HEARTS AND MINDS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

HEARTS AND MINDS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Active.
HEARTS AND MINDS LIMITED was incorporated 26 years ago on 19/09/1997 and has the registered number: SC178916. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEARTS AND MINDS LIMITED - EDINBURGH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HEARTS AND MINDS LOWER GROUND,
EDINBURGH
EH1 2DP
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EDITH RUTH TYRE BUTTERWORTH Secretary 2022-09-07 CURRENT
MR SEAN DONNELLY Secretary 2022-03-10 CURRENT
MR JACK WEBB Mar 1987 Scottish Director 2020-12-09 CURRENT
MR GARY RICHARD WARD Aug 1967 British Director 2022-11-24 CURRENT
MR KEVIN CARTER May 1979 British Director 2021-03-08 CURRENT
MR ALAN DAVID CAMERON Aug 1965 British Director 2018-05-22 CURRENT
MS KIRSTY MACKAY TOUGH Jun 1983 Scottish Director 2022-01-31 CURRENT
MS SANDY MARY HARRISON LUNAN Sep 1954 British Director 2019-01-31 CURRENT
MR ROBERT NEIL IRVINE Jan 1953 British Director 2022-01-31 CURRENT
MS MICHELLE ARMSTRONG Secretary 2017-03-20 UNTIL 2019-04-08 RESIGNED
MAGDALENA LICATA Jul 1964 Austrian Secretary 2002-07-26 UNTIL 2017-09-01 RESIGNED
MISS FIONA CARR Secretary 2010-01-25 UNTIL 2012-01-04 RESIGNED
FIONA ELIZABETH ANDERSON Secretary 2006-05-11 UNTIL 2010-01-15 RESIGNED
MR JEFFREY ANDREW CALLAGHAN MEEK Apr 1962 British Director 1999-04-03 UNTIL 2002-04-30 RESIGNED
NANJIKA NASIIRO Jul 1978 British Director 2009-02-05 UNTIL 2015-09-10 RESIGNED
MS MAUREEN MARGARET ANN MCGINN Sep 1953 British Director 2010-06-16 UNTIL 2013-09-12 RESIGNED
MRS EMILY SARAH MCKERCHAR Oct 1974 British Director 2018-01-29 UNTIL 2021-12-31 RESIGNED
MORVEN MCLEAN May 1969 Director 1997-09-19 UNTIL 1999-11-09 RESIGNED
MS SUSAN MARY MARGARET NORTHROP Feb 1958 British Director 2018-01-30 UNTIL 2023-05-24 RESIGNED
MR BENJAMIN GLENCROSS Secretary 2012-01-04 UNTIL 2013-05-03 RESIGNED
MISS GEMMA LIANNE KICKS Secretary 2013-09-12 UNTIL 2017-02-01 RESIGNED
MRS JAY MCALLISTER Secretary 2021-04-28 UNTIL 2022-02-24 RESIGNED
MORVEN MCLEAN May 1969 Secretary 2001-04-01 UNTIL 2002-07-26 RESIGNED
PAULA MEGSON Sep 1978 Secretary 2002-10-07 UNTIL 2003-06-27 RESIGNED
PETER MACCONNELL ORR Mar 1968 British Secretary 1998-01-14 UNTIL 1999-08-01 RESIGNED
CHRISTINE STEWART Nov 1972 Secretary 2004-06-16 UNTIL 2006-12-31 RESIGNED
EMMA GRACE DALL May 1973 Secretary 1999-08-01 UNTIL 2001-04-10 RESIGNED
MS HANNAH RUTH PUTSEY ROBERTS Secretary 2019-04-08 UNTIL 2022-03-10 RESIGNED
DAWN DIANE KEMP Sep 1961 British Director 1997-09-19 UNTIL 2001-04-10 RESIGNED
MRS SUSAN LEA MCFADYEN May 1974 British Director 2003-02-11 UNTIL 2007-10-08 RESIGNED
MRS LESLEY ANNE LOUISE HOWELLS Sep 1965 British Director 2018-04-19 UNTIL 2019-11-20 RESIGNED
WILLIAM ANTHONY EUSTACE HOLT Nov 1965 British Director 2008-05-09 UNTIL 2013-11-13 RESIGNED
STEPHEN HUGH GALLAGHER Oct 1967 British Director 2019-04-01 UNTIL 2023-05-17 RESIGNED
DR PAUL EUNSON Aug 1958 British Director 2005-02-10 UNTIL 2010-09-15 RESIGNED
HILARY CROWE Apr 1968 British Director 2006-09-19 UNTIL 2007-11-12 RESIGNED
MS HELEN SULIS BOWIE Dec 1989 British Director 2022-02-24 UNTIL 2022-08-31 RESIGNED
JONATHAN DEREK SHINTON Sep 1968 British Director 2008-05-09 UNTIL 2011-11-02 RESIGNED
MR PATRICK GRENVILLE LEAVEY Aug 1976 British Director 2014-04-24 UNTIL 2018-05-22 RESIGNED
MAGDELENA LICATE Jul 1964 Austrian Director 1997-09-19 UNTIL 1999-12-17 RESIGNED
DOROTHY ROSS ELSEY Nov 1952 British Director 2005-04-08 UNTIL 2010-09-23 RESIGNED
BABAK SASAN Dec 1961 British Director 2001-05-10 UNTIL 2003-06-27 RESIGNED
