HANSEL FOUNDATION
AYRSHIRE HANSEL VILLAGE

Hellopages » South Ayrshire » South Ayrshire » KA1 5PU

Company number SC038440
Status Active
Incorporation Date 18 February 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BROADMEADOWS, SYMINGTON, AYRSHIRE, KA1 5PU
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of HANSEL FOUNDATION are www.hansel.co.uk, and www.hansel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Hansel Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC038440. Hansel Foundation has been working since 18 February 1963. The present status of the company is Active. The registered address of Hansel Foundation is Broadmeadows Symington Ayrshire Ka1 5pu. . LINDSAY, Gerald David is a Secretary of the company. CALDER, John Maxwell is a Director of the company. CURRIE, Adam is a Director of the company. DEWAR, Alastair Hearton is a Director of the company. DORMAN, Ruth is a Director of the company. GILLESPIE, Alan James is a Director of the company. LINDSAY, Gerald David is a Director of the company. MACALLISTER, Derrick is a Director of the company. MCCLEMENTS, Thomas Pirrie is a Director of the company. NICOLSON, Blanche is a Director of the company. Secretary GIRDWOOD, David Graham has been resigned. Secretary MCKIE, Robert Alastair has been resigned. Secretary MILLAR, Archibald Lyall has been resigned. Director AITCHISON, David Sim has been resigned. Director ANDERSON, William Noel has been resigned. Director ARYIKU, Charles Amartey, Dr has been resigned. Director BROWN, Rhona Gibson has been resigned. Director BRUCE, James has been resigned. Director CHISHOLM, Alastair Robert Ross has been resigned. Director DOUGALL, Ian has been resigned. Director FISHER, Peter has been resigned. Director FISHER, Peter has been resigned. Director FYFE, Gordon Boyd, Revd has been resigned. Director GALLACHER, Janet Dunlop has been resigned. Director JOHNSTON, Ralph Edwin has been resigned. Director JOHNSTON, Ralph Edwin has been resigned. Director JONES, Alison Margaret has been resigned. Director LORIMER, Thomas Aitken has been resigned. Director MACFADYEN, Gordon Ross has been resigned. Director MAIR, Thomas has been resigned. Director MCCLURE, Jean has been resigned. Director MCGREGOR, Ian has been resigned. Director MCKIE, Robert Alastair has been resigned. Director MCNALLY, Patrick has been resigned. Director MORRIS, Elaine Patricia has been resigned. Director MUNRO, Stephen has been resigned. Director ORR, Daniel has been resigned. Director PATERSON, William Eric has been resigned. Director SINGH, Anne Maureen has been resigned. Director TORBETT, James Gary has been resigned. Director TORBETT, James Gibson has been resigned. Director TRUMAN, Susan Denise, Dr has been resigned. Director WELSH, Elizabeth Ann has been resigned. Director WHITE, Elizabeth Agnes has been resigned. Director WHITE, Elizabeth Agnes has been resigned. Director WHYTE, Margaret, Rev has been resigned. Director WILSON, Colin has been resigned. Director WISHART, David Henderson has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
LINDSAY, Gerald David
Appointed Date: 26 April 2000

Director
CALDER, John Maxwell
Appointed Date: 23 April 2003
86 years old

Director
CURRIE, Adam
Appointed Date: 10 June 1992
71 years old

Director
DEWAR, Alastair Hearton
Appointed Date: 18 June 2014
61 years old

Director
DORMAN, Ruth
Appointed Date: 18 June 2014
63 years old

Director
GILLESPIE, Alan James
Appointed Date: 21 April 2004
72 years old

Director
LINDSAY, Gerald David
Appointed Date: 25 October 2000
61 years old

Director
MACALLISTER, Derrick
Appointed Date: 10 June 1992
93 years old

Director
MCCLEMENTS, Thomas Pirrie
Appointed Date: 19 February 2003
76 years old

Director
NICOLSON, Blanche
Appointed Date: 24 June 1998
77 years old

Resigned Directors

Secretary
GIRDWOOD, David Graham
Resigned: 31 January 1993

Secretary
MCKIE, Robert Alastair
Resigned: 26 April 2000
Appointed Date: 25 June 1997

Secretary
MILLAR, Archibald Lyall
Resigned: 25 June 1997
Appointed Date: 29 January 1993

Director
AITCHISON, David Sim
Resigned: 01 October 1993
Appointed Date: 27 June 1990
91 years old

Director
ANDERSON, William Noel
Resigned: 21 August 2002
Appointed Date: 26 April 2000
76 years old

Director
ARYIKU, Charles Amartey, Dr
Resigned: 22 November 1995
Appointed Date: 19 September 1990
74 years old

Director
BROWN, Rhona Gibson
Resigned: 23 January 2013
Appointed Date: 24 October 2007
63 years old

Director
BRUCE, James
Resigned: 12 June 1991

Director
CHISHOLM, Alastair Robert Ross
Resigned: 20 October 2005
Appointed Date: 24 April 1996
86 years old

Director
DOUGALL, Ian
Resigned: 26 April 1995
Appointed Date: 26 February 1994
93 years old

Director
FISHER, Peter
Resigned: 25 June 1997
97 years old

Director
FISHER, Peter
Resigned: 14 November 1990
97 years old

Director
FYFE, Gordon Boyd, Revd
Resigned: 31 May 1999
Appointed Date: 25 June 1997
62 years old

Director
GALLACHER, Janet Dunlop
Resigned: 06 March 1991

Director
JOHNSTON, Ralph Edwin
Resigned: 23 February 1994
Appointed Date: 14 November 1991
107 years old

Director
JOHNSTON, Ralph Edwin
Resigned: 14 November 1990
107 years old

Director
JONES, Alison Margaret
Resigned: 28 June 2000
Appointed Date: 16 August 1995
81 years old

Director
LORIMER, Thomas Aitken
Resigned: 06 January 2012
Appointed Date: 24 June 1998
71 years old

Director
MACFADYEN, Gordon Ross
Resigned: 23 April 2012
Appointed Date: 24 October 2007
58 years old

Director
MAIR, Thomas
Resigned: 31 July 2012
Appointed Date: 24 October 2007
78 years old

Director
MCCLURE, Jean
Resigned: 24 November 1999
Appointed Date: 24 February 1994
82 years old

Director
MCGREGOR, Ian
Resigned: 13 December 1989

Director
MCKIE, Robert Alastair
Resigned: 23 October 2002
Appointed Date: 24 November 1999
86 years old

Director
MCNALLY, Patrick
Resigned: 29 December 1992
79 years old

Director
MORRIS, Elaine Patricia
Resigned: 24 April 1995
Appointed Date: 06 March 1991
72 years old

Director
MUNRO, Stephen
Resigned: 16 September 1998
Appointed Date: 17 March 1993
67 years old

Director
ORR, Daniel
Resigned: 07 November 1996
90 years old

Director
PATERSON, William Eric
Resigned: 07 September 2006
Appointed Date: 26 April 2000
88 years old

Director
SINGH, Anne Maureen
Resigned: 28 June 2000
Appointed Date: 10 June 1992
83 years old

Director
TORBETT, James Gary
Resigned: 23 June 2002
Appointed Date: 26 April 2000
61 years old

Director
TORBETT, James Gibson
Resigned: 24 November 1999
Appointed Date: 16 August 1995
90 years old

Director
TRUMAN, Susan Denise, Dr
Resigned: 31 May 1999
Appointed Date: 25 June 1997
72 years old

Director
WELSH, Elizabeth Ann
Resigned: 03 May 2012
Appointed Date: 24 October 2007
70 years old

Director
WHITE, Elizabeth Agnes
Resigned: 28 June 2000
Appointed Date: 14 November 1991
98 years old

Director
WHITE, Elizabeth Agnes
Resigned: 14 November 1990
98 years old

Director
WHYTE, Margaret, Rev
Resigned: 31 May 1999
Appointed Date: 25 June 1997
74 years old

Director
WILSON, Colin
Resigned: 25 April 1990

Director
WISHART, David Henderson
Resigned: 23 February 2000
94 years old

HANSEL FOUNDATION Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
04 Nov 2016
Group of companies' accounts made up to 31 March 2016
30 Nov 2015
Group of companies' accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 14 November 2015 no member list
05 Jan 2015
Annual return made up to 14 November 2014 no member list
...
... and 150 more events
14 Apr 1987
Company type changed from PRI30 to pri

09 Feb 1987
Annual return made up to 13/01/87

06 Jan 1987
Accounting reference date extended from 31/03 to 31/03

14 Jan 1986
Full accounts made up to 31 December 1984

18 Feb 1963
Incorporation

HANSEL FOUNDATION Charges

21 April 2004
Bond & floating charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 October 1996
Bond & floating charge
Delivered: 8 November 1996
Status: Satisfied on 15 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…