CRICHTON FOUNDATION
Overview
Company Name | CRICHTON FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC361942 |
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 CRICHTON FOUNDATION?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Educational support services (85600) / Education
Where is CRICHTON FOUNDATION located?
Registered Office Address | Grierson House Bankend Road DG1 4ZE Dumfries Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRICHTON FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRICHTON FOUNDATION?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for CRICHTON FOUNDATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gavin Hugh Stevenson as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Professor Carol Hill as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Margaret Lee as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Alan Wearing as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynda Jane Vaughan as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Wyndham Grieve as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Registered office address changed from Browne House Bankend Road Dumfries Dumfries and Galloway DG1 4ZZ to Grierson House Bankend Road Dumfries DG1 4ZE on Jul 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor David John Roberts as a director on Sep 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Evelyn Hastings as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Arthur James Jardine as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Margaret Lee as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of David John Roberts as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Christopher Moule as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CRICHTON FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOKES, Pamela Jane | Secretary | Bankend Road DG1 4ZE Dumfries Grierson House Scotland | 264572170001 | |||||||
HILL, Carol Mary | Director | Lovers Walk DG1 1LR Dumfries 41 United Kingdom | United Kingdom | British | Retired | 314235880001 | ||||
JARDINE, Mark Arthur James | Director | Three Crowns Court DG1 1HU Dumfries Three Crowns Court United Kingdom | United Kingdom | British | Funeral Celebrant | 277363460001 | ||||
MCKERROW, Gordon Robertson | Director | Dalbeattie Road DG2 7PD Dumfries 6 Ettrick Court Scotland | Scotland | British | Retired | 38907740003 | ||||
ROBERTS, David John, Professor | Director | Bankend Road DG1 4ZE Dumfries Grierson House Scotland | United Kingdom | British | Scientist | 118887980001 | ||||
STEVENSON, Gavin Hugh | Director | Marchfield Drive DG1 1GL Dumfries 3 United Kingdom | United Kingdom | British | Retired | 314236230001 | ||||
WALLS, Andrew David Finlay | Director | Edinburgh Road DG1 1JX Dumfries 83 Dumfries And Galloway | United Kingdom | British | Retired Surgeon | 150712480001 | ||||
BARBOUR, Kirsty Marina | Secretary | Rotchell Park DG2 7RJ Dumfries 50 Scotland | 179134220001 | |||||||
CLARKE, Bruce Manners | Secretary | Old Carlisle Road DG10 9QJ Moffat The Roundells Dumfriesshire | British | 139271180001 | ||||||
ANDERSON, Anne Harper, Professor | Director | Florentine House 53 Hillhead Street G12 8QF Glasgow College Of Social Sciences Scotland Scotland | Scotland | British | University Vice Principal | 102039970001 | ||||
BRENNAN, Janet Rose, Dr | Director | Bankend Road DG1 4ZZ Dumfries Browne House Dumfries And Galloway | Scotland | British | Retired | 165858670001 | ||||
BURTON, Margaret Elizabeth | Director | Marchfield Place DG1 1GQ Dumfries 10 United Kingdom | United Kingdom | British | Legal Executive | 167896670001 | ||||
CARRICK, Stephanie Lynn | Director | Dumfries & Galloway College College Gate Bankend Road DG1 4FD Dumfries 0060 Dumfriesshire Scotland | Scotland | British | Director | 168028250001 | ||||
DYKES, Gillian | Director | Bankend Road DG1 4ZZ Dumfries Browne House Dumfries And Galloway | United Kingdom | British | Parliamentary Researcher | 204869690001 | ||||
ENDACOTT, Colin William Gresham | Director | The Hewke DG11 2JY Lockerbie Dumfriesshire | United Kingdom | British | Retired | 77228220005 | ||||
FITZPATRICK, Leslie Anthony | Director | Auldgirth DG2 0RX Dumfries Burnhead Schoolhouse Dumfriesshire Scotland | Scotland | Scottish | Local Government Director | 170548360001 | ||||
FOLEY, Malcolm Thomas, Professor | Director | PA1 2BE Paisley University Of West Of Scotland | Scotland | British | Executive Dean | 152078640001 | ||||
GRIEVE, Charles Wyndham | Director | Buccleuch Street DG1 2AB Dumfries 35 Buccleuch Street Dumfries & Galloway Scotland | Scotland | British | Chartered Surveyor | 389210001 | ||||
GRIEVE, Hilary Landale | Director | Boreland Irongray DG2 9TU Dumfries Dumfriesshire | United Kingdom | British | Solicitor | 1400840001 | ||||
HANNAY, David Rainsford, Dr | Director | Carsluith DG8 7DS Newton Stewart Cuddyfield Wigtownshire Scotland | Scotland | British | Retired | 150712300003 | ||||
HASTINGS, Evelyn | Director | Maxwell Park DG5 4LS Dalbeattie Calluna 18 Kirkcudbrightshire | Scotland | British | Chief Nursing Officer Retired | 150712640001 | ||||
HENDERSON, John Maxwell Houston | Director | Edinburgh Road DG1 1JY Dumfries 106 Scotland | United Kingdom | British | Director | 539650001 | ||||
HOLLAND, Delia Elizabeth | Director | Bankend Road DG1 4ZZ Dumfries Browne House Dumfries And Galloway Scotland | Scotland | British | Retired | 183919270001 | ||||
HOLLAND, Delia Elziabeth | Director | Bankend Road DG1 4ZZ Dumfries Browne House Dumfries And Galloway Scotland | United Kingdom | British | Retired | 199207340001 | ||||
HYDES, Thomas John | Director | Whitepark Drive DG7 1EG Castle Douglas 1 Kirkcudbrightshire | Scotland | British | Retired | 36019710002 | ||||
KELLY, Barbara Mary, Dame | Director | Barncleuch Irongray DG2 9SE Dumfries Dumfries & Galloway | Scotland | British | Farmer | 756240001 | ||||
KIRBY, Patricia Ann | Director | Keir Mill DG3 4DE Thornhill Fireside Mill United Kingdom | United Kingdom | American | Author | 267967610001 | ||||
KNOWLES, Bernard Trevor | Director | Castle Street DG1 1DR Dumfries 14 Scotland | Scotland | British | Financial Adviser | 117910050001 | ||||
LAURIE, Tina Jayne | Director | Bankend Road DG1 4ZZ Dumfries Browne House Dumfries And Galloway Scotland | United Kingdom | British | Director | 181864260002 | ||||
LEE, Fiona Margaret | Director | Castle Street DG1 1DR Dumfries 16 United Kingdom | United Kingdom | British | Tour Guide | 283781910001 | ||||
MACFARLANE, Graeme Edgar Walwin | Director | Dunreggan Moniaive DG3 4HQ Thornhill The Old Manse Dumfriesshire Scotland | Scotland | British | Company Director | 328610002 | ||||
MCELROY, Valerie Anne | Director | Killywhan Beeswing DG2 8JH Dumfries Craigmore Scotland | Scotland | British | Solicitor | 56565690002 | ||||
MOULE, Gerald Christopher, The Reverend | Director | Mansfield Place DG10 9DS Moffat Mansfield Villa Dumfries & Galloway United Kingdom | United Kingdom | British | Minister Of Religion | 27586130004 | ||||
NORRIS, Stephanie Claire, Doctor | Director | Dalton DG11 1DU Lockerbie Denbie Dumfriesshire Scotland | United Kingdom | British | Retired | 193548980001 | ||||
ROBERTS, David John, Professor | Director | Bankend Road DG1 4ZZ Dumfries Browne House Dumfries And Galloway | United Kingdom | British | Scientist | 118887980001 |
What are the latest statements on persons with significant control for CRICHTON FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 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