Background WavePink WaveYellow Wave

DAVID WILLIAMSON FOUNDATION (SC356241)

DAVID WILLIAMSON FOUNDATION (SC356241) is an active UK company. incorporated on 9 March 2009. 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.. DAVID WILLIAMSON FOUNDATION has been registered for 17 years. Current directors include REID, Ewan Wallace, WILLIAMSON, Morag Elizabeth.

Company Number
SC356241
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2009
Age
17 years
Address
Regent Court, Glasgow, G2 2QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
REID, Ewan Wallace, WILLIAMSON, Morag Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WILLIAMSON FOUNDATION

DAVID WILLIAMSON FOUNDATION is an active company incorporated on 9 March 2009 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.. DAVID WILLIAMSON FOUNDATION was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

SC356241

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

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

THE DAVID WILLIAMSON RWANDA FOUNDATION
From: 9 March 2009To: 1 April 2025
Contact
Address

Regent Court 70 West Regent Street Glasgow, G2 2QZ,

Previous Addresses

C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR
From: 11 May 2012To: 29 March 2016
5 Oswald Street Glasgow G1 4QR United Kingdom
From: 25 November 2010To: 11 May 2012
151 St Vincent Street Glasgow G2 5NJ
From: 9 March 2009To: 25 November 2010
Timeline

4 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 10
Director Left
Oct 24
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REID, Ewan Wallace

Active
70 West Regent Street, GlasgowG2 2QZ
Secretary
Appointed 09 Mar 2009

REID, Ewan Wallace

Active
70 West Regent Street, GlasgowG2 2QZ
Born April 1970
Director
Appointed 09 Mar 2009

WILLIAMSON, Morag Elizabeth

Active
70 West Regent Street, GlasgowG2 2QZ
Born February 1965
Director
Appointed 09 Mar 2009

BRETMAN, Ian Morris

Resigned
70 West Regent Street, GlasgowG2 2QZ
Born May 1955
Director
Appointed 09 Mar 2009
Resigned 27 Sept 2024

JAMES, Wyndham Nicholas

Resigned
70 West Regent Street, GlasgowG2 2QZ
Born January 1949
Director
Appointed 09 Mar 2009
Resigned 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 April 2025
NE01NE01
Resolution
1 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
6 April 2009
287Change of Registered Office
Incorporation Company
9 March 2009
NEWINCIncorporation