HENRY DUNCAN FOUNDATION: Filings
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 |
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 | ||
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