HELP FOR KIDS

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

    Company NameHELP FOR KIDS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC401058
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HELP FOR KIDS?

    Previous Company Names
    Company NameFromUntil
    WAVE 102 HELP FOR KIDSJun 06, 2011Jun 06, 2011

    What are the latest accounts for HELP FOR KIDS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HELP FOR KIDS?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for HELP FOR KIDS?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Pauline Marja Thomson on Nov 17, 2025

    2 pagesCH01

    Director's details changed for Mr Dave Lord on Nov 17, 2025

    2 pagesCH01

    Director's details changed for Ms Martel Anne Maxwell on Nov 17, 2025

    2 pagesCH01

    Director's details changed for Miss Laura Catherine Jackson on Nov 17, 2025

    2 pagesCH01

    Director's details changed for Mrs Pauline Marja Thomson on Nov 17, 2025

    2 pagesCH01

    Director's details changed for Mr Gavin Chalmers Findlay on Nov 17, 2025

    2 pagesCH01

    Confirmation statement made on Jun 06, 2025 with updates

    3 pagesCS01

    Director's details changed for Miss Laura Catherine Jackson on Jun 11, 2025

    2 pagesCH01

    Director's details changed for Pauline Maria Thomson on Dec 09, 2024

    2 pagesCH01

    Appointment of Pauline Maria Thomson as a director on Dec 09, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    22 pagesAA

    Termination of appointment of Cheryl Peebles as a director on Mar 18, 2024

    1 pagesTM01

    Director's details changed for Mrs Laura Mcdowall on Nov 04, 2024

    2 pagesCH01

    Appointment of Miss Laura Catherine Jackson as a director on Apr 25, 2024

    2 pagesAP01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    20 pagesAA

    Certificate of change of name

    Company name changed wave 102 help for kids\certificate issued on 13/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2024

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2022

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Adam Montague Findlay as a director on Oct 05, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Montague Findlay on Jun 01, 2023

    2 pagesCH01

    Termination of appointment of Malcolm Steven Angus as a director on Mar 02, 2023

    1 pagesTM01

    Who are the officers of HELP FOR KIDS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLAY, Gavin Chalmers
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    ScotlandBritish239373460001
    JACKSON, Laura Catherine
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    ScotlandScottish330043450001
    LORD, Dave
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    United KingdomBritish266309750001
    MAXWELL, Martel Anne
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    ScotlandScottish115818380004
    MCDOWALL, Laura
    Euclid Crescent
    DD1 1AG Dundee
    10
    Scotland
    Director
    Euclid Crescent
    DD1 1AG Dundee
    10
    Scotland
    ScotlandBritish177826730002
    MILLER, Derek
    DD8 2QS Letham
    Bractullo Farm
    Angus
    United Kingdom
    Director
    DD8 2QS Letham
    Bractullo Farm
    Angus
    United Kingdom
    United KingdomBritish266309950001
    THOMSON, Pauline Marja
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    ScotlandBritish257988150001
    CAMPBELL, Lesley
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Secretary
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    247417020001
    MCDOWALL, Laura
    & 34 Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    Secretary
    & 34 Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    172016580001
    ANGUS, Malcolm Steven
    Management Suite
    Level 5 City House
    DD1 1UQ Dundee
    Overgate Shopping Centre
    Scotland
    Director
    Management Suite
    Level 5 City House
    DD1 1UQ Dundee
    Overgate Shopping Centre
    Scotland
    ScotlandBritish233053920001
    FINDLAY, Adam Montague
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    ScotlandBritish71146130007
    FISHER, Susan Catherine
    Balmossie Bank
    Broughty Ferry
    DD5 3GB Dundee
    6
    Scotland
    Director
    Balmossie Bank
    Broughty Ferry
    DD5 3GB Dundee
    6
    Scotland
    ScotlandBritish160597500001
    FOREMAN, Angela
    11 Dudhope Terrace
    DD3 6TS Dundee
    Findlay & Company
    Director
    11 Dudhope Terrace
    DD3 6TS Dundee
    Findlay & Company
    ScotlandBritish188829560001
    HAY, Angus James
    75 Dundee Road
    Broughty Ferry
    DD5 1NA Dundee
    Greenacre
    United Kingdom
    Director
    75 Dundee Road
    Broughty Ferry
    DD5 1NA Dundee
    Greenacre
    United Kingdom
    ScotlandBritish82689460005
    LINTON, Bruce Reid
    Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    2a
    Scotland
    Director
    Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    2a
    Scotland
    ScotlandBritish263302000001
    LUMSDEN, Craig
    DD4 6SD Dundee
    11 Buchanan Street
    United Kingdom
    Director
    DD4 6SD Dundee
    11 Buchanan Street
    United Kingdom
    United KingdomBritish266309790001
    MARSHALL, Fiona Anne
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    ScotlandBritish185818120001
    MCCABE, Alan Robert
    Lang Stracht
    Mastrick
    AB15 6DF Aberdeen
    Aberdeen Journals Limited
    Scotland
    Director
    Lang Stracht
    Mastrick
    AB15 6DF Aberdeen
    Aberdeen Journals Limited
    Scotland
    ScotlandBritish227723050001
    MCPHAIL, Dennis
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    Director
    DD3 6TS Dundee
    11 Dudhope Terrace
    Scotland
    United KingdomBritish186053510002
    PEEBLES, Cheryl
    Albert Square
    DD1 1DD Dundee
    Meadowside
    Scotland
    Director
    Albert Square
    DD1 1DD Dundee
    Meadowside
    Scotland
    ScotlandScottish307111920001
    PRICE, David George
    Bannachie Court
    Balfarg
    KY7 6XD Glenrothes
    44
    Scotland
    Director
    Bannachie Court
    Balfarg
    KY7 6XD Glenrothes
    44
    Scotland
    ScotlandBritish160597520001
    ROBINSON, Gary Wayne
    11 Dudhope Terrace
    DD3 6TS Dundee
    Findlay & Company
    Director
    11 Dudhope Terrace
    DD3 6TS Dundee
    Findlay & Company
    United KingdomBritish178001450001
    SMITH, Alistair George
    Dunsinane Drive
    PH1 2EL Perth
    104
    Scotland
    Director
    Dunsinane Drive
    PH1 2EL Perth
    104
    Scotland
    ScotlandBritish160597530001
    SULLIVAN, Gaynor
    11 Dudhope Terrace
    DD3 6TS Dundee
    Findlay & Company
    Director
    11 Dudhope Terrace
    DD3 6TS Dundee
    Findlay & Company
    ScotlandScottish172016480001
    TAYLOR, Alastair
    Templehall
    DD2 5HS Longforgan
    Tigh An Tober
    Scotland
    Director
    Templehall
    DD2 5HS Longforgan
    Tigh An Tober
    Scotland
    ScotlandBritish160597540001

    What are the latest statements on persons with significant control for HELP FOR KIDS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The 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