    2 Longton Avenue
    SE26 6QJ London
    Secretary
    2 Longton Avenue
    SE26 6QJ London
    British37160620001
    PHIZACKLEA, Michael Matthew
    3
    Melbourn Road
    SG8 7DB Royston
    Hertfordshire
    Secretary
    3
    Melbourn Road
    SG8 7DB Royston
    Hertfordshire
    British34911560002
    SHEPHERD, Sandra
    22 Sixty Acres Road
    Prestwood
    HP16 0PE Great Missenden
    Buckinghamshire
    Secretary
    22 Sixty Acres Road
    Prestwood
    HP16 0PE Great Missenden
    Buckinghamshire
    British65538980001
    SMITH, Leslie Robert
    Ca House
    21 Haymarket Yards
    EH12 5BH Edinburgh
    Secretary
    Ca House
    21 Haymarket Yards
    EH12 5BH Edinburgh
    British96485880001
    WILLIS, Karen Laurel
    39 Little Meadow
    Loughton
    MK5 8EH Milton Keynes
    Bucks
    Secretary
    39 Little Meadow
    Loughton
    MK5 8EH Milton Keynes
    Bucks
    British59153770001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARMITAGE, Edward Phillip
    84 West Hill
    Aspley Guise
    MK17 8DX Milton Keynes
    Director
    84 West Hill
    Aspley Guise
    MK17 8DX Milton Keynes
    United KingdomBritish53468900001
    COLELLA, Anton
    Ca House
    21 Haymarket Yards
    EH12 5BH Edinburgh
    Director
    Ca House
    21 Haymarket Yards
    EH12 5BH Edinburgh
    United KingdomBritish83452720001
    EASTON, David John
    104 Lansdowne Way
    SW8 2EP London
    Director
    104 Lansdowne Way
    SW8 2EP London
    British47523670001
    EISENBERG, Eva Ruth
    71 Ambler Road
    Finsbury Park
    N4 2QS London
    Director
    71 Ambler Road
    Finsbury Park
    N4 2QS London
    British50732740001
    ETTRIDGE, Jean
    Moorgate Place
    433
    EC2P 2BJ London
    Chartered Accountants' Hall
    United Kingdom
    Director
    Moorgate Place
    433
    EC2P 2BJ London
    Chartered Accountants' Hall
    United Kingdom
    United KingdomBritish92954430001
    FAGG, Andrew Robert
    1 Moorgate Place
    EC2R 6EA London
    Chartered Accountants' Hall
    England
    Director
    1 Moorgate Place
    EC2R 6EA London
    Chartered Accountants' Hall
    England
    United KingdomBritish113373330001
    GRIFFIN, Thomas Joseph
    38 Aldenham Avenue
    WD7 8HX Radlett
    Hertfordshire
    Director
    38 Aldenham Avenue
    WD7 8HX Radlett
    Hertfordshire
    EnglandIrish21079360001
    HUDSON, Desmond Gerard
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    United KingdomBritish32094360003
    HUGHES, William Young
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    Director
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    British187980001
    HUMPHRY, Susan Elizabeth
    Christmas Cottage
    52 High Street
    RG29 1LN Odiham
    Hampshire
    Director
    Christmas Cottage
    52 High Street
    RG29 1LN Odiham
    Hampshire
    British98658700001
    KEEBLE, Herbert Ben Curtis, Sir
    Dormers
    St. Leonards Road
    KT7 0RR Thames Ditton
    Surrey
    England
    Director
    Dormers
    St. Leonards Road
    KT7 0RR Thames Ditton
    Surrey
    England
    British34930870001
    LICKISS, Michael Gillam, Sir
    The Old Vicarage
    Drayton
    TA10 0JX Langport
    Somerset
    Director
    The Old Vicarage
    Drayton
    TA10 0JX Langport
    Somerset
    British39844600001
    MARRIAN, Ian Frederic Young
    Walled Garden
    Bowerhouse
    EH42 1RE Dunbar
    East Lothian
    Scotland
    Director
    Walled Garden
    Bowerhouse
    EH42 1RE Dunbar
    East Lothian
    Scotland
    ScotlandBritish47630100003
    MEHEW, Anthony John
    Townend Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Townend Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    British31347100001
    SHERIDAN, Thomas
    36 Ravenswood Park
    HA6 3PS Northwood
    Middlesex
    Director
    36 Ravenswood Park
    HA6 3PS Northwood
    Middlesex
    British37381490001
    STONEFROST, Maurice Frank
    611 Hood House
    Dolphin Square
    SW1V 3LX London
    Director
    611 Hood House
    Dolphin Square
    SW1V 3LX London
    British4382000001
    WELCH, Peter John
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    Director
    Frankfield Spinfield Lane
    SL7 2LB Marlow
    Buckinghamshire
    British1251130001
    WILLIAMS, John Arthur
    71 Winchendon Road
    SW6 5DH London
    Director
    71 Winchendon Road
    SW6 5DH London
    British35755270001

    What are the latest statements on persons with significant control for THE FOUNDATION FOR ACCOUNTANCY AND FINANCIAL MANAGEMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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