MAXIE RICHARDS FOUNDATION

MAXIE RICHARDS FOUNDATION

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

    Company NameMAXIE RICHARDS FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC212660
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MAXIE RICHARDS FOUNDATION?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is MAXIE RICHARDS FOUNDATION located?

    Registered Office Address
    The King's Court Annexe
    Kames
    PA21 2BH Tighnabruaich
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAXIE RICHARDS FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MAXIE RICHARDS FOUNDATION?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for MAXIE RICHARDS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Flat 2 King's Court Kames Tighnabruaich PA21 2BH Scotland to The King's Court Annexe Kames Tighnabruaich PA21 2BH on Jan 23, 2025

    1 pagesAD01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH Scotland to Flat 2 King's Court Kames Tighnabruaich PA21 2BH on Dec 11, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of Annette Christian as a director on Feb 06, 2023

    1 pagesTM01

    Registered office address changed from West Cowal Manse Kames Tighnabruaich Argyll PA21 2AD Scotland to Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH on Nov 20, 2022

    1 pagesAD01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brian Joseph Leech as a director on Oct 26, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Appointment of Mr Stephen Wishart as a director on Feb 22, 2021

    2 pagesAP01

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    16 pagesAA

    Appointment of Mr Clifford Jeremy Denovan as a director on May 18, 2020

    2 pagesAP01

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    4 pagesCS01

    Termination of appointment of Dorothy Anne Parkin as a director on Dec 31, 2015

    1 pagesTM01

    Who are the officers of MAXIE RICHARDS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARGE, Alastair Kenneth
    Otter Ferry
    PA21 SDH Tighnabruaich
    Evanachan
    Argyll
    Scotland
    Director
    Otter Ferry
    PA21 SDH Tighnabruaich
    Evanachan
    Argyll
    Scotland
    ScotlandBritishFarmer91910001
    DENOVAN, Clifford Jeremy
    Kames
    PA21 2BH Tighnabruaich
    The King's Court Annexe
    Scotland
    Director
    Kames
    PA21 2BH Tighnabruaich
    The King's Court Annexe
    Scotland
    ScotlandBritishArchitect269828030001
    MARTIN, Roger, Sir
    Kames
    PA21 2BH Tighnabruaich
    The King's Court Annexe
    Scotland
    Director
    Kames
    PA21 2BH Tighnabruaich
    The King's Court Annexe
    Scotland
    ScotlandEnglishManager Private Investment Fund208786260001
    MITCHELL, David, Rev
    Kames
    PA21 2AD Tighnabruaich
    West Cowal Manse
    Argyll
    Scotland
    Director
    Kames
    PA21 2AD Tighnabruaich
    West Cowal Manse
    Argyll
    Scotland
    ScotlandBritishMinister Of Religion200877540001
    WISHART, Stephen
    Kames
    PA21 2BH Tighnabruaich
    The King's Court Annexe
    Scotland
    Director
    Kames
    PA21 2BH Tighnabruaich
    The King's Court Annexe
    Scotland
    ScotlandScottishSenior Development Worker280067310001
    MCCULLOCH, George
    3 Sunningdale Avenue
    Newton Mearns
    G77 5PE Glasgow
    East Renfrewshire
    Secretary
    3 Sunningdale Avenue
    Newton Mearns
    G77 5PE Glasgow
    East Renfrewshire
    BritishChartered Accountant1301510002
    MCFARLANE, William Stewart
    2d Southwood Court
    Rosemount Avenue, Newton Mearns
    G77 5TN Glasgow
    Lanarkshire
    Secretary
    2d Southwood Court
    Rosemount Avenue, Newton Mearns
    G77 5TN Glasgow
    Lanarkshire
    BritishChartered Accountant65321100001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ATKINSON, John Michael, Professor
    Greenhill
    Bishopbriggs
    G64 1LE Glasgow
    27
    Director
    Greenhill
    Bishopbriggs
    G64 1LE Glasgow
    27
    United KingdomBritishAcademic136103380001
    BROUGH, David Thornaby
    Craighirst Road
    Milngavie
    G62 7RG Glasgow
    7
    Director
    Craighirst Road
    Milngavie
    G62 7RG Glasgow
    7
    ScotlandBritishRetired139875960001
    CHRISTIAN, Annette
    Ardlamont
    PA21 2AH Tighnabruaich
    Kilbride Farm
    Argyll
    Scotland
    Director
    Ardlamont
    PA21 2AH Tighnabruaich
    Kilbride Farm
    Argyll
    Scotland
    ScotlandBritishHospitality201657510001
    DANESH, Booth Jon, Dr
    Bath Street
    G2 4TP Glasgow
    168
    United Kingdom
    Director
    Bath Street
    G2 4TP Glasgow
    168
    United Kingdom
    ScotlandBritishConsultant Physician133298980001
    DEVLIN, Brian
    19 Agnew Avenue
    ML5 3QD Coatbridge
    Lanarkshire
    Director
    19 Agnew Avenue
    ML5 3QD Coatbridge
    Lanarkshire
    BritishMarketing Mgr72882400001
    HAGLINGTON, Caryl Anne
    29 Gleneagles Gardens
    Bishopbriggs
    G64 3EG Glasgow
    East Dunbartonshire
    Bar
    Director
    29 Gleneagles Gardens
    Bishopbriggs
    G64 3EG Glasgow
    East Dunbartonshire
    Bar
    ScotlandBritishCarer72882650001
    HAWTHORNE, Robert Edward
    Whin Avenue
    Barrhead
    G78 1JQ Glasgow
    20
    Scotland
    Director
    Whin Avenue
    Barrhead
    G78 1JQ Glasgow
    20
    Scotland
    ScotlandBritishRetired182668220001
    HENDERSON, Rose
    45 Iona Court
    House 13/1 Govan
    G51 2EY Glasgow
    Director
    45 Iona Court
    House 13/1 Govan
    G51 2EY Glasgow
    BritishRetired Nurse72881760001
    LEECH, Brian Joseph
    Ardlamont
    PA21 2AH Tighnabruaich
    Corra Farmhouse
    Argyll
    Scotland
    Director
    Ardlamont
    PA21 2AH Tighnabruaich
    Corra Farmhouse
    Argyll
    Scotland
    ScotlandBritishRetired Architect125549500001
    MCCULLOCH, George
    3 Sunningdale Avenue
    Newton Mearns
    G77 5PE Glasgow
    East Renfrewshire
    Director
    3 Sunningdale Avenue
    Newton Mearns
    G77 5PE Glasgow
    East Renfrewshire
    BritishChartered Accountant1301510002
    MCFARLANE, Elizabeth
    2/R 23 Alexandra Avenue
    Lenzie
    G66 5BG Glasgow
    Director
    2/R 23 Alexandra Avenue
    Lenzie
    G66 5BG Glasgow
    BritishRetired Schoolteacher72882570002
    MCGEACHIE, Kenneth
    Culzean Drive
    Mount Vernon
    G32 0TD Glasgow
    15
    Strathclyde
    Director
    Culzean Drive
    Mount Vernon
    G32 0TD Glasgow
    15
    Strathclyde
    ScotlandBritishSps Manager139876130001
    MCLEAN, Alexander
    Kames
    PA21 2AG Tighnabruaich
    Oaklea
    Argyll
    Scotland
    Director
    Kames
    PA21 2AG Tighnabruaich
    Oaklea
    Argyll
    Scotland
    ScotlandBritishRetired201658270001
    MERCER, William
    Arnish Cottage
    Poll Bay
    PA25 8BA St.Catherine's
    Argyll
    Director
    Arnish Cottage
    Poll Bay
    PA25 8BA St.Catherine's
    Argyll
    BritishRetired74143610001
    MILROY, Edith
    Glebe Street
    KA13 7DA Kilwinning
    3
    Ayrshire
    Scotland
    Director
    Glebe Street
    KA13 7DA Kilwinning
    3
    Ayrshire
    Scotland
    ScotlandBritishRetired Nurse163227170001
    MORRISON, Agnes
    Eliot Terrace
    ML3 6SW Hamilton
    14
    Lanarkshire
    Scotland
    Director
    Eliot Terrace
    ML3 6SW Hamilton
    14
    Lanarkshire
    Scotland
    ScotlandScottishDirector164837970001
    PARKIN, Dorothy Anne
    Kames
    PA21 2AD Tighnabruaich
    West Cowal Manse
    Argyll
    Scotland
    Director
    Kames
    PA21 2AD Tighnabruaich
    West Cowal Manse
    Argyll
    Scotland
    ScotlandBritishNone97933120001
    PENDLETON, Elizabeth
    30 Tweed Drive
    G61 1EJ Bearsden
    East Dunbartonshire
    Director
    30 Tweed Drive
    G61 1EJ Bearsden
    East Dunbartonshire
    BritishSnr Dental Nurse93388960001
    PURVIS, Mary Cairns
    163 Shakespeare Avenue
    G81 3ET Clydebank
    Dunbartonshire
    Director
    163 Shakespeare Avenue
    G81 3ET Clydebank
    Dunbartonshire
    BritishHousewife72882510001
    RADEMAN, Patricia Mary
    71 Causeyside Street
    PA1 1YT Paisley
    Renfrewshire
    Director
    71 Causeyside Street
    PA1 1YT Paisley
    Renfrewshire
    BritishNursing Sister Addiction Couns79224430001
    RICHARDS, Maxie Beatrice
    19 Dirleton Gate
    Bearsden
    G61 1NP Glasgow
    East Dunbartonshire
    Director
    19 Dirleton Gate
    Bearsden
    G61 1NP Glasgow
    East Dunbartonshire
    ScotlandBritishRetired Schoolteacher72881830001
    STRIKER, Thomas Anthony
    24 Elm Drive , Burnside Park
    Chapelhall
    ML2 7PY Airdrie
    North Lanarkshire
    Director
    24 Elm Drive , Burnside Park
    Chapelhall
    ML2 7PY Airdrie
    North Lanarkshire
    BritishStudent72882430002
    VAUGHAN, David
    91 Hamilton Road
    ML1 3DG Motherwell
    Director
    91 Hamilton Road
    ML1 3DG Motherwell
    United KingdomBritishDirector55700730001
    WHITE, Robert Walter Charles
    1 Norby Road
    G11 7BL Glasgow
    Lanarkshire
    Director
    1 Norby Road
    G11 7BL Glasgow
    Lanarkshire
    ScotlandBritishPastor192871930001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for MAXIE RICHARDS FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 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