Background WavePink WaveYellow Wave

FOSTERING RELATIONS LIMITED (SC315438)

FOSTERING RELATIONS LIMITED (SC315438) is an active UK company. incorporated on 26 January 2007. with registered office in Grangemouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FOSTERING RELATIONS LIMITED has been registered for 19 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
SC315438
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2007
Age
19 years
Address
East Gateway, Grangemouth, FK3 8WH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERING RELATIONS LIMITED

FOSTERING RELATIONS LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Grangemouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FOSTERING RELATIONS LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

SC315438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

East Gateway Beancross Road Grangemouth, FK3 8WH,

Previous Addresses

1st Floor, East Gateway Beancross Road Grangemouth FK3 8WH Scotland
From: 19 July 2018To: 26 July 2018
Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN
From: 10 October 2013To: 19 July 2018
36 Glebe Place Burntisland KY3 0ES
From: 26 January 2007To: 10 October 2013
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Apr 12
Loan Cleared
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BENNETT, Alison

Active
Beancross Road, GrangemouthFK3 8WH
Secretary
Appointed 22 Dec 2022

BARCLAY, Simon Timothy

Active
Beancross Road, GrangemouthFK3 8WH
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Beancross Road, GrangemouthFK3 8WH
Born September 1977
Director
Appointed 22 Dec 2022

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 22 Dec 2022

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 21 Aug 2014
Resigned 06 Jul 2017

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 06 Jul 2017
Resigned 23 Oct 2020

THOMPSON, Peter

Resigned
36 Glebe Place, BurntislandKY3 0ES
Secretary
Appointed 26 Jan 2007
Resigned 06 Apr 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

ANDERSON, Iain James

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1955
Director
Appointed 27 Sept 2013
Resigned 01 Sept 2018

CHRISTIE, Stephen James

Resigned
River Street, BoltonBL2 1BX
Born April 1969
Director
Appointed 07 Aug 2019
Resigned 16 Jul 2025

COOKE, Richard John

Resigned
Beancross Road, GrangemouthFK3 8WH
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 22 Dec 2022

EDWARDS, Ryan David

Resigned
River Street, BoltonBL2 1BX
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2020

GARRATT, Mark

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born June 1965
Director
Appointed 17 Oct 2013
Resigned 13 Feb 2014

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Born July 1959
Director
Appointed 21 Aug 2014
Resigned 26 Jun 2019

HUTCHISON, Isabella Mary

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1956
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2019

JANET, Jean-Luc Emmanuel

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born October 1970
Director
Appointed 06 Oct 2017
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Merchants Place, BoltonBL2 1BX
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2023

MACDONALD, Dianne

Resigned
36 Glebe Place, BurntislandKY3 0ES
Born February 1954
Director
Appointed 26 Jan 2007
Resigned 27 Sept 2013

THOMPSON, Peter

Resigned
36 Glebe Place, BurntislandKY3 0ES
Born January 1962
Director
Appointed 26 Jan 2007
Resigned 29 Mar 2012

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

Persons with significant control

1

Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Move Registers To Sail Company With New Address
26 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Resolution
1 October 2013
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
30 August 2013
AAMDAAMD
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
6 February 2008
410(Scot)410(Scot)
Legacy
28 January 2008
363aAnnual Return
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation