Background WavePink WaveYellow Wave

AFRICAN LAKES PHILANTHROPY LTD (SC290776)

AFRICAN LAKES PHILANTHROPY LTD (SC290776) is an active UK company. incorporated on 23 September 2005. with registered office in St. Andrews. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01250) and 2 other business activities. AFRICAN LAKES PHILANTHROPY LTD has been registered for 20 years. Current directors include ANDERSON, Robert Scott, FERGUSSON, Anne Jarvie, SCHEIPERS, Sibylle, Prof and 1 others.

Company Number
SC290776
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2005
Age
20 years
Address
4 Hope Street, St. Andrews, KY16 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01250)
Directors
ANDERSON, Robert Scott, FERGUSSON, Anne Jarvie, SCHEIPERS, Sibylle, Prof, TATE, Dorthe Hansen
SIC Codes
01250, 85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN LAKES PHILANTHROPY LTD

AFRICAN LAKES PHILANTHROPY LTD is an active company incorporated on 23 September 2005 with the registered office located in St. Andrews. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01250) and 2 other business activities. AFRICAN LAKES PHILANTHROPY LTD was registered 20 years ago.(SIC: 01250, 85590, 88990)

Status

active

Active since 20 years ago

Company No

SC290776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 September 2005

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 1 October 2025 (6 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SCOTTISH MALAWI FOUNDATION
From: 22 December 2005To: 23 August 2023
SCOTTISH MALAWI APPEAL FUND
From: 23 September 2005To: 22 December 2005
Contact
Address

4 Hope Street Hope Street St. Andrews, KY16 9HJ,

Previous Addresses

51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 23 September 2005To: 22 September 2021
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 11
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ANDERSON, Robert Scott

Active
Hope Street, St. AndrewsKY16 9HJ
Born November 1957
Director
Appointed 23 Sept 2005

FERGUSSON, Anne Jarvie

Active
Mimosa Street, LondonSW6 4DS
Born April 1953
Director
Appointed 03 Dec 2015

SCHEIPERS, Sibylle, Prof

Active
Hope Street, St. AndrewsKY16 9HJ
Born February 1974
Director
Appointed 11 Sept 2025

TATE, Dorthe Hansen

Active
Hope Street, St. AndrewsKY16 9HJ
Born May 1966
Director
Appointed 30 Dec 2024

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 23 Sept 2005
Resigned 14 Aug 2023

ELLIOT, Alison Janet, Dr

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born November 1948
Director
Appointed 23 Sept 2005
Resigned 30 Aug 2016

GAMMELL, Geraldine Elizabeth

Resigned
14 Lynedoch Place, EdinburghEH3 7PY
Born November 1955
Director
Appointed 23 Sept 2005
Resigned 13 Jun 2007

GLOAG, Ann Heron

Resigned
Beaufort Castle, BeaulyIV4 7BB
Born December 1942
Director
Appointed 23 Sept 2005
Resigned 15 Sept 2017

LOVELL, Henrietta Margaret

Resigned
Regents Park Road, LondonNW1 7SY
Born April 1971
Director
Appointed 29 Sept 2017
Resigned 30 Dec 2024

MACKIE, Helen

Resigned
32 Cradlehall Park, InvernessIV2 5BZ
Born October 1947
Director
Appointed 23 Sept 2005
Resigned 05 Jul 2011

PARK, Gavin Fraser William

Resigned
The Steils, EdinburghEH10 5XD
Born November 1973
Director
Appointed 03 Dec 2015
Resigned 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Incorporation Company
23 September 2005
NEWINCIncorporation