HENRY DUNCAN FOUNDATION - EDINBURGH
Company Profile | Company Filings |
Overview
HENRY DUNCAN FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH UNITED KINGDOM and has the status: Active.
HENRY DUNCAN FOUNDATION was incorporated 14 years ago on 15/03/2010 and has the registered number: SC374879. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HENRY DUNCAN FOUNDATION was incorporated 14 years ago on 15/03/2010 and has the registered number: SC374879. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HENRY DUNCAN FOUNDATION - EDINBURGH
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
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
C/O CORRA FOUNDATION, OFFICE SUITE 30, PURE OFFICES
EDINBURGH
EH12 9DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JUDITH ANN TURBYNE | Oct 1965 | Scottish | Director | 2020-06-11 | CURRENT |
MS FIONA WHITEFORD DUNCAN | Apr 1968 | British | Director | 2017-08-03 | CURRENT |
MR LUKE MCCULLOUGH | Sep 1970 | British | Director | 2018-04-09 | CURRENT |
MS HANA GRAHAM | Secretary | 2023-06-27 | CURRENT | ||
TURCAN CONNELL | Corporate Secretary | 2010-03-15 UNTIL 2011-04-14 | RESIGNED | ||
MRS NATALIA BEST | Secretary | 2019-12-12 UNTIL 2023-04-13 | RESIGNED | ||
MISS KAREN LOUISE BROWN | Secretary | 2011-04-14 UNTIL 2012-08-02 | RESIGNED | ||
MISS KAREN LOUISE BROWN | Secretary | 2013-09-17 UNTIL 2019-12-12 | RESIGNED | ||
MR JAMES GORDON DICKSON FERGUSON | Nov 1947 | British | Director | 2010-03-15 UNTIL 2014-10-09 | RESIGNED |
MRS STEPHANIE MAY ROSE | Secretary | 2012-08-02 UNTIL 2013-09-16 | RESIGNED | ||
MS CHRISTINE JANE LENIHAN | Oct 1955 | British | Director | 2010-03-15 UNTIL 2014-06-30 | RESIGNED |
MR TIMOTHY JULIAN DALTON HALL | Dec 1961 | British | Director | 2014-06-30 UNTIL 2017-08-03 | RESIGNED |
MS JACQUELINE LOW | Aug 1961 | British | Director | 2014-10-09 UNTIL 2017-02-02 | RESIGNED |
MR THOMAS HALPIN | Jan 1959 | British | Director | 2016-08-04 UNTIL 2018-03-26 | RESIGNED |
MR TREVOR ANDREW CIVVAL | Jun 1962 | British | Director | 2016-08-04 UNTIL 2020-06-11 | RESIGNED |
MRS JANE ELIZABETH MACKIE | Oct 1968 | British | Director | 2014-08-07 UNTIL 2016-08-04 | RESIGNED |
SIR JOHN PEEBLES ARBUTHNOTT | Apr 1939 | British | Director | 2010-03-15 UNTIL 2016-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Judith Ann Turbyne | 2020-06-11 | 10/1965 | Edinburgh | Ownership of shares 25 to 50 percent as firm |
Mr Luke Mccullough | 2018-04-09 | 9/1970 | Edinburgh | Ownership of shares 25 to 50 percent as firm |
Ms Fiona Whiteford Duncan | 2017-08-03 | 4/1968 | Edinburgh | Ownership of shares 25 to 50 percent as firm |
Mr Trevor Andrew Civval | 2017-02-02 - 2020-06-11 | 6/1962 | Edinburgh | Voting rights 25 to 50 percent |
Mr Tom Halpin | 2017-02-02 - 2018-03-26 | 1/1959 | Edinburgh | Voting rights 25 to 50 percent |
Mr Timothy Julian Dalton Hall | 2017-02-02 - 2017-08-03 | 12/1961 | Edinburgh | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HENRY DUNCAN FOUNDATION | 2018-11-30 | 31-03-2018 |