This company is commonly known as Hansel Foundation. The company was founded 61 years ago and was given the registration number SC038440. The firm's registered office is in AYRSHIRE. You can find them at Broadmeadows, Symington, Ayrshire, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HANSEL FOUNDATION |
---|---|---|
Company Number | : | SC038440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Broadmeadows, Symington, Ayrshire, KA1 5PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gorse Cottage, 17 Main Street, Craigie, KA1 5LY | Secretary | 26 April 2000 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 27 April 2022 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 18 June 2014 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 25 October 2000 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 26 April 2023 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 11 December 2019 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 29 January 2020 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 27 March 2024 | Active |
21 Robsland Avenue, Ayr, KA7 2RW | Secretary | - | Active |
14 Doonholm Road, Alloway, KA7 4QQ | Secretary | 25 June 1997 | Active |
25 Abbots Way, Doonfoot, Ayr, KA7 4EZ | Secretary | 29 January 1993 | Active |
34 Cloverhill, Ayr, KA7 3NJ | Director | 27 June 1990 | Active |
10 Redhill Road, Cumbernauld, Glasgow, G68 9AS | Director | 26 April 2000 | Active |
17 Bellevue Road, Ayr, KA7 2SA | Director | 19 September 1990 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 24 October 2007 | Active |
12 Bellevale Avenue, Ayr, KA7 2RP | Director | - | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 23 April 2003 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 11 December 2019 | Active |
13 Strathmore Avenue, Kirriemuir, DD8 4DJ | Director | 24 April 1996 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 10 June 1992 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 18 June 2014 | Active |
85 Main Street, Ochiltree, Cumnock, KA18 2PE | Director | 26 February 1994 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 26 September 2018 | Active |
11 Ardayre Road, Prestwick, KA9 1QL | Director | - | Active |
11 Ardayre Road, Prestwick, KA9 1QL | Director | - | Active |
15c Mariners Wharf, North Harbour Street, Ayr, KA8 8AA | Director | 25 June 1997 | Active |
59 Fullarton Crescent, Troon, KA10 6LL | Director | - | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 27 June 2018 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 21 April 2004 | Active |
86 Doonfoot Road, Ayr, KA7 4DP | Director | 14 November 1991 | Active |
86 Doonfoot Road, Ayr, KA7 4DP | Director | - | Active |
25 Quadrant Road, Glasgow, G43 2QP | Director | 16 August 1995 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 24 June 1998 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 10 June 1992 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 24 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type group. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type group. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Incorporation | Memorandum articles. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.