THE MUNGO FOUNDATION
Overview
| Company Name | THE MUNGO FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC256488 |
| 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 MUNGO FOUNDATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE MUNGO FOUNDATION located?
| Registered Office Address | Inspire House 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MUNGO 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 MUNGO FOUNDATION?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for THE MUNGO FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Katie Maree Morrison as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland to Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF on Aug 05, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Dominic Mcmahon as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony James Mcelroy as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cathy Fallon as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Professor James Crowe Curran as a director on Jun 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Professor Andrea Mary Nolan as a director on Jun 24, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Alan Mcqueen on Apr 01, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Elizabeth Isabella Morrison on Apr 01, 2025 | 2 pages | CH01 | ||||||||||
Notification of Enable Scotland (Leading the Way) as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Margaret Rose Harkins as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Isabella Morrison as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Crawford Meek as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Antony James Mcelroy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Pooja Mihir Joglekar as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Alan Mcqueen as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Shareen Bibi Gault as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Dominic Mcmahon as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Glen as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Who are the officers of THE MUNGO FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCQUEEN, Alan Davidson | Secretary | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | 334498740001 | |||||||||||||
| CURRAN, James Crowe, Professor | Director | Renshaw Place Holytown ML1 4UF Motherwell 3 Scotland | Scotland | British | 337251330001 | |||||||||||
| FLYNN, Clare | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | Scotland | British | 295631250001 | |||||||||||
| GAULT, Shareen Bibi | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | United Kingdom | British | 283409780001 | |||||||||||
| GLEN, Thomas | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | United Kingdom | British | 140550660002 | |||||||||||
| HARKINS, Margaret Rose | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | United Kingdom | Irish | 292365390001 | |||||||||||
| JOGLEKAR, Pooja Mihir | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | United Kingdom | British | 283499550001 | |||||||||||
| MEEK, Alan Crawford | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | United Kingdom | British | 155230850001 | |||||||||||
| MORRISON, Beth | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | United Kingdom | British | 329156700001 | |||||||||||
| NOLAN, Andrea Mary, Professor | Director | Renshaw Place Holytown ML1 4UF Motherwell 3 Scotland | Scotland | Irish | 101259790001 | |||||||||||
| SHAW OBE, Eleanor, Professor | Director | Eurocentral ML1 4UF Lanarkshire Inspire House 3 Renshaw Place | United Kingdom | British | 303535820001 | |||||||||||
| MCGOWAN, Sharon Marie | Secretary | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | 311745870001 | |||||||||||||
| MCSPARRAN MCCORMICK | Secretary | Waterloo Street G2 6AH Glasgow 19 Scotland Scotland |
| 80753270001 | ||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
| ADAMS, Daniel James | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | Scotland | British | 295420420001 | |||||||||||
| BAILLIE, Ian David Hunter | Director | 17 Williamwood Park West G44 3TE Glasgow Lanarkshire | Scotland | British | 22921420001 | |||||||||||
| BEATTIE, Rosaleen | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | Scotland | British | 308681140001 | |||||||||||
| BICKERSTAFF, Sarah Jane | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | Scotland | British | 271714950001 | |||||||||||
| BOYLE, Nuala Marie | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | Scotland | British | 320466210001 | |||||||||||
| BROWN, Isobel | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | Scotland | British | 19221730002 | |||||||||||
| BURKE, David Halleron | Director | Kingston Road PA7 5BJ Bishopton 67 Renfrewshire Scotland | United Kingdom | British | 130878190001 | |||||||||||
| CAMERON, Elizabeth Anne | Director | 122 Earlbank Avenue G14 9EA Glasgow Lanarkshire | Scotland | British | 31173450001 | |||||||||||
| CLANCY, James, Right Reverend | Director | 1213 Dumbarton Road G14 9UP Glasgow | Scotland | British | 95039160002 | |||||||||||
| CONROY, Paul Michael, Very Rev. | Director | Old Dalmarnock Road G40 4AU Glasgow 50 Scotland | Scotland | British | 146214890002 | |||||||||||
| CONTI, Mario Joseph, Most Reverend | Director | 40 Newlands Road G43 2JD Glasgow Strathclyde | Scotland | British | 80979730001 | |||||||||||
| CURRAN, Bernard Andrew | Director | 4 Rogart Street Bridgeton G40 2AA Glasgow C/O The Mungo Foundation Scotland | United Kingdom | British | 128458310001 | |||||||||||
| DEAN, James, Father | Director | 310 Peat Road G53 6SA Glasgow St Robert's Scotland | Scotland | British | 163098920002 | |||||||||||
| DRUGAN, Kevin | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | Scotland | British | 293805190001 | |||||||||||
| ESMILEY, Marc Hamid | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | England | British | 283106450003 | |||||||||||
| FALLON, Cathy | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | Scotland | Irish | 271716610001 | |||||||||||
| FRIEL, Edward Joseph, Professor | Director | The North Wing, The Garden House Cuilt Road G63 9AT Blanefield Glasgow | British | 98349140002 | ||||||||||||
| FURNESS, David | Director | Rogart Street Bridgeton G40 2AA Glasgow 4 Scotland | England | British | 308691950001 | |||||||||||
| GALLACHER, Peter, Rev | Director | 220 Carmunnock Road G44 5AP Glasgow Strathclyde | Scotland | British | 95039040001 | |||||||||||
| GALLAGHER, Owen, Right Reverend | Director | 5 Baldwin Avenue G13 2EE Glasgow Strathclyde | Scotland | British | 95039010001 | |||||||||||
| GILDA, Brian Paton | Director | Inverleven 3 Dixon Drive G82 4AP Dumbarton Dunbartonshire | Scotland | British | 97510003 |
Who are the persons with significant control of THE MUNGO FOUNDATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enable Scotland (Leading The Way) | Apr 01, 2025 | 3 Renshaw Place ML1 4UF Eurocentral Inspire House Lanarkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE MUNGO FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 23, 2016 | Apr 01, 2025 | 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