Background WavePink WaveYellow Wave

MAXIE RICHARDS FOUNDATION (SC212660)

MAXIE RICHARDS FOUNDATION (SC212660) is an active UK company. incorporated on 8 November 2000. with registered office in Tighnabruaich. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MAXIE RICHARDS FOUNDATION has been registered for 25 years. Current directors include BARGE, Alastair Kenneth, CURRIE, Sheena Maccallum, DENOVAN, Clifford Jeremy and 4 others.

Company Number
SC212660
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 2000
Age
25 years
Address
The King's Court Annexe, Tighnabruaich, PA21 2BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BARGE, Alastair Kenneth, CURRIE, Sheena Maccallum, DENOVAN, Clifford Jeremy, MARTIN, Roger, Sir, MITCHELL, David, Rev, QUIGG, Lorraine Mary, WISHART, Stephen
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIE RICHARDS FOUNDATION

MAXIE RICHARDS FOUNDATION is an active company incorporated on 8 November 2000 with the registered office located in Tighnabruaich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MAXIE RICHARDS FOUNDATION was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

SC212660

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 8 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The King's Court Annexe Kames Tighnabruaich, PA21 2BH,

Previous Addresses

Flat 2 King's Court Kames Tighnabruaich PA21 2BH Scotland
From: 11 December 2024To: 23 January 2025
Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH Scotland
From: 20 November 2022To: 11 December 2024
West Cowal Manse Kames Tighnabruaich Argyll PA21 2AD Scotland
From: 6 June 2016To: 20 November 2022
168 Bath Street Glasgow G2 4TP
From: 12 November 2013To: 6 June 2016
19 Dirleton Gate Bearsden Glasgow East Dunbartonshire G61 1NP
From: 8 November 2000To: 12 November 2013
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Nov 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
May 20
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Feb 23
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARGE, Alastair Kenneth

Active
Otter Ferry, TighnabruaichPA21 SDH
Born November 1957
Director
Appointed 14 Sept 2015

CURRIE, Sheena Maccallum

Active
Kames, TighnabruaichPA21 2BH
Born August 1957
Director
Appointed 26 Oct 2025

DENOVAN, Clifford Jeremy

Active
Kames, TighnabruaichPA21 2BH
Born November 1953
Director
Appointed 18 May 2020

MARTIN, Roger, Sir

Active
Kames, TighnabruaichPA21 2BH
Born July 1951
Director
Appointed 11 Apr 2016

MITCHELL, David, Rev

Active
Kames, TighnabruaichPA21 2AD
Born November 1958
Director
Appointed 14 Sept 2015

QUIGG, Lorraine Mary

Active
Kames, TighnabruaichPA21 2BH
Born August 1967
Director
Appointed 26 Oct 2025

WISHART, Stephen

Active
Kames, TighnabruaichPA21 2BH
Born July 1981
Director
Appointed 22 Feb 2021

MCCULLOCH, George

Resigned
3 Sunningdale Avenue, GlasgowG77 5PE
Secretary
Appointed 08 Nov 2000
Resigned 31 Dec 2008

MCFARLANE, William Stewart

Resigned
2d Southwood Court, GlasgowG77 5TN
Secretary
Appointed 01 Jan 2009
Resigned 31 Jul 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 08 Nov 2000
Resigned 08 Nov 2000

ATKINSON, John Michael, Professor

Resigned
Greenhill, GlasgowG64 1LE
Born October 1953
Director
Appointed 09 Jul 2008
Resigned 28 Jan 2009

BROUGH, David Thornaby

Resigned
Craighirst Road, GlasgowG62 7RG
Born October 1931
Director
Appointed 03 Jun 2009
Resigned 11 Nov 2009

CHRISTIAN, Annette

Resigned
Ardlamont, TighnabruaichPA21 2AH
Born December 1960
Director
Appointed 14 Sept 2015
Resigned 06 Feb 2023

DANESH, Booth Jon, Dr

Resigned
Bath Street, GlasgowG2 4TP
Born March 1942
Director
Appointed 19 Sept 2011
Resigned 01 May 2015

