THE MUNGO FOUNDATION

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

    Company NameTHE MUNGO FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC256488
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE MUNGO FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE MUNGO FOUNDATION?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for THE MUNGO FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katie Maree Morrison as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    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 pagesAD01

    Termination of appointment of Paul Dominic Mcmahon as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of Antony James Mcelroy as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of Cathy Fallon as a director on Jun 17, 2025

    1 pagesTM01

    Appointment of Professor James Crowe Curran as a director on Jun 24, 2025

    2 pagesAP01

    Appointment of Professor Andrea Mary Nolan as a director on Jun 24, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Alan Mcqueen on Apr 01, 2025

    1 pagesCH03

    Director's details changed for Elizabeth Isabella Morrison on Apr 01, 2025

    2 pagesCH01

    Notification of Enable Scotland (Leading the Way) as a person with significant control on Apr 01, 2025

    2 pagesPSC02

    Appointment of Mrs Margaret Rose Harkins as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Elizabeth Isabella Morrison as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Alan Crawford Meek as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Antony James Mcelroy as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mrs Pooja Mihir Joglekar as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Alan Mcqueen as a secretary on Apr 01, 2025

    2 pagesAP03

    Appointment of Mrs Shareen Bibi Gault as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Paul Dominic Mcmahon as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Thomas Glen as a director on Apr 01, 2025

    2 pagesAP01

    Who are the officers of THE MUNGO FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUEEN, Alan Davidson
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Secretary
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    334498740001
    CURRAN, James Crowe, Professor
    Renshaw Place
    Holytown
    ML1 4UF Motherwell
    3
    Scotland
    Director
    Renshaw Place
    Holytown
    ML1 4UF Motherwell
    3
    Scotland
    ScotlandBritish337251330001
    FLYNN, Clare
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    ScotlandBritish295631250001
    GAULT, Shareen Bibi
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    United KingdomBritish283409780001
    GLEN, Thomas
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    United KingdomBritish140550660002
    HARKINS, Margaret Rose
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    United KingdomIrish292365390001
    JOGLEKAR, Pooja Mihir
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    United KingdomBritish283499550001
    MEEK, Alan Crawford
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    United KingdomBritish155230850001
    MORRISON, Beth
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    United KingdomBritish329156700001
    NOLAN, Andrea Mary, Professor
    Renshaw Place
    Holytown
    ML1 4UF Motherwell
    3
    Scotland
    Director
    Renshaw Place
    Holytown
    ML1 4UF Motherwell
    3
    Scotland
    ScotlandIrish101259790001
    SHAW OBE, Eleanor, Professor
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    Director
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House 3 Renshaw Place
    United KingdomBritish303535820001
    MCGOWAN, Sharon Marie
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Secretary
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    311745870001
    MCSPARRAN MCCORMICK
    Waterloo Street
    G2 6AH Glasgow
    19
    Scotland
    Scotland
    Secretary
    Waterloo Street
    G2 6AH Glasgow
    19
    Scotland
    Scotland
    Legal FormSOLICITORS
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAW SOCIETY OF SCOTLAND
    80753270001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAMS, Daniel James
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    ScotlandBritish295420420001
    BAILLIE, Ian David Hunter
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    Director
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    ScotlandBritish22921420001
    BEATTIE, Rosaleen
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    ScotlandBritish308681140001
    BICKERSTAFF, Sarah Jane
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    ScotlandBritish271714950001
    BOYLE, Nuala Marie
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    ScotlandBritish320466210001
    BROWN, Isobel
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    ScotlandBritish19221730002
    BURKE, David Halleron
    Kingston Road
    PA7 5BJ Bishopton
    67
    Renfrewshire
    Scotland
    Director
    Kingston Road
    PA7 5BJ Bishopton
    67
    Renfrewshire
    Scotland
    United KingdomBritish130878190001
    CAMERON, Elizabeth Anne
    122 Earlbank Avenue
    G14 9EA Glasgow
    Lanarkshire
    Director
    122 Earlbank Avenue
    G14 9EA Glasgow
    Lanarkshire
    ScotlandBritish31173450001
    CLANCY, James, Right Reverend
    1213 Dumbarton Road
    G14 9UP Glasgow
    Director
    1213 Dumbarton Road
    G14 9UP Glasgow
    ScotlandBritish95039160002
    CONROY, Paul Michael, Very Rev.
    Old Dalmarnock Road
    G40 4AU Glasgow
    50
    Scotland
    Director
    Old Dalmarnock Road
    G40 4AU Glasgow
    50
    Scotland
    ScotlandBritish146214890002
    CONTI, Mario Joseph, Most Reverend
    40 Newlands Road
    G43 2JD Glasgow
    Strathclyde
    Director
    40 Newlands Road
    G43 2JD Glasgow
    Strathclyde
    ScotlandBritish80979730001
    CURRAN, Bernard Andrew
    4 Rogart Street
    Bridgeton
    G40 2AA Glasgow
    C/O The Mungo Foundation
    Scotland
    Director
    4 Rogart Street
    Bridgeton
    G40 2AA Glasgow
    C/O The Mungo Foundation
    Scotland
    United KingdomBritish128458310001
    DEAN, James, Father
    310 Peat Road
    G53 6SA Glasgow
    St Robert's
    Scotland
    Director
    310 Peat Road
    G53 6SA Glasgow
    St Robert's
    Scotland
    ScotlandBritish163098920002
    DRUGAN, Kevin
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    ScotlandBritish293805190001
    ESMILEY, Marc Hamid
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    EnglandBritish283106450003
    FALLON, Cathy
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    ScotlandIrish271716610001
    FRIEL, Edward Joseph, Professor
    The North Wing, The Garden House
    Cuilt Road
    G63 9AT Blanefield
    Glasgow
    Director
    The North Wing, The Garden House
    Cuilt Road
    G63 9AT Blanefield
    Glasgow
    British98349140002
    FURNESS, David
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    Director
    Rogart Street
    Bridgeton
    G40 2AA Glasgow
    4
    Scotland
    EnglandBritish308691950001
    GALLACHER, Peter, Rev
    220 Carmunnock Road
    G44 5AP Glasgow
    Strathclyde
    Director
    220 Carmunnock Road
    G44 5AP Glasgow
    Strathclyde
    ScotlandBritish95039040001
    GALLAGHER, Owen, Right Reverend
    5 Baldwin Avenue
    G13 2EE Glasgow
    Strathclyde
    Director
    5 Baldwin Avenue
    G13 2EE Glasgow
    Strathclyde
    ScotlandBritish95039010001
    GILDA, Brian Paton
    Inverleven 3 Dixon Drive
    G82 4AP Dumbarton
    Dunbartonshire
    Director
    Inverleven 3 Dixon Drive
    G82 4AP Dumbarton
    Dunbartonshire
    ScotlandBritish97510003

    Who are the persons with significant control of THE MUNGO FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Renshaw Place
    ML1 4UF Eurocentral
    Inspire House
    Lanarkshire
    United Kingdom
    Apr 01, 2025
    3 Renshaw Place
    ML1 4UF Eurocentral
    Inspire House
    Lanarkshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc145263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE MUNGO FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016Apr 01, 2025The 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