The Fettes Foundation EDINBURGH


Founded in 1998, The Fettes Foundation, classified under reg no. SC189253 is an active company. Currently registered at Fettes College EH4 1QX, Edinburgh the company has been in the business for 26 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 10 directors in the the firm, namely Carlos M., Jeremy B. and Nadeem S. and others. In addition one secretary - David H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Fettes Foundation Address / Contact

Office Address Fettes College
Office Address2 Carrington Road
Town Edinburgh
Post code EH4 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC189253
Date of Incorporation Thu, 10th Sep 1998
Industry Non-trading company
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Carlos M.

Position: Director

Appointed: 05 February 2024

Jeremy B.

Position: Director

Appointed: 24 October 2023

Nadeem S.

Position: Director

Appointed: 12 October 2023

David H.

Position: Secretary

Appointed: 30 November 2022

Marc L.

Position: Director

Appointed: 26 August 2022

Alexander B.

Position: Director

Appointed: 03 November 2021

Catherine P.

Position: Director

Appointed: 03 November 2021

John L.

Position: Director

Appointed: 22 February 2011

Eric Y.

Position: Director

Appointed: 04 December 2009

Alastair S.

Position: Director

Appointed: 17 March 1999

Barrie L.

Position: Director

Appointed: 10 September 1998

Roy L.

Position: Director

Appointed: 13 June 2019

Resigned: 08 August 2022

Andrew O.

Position: Secretary

Appointed: 18 May 2018

Resigned: 30 November 2022

Alasdair N.

Position: Director

Appointed: 23 November 2017

Resigned: 22 June 2023

Stephanie B.

Position: Director

Appointed: 10 October 2016

Resigned: 08 August 2022

Fiona M.

Position: Director

Appointed: 23 August 2016

Resigned: 09 June 2021

Nicola B.

Position: Director

Appointed: 19 January 2012

Resigned: 22 June 2023

Julie A.

Position: Director

Appointed: 19 January 2012

Resigned: 09 January 2019

Bruce D.

Position: Director

Appointed: 17 October 2008

Resigned: 03 August 2021

Andrew P.

Position: Director

Appointed: 05 December 2006

Resigned: 26 January 2009

Colin G.

Position: Director

Appointed: 05 December 2006

Resigned: 18 May 2017

Malcolm S.

Position: Director

Appointed: 05 December 2006

Resigned: 19 February 2013

Graham B.

Position: Secretary

Appointed: 23 November 2004

Resigned: 18 May 2018

Colin B.

Position: Director

Appointed: 22 November 2004

Resigned: 18 November 2014

Robin S.

Position: Director

Appointed: 15 March 2000

Resigned: 01 June 2007

Timothy A.

Position: Director

Appointed: 15 March 2000

Resigned: 19 January 2012

Jacek M.

Position: Director

Appointed: 16 November 1999

Resigned: 02 November 2009

David R.

Position: Director

Appointed: 01 November 1999

Resigned: 13 August 2007

Stanley M.

Position: Director

Appointed: 12 August 1999

Resigned: 04 December 2018

Richard R.

Position: Director

Appointed: 30 July 1999

Resigned: 23 November 2017

William C.

Position: Director

Appointed: 17 March 1999

Resigned: 19 November 2007

Colin R.

Position: Director

Appointed: 17 March 1999

Resigned: 01 January 2006

Ranald M.

Position: Director

Appointed: 17 March 1999

Resigned: 20 August 2014

Alasdair F.

Position: Director

Appointed: 10 September 1998

Resigned: 21 July 1999

Anderson Strathern

Position: Corporate Secretary

Appointed: 10 September 1998

Resigned: 23 November 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Bruce D. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Nicola B. This PSC has significiant influence or control over the company,.

Bruce D.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: significiant influence or control

Nicola B.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 14th, March 2024
Free Download (26 pages)

Company search

Advertisements