Background WavePink WaveYellow Wave

WITH KIDS (SC343897)

WITH KIDS (SC343897) is an active UK company. incorporated on 4 June 2008. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WITH KIDS has been registered for 17 years. Current directors include ALLISON, Barbara Pettigrew, CRAIG, Pauline Martha, DINWOODIE, Ailsa and 4 others.

Company Number
SC343897
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 2008
Age
17 years
Address
15 Annfield Place, Glasgow, G31 2XE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLISON, Barbara Pettigrew, CRAIG, Pauline Martha, DINWOODIE, Ailsa, MCGUIRE, Leanne, PENCOVICH, Susannah Caroline, REID, Pamela, VELDMAN, Michele
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITH KIDS

WITH KIDS is an active company incorporated on 4 June 2008 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WITH KIDS was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

SC343897

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

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

THE BIG ISSUE FOUNDATION SCOTLAND
From: 4 June 2008To: 2 February 2016
Contact
Address

15 Annfield Place Glasgow, G31 2XE,

Previous Addresses

14 Annfield Place Glasgow G31 2XE Scotland
From: 12 February 2010To: 16 February 2010
50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ
From: 4 June 2008To: 12 February 2010
Timeline

43 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Jun 14
Loan Secured
Jan 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Dec 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Owner Exit
May 23
New Owner
Jun 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Oct 25
0
Funding
35
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ALLISON, Barbara Pettigrew

Active
Annfield Place, GlasgowG31 2XE
Born June 1961
Director
Appointed 13 Oct 2023

CRAIG, Pauline Martha

Active
Annfield Place, GlasgowG31 2XE
Born October 1959
Director
Appointed 06 Mar 2020

DINWOODIE, Ailsa

Active
Annfield Place, GlasgowG31 2XE
Born April 1987
Director
Appointed 16 Feb 2024

MCGUIRE, Leanne

Active
Annfield Place, GlasgowG31 2XE
Born March 1980
Director
Appointed 16 Feb 2024

PENCOVICH, Susannah Caroline

Active
Annfield Place, GlasgowG31 2XE
Born December 1989
Director
Appointed 06 Dec 2019

REID, Pamela

Active
Annfield Place, GlasgowG31 2XE
Born May 1967
Director
Appointed 20 May 2016

VELDMAN, Michele

Active
Annfield Place, GlasgowG31 2XE
Born May 1966
Director
Appointed 13 Jan 2012

FINDLAY, John Burns

Resigned
Annfield Place, GlasgowG31 2XE
Secretary
Appointed 11 Jan 2011
Resigned 23 May 2011

HUGHES, Patricia Anne

Resigned
Annfield Place, GlasgowG31 2XE
Secretary
Appointed 23 May 2011
Resigned 04 Oct 2019

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Jun 2008
Resigned 01 Oct 2010

BUTER, Karien

Resigned
Annfield Place, GlasgowG31 2XE
Born February 1968
Director
Appointed 01 Jul 2015
Resigned 24 Jun 2016

DEMARCO, Laurence Anthony

Resigned
Beadles Cottage, South QueensferryEH30 9SL
Born May 1940
Director
Appointed 01 Jul 2008
Resigned 06 Dec 2019

DUNLOP, Morag Margaret

Resigned
Annfield Place, GlasgowG31 2XE
Born September 1969
Director
Appointed 06 Dec 2019
Resigned 24 Oct 2025

FRASER, Colin

Resigned
Annfield Place, GlasgowG31 2XE
Born September 1960
Director
Appointed 20 May 2016
Resigned 14 Jun 2024

GALE, Jacqueline Mary

Resigned
Annfield Place, GlasgowG31 2XE
Born July 1963
Director
Appointed 10 Jan 2016
Resigned 04 Oct 2019

HENNI, Lynn Black

Resigned
Eyre Crescent, EdinburghEH3 5ET
Born December 1963
Director
Appointed 27 Nov 2016
Resigned 09 Aug 2018

HUGHES, Patricia Ann

Resigned
7 Edinburgh Road, South QueensferryEH30 9HR
Born May 1954
Director
Appointed 01 Jul 2008
Resigned 04 Oct 2019

LATHAM, Peter Alan

Resigned
Annfield Place, GlasgowG31 2XE
Born June 1964
Director
Appointed 19 Jun 2012
Resigned 23 Jun 2014

LAWSON, Peter Alexander

Resigned
5 South Gray Street, EdinburghEH9 1TB
Born July 1970
Director
Appointed 30 Sept 2008
Resigned 21 Oct 2008

MCKENNA, Kevin Joseph

Resigned
Annfield Place, GlasgowG31 2XE
Born May 1963
Director
Appointed 22 Sept 2011
Resigned 31 Mar 2016

MCKENZIE, Ian

Resigned
Annfield Place, GlasgowG31 2XE
Born December 1960
Director
Appointed 20 Mar 2012
Resigned 21 Apr 2023

MCNEILL, John Moncur

Resigned
8 Mitchell Street, DalkeithEH22 1JQ
Born January 1940
Director
Appointed 27 Feb 2009
Resigned 06 Dec 2019

ROBERTSON-REICK, Jane, Dr

Resigned
Craigpark, GlasgowG31 2NA
Born June 1951
Director
Appointed 01 Jul 2008
Resigned 03 Mar 2013

SOPPITT, Alan Henry

Resigned
48 Lauder Road, EdinburghEH9 1UE
Born January 1965
Director
Appointed 30 Sept 2008
Resigned 21 Oct 2008

WATT, Glenys

Resigned
Annfield Place, GlasgowG31 2XE
Born January 1956
Director
Appointed 22 Sept 2011
Resigned 04 Jun 2021

WEBSTER, James Anderson

Resigned
Davie's Acre, GlasgowG74 5BZ
Born August 1966
Director
Appointed 11 Feb 2014
Resigned 01 Sept 2014

YOUNG, Eileen Maria

Resigned
Annfield Place, GlasgowG31 2XE
Born September 1966
Director
Appointed 24 Jan 2020
Resigned 17 Dec 2021

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 04 Jun 2008
Resigned 21 Oct 2008

Persons with significant control

5

1 Active
4 Ceased

Ms Pauline Martha Craig

Active
Annfield Place, GlasgowG31 2XE
Born October 1959

Nature of Control

Significant influence or control
Notified 10 Feb 2023

Mrs Michelle Veldman

Ceased
Annfield Place, GlasgowG31 2XE
Born May 1966

Nature of Control

Significant influence or control
Notified 09 Mar 2019
Ceased 21 Apr 2023

Mr Laurence Anthony Demarco

Ceased
Annfield Place, GlasgowG31 2XE
Born May 1940

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 06 Dec 2019

Ms Patricia Ann Hughes

Ceased
Annfield Place, GlasgowG31 2XE
Born May 1954

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 04 Oct 2019

Ms Glenys Joy Macdonald Watt

Ceased
Annfield Place, GlasgowG31 2XE
Born January 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 09 Mar 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Memorandum Articles
12 January 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2016
RESOLUTIONSResolutions
Resolution
25 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Legacy
13 October 2011
MG01sMG01s
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Legacy
24 February 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Incorporation Company
4 June 2008
NEWINCIncorporation