HENRY DUNCAN FOUNDATION
Overview
| Company Name | HENRY DUNCAN FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC374879 |
| 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 HENRY DUNCAN FOUNDATION?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is HENRY DUNCAN FOUNDATION located?
| Registered Office Address | C/O Corra Foundation, Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HENRY DUNCAN 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 HENRY DUNCAN FOUNDATION?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for HENRY DUNCAN FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Hana Graham as a secretary on Dec 22, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Cessation of Fiona Whiteford Duncan as a person with significant control on Sep 11, 2025 | 1 pages | PSC07 | ||
Notification of Carolyn Sawers as a person with significant control on Sep 11, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Fiona Whiteford Duncan as a director on Sep 11, 2025 | 1 pages | TM01 | ||
Appointment of Ms Carolyn Sawers as a director on Sep 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Cessation of Luke Mccullough as a person with significant control on Sep 06, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Luke Mccullough as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Director's details changed for Dr Judith Ann Turbyne on Aug 01, 2021 | 2 pages | CH01 | ||
Notification of Andrew John David Herberts as a person with significant control on Sep 06, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Andrew John David Herberts as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Ms Hana Graham as a secretary on Jun 27, 2023 | 2 pages | AP03 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Natalia Best as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Riverside House 502 Gorgie Road Edinburgh EH11 3AF to C/O Corra Foundation, Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT on Dec 12, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Notification of Judith Ann Turbyne as a person with significant control on Jun 11, 2020 | 2 pages | PSC01 | ||
Who are the officers of HENRY DUNCAN FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERBERTS, Andrew John David | Director | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | Scotland | British | 265249150001 | |||||||||||
| SAWERS, Carolyn | Director | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | Scotland | British | 238654280001 | |||||||||||
| TURBYNE, Judith Ann, Dr | Director | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | Scotland | Scottish | 251737370001 | |||||||||||
| BEST, Natalia | Secretary | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | 265565340001 | |||||||||||||
| BROWN, Karen Louise | Secretary | 502 Gorgie Road EH11 3AF Edinburgh Riverside House Scotland | 181381310001 | |||||||||||||
| BROWN, Karen Louise | Secretary | 502 Gorgie Road EH11 3AF Edinburgh Riverside House Scotland | 159858390001 | |||||||||||||
| GRAHAM, Hana | Secretary | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | 310713790001 | |||||||||||||
| ROSE, Stephanie May | Secretary | 502 Gorgie Road EH11 3AF Edinburgh Riverside House Scotland | 172449350001 | |||||||||||||
| TURCAN CONNELL | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange |
| 149723060001 | ||||||||||||
| ARBUTHNOTT, John Peebles, Sir | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House Scotland | United Kingdom | British | 117812960001 | |||||||||||
| CIVVAL, Trevor Andrew | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Scotland | British | 206474970001 | |||||||||||
| DUNCAN, Fiona Whiteford | Director | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | Scotland | British | 67620170003 | |||||||||||
| FERGUSON, James Gordon Dickson | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House Scotland | United Kingdom | British | 23960001 | |||||||||||
| HALL, Timothy Julian Dalton | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Scotland | British | 809790004 | |||||||||||
| HALPIN, Thomas | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Scotland | British | 176121710001 | |||||||||||
| LENIHAN, Christine Jane | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House Scotland | Scotland | British | 107028630001 | |||||||||||
| LOW, Jacqueline | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Scotland | British | 55816230001 | |||||||||||
| MACKIE, Jane Elizabeth | Director | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Scotland | British | 155182500001 | |||||||||||
| MCCULLOUGH, Luke | Director | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | Scotland | British | 245433370001 |
Who are the persons with significant control of HENRY DUNCAN FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Carolyn Sawers | Sep 11, 2025 | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew John David Herberts | Sep 06, 2024 | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Judith Ann Turbyne | Jun 11, 2020 | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Luke Mccullough | Apr 09, 2018 | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Fiona Whiteford Duncan | Aug 03, 2017 | Office Suite 30, Pure Offices 4 Lochside Way EH12 9DT Edinburgh C/O Corra Foundation, United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Trevor Andrew Civval | Feb 02, 2017 | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Tom Halpin | Feb 02, 2017 | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Timothy Julian Dalton Hall | Feb 02, 2017 | 502 Gorgie Road EH11 3AF Edinburgh Riverside House | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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