Background WavePink WaveYellow Wave

BARCAPEL FOUNDATION LIMITED (SC036795)

BARCAPEL FOUNDATION LIMITED (SC036795) is an active UK company. incorporated on 12 September 1961. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BARCAPEL FOUNDATION LIMITED has been registered for 64 years. Current directors include RICHARDS, Amanda Helen, WILSON, Clement Wiseman, WILSON, Hermione and 2 others.

Company Number
SC036795
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1961
Age
64 years
Address
Third Floor, Edinburgh, EH2 3JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
RICHARDS, Amanda Helen, WILSON, Clement Wiseman, WILSON, Hermione, WILSON, Jedidiah Serson Clemont, WILSON, Robert Nelson
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCAPEL FOUNDATION LIMITED

BARCAPEL FOUNDATION LIMITED is an active company incorporated on 12 September 1961 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BARCAPEL FOUNDATION LIMITED was registered 64 years ago.(SIC: 88990)

Status

active

Active since 64 years ago

Company No

SC036795

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 12 September 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

TRUTH RESEARCH FOUNDATION LIMITED
From: 10 July 1962To: 20 April 1994
BARCAPEL RESEARCH FOUNDATION LIMITED
From: 12 September 1961To: 10 July 1962
Contact
Address

Third Floor 3 Hill Street Edinburgh, EH2 3JP,

Previous Addresses

The Mews Skelmorlie Castle Skelmorlie Ayrshire PA17 5EY
From: 12 September 1961To: 24 January 2022
Timeline

4 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Apr 20
Director Joined
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

MCCARTNEY, Euphemia Young

Active
3 Hill Street, EdinburghEH2 3JP
Secretary
Appointed 05 Dec 2011

RICHARDS, Amanda Helen

Active
3 Hill Street, EdinburghEH2 3JP
Born May 1966
Director
Appointed 02 Dec 2009

WILSON, Clement Wiseman

Active
3 Hill Street, EdinburghEH2 3JP
Born May 1976
Director
Appointed 12 Nov 2002

WILSON, Hermione

Active
3 Hill Street, EdinburghEH2 3JP
Born October 1996
Director
Appointed 29 Nov 2021

WILSON, Jedidiah Serson Clemont

Active
3 Hill Street, EdinburghEH2 3JP
Born July 1970
Director
Appointed 27 Oct 1998

WILSON, Robert Nelson

Active
3 Hill Street, EdinburghEH2 3JP
Born July 1962
Director
Appointed 25 Oct 1994

GIVENS, Marion

Resigned
5 Langhouse Place, InverkipPA16 0EW
Secretary
Appointed 26 Sept 2006
Resigned 31 Dec 2011

HOLMES, Leonard Norman

Resigned
Summerlea, KilmacolmPA13 4DY
Secretary
Appointed 19 Apr 1994
Resigned 02 Mar 1999

MULDOON, Hannah Crawford

Resigned
18 Pencil View, LargsKA30 8JZ
Secretary
Appointed 22 Jun 1999
Resigned 26 Jul 2006

BISHOP & ROBERTSON CHALMERS

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate nominee secretary
Appointed N/A
Resigned 19 Apr 1994

DALLACHY, James Waddel

Resigned
7 Orr Square, PaisleyPA1 2DL
Born August 1906
Director
Appointed N/A
Resigned 16 Nov 1999

DUNSMORE, Ian Lorimer

Resigned
29 Carlaverock Road, GlasgowG43 2RZ
Born December 1936
Director
Appointed N/A
Resigned 02 Nov 2001

HOLMES, Leonard Norman

Resigned
Summerlea, KilmacolmPA13 4DY
Born September 1920
Director
Appointed 12 Oct 1993
Resigned 02 Mar 1999

MCCREADIE, Janette Shanks

Resigned
Flat 2/3 53 Mansionhouse Gardens, GlasgowG41 3DP
Born May 1924
Director
Appointed N/A
Resigned 30 Sept 1993

ROSS, Mary

Resigned
Wellmeadow Lodge, GlasgowG77
Born November 1904
Director
Appointed N/A
Resigned 28 Oct 1997

SCOTT, James Niall

Resigned
66 Langside Drive, GlasgowG43 2ST
Born April 1952
Director
Appointed 12 Nov 2002
Resigned 30 Apr 2020

WILSON, Andrew Clement

Resigned
Cricklewood, Delgany
Born June 1942
Director
Appointed 12 Oct 1993
Resigned 31 May 2009

WILSON, Andrew Clement

Resigned
Towerwood, GlasgowG77 6NP
Born May 1906
Director
Appointed N/A
Resigned 12 Jan 1993

WILSON, James Wiseman

Resigned
Skelmorlie Castle, SkelmorliePA17 5EY
Born May 1933
Director
Appointed 12 Oct 1993
Resigned 01 Dec 2008

WILSON, Jean Anne Elizabeth

Resigned
Montebello Killiney Hill Road, Co.DublinIRISH
Born May 1929
Director
Appointed N/A
Resigned 25 Oct 1994

WILSON, Robert Wiseman

Resigned
Montebello, Killiney
Born July 1931
Director
Appointed N/A
Resigned 26 May 2006
Fundings
Financials
Latest Activities

Filing History

159

Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Statement Of Companys Objects
14 December 2022
CC04CC04
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 February 2003
MEM/ARTSMEM/ARTS
Legacy
24 January 2003
288aAppointment of Director or Secretary
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
20 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
287Change of Registered Office
Certificate Change Of Name Company
19 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
16 October 1990
363363
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
12 October 1989
288288
Legacy
6 October 1989
287Change of Registered Office
Legacy
28 June 1989
288288
Legacy
9 June 1989
288288
Legacy
9 June 1989
288288
Legacy
13 October 1988
363363
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
23 November 1985
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 September 1961
MISCMISC