FOUNDATION OF HEARTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC387126
Status Active
Incorporation Date 15 October 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH1 2AA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Stuart Robert Wallace as a director on 2 February 2017; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Brian Robert Cormack as a director on 6 December 2016. The most likely internet sites of FOUNDATION OF HEARTS LIMITED are www.foundationofhearts.co.uk, and www.foundation-of-hearts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Foundation of Hearts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC387126. Foundation of Hearts Limited has been working since 15 October 2010. The present status of the company is Active. The registered address of Foundation of Hearts Limited is Collins House Rutland Square Edinburgh Midlothian Scotland Eh1 2aa. . BRUCE, David Alastair Reid is a Director of the company. CUMMING, Donald Ian is a Director of the company. HALLIDAY, Garry is a Director of the company. MCGONAGLE, Barry is a Director of the company. STRUTT, Louise Elizabeth is a Director of the company. WALLACE, Stuart Robert is a Director of the company. Director ALVES, William Roger has been resigned. Director BRYANT, James has been resigned. Director CORMACK, Brian Robert has been resigned. Director FORD, Donald Campbell Clark has been resigned. Director HALLIDAY, Garry has been resigned. Director LEWIS, Jane Catherine has been resigned. Director MACKIE, Alexander Wilson has been resigned. Director MASTERTON, Douglas George has been resigned. Director MURRAY, Ian has been resigned. Director ROBERTSON, Calum David Jukes has been resigned. Director SNEDDEN, Henry has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BRUCE, David Alastair Reid
Appointed Date: 22 May 2014
70 years old

Director
CUMMING, Donald Ian
Appointed Date: 01 October 2014
72 years old

Director
HALLIDAY, Garry
Appointed Date: 11 March 2013
58 years old

Director
MCGONAGLE, Barry
Appointed Date: 11 December 2012
39 years old

Director
STRUTT, Louise Elizabeth
Appointed Date: 03 December 2015
51 years old

Director
WALLACE, Stuart Robert
Appointed Date: 02 February 2017
60 years old

Resigned Directors

Director
ALVES, William Roger
Resigned: 15 May 2014
Appointed Date: 06 May 2013
76 years old

Director
BRYANT, James
Resigned: 15 May 2014
Appointed Date: 15 October 2010
82 years old

Director
CORMACK, Brian Robert
Resigned: 06 December 2016
Appointed Date: 15 October 2010
61 years old

Director
FORD, Donald Campbell Clark
Resigned: 13 November 2013
Appointed Date: 27 October 2010
80 years old

Director
HALLIDAY, Garry
Resigned: 26 August 2011
Appointed Date: 15 October 2010
58 years old

Director
LEWIS, Jane Catherine
Resigned: 15 May 2014
Appointed Date: 06 May 2013
66 years old

Director
MACKIE, Alexander Wilson
Resigned: 13 November 2013
Appointed Date: 15 October 2010
71 years old

Director
MASTERTON, Douglas George
Resigned: 15 May 2014
Appointed Date: 01 May 2013
69 years old

Director
MURRAY, Ian
Resigned: 30 June 2015
Appointed Date: 06 May 2013
49 years old

Director
ROBERTSON, Calum David Jukes
Resigned: 15 May 2014
Appointed Date: 06 May 2013
63 years old

Director
SNEDDEN, Henry
Resigned: 15 May 2014
Appointed Date: 06 May 2013
73 years old

FOUNDATION OF HEARTS LIMITED Events

15 Feb 2017
Appointment of Stuart Robert Wallace as a director on 2 February 2017
10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Termination of appointment of Brian Robert Cormack as a director on 6 December 2016
10 Nov 2016
Confirmation statement made on 15 October 2016 with updates
06 May 2016
Registered office address changed from 23 Melville Street Edinburgh Midlothian EH3 7PE to Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 6 May 2016
...
... and 33 more events
08 Oct 2012
Total exemption small company accounts made up to 31 October 2011
08 Nov 2011
Annual return made up to 15 October 2011 no member list
08 Nov 2011
Termination of appointment of Garry Halliday as a director on 26 August 2011
29 Oct 2010
Appointment of Mr Donald Campbell Clark Ford as a director
15 Oct 2010
Incorporation