THE BENEVOLENT FUND FOR NURSES IN SCOTLAND
Overview
| Company Name | THE BENEVOLENT FUND FOR NURSES IN SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC357442 |
| 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 BENEVOLENT FUND FOR NURSES IN SCOTLAND?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE BENEVOLENT FUND FOR NURSES IN SCOTLAND located?
| Registered Office Address | 24a Ainslie Place EH3 6AJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Appointment of Mrs Sandra Stephen as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Torrance Dunbar as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Colin Neil Macduff as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helene Alexandra Marshall as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Luurtsema as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Thomas Edwards as a secretary on Apr 26, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Margaret Joan Kennedy Ross as a secretary on Apr 26, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ursula Cecillia Mclean as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Monica Thompson as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maureen Cornforth as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Ann Key as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Mr John Blackhall Mitchell as a director on Nov 25, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joan Seaton Spence as a director on Nov 25, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Who are the officers of THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Mark Thomas | Secretary | Lothianburn EH10 7DZ Edinburgh 10 Damhead Lothian Scotland | 322395160001 | |||||||
| ARMSTRONG, Elaine Grace | Director | TDL 6SL Jedurgh The Smiddy House Roxburghshire Scotland | Scotland | British | 270670760002 | |||||
| DAVIDSON, Anne Margaret | Director | EH5 1BS Edinburgh 1 Lufra Bank Scotland | Scotland | British | 170318900001 | |||||
| DUNBAR, Janet Torrance | Director | 1/12 Succoth Avenue EH12 6BE Edinburgh Succoth Heights Lothian Scotland | Scotland | British | 326035450001 | |||||
| JOYCE, Alexander Kay Halley | Director | EH12 7NJ Edinburgh 59 Broomhall Avenue United Kingdom | United Kingdom | British | 284170270001 | |||||
| KEY, Susan Ann | Director | EH48 2AY Bathgate 42 Bridgend Park United Kingdom | United Kingdom | British | 298239100001 | |||||
| MACDUFF, Colin Neil, Dr | Director | AB10 7FD Aberdeen 87 Hammerfield Avenue Grampian Scotland | Scotland | British | 326035180001 | |||||
| MARSHALL, Helene Alexandra | Director | Glenmavis ML6 0PU Airdrie 12 Windsor Drive North Lanarkshire Scotland | Scotland | British | 181488040001 | |||||
| MITCHELL, John Blackhall | Director | EH4 3JL Edinburgh 12 Craigleith Crescent Scotland | Scotland | British | 357360001 | |||||
| PATTERSON, John | Director | EH12 Edinburgh 57 Murrayfield Gardens United Kingdom | United Kingdom | British | 264892900001 | |||||
| STEPHEN, Sandra | Director | Inverbervie DD10 0TX Montrose 19 West Park Crescent United Kingdom | United Kingdom | British | 326035690001 | |||||
| MITCHELL, John Blackhall | Secretary | Ainslie Place EH3 6AJ Edinburgh 24a | British | 137336520001 | ||||||
| ROSS, Margaret Joan Kennedy | Secretary | Ainslie Place EH3 6AJ Edinburgh 24a Lothian Scotland | 253447010001 | |||||||
| BANKS, Aileen Ann | Director | EH37 5TH Pathhead 8 Roman Camp Midlothian United Kingdom | United Kingdom | Scottish | 194536370001 | |||||
| BROWN, Margaret | Director | Main Street Kinnesswood KY13 9HN Kinross Leven View Kinross-Shire | British | 139181870001 | ||||||
| BROWN, Michael | Director | Fleming Crescent KA21 6EE Saltcoats 76 Ayrshire | British | 139761700001 | ||||||
| BUCHANAN, Bernadette | Director | Cross Loan EH35 5HR Ormiston The School House East Lothian Scotland | Scotland | British | 168484940001 | |||||
| CARLYON, Norma Ormond | Director | Kenmure Avenue EH8 7HD Edinburgh 34 | British | 137336540001 | ||||||
| CORNFORTH, Maureen | Director | Broadside FK6 5GZ By Denny 15 Broadside Court Stirlingshire United Kingdom | United Kingdom | British | 208561760001 | |||||
| CRAWFORD, Ian Robert Menzies | Director | Old Kirk Road EH12 6JX Edinburgh 19 Midlothian Scotland | Scotland | British | 124910360001 | |||||
| FRAME, Elspeth Mary | Director | Easter Currie Place Currie EH14 5LJ Edinburgh 1 | British | 137336550001 | ||||||
| HENDERSON, Angela | Director | Beauchamp Road Liberton EH16 6LU Edinburgh 49 Lothian Scotland | Scotland | Scottish | 253406490001 | |||||
| LILLEY, Edwin | Director | Barnton Grove EH4 6EQ Edinburgh 1c Midlothian | United Kingdom | British | 152199850001 | |||||
| LUURTSEMA, Elizabeth Jane | Director | 6 Mearns Drive AB39 2DW Stonehaven The Conifers Kincardineshire Scotland | Scotland | British | 139181470001 | |||||
| LUURTSEMA, Elizabeth Jane | Director | 6 Mearns Drive AB39 2DW Stonehaven The Conifers | Scotland | British | 139181470001 | |||||
| MARTIN, Vanessa | Director | Sandgreen Gatehouse Of Fleet DG7 2DU Castle Douglas Salara Haven Dumfries & Galloway Scotland | Scotland | British | 156174020001 | |||||
| MCGLASSON, Sandra | Director | 35 Broomieknowe EH18 ILN Lasswade Eckford Cottage Midlothian Scotland | Scotland | British | 174132730001 | |||||
| MCLEAN, Ursula Cecillia | Director | Belwood Road EH26 0JQ Milton Bridge 2 | British | 139181640001 | ||||||
| MITCHELL, John Blackhall | Director | EH4 3JL Edinburgh 12 Craigleith Crescent Scotland | Scotland | British | 357360001 | |||||
| RITCHIE, Jane, Elizabeth | Director | Southfield House 71 Carnbee Avenue, Liberton EH16 6GA Edinburgh Flat 1 Scotland United Kingdom | United Kingdom | British | 208561740001 | |||||
| SPENCE, Joan Seaton | Director | North Gyle Loan EH12 8LD Edinburgh 62/11 Lothian Scotland | Scotland | British | 188268510001 | |||||
| STURGEON, Margaret Agnes | Director | Camp Road ML1 2RQ Motherwell 15 Lanarkshire Scotland | Scotland | British | 156174030001 | |||||
| TAYLOR, Alwyn Nina | Director | 8 Craiglockhart Road EH14 1HL Edinburgh Midlothian | British | 108021770001 | ||||||
| TAYLOR, Mary Lillias | Director | Craiglockhart Dell Road EH14 1JW Edinburgh 15 | British | 137336530001 | ||||||
| THOMPSON, Monica | Director | EH10 4AN Edinburgh 59 Falcon Avenue Midlothian Scotland | United Kingdom | British | 83405770003 |
Who are the persons with significant control of THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal College Of Midwives | Apr 06, 2016 | W1G 9NH London 15 Mansfield Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gmb | Apr 06, 2016 | 22 Stephenson Way NW1 2HD Euston Gmb National Office United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Unison | Apr 06, 2016 | 130 Euston Road NW1 2HD London Unison Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 28, 2020 | 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