About

Registered Number: SC419663
Date of Incorporation: 16/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Princes Exchange 1, Earl Grey Street, Edinburgh, EH3 9EE

 

National Galleries of Scotland Foundation was registered on 16 March 2012 and are based in Edinburgh, it's status is listed as "Active". Adams, Ralph Gange, Knox, Lesley Mary Samuel, Robertson, Bryan, Watt, William Geddie, Turcan Connell (Trustees) Limited are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Ralph Gange 28 September 2017 - 1
KNOX, Lesley Mary Samuel 16 January 2020 - 1
ROBERTSON, Bryan 17 September 2019 - 1
WATT, William Geddie 16 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
TURCAN CONNELL (TRUSTEES) LIMITED 16 March 2012 24 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 12 December 2018
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 09 December 2014
AUD - Auditor's letter of resignation 20 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 November 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 18 March 2013
AP04 - Appointment of corporate secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 30 May 2012
NEWINC - New incorporation documents 16 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.