MR IAIN JAMES MCFADDEN Nov 1963 British Director 2002-04-30 UNTIL 2006-02-27 RESIGNED
PETER MACCONNELL ORR Mar 1968 British Director 1998-01-14 UNTIL 2003-02-11 RESIGNED
NEIL STEPHEN PACKHAM Jun 1961 British Director 2008-05-09 UNTIL 2010-03-23 RESIGNED
MR PAUL THOMAS PINSON Sep 1959 British Director 2011-04-20 UNTIL 2018-02-07 RESIGNED
ALESSIA RADICE Sep 1972 Italian Director 2003-02-11 UNTIL 2004-11-16 RESIGNED
ANTHONY JOHN REEKIE Dec 1964 British Director 2002-07-26 UNTIL 2006-09-19 RESIGNED
TM COMPANY SERVICES LIMITED Corporate Nominee Secretary 1997-09-19 UNTIL 1998-11-11 RESIGNED
PROFESSOR CRAIG WILLIAM RITCHIE Dec 1968 British Director 2016-03-08 UNTIL 2022-03-31 RESIGNED
GAVIN JOHN MOWAT Jun 1975 British Director 2006-09-19 UNTIL 2008-11-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Hugh Gallagher 2019-04-01 - 2023-05-17 10/1967 Edinburgh   Significant influence or control
Significant influence or control as firm
Mrs Michelle Armstrong 2017-09-01 - 2019-05-08 12/1977 Edinburgh   Significant influence or control
Significant influence or control as firm
Ms Zoe Van Zwanenberg 2016-09-19 - 2019-04-01 12/1952 Edinburgh   Significant influence or control as trust
Magdalena Licata 2016-09-19 - 2017-09-01 7/1964 Edinburgh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSOLIDATED PUBLIC RELATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CONSOLIDATED PR LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
AFFINITY LABORATORIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
EDINBURGH FILM GUILD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
REYNARD NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
BOBATH SCOTLAND GLASGOW Dissolved... FULL 74990 - Non-trading company
SCOTTISH BOOK TRUST 55 HIGH STREET Active SMALL 85520 - Cultural education
OLDHAVEN LIMITED LOTHIAN Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
HOME-START CLACKMANNANSHIRE ALLOA SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BLACKWOOD FOUNDATION EDINBURGH Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
BLACKTHISTLE LIMITED ALLOA Dissolved... DORMANT 99999 - Dormant Company
SOLJA LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
DRIPPING ROCK LIMITED EDINBURGH Active MICRO ENTITY 03120 - Freshwater fishing
NIGHT LIGHT SOCIAL LTD WINCHBURGH SCOTLAND Dissolved... 58190 - Other publishing activities
OOZLER LTD NORTH BERWICK SCOTLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
AUCHTERTOOL COMMUNITY TRUST KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TARTAN PODCASTS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 63910 - News agency activities
TODS MURRAY LLP EDINBURGH In... MEDIUM None Supplied
NEW MONTGOMERY LLP Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
HEARTS_AND_MINDS_LIMITED - Accounts 2023-10-31 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARBITRATION CENTRE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 84230 - Justice and judicial activities
DR LILIANA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
OPTIMAL SIMPLICITY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GARRAFFO LTD EDINBURGH SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
RENEE TURNER INTERIORS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EP PROPERTY RENTAL LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CASTLE FLOORING SCOTLAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
STL CONSTRUCTION LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
CELTIC CALM AND WELLBEING LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47890 - Retail sale via stalls and markets of other goods
BURGOYNE DAVIS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management