About

Registered Number: SC403886
Date of Incorporation: 21/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 12 Dungoyne Street, Glasgow, G20 0BA,

 

Based in Glasgow, The Kano Foundation was founded on 21 July 2011, it has a status of "Active". There are 9 directors listed as Mackin, Joseph, Kingsman, Mark, Mackin, Joseph, Mccaul, Gillian, Gilmartin, John Paul, Mackin, Joe, Davenport, Sarah, Gilmour, Thomas Robert, Kingsman, Mark for The Kano Foundation. Currently we aren't aware of the number of employees at the The Kano Foundation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSMAN, Mark 20 May 2017 - 1
MACKIN, Joseph 21 July 2011 - 1
MCCAUL, Gillian 20 May 2017 - 1
DAVENPORT, Sarah 06 September 2015 20 May 2017 1
GILMOUR, Thomas Robert 01 August 2013 20 May 2017 1
KINGSMAN, Mark 21 July 2011 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MACKIN, Joseph 21 July 2013 - 1
GILMARTIN, John Paul 21 July 2011 31 July 2013 1
MACKIN, Joe 01 August 2013 22 July 2014 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 13 January 2020
CH03 - Change of particulars for secretary 13 January 2020
AD01 - Change of registered office address 13 January 2020
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 03 August 2018
AD01 - Change of registered office address 03 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 21 July 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 19 April 2014
AR01 - Annual Return 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AP03 - Appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 18 August 2013
AP01 - Appointment of director 18 August 2013
AD01 - Change of registered office address 18 August 2013
AP03 - Appointment of secretary 18 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 29 July 2012
NEWINC - New incorporation documents 21 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.