THE BENEVOLENT FUND FOR NURSES IN SCOTLAND

THE BENEVOLENT FUND FOR NURSES IN SCOTLAND

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

    Company NameTHE BENEVOLENT FUND FOR NURSES IN SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC357442
    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 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 AddressNo

    What are the latest accounts for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mrs Sandra Stephen as a director on May 30, 2024

    2 pagesAP01

    Appointment of Mrs Janet Torrance Dunbar as a director on May 30, 2024

    2 pagesAP01

    Appointment of Dr Colin Neil Macduff as a director on May 30, 2024

    2 pagesAP01

    Appointment of Mrs Helene Alexandra Marshall as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Luurtsema as a director on May 30, 2024

    1 pagesTM01

    Appointment of Mr Mark Thomas Edwards as a secretary on Apr 26, 2024

    2 pagesAP03

    Termination of appointment of Margaret Joan Kennedy Ross as a secretary on Apr 26, 2024

    1 pagesTM02

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ursula Cecillia Mclean as a director on Nov 23, 2023

    1 pagesTM01

    Termination of appointment of Monica Thompson as a director on Nov 23, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Maureen Cornforth as a director on Nov 24, 2022

    1 pagesTM01

    Appointment of Mrs Susan Ann Key as a director on Jul 20, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr John Blackhall Mitchell as a director on Nov 25, 2021

    2 pagesAP01

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Joan Seaton Spence as a director on Nov 25, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Who are the officers of THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Mark Thomas
    Lothianburn
    EH10 7DZ Edinburgh
    10 Damhead
    Lothian
    Scotland
    Secretary
    Lothianburn
    EH10 7DZ Edinburgh
    10 Damhead
    Lothian
    Scotland
    322395160001
    ARMSTRONG, Elaine Grace
    TDL 6SL Jedurgh
    The Smiddy House
    Roxburghshire
    Scotland
    Director
    TDL 6SL Jedurgh
    The Smiddy House
    Roxburghshire
    Scotland
    ScotlandBritish270670760002
    DAVIDSON, Anne Margaret
    EH5 1BS Edinburgh
    1 Lufra Bank
    Scotland
    Director
    EH5 1BS Edinburgh
    1 Lufra Bank
    Scotland
    ScotlandBritish170318900001
    DUNBAR, Janet Torrance
    1/12 Succoth Avenue
    EH12 6BE Edinburgh
    Succoth Heights
    Lothian
    Scotland
    Director
    1/12 Succoth Avenue
    EH12 6BE Edinburgh
    Succoth Heights
    Lothian
    Scotland
    ScotlandBritish326035450001
    JOYCE, Alexander Kay Halley
    EH12 7NJ Edinburgh
    59 Broomhall Avenue
    United Kingdom
    Director
    EH12 7NJ Edinburgh
    59 Broomhall Avenue
    United Kingdom
    United KingdomBritish284170270001
    KEY, Susan Ann
    EH48 2AY Bathgate
    42 Bridgend Park
    United Kingdom
    Director
    EH48 2AY Bathgate
    42 Bridgend Park
    United Kingdom
    United KingdomBritish298239100001
    MACDUFF, Colin Neil, Dr
    AB10 7FD Aberdeen
    87 Hammerfield Avenue
    Grampian
    Scotland
    Director
    AB10 7FD Aberdeen
    87 Hammerfield Avenue
    Grampian
    Scotland
    ScotlandBritish326035180001
    MARSHALL, Helene Alexandra
    Glenmavis
    ML6 0PU Airdrie
    12 Windsor Drive
    North Lanarkshire
    Scotland
    Director
    Glenmavis
    ML6 0PU Airdrie
    12 Windsor Drive
    North Lanarkshire
    Scotland
    ScotlandBritish181488040001
    MITCHELL, John Blackhall
    EH4 3JL Edinburgh
    12 Craigleith Crescent
    Scotland
    Director
    EH4 3JL Edinburgh
    12 Craigleith Crescent
    Scotland
    ScotlandBritish357360001
    PATTERSON, John
    EH12 Edinburgh
    57 Murrayfield Gardens
    United Kingdom
    Director
    EH12 Edinburgh
    57 Murrayfield Gardens
    United Kingdom
    United KingdomBritish264892900001
    STEPHEN, Sandra
    Inverbervie
    DD10 0TX Montrose
    19 West Park Crescent
    United Kingdom
    Director
    Inverbervie
    DD10 0TX Montrose
    19 West Park Crescent
    United Kingdom
    United KingdomBritish326035690001
    MITCHELL, John Blackhall
    Ainslie Place
    EH3 6AJ Edinburgh
    24a
    Secretary
    Ainslie Place
    EH3 6AJ Edinburgh
    24a
    British137336520001
    ROSS, Margaret Joan Kennedy
    Ainslie Place
    EH3 6AJ Edinburgh
    24a
    Lothian
    Scotland
    Secretary
    Ainslie Place
    EH3 6AJ Edinburgh
    24a
    Lothian
    Scotland
    253447010001
    BANKS, Aileen Ann
    EH37 5TH Pathhead
    8 Roman Camp
    Midlothian
    United Kingdom
    Director
    EH37 5TH Pathhead
    8 Roman Camp
    Midlothian
    United Kingdom
    United KingdomScottish194536370001
    BROWN, Margaret
    Main Street
    Kinnesswood
    KY13 9HN Kinross
    Leven View
    Kinross-Shire
    Director
    Main Street
    Kinnesswood
    KY13 9HN Kinross
    Leven View
    Kinross-Shire
    British139181870001
    BROWN, Michael
    Fleming Crescent
    KA21 6EE Saltcoats
    76
    Ayrshire
    Director
    Fleming Crescent
    KA21 6EE Saltcoats
    76
    Ayrshire
    British139761700001
    BUCHANAN, Bernadette
    Cross Loan
    EH35 5HR Ormiston
    The School House
    East Lothian
    Scotland
    Director
    Cross Loan
    EH35 5HR Ormiston
    The School House
    East Lothian
    Scotland
    ScotlandBritish168484940001
    CARLYON, Norma Ormond
    Kenmure Avenue
    EH8 7HD Edinburgh
    34
    Director
    Kenmure Avenue
    EH8 7HD Edinburgh
    34
    British137336540001
    CORNFORTH, Maureen
    Broadside
    FK6 5GZ By Denny
    15 Broadside Court
    Stirlingshire
    United Kingdom
    Director
    Broadside
    FK6 5GZ By Denny
    15 Broadside Court
    Stirlingshire
    United Kingdom
    United KingdomBritish208561760001
    CRAWFORD, Ian Robert Menzies
    Old Kirk Road
    EH12 6JX Edinburgh
    19
    Midlothian
    Scotland
    Director
    Old Kirk Road
    EH12 6JX Edinburgh
    19
    Midlothian
    Scotland
    ScotlandBritish124910360001