DEVLIN, Brian

Resigned
19 Agnew Avenue, CoatbridgeML5 3QD
Born June 1959
Director
Appointed 08 Nov 2000
Resigned 19 Mar 2003

HAGLINGTON, Caryl Anne

Resigned
29 Gleneagles Gardens, GlasgowG64 3EG
Born June 1946
Director
Appointed 08 Nov 2000
Resigned 01 Feb 2002

HAWTHORNE, Robert Edward

Resigned
Whin Avenue, GlasgowG78 1JQ
Born August 1955
Director
Appointed 25 Sept 2013
Resigned 14 Sept 2015

HENDERSON, Rose

Resigned
45 Iona Court, GlasgowG51 2EY
Born June 1944
Director
Appointed 08 Nov 2000
Resigned 20 Jan 2005

LEECH, Brian Joseph

Resigned
Ardlamont, TighnabruaichPA21 2AH
Born April 1936
Director
Appointed 14 Sept 2015
Resigned 26 Oct 2021

MCCULLOCH, George

Resigned
3 Sunningdale Avenue, GlasgowG77 5PE
Born January 1936
Director
Appointed 08 Nov 2000
Resigned 31 Dec 2008

MCFARLANE, Elizabeth

Resigned
2/R 23 Alexandra Avenue, GlasgowG66 5BG
Born October 1932
Director
Appointed 08 Nov 2000
Resigned 20 Jan 2005

MCGEACHIE, Kenneth

Resigned
Culzean Drive, GlasgowG32 0TD
Born July 1965
Director
Appointed 03 Jun 2009
Resigned 11 Nov 2010

MCLEAN, Alexander

Resigned
Kames, TighnabruaichPA21 2AG
Born July 1936
Director
Appointed 14 Sept 2015
Resigned 15 Dec 2015

MERCER, William

Resigned
Arnish Cottage, St.Catherine'sPA25 8BA
Born December 1929
Director
Appointed 13 Jan 2001
Resigned 02 May 2001

MILROY, Edith

Resigned
Glebe Street, KilwinningKA13 7DA
Born November 1947
Director
Appointed 01 Dec 2010
Resigned 14 Dec 2013

MORRISON, Agnes

Resigned
Eliot Terrace, HamiltonML3 6SW
Born April 1948
Director
Appointed 24 Aug 2011
Resigned 11 Apr 2016

PARKIN, Dorothy Anne

Resigned
Kames, TighnabruaichPA21 2AD
Born March 1954
Director
Appointed 24 Apr 2013
Resigned 31 Dec 2015

PENDLETON, Elizabeth

Resigned
30 Tweed Drive, BearsdenG61 1EJ
Born November 1943
Director
Appointed 23 Jul 2003
Resigned 20 Jan 2005

PURVIS, Mary Cairns

Resigned
163 Shakespeare Avenue, ClydebankG81 3ET
Born April 1960
Director
Appointed 08 Nov 2000
Resigned 26 Jan 2001

RADEMAN, Patricia Mary

Resigned
71 Causeyside Street, PaisleyPA1 1YT
Born October 1950
Director
Appointed 28 Nov 2001
Resigned 02 Dec 2002

RICHARDS, Maxie Beatrice

Resigned
19 Dirleton Gate, GlasgowG61 1NP
Born December 1935
Director
Appointed 08 Nov 2000
Resigned 01 Jul 2013

STRIKER, Thomas Anthony

Resigned
24 Elm Drive , Burnside Park, AirdrieML2 7PY
Born December 1964
Director
Appointed 08 Nov 2000
Resigned 26 Jan 2001

VAUGHAN, David

Resigned
91 Hamilton Road, MotherwellML1 3DG
Born December 1961
Director
Appointed 08 Nov 2000
Resigned 19 Mar 2003

WHITE, Robert Walter Charles

Resigned
1 Norby Road, GlasgowG11 7BL
Born July 1953
Director
Appointed 04 May 2007
Resigned 21 Nov 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 08 Nov 2000
Resigned 08 Nov 2000
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
30 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
410(Scot)410(Scot)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation