MAXIE RICHARDS FOUNDATION
Overview
Company Name | MAXIE RICHARDS FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC212660 |
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 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 Address | No |
What are the latest accounts for MAXIE RICHARDS FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAXIE RICHARDS FOUNDATION?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for MAXIE RICHARDS FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Termination of appointment of Annette Christian as a director on Feb 06, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Joseph Leech as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Appointment of Mr Stephen Wishart as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mr Clifford Jeremy Denovan as a director on May 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Confirmation statement made on Nov 08, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Dorothy Anne Parkin as a director on Dec 31, 2015 | 1 pages | TM01 | ||
Who are the officers of MAXIE RICHARDS FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARGE, Alastair Kenneth | Director | Otter Ferry PA21 SDH Tighnabruaich Evanachan Argyll Scotland | Scotland | British | Farmer | 91910001 | ||||
DENOVAN, Clifford Jeremy | Director | Kames PA21 2BH Tighnabruaich The King's Court Annexe Scotland | Scotland | British | Architect | 269828030001 | ||||
MARTIN, Roger, Sir | Director | Kames PA21 2BH Tighnabruaich The King's Court Annexe Scotland | Scotland | English | Manager Private Investment Fund | 208786260001 | ||||
MITCHELL, David, Rev | Director | Kames PA21 2AD Tighnabruaich West Cowal Manse Argyll Scotland | Scotland | British | Minister Of Religion | 200877540001 | ||||
WISHART, Stephen | Director | Kames PA21 2BH Tighnabruaich The King's Court Annexe Scotland | Scotland | Scottish | Senior Development Worker | 280067310001 | ||||
MCCULLOCH, George | Secretary | 3 Sunningdale Avenue Newton Mearns G77 5PE Glasgow East Renfrewshire | British | Chartered Accountant | 1301510002 | |||||
MCFARLANE, William Stewart | Secretary | 2d Southwood Court Rosemount Avenue, Newton Mearns G77 5TN Glasgow Lanarkshire | British | Chartered Accountant | 65321100001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
ATKINSON, John Michael, Professor | Director | Greenhill Bishopbriggs G64 1LE Glasgow 27 | United Kingdom | British | Academic | 136103380001 | ||||
BROUGH, David Thornaby | Director | Craighirst Road Milngavie G62 7RG Glasgow 7 | Scotland | British | Retired | 139875960001 | ||||
CHRISTIAN, Annette | Director | Ardlamont PA21 2AH Tighnabruaich Kilbride Farm Argyll Scotland | Scotland | British | Hospitality | 201657510001 | ||||
DANESH, Booth Jon, Dr | Director | Bath Street G2 4TP Glasgow 168 United Kingdom | Scotland | British | Consultant Physician | 133298980001 | ||||
DEVLIN, Brian | Director | 19 Agnew Avenue ML5 3QD Coatbridge Lanarkshire | British | Marketing Mgr | 72882400001 | |||||
HAGLINGTON, Caryl Anne | Director | 29 Gleneagles Gardens Bishopbriggs G64 3EG Glasgow East Dunbartonshire Bar | Scotland | British | Carer | 72882650001 | ||||
HAWTHORNE, Robert Edward | Director | Whin Avenue Barrhead G78 1JQ Glasgow 20 Scotland | Scotland | British | Retired | 182668220001 | ||||
HENDERSON, Rose | Director | 45 Iona Court House 13/1 Govan G51 2EY Glasgow | British | Retired Nurse | 72881760001 | |||||
LEECH, Brian Joseph | Director | Ardlamont PA21 2AH Tighnabruaich Corra Farmhouse Argyll Scotland | Scotland | British | Retired Architect | 125549500001 | ||||
MCCULLOCH, George | Director | 3 Sunningdale Avenue Newton Mearns G77 5PE Glasgow East Renfrewshire | British | Chartered Accountant | 1301510002 | |||||
MCFARLANE, Elizabeth | Director | 2/R 23 Alexandra Avenue Lenzie G66 5BG Glasgow | British | Retired Schoolteacher | 72882570002 | |||||
MCGEACHIE, Kenneth | Director | Culzean Drive Mount Vernon G32 0TD Glasgow 15 Strathclyde | Scotland | British | Sps Manager | 139876130001 | ||||
MCLEAN, Alexander | Director | Kames PA21 2AG Tighnabruaich Oaklea Argyll Scotland | Scotland | British | Retired | 201658270001 | ||||
MERCER, William | Director | Arnish Cottage Poll Bay PA25 8BA St.Catherine's Argyll | British | Retired | 74143610001 | |||||
MILROY, Edith | Director | Glebe Street KA13 7DA Kilwinning 3 Ayrshire Scotland | Scotland | British | Retired Nurse | 163227170001 | ||||
MORRISON, Agnes | Director | Eliot Terrace ML3 6SW Hamilton 14 Lanarkshire Scotland | Scotland | Scottish | Director | 164837970001 | ||||
PARKIN, Dorothy Anne | Director | Kames PA21 2AD Tighnabruaich West Cowal Manse Argyll Scotland | Scotland | British | None | 97933120001 | ||||
PENDLETON, Elizabeth | Director | 30 Tweed Drive G61 1EJ Bearsden East Dunbartonshire | British | Snr Dental Nurse | 93388960001 | |||||
PURVIS, Mary Cairns | Director | 163 Shakespeare Avenue G81 3ET Clydebank Dunbartonshire | British | Housewife | 72882510001 | |||||
RADEMAN, Patricia Mary | Director | 71 Causeyside Street PA1 1YT Paisley Renfrewshire | British | Nursing Sister Addiction Couns | 79224430001 | |||||
RICHARDS, Maxie Beatrice | Director | 19 Dirleton Gate Bearsden G61 1NP Glasgow East Dunbartonshire | Scotland | British | Retired Schoolteacher | 72881830001 | ||||
STRIKER, Thomas Anthony | Director | 24 Elm Drive , Burnside Park Chapelhall ML2 7PY Airdrie North Lanarkshire | British | Student | 72882430002 | |||||
VAUGHAN, David | Director | 91 Hamilton Road ML1 3DG Motherwell | United Kingdom | British | Director | 55700730001 | ||||
WHITE, Robert Walter Charles | Director | 1 Norby Road G11 7BL Glasgow Lanarkshire | Scotland | British | Pastor | 192871930001 | ||||
BRIAN REID LTD. | Nominee Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
What are the latest statements on persons with significant control for MAXIE RICHARDS FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Nov 08, 2016 | 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