HELP FOR KIDS
Overview
| Company Name | HELP FOR KIDS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC401058 |
| 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 HELP FOR KIDS?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HELP FOR KIDS located?
| Registered Office Address | 11 Dudhope Terrace DD3 6TS Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELP FOR KIDS?
| Company Name | From | Until |
|---|---|---|
| WAVE 102 HELP FOR KIDS | Jun 06, 2011 | Jun 06, 2011 |
What are the latest accounts for HELP FOR KIDS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HELP FOR KIDS?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for HELP FOR KIDS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Pauline Marja Thomson on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dave Lord on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Martel Anne Maxwell on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Laura Catherine Jackson on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Pauline Marja Thomson on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Chalmers Findlay on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 06, 2025 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Laura Catherine Jackson on Jun 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Pauline Maria Thomson on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Pauline Maria Thomson as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||
Termination of appointment of Cheryl Peebles as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Laura Mcdowall on Nov 04, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Miss Laura Catherine Jackson as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed wave 102 help for kids\certificate issued on 13/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adam Montague Findlay as a director on Oct 05, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Montague Findlay on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Malcolm Steven Angus as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of HELP FOR KIDS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINDLAY, Gavin Chalmers | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | Scotland | British | 239373460001 | |||||
| JACKSON, Laura Catherine | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | Scotland | Scottish | 330043450001 | |||||
| LORD, Dave | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | United Kingdom | British | 266309750001 | |||||
| MAXWELL, Martel Anne | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | Scotland | Scottish | 115818380004 | |||||
| MCDOWALL, Laura | Director | Euclid Crescent DD1 1AG Dundee 10 Scotland | Scotland | British | 177826730002 | |||||
| MILLER, Derek | Director | DD8 2QS Letham Bractullo Farm Angus United Kingdom | United Kingdom | British | 266309950001 | |||||
| THOMSON, Pauline Marja | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | Scotland | British | 257988150001 | |||||
| CAMPBELL, Lesley | Secretary | DD3 6TS Dundee 11 Dudhope Terrace Scotland | 247417020001 | |||||||
| MCDOWALL, Laura | Secretary | & 34 Reform Street DD1 1RJ Dundee 30 Scotland | 172016580001 | |||||||
| ANGUS, Malcolm Steven | Director | Management Suite Level 5 City House DD1 1UQ Dundee Overgate Shopping Centre Scotland | Scotland | British | 233053920001 | |||||
| FINDLAY, Adam Montague | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | Scotland | British | 71146130007 | |||||
| FISHER, Susan Catherine | Director | Balmossie Bank Broughty Ferry DD5 3GB Dundee 6 Scotland | Scotland | British | 160597500001 | |||||
| FOREMAN, Angela | Director | 11 Dudhope Terrace DD3 6TS Dundee Findlay & Company | Scotland | British | 188829560001 | |||||
| HAY, Angus James | Director | 75 Dundee Road Broughty Ferry DD5 1NA Dundee Greenacre United Kingdom | Scotland | British | 82689460005 | |||||
| LINTON, Bruce Reid | Director | Ellieslea Road West Ferry DD5 1JG Dundee 2a Scotland | Scotland | British | 263302000001 | |||||
| LUMSDEN, Craig | Director | DD4 6SD Dundee 11 Buchanan Street United Kingdom | United Kingdom | British | 266309790001 | |||||
| MARSHALL, Fiona Anne | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | Scotland | British | 185818120001 | |||||
| MCCABE, Alan Robert | Director | Lang Stracht Mastrick AB15 6DF Aberdeen Aberdeen Journals Limited Scotland | Scotland | British | 227723050001 | |||||
| MCPHAIL, Dennis | Director | DD3 6TS Dundee 11 Dudhope Terrace Scotland | United Kingdom | British | 186053510002 | |||||
| PEEBLES, Cheryl | Director | Albert Square DD1 1DD Dundee Meadowside Scotland | Scotland | Scottish | 307111920001 | |||||
| PRICE, David George | Director | Bannachie Court Balfarg KY7 6XD Glenrothes 44 Scotland | Scotland | British | 160597520001 | |||||
| ROBINSON, Gary Wayne | Director | 11 Dudhope Terrace DD3 6TS Dundee Findlay & Company | United Kingdom | British | 178001450001 | |||||
| SMITH, Alistair George | Director | Dunsinane Drive PH1 2EL Perth 104 Scotland | Scotland | British | 160597530001 | |||||
| SULLIVAN, Gaynor | Director | 11 Dudhope Terrace DD3 6TS Dundee Findlay & Company | Scotland | Scottish | 172016480001 | |||||
| TAYLOR, Alastair | Director | Templehall DD2 5HS Longforgan Tigh An Tober Scotland | Scotland | British | 160597540001 |
What are the latest statements on persons with significant control for HELP FOR KIDS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | 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