About

Registered Number: SC361942
Date of Incorporation: 30/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Browne House, Bankend Road, Dumfries, Dumfries And Galloway, DG1 4ZZ

 

Having been setup in 2009, Crichton Foundation have registered office in Dumfries, it has a status of "Active". The companies directors are listed as Stokes, Pamela Jane, Hastings, Evelyn, Kirby, Patricia Ann, Mcelroy, Valerie Anne, Vaughan, Lynda Jane, Barbour, Kirsty Marina, Clarke, Bruce Manners, Anderson, Anne Harper, Professor, Brennan, Janet Rose, Dr, Burton, Margaret Elizabeth, Carrick, Stephanie Lynn, Dykes, Gillian, Fitzpatrick, Leslie Anthony, Foley, Malcolm Thomas, Professor, Grieve, Hilary Landale, Hannay, David Rainsford, Dr, Henderson, John Maxwell Houston, Holland, Delia Elizabeth, Holland, Delia Elziabeth, Laurie, Tina Jayne, Macfarlane, Graeme Edgar Walwin, Norris, Stephanie Claire, Doctor, Stirling, Yvonne, Wilson, Ian Dunn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS, Evelyn 25 March 2010 - 1
KIRBY, Patricia Ann 04 March 2020 - 1
MCELROY, Valerie Anne 26 November 2014 - 1
VAUGHAN, Lynda Jane 04 July 2018 - 1
ANDERSON, Anne Harper, Professor 23 November 2011 31 July 2019 1
BRENNAN, Janet Rose, Dr 29 November 2017 06 November 2019 1
BURTON, Margaret Elizabeth 01 November 2016 02 May 2017 1
CARRICK, Stephanie Lynn 27 March 2012 01 July 2012 1
DYKES, Gillian 02 March 2016 11 January 2017 1
FITZPATRICK, Leslie Anthony 24 September 2010 16 March 2011 1
FOLEY, Malcolm Thomas, Professor 25 March 2010 23 November 2011 1
GRIEVE, Hilary Landale 30 June 2009 26 November 2013 1
HANNAY, David Rainsford, Dr 25 March 2010 25 November 2015 1
HENDERSON, John Maxwell Houston 01 September 2014 20 May 2019 1
HOLLAND, Delia Elizabeth 14 April 2014 13 April 2015 1
HOLLAND, Delia Elziabeth 14 April 2014 13 April 2015 1
LAURIE, Tina Jayne 24 September 2013 07 October 2015 1
MACFARLANE, Graeme Edgar Walwin 12 June 2013 07 September 2016 1
NORRIS, Stephanie Claire, Doctor 26 November 2014 26 September 2018 1
STIRLING, Yvonne 23 November 2011 27 November 2014 1
WILSON, Ian Dunn 25 March 2010 07 September 2016 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Pamela Jane 20 November 2019 - 1
BARBOUR, Kirsty Marina 17 April 2013 13 December 2019 1
CLARKE, Bruce Manners 30 June 2009 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 10 March 2020
TM02 - Termination of appointment of secretary 16 December 2019
AP03 - Appointment of secretary 20 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 24 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 02 November 2016
RESOLUTIONS - N/A 15 September 2016
MA - Memorandum and Articles 15 September 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
CS01 - N/A 05 July 2016
CH01 - Change of particulars for director 04 July 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AD01 - Change of registered office address 17 December 2014
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
TM01 - Termination of appointment of director 02 June 2014
AUD - Auditor's letter of resignation 13 May 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 09 December 2013
RESOLUTIONS - N/A 06 December 2013
MEM/ARTS - N/A 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 25 June 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 24 April 2013
AA - Annual Accounts 08 November 2012
CH01 - Change of particulars for director 03 September 2012
RP04 - N/A 29 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 July 2011
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
225 - Change of Accounting Reference Date 21 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.