    FRAME, Elspeth Mary
    Easter Currie Place
    Currie
    EH14 5LJ Edinburgh
    1
    Director
    Easter Currie Place
    Currie
    EH14 5LJ Edinburgh
    1
    British137336550001
    HENDERSON, Angela
    Beauchamp Road
    Liberton
    EH16 6LU Edinburgh
    49
    Lothian
    Scotland
    Director
    Beauchamp Road
    Liberton
    EH16 6LU Edinburgh
    49
    Lothian
    Scotland
    ScotlandScottish253406490001
    LILLEY, Edwin
    Barnton Grove
    EH4 6EQ Edinburgh
    1c
    Midlothian
    Director
    Barnton Grove
    EH4 6EQ Edinburgh
    1c
    Midlothian
    United KingdomBritish152199850001
    LUURTSEMA, Elizabeth Jane
    6 Mearns Drive
    AB39 2DW Stonehaven
    The Conifers
    Kincardineshire
    Scotland
    Director
    6 Mearns Drive
    AB39 2DW Stonehaven
    The Conifers
    Kincardineshire
    Scotland
    ScotlandBritish139181470001
    LUURTSEMA, Elizabeth Jane
    6 Mearns Drive
    AB39 2DW Stonehaven
    The Conifers
    Director
    6 Mearns Drive
    AB39 2DW Stonehaven
    The Conifers
    ScotlandBritish139181470001
    MARTIN, Vanessa
    Sandgreen
    Gatehouse Of Fleet
    DG7 2DU Castle Douglas
    Salara Haven
    Dumfries & Galloway
    Scotland
    Director
    Sandgreen
    Gatehouse Of Fleet
    DG7 2DU Castle Douglas
    Salara Haven
    Dumfries & Galloway
    Scotland
    ScotlandBritish156174020001
    MCGLASSON, Sandra
    35 Broomieknowe
    EH18 ILN Lasswade
    Eckford Cottage
    Midlothian
    Scotland
    Director
    35 Broomieknowe
    EH18 ILN Lasswade
    Eckford Cottage
    Midlothian
    Scotland
    ScotlandBritish174132730001
    MCLEAN, Ursula Cecillia
    Belwood Road
    EH26 0JQ Milton Bridge
    2
    Director
    Belwood Road
    EH26 0JQ Milton Bridge
    2
    British139181640001
    MITCHELL, John Blackhall
    EH4 3JL Edinburgh
    12 Craigleith Crescent
    Scotland
    Director
    EH4 3JL Edinburgh
    12 Craigleith Crescent
    Scotland
    ScotlandBritish357360001
    RITCHIE, Jane, Elizabeth
    Southfield House
    71 Carnbee Avenue, Liberton
    EH16 6GA Edinburgh
    Flat 1
    Scotland
    United Kingdom
    Director
    Southfield House
    71 Carnbee Avenue, Liberton
    EH16 6GA Edinburgh
    Flat 1
    Scotland
    United Kingdom
    United KingdomBritish208561740001
    SPENCE, Joan Seaton
    North Gyle Loan
    EH12 8LD Edinburgh
    62/11
    Lothian
    Scotland
    Director
    North Gyle Loan
    EH12 8LD Edinburgh
    62/11
    Lothian
    Scotland
    ScotlandBritish188268510001
    STURGEON, Margaret Agnes
    Camp Road
    ML1 2RQ Motherwell
    15
    Lanarkshire
    Scotland
    Director
    Camp Road
    ML1 2RQ Motherwell
    15
    Lanarkshire
    Scotland
    ScotlandBritish156174030001
    TAYLOR, Alwyn Nina
    8 Craiglockhart Road
    EH14 1HL Edinburgh
    Midlothian
    Director
    8 Craiglockhart Road
    EH14 1HL Edinburgh
    Midlothian
    British108021770001
    TAYLOR, Mary Lillias
    Craiglockhart Dell Road
    EH14 1JW Edinburgh
    15
    Director
    Craiglockhart Dell Road
    EH14 1JW Edinburgh
    15
    British137336530001
    THOMPSON, Monica
    EH10 4AN Edinburgh
    59 Falcon Avenue
    Midlothian
    Scotland
    Director
    EH10 4AN Edinburgh
    59 Falcon Avenue
    Midlothian
    Scotland
    United KingdomBritish83405770003

    Who are the persons with significant control of THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal College Of Midwives
    W1G 9NH London
    15 Mansfield Street
    United Kingdom
    Apr 06, 2016
    W1G 9NH London
    15 Mansfield Street
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies In England & Wales
    Registration Number30157
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gmb
    22 Stephenson Way
    NW1 2HD Euston
    Gmb National Office
    United Kingdom
    Apr 06, 2016
    22 Stephenson Way
    NW1 2HD Euston
    Gmb National Office
    United Kingdom
    Yes
    Legal FormTrade Union
    Legal AuthorityTrade Unions Legislation
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Unison
    130 Euston Road
    NW1 2HD London
    Unison Centre
    United Kingdom
    Apr 06, 2016
    130 Euston Road
    NW1 2HD London
    Unison Centre
    United Kingdom
    Yes
    Legal FormTrade Union
    Legal AuthorityTrade Unions Legislation
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE BENEVOLENT FUND FOR NURSES IN SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 2020The 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