FOUNDATION OF HEARTS LIMITED

Collins House Collins House, Edinburgh, EH1 2AA, Midlothian, Scotland
StatusACTIVE
Company No.SC387126
Category
Incorporated15 Oct 2010
Age13 years, 7 months, 1 day
JurisdictionScotland

SUMMARY

FOUNDATION OF HEARTS LIMITED is an active with number SC387126. It was incorporated 13 years, 7 months, 1 day ago, on 15 October 2010. The company address is Collins House Collins House, Edinburgh, EH1 2AA, Midlothian, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notice restriction on company articles

Date: 27 Dec 2023

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Memorandum articles

Date: 27 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-14

Officer name: Donald Ian Cumming

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Adam Cowen

Appointment date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr James Peter Burberry

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Graham Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robert Wallace

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: David Alastair Reid Bruce

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mearns Brown

Appointment date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Martin Mallon

Appointment date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Halliday

Termination date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Notice restriction on company articles

Date: 09 Sep 2021

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Cheshire

Appointment date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Mcgonagle

Termination date: 2021-01-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Elizabeth Strutt

Change date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Stuart Robert Wallace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robert Cormack

Termination date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

Old address: 23 Melville Street Edinburgh Midlothian EH3 7PE

New address: Collins House Rutland Square Edinburgh Midlothian EH1 2AA

Documents

View document PDF

Move registers to sail company with new address

Date: 03 May 2016

Category: Address

Type: AD03

New address: 23 Melville Street Edinburgh Midlothian EH3 7PE

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2016

Category: Address

Type: AD02

New address: 23 Melville Street Edinburgh Midlothian EH3 7PE

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Mrs Louise Elizabeth Strutt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Ian Murray

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Mcgonagle

Appointment date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Ian Cumming

Appointment date: 2014-10-01

Documents

View document PDF

Statement of companys objects

Date: 18 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum David Jukes Robertson

Termination date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-15

Officer name: Henry Snedden

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-15

Officer name: Douglas George Masterton

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alastair Reid Bruce

Appointment date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-15

Officer name: Jane Catherine Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bryant

Termination date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-15

Officer name: William Roger Alves

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-13

Officer name: Alexander Wilson Mackie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Campbell Clark Ford

Termination date: 2013-11-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Murray

Appointment date: 2013-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-06

Officer name: Ms Jane Catherine Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Snedden

Appointment date: 2013-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-06

Officer name: Mr Calum David Jukes Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-06

Officer name: Mr William Roger Alves

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas George Masterton

Appointment date: 2013-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Halliday

Appointment date: 2013-03-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Halliday

Termination date: 2011-08-26

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Campbell Clark Ford

Documents

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA ACCOUNTANTS LTD

WEST MIDLAND SHOPPING CENTER 411-421 COVENTRY ROAD,BIRMINGHAM,B10 0TH

Number:10780738
Status:ACTIVE
Category:Private Limited Company

COYPU PROPERTY COMPANY LIMITED

2 CLARENDON ROAD,ASHFORD,TW15 2QE

Number:00767079
Status:ACTIVE
Category:Private Limited Company

LITTLE RED BUS LONDON CLOTHING LTD

UNIT 2E TOMO INDUSTRIAL ESTATE,UXBRIDGE,UB8 2JP

Number:09456406
Status:ACTIVE
Category:Private Limited Company

M24 TRAVEL LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:11959755
Status:ACTIVE
Category:Private Limited Company

NC CARPENTRY LTD

19 OAKLEIGH ROAD,UXBRIDGE,UB10 9EL

Number:11115853
Status:ACTIVE
Category:Private Limited Company

SIBLINC LTD

CHY NYVEROW,TRURO,TR1 2DP

Number:11650402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source