ARTHUR MCCLUSKEY FOUNDATION
BY INVERURIE ST. JOSEPH & THE HELPERS CHARITY (UK) LIMITED ST. JOSEPH & THE WORKERS CHARITY (UK) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 7LX

Company number SC273801
Status Active
Incorporation Date 24 September 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CRAIGSHANNOCH LODGE, MIDMAR, BY INVERURIE, ABERDEENSHIRE, AB51 7LX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions RES13 ‐ Section 175 authorised 16/03/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES15 ‐ Change company name resolution on 2016-11-02 ; Change of name notice. The most likely internet sites of ARTHUR MCCLUSKEY FOUNDATION are www.arthurmccluskey.co.uk, and www.arthur-mccluskey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Arthur Mccluskey Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC273801. Arthur Mccluskey Foundation has been working since 24 September 2004. The present status of the company is Active. The registered address of Arthur Mccluskey Foundation is Craigshannoch Lodge Midmar by Inverurie Aberdeenshire Ab51 7lx. . HENRY, Patricia Josephine is a Secretary of the company. BOND, Susan is a Director of the company. HENRY, Patricia Josephine is a Director of the company. MCENTEE, Margaret Ann is a Director of the company. O'SHEA, Donal is a Director of the company. RENNISON, Alice is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HANRAHAN, Kathleen Anne has been resigned. Director KENNEDY, Noel Mary has been resigned. Director MCCALL, Irene Mary has been resigned. Director MCCLUSKEY, Arthur Anthony has been resigned. Director O'SHEA, Donal has been resigned. Director SMITH, Colm, Dr has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HENRY, Patricia Josephine
Appointed Date: 24 September 2004

Director
BOND, Susan
Appointed Date: 14 July 2006
76 years old

Director
HENRY, Patricia Josephine
Appointed Date: 24 September 2004
79 years old

Director
MCENTEE, Margaret Ann
Appointed Date: 20 October 2015
67 years old

Director
O'SHEA, Donal
Appointed Date: 15 February 2013
77 years old

Director
RENNISON, Alice
Appointed Date: 19 December 2011
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Director
HANRAHAN, Kathleen Anne
Resigned: 19 December 2011
Appointed Date: 17 November 2008
85 years old

Director
KENNEDY, Noel Mary
Resigned: 18 August 2006
Appointed Date: 24 September 2004
74 years old

Director
MCCALL, Irene Mary
Resigned: 25 April 2008
Appointed Date: 14 July 2006
81 years old

Director
MCCLUSKEY, Arthur Anthony
Resigned: 13 August 2011
Appointed Date: 24 September 2004
81 years old

Director
O'SHEA, Donal
Resigned: 18 August 2006
Appointed Date: 24 September 2004
77 years old

Director
SMITH, Colm, Dr
Resigned: 15 February 2013
Appointed Date: 24 September 2004
69 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

ARTHUR MCCLUSKEY FOUNDATION Events

21 Mar 2017
Resolutions
  • RES13 ‐ Section 175 authorised 16/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02

01 Dec 2016
Change of name notice
28 Nov 2016
Total exemption full accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
...
... and 54 more events
25 Nov 2004
Director resigned
25 Nov 2004
Secretary resigned;director resigned
25 Nov 2004
Registered office changed on 25/11/04 from: craigshannoch lodge midmar by inverurie aberdeenshire AB51 7LX
19 Nov 2004
Registered office changed on 19/11/04 from: 187 springfield road aberdeen AB15 8AY
24 Sep 2004
Incorporation