ARTHUR MCCLUSKEY FOUNDATION

Register to unlock more data on OkredoRegister

ARTHUR MCCLUSKEY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273801

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craigshannoch Lodge, Midmar, By Inverurie, Aberdeenshire AB51 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon01/10/2025
Termination of appointment of Patricia Josephine Henry as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Joanne Mary Wiles as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mrs Eunice Carla Helena Doonan as a director on 2025-09-30
dot icon04/07/2025
Appointment of Mr Donal O'shea as a secretary on 2025-07-04
dot icon13/06/2025
Termination of appointment of Alice Rennison as a secretary on 2025-06-13
dot icon13/06/2025
Termination of appointment of Alice Rennison as a director on 2025-06-13
dot icon12/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Secretary's details changed for Mrs Alice Rennison on 2024-11-22
dot icon26/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Appointment of Mrs Joanne Mary Wiles as a director on 2023-11-29
dot icon01/11/2023
Termination of appointment of Steven Joseph Brady as a director on 2023-11-01
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon29/01/2022
Appointment of Mr Thomas Griffin as a director on 2022-01-29
dot icon29/01/2022
Appointment of Mr Derek Francis Farrell as a director on 2022-01-29
dot icon06/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/05/2021
Appointment of Mrs Alice Rennison as a secretary on 2021-05-21
dot icon24/05/2021
Termination of appointment of Patricia Josephine Henry as a secretary on 2021-05-21
dot icon27/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon27/11/2020
Termination of appointment of Susan Bond as a director on 2020-11-26
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon20/02/2020
Director's details changed for Mr. Stephen Joseph Brady on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr. Stephen Joseph Brady on 2020-02-20
dot icon16/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon11/09/2019
Appointment of Mr. Steven Joseph Brady as a director on 2019-09-10
dot icon06/09/2019
Director's details changed for Mrs Alice Rennison on 2019-09-01
dot icon14/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon21/03/2017
Resolutions
dot icon01/12/2016
Certificate of change of name
dot icon01/12/2016
Change of name notice
dot icon28/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Appointment of Mrs Margaret Ann Mcentee as a director on 2015-10-20
dot icon24/09/2015
Annual return made up to 2015-09-24 no member list
dot icon18/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-24 no member list
dot icon02/09/2014
Memorandum and Articles of Association
dot icon02/09/2014
Resolutions
dot icon26/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon19/10/2013
Annual return made up to 2013-09-24 no member list
dot icon16/02/2013
Appointment of Mr Donal O'shea as a director
dot icon15/02/2013
Termination of appointment of Colm Smith as a director
dot icon15/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-24 no member list
dot icon28/12/2011
Appointment of Mrs Alice Rennison as a director
dot icon27/12/2011
Termination of appointment of Kathleen Hanrahan as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-24 no member list
dot icon22/09/2011
Termination of appointment of Arthur Mccluskey as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-24 no member list
dot icon04/10/2010
Director's details changed for Arthur Anthony Mccluskey on 2010-09-24
dot icon04/10/2010
Director's details changed for Colm Smith on 2010-09-24
dot icon04/10/2010
Director's details changed for Mrs Patricia Josephine Henry on 2010-09-24
dot icon04/10/2010
Director's details changed for Mrs Kathleen Anne Hanrahan on 2010-09-24
dot icon04/10/2010
Secretary's details changed for Patricia Josephine Henry on 2010-09-24
dot icon04/10/2010
Director's details changed for Susan Bond on 2010-09-24
dot icon03/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-24 no member list
dot icon30/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/11/2008
Director appointed mrs kathleen anne hanrahan
dot icon29/09/2008
Annual return made up to 24/09/08
dot icon28/04/2008
Appointment terminated director irene mccall
dot icon19/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
Annual return made up to 24/09/07
dot icon20/02/2007
Partial exemption accounts made up to 2006-09-30
dot icon18/12/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon25/09/2006
Annual return made up to 24/09/06
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon06/06/2006
Partial exemption accounts made up to 2005-12-31
dot icon10/10/2005
Annual return made up to 24/09/05
dot icon08/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon09/12/2004
Memorandum and Articles of Association
dot icon06/12/2004
Registered office changed on 06/12/04 from:\craigshannoch lodge, midmar, by inverurie, aberdeenshire AB51 7LX
dot icon25/11/2004
Certificate of change of name
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
Registered office changed on 25/11/04 from:\craigshannoch lodge, midmar, by inverurie, aberdeenshire AB51 7LX
dot icon19/11/2004
Registered office changed on 19/11/04 from:\187 springfield road, aberdeen, AB15 8AY
dot icon24/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-41.79 % *

* during past year

Cash in Bank

£86,127.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
169.27K
-
414.68K
147.96K
-
2022
0
90.25K
-
318.72K
86.13K
-
2022
0
90.25K
-
318.72K
86.13K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

90.25K £Descended-46.68 % *

Total Assets(GBP)

-

Turnover(GBP)

318.72K £Descended-23.14 % *

Cash in Bank(GBP)

86.13K £Descended-41.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Irene Mary
Director
14/07/2006 - 25/04/2008
-
Bond, Susan
Director
14/07/2006 - 26/11/2020
-
Smith, Colm, Dr
Director
24/09/2004 - 15/02/2013
-
Mccluskey, Arthur Anthony
Director
24/09/2004 - 13/08/2011
-
Kennedy, Noel Mary
Director
24/09/2004 - 18/08/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR MCCLUSKEY FOUNDATION

ARTHUR MCCLUSKEY FOUNDATION is an(a) Active company incorporated on 24/09/2004 with the registered office located at Craigshannoch Lodge, Midmar, By Inverurie, Aberdeenshire AB51 7LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR MCCLUSKEY FOUNDATION?

toggle

ARTHUR MCCLUSKEY FOUNDATION is currently Active. It was registered on 24/09/2004 .

Where is ARTHUR MCCLUSKEY FOUNDATION located?

toggle

ARTHUR MCCLUSKEY FOUNDATION is registered at Craigshannoch Lodge, Midmar, By Inverurie, Aberdeenshire AB51 7LX.

What does ARTHUR MCCLUSKEY FOUNDATION do?

toggle

ARTHUR MCCLUSKEY FOUNDATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ARTHUR MCCLUSKEY FOUNDATION?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.