Background WavePink WaveYellow Wave

HELP FOR KIDS (SC401058)

HELP FOR KIDS (SC401058) is an active UK company. incorporated on 6 June 2011. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HELP FOR KIDS has been registered for 14 years. Current directors include FINDLAY, Gavin Chalmers, JACKSON, Laura Catherine, LORD, Dave and 4 others.

Company Number
SC401058
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2011
Age
14 years
Address
11 Dudhope Terrace, Dundee, DD3 6TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINDLAY, Gavin Chalmers, JACKSON, Laura Catherine, LORD, Dave, MAXWELL, Martel Anne, MCDOWALL, Laura, MILLER, Derek, THOMSON, Pauline Marja
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP FOR KIDS

HELP FOR KIDS is an active company incorporated on 6 June 2011 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HELP FOR KIDS was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC401058

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

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

WAVE 102 HELP FOR KIDS
From: 6 June 2011To: 13 March 2024
Contact
Address

11 Dudhope Terrace Dundee, DD3 6TS,

Previous Addresses

Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS
From: 26 January 2012To: 6 June 2018
Tigh an Tober Templehall Longforgan DD2 5HS Scotland
From: 6 June 2011To: 26 January 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

FINDLAY, Gavin Chalmers

Active
DundeeDD3 6TS
Born June 1982
Director
Appointed 02 Mar 2023

JACKSON, Laura Catherine

Active
DundeeDD3 6TS
Born July 1982
Director
Appointed 25 Apr 2024

LORD, Dave

Active
DundeeDD3 6TS
Born November 1977
Director
Appointed 23 Mar 2019

MAXWELL, Martel Anne

Active
DundeeDD3 6TS
Born March 1977
Director
Appointed 02 Mar 2023

MCDOWALL, Laura

Active
Euclid Crescent, DundeeDD1 1AG
Born March 1983
Director
Appointed 02 May 2012

MILLER, Derek

Active
LethamDD8 2QS
Born June 1977
Director
Appointed 23 Mar 2019

THOMSON, Pauline Marja

Active
DundeeDD3 6TS
Born June 1975
Director
Appointed 09 Dec 2024

CAMPBELL, Lesley

Resigned
DundeeDD3 6TS
Secretary
Appointed 13 Jun 2018
Resigned 13 Jun 2018

MCDOWALL, Laura

Resigned
& 34 Reform Street, DundeeDD1 1RJ
Secretary
Appointed 02 May 2012
Resigned 13 Jun 2018

ANGUS, Malcolm Steven

Resigned
Management Suite, DundeeDD1 1UQ
Born August 1969
Director
Appointed 09 Mar 2017
Resigned 02 Mar 2023

FINDLAY, Adam Montague

Resigned
DundeeDD3 6TS
Born May 1973
Director
Appointed 06 Jun 2011
Resigned 05 Oct 2023

FISHER, Susan Catherine

Resigned
Balmossie Bank, DundeeDD5 3GB
Born August 1974
Director
Appointed 06 Jun 2011
Resigned 31 Jul 2019

FOREMAN, Angela

Resigned
11 Dudhope Terrace, DundeeDD3 6TS
Born April 1973
Director
Appointed 13 Jun 2014
Resigned 30 Jun 2016

HAY, Angus James

Resigned
75 Dundee Road, DundeeDD5 1NA
Born April 1968
Director
Appointed 06 Jun 2011
Resigned 18 Feb 2020

LINTON, Bruce Reid

Resigned
Ellieslea Road, DundeeDD5 1JG
Born September 1953
Director
Appointed 06 Jun 2011
Resigned 18 Feb 2020

LUMSDEN, Craig

Resigned
DundeeDD4 6SD
Born March 1975
Director
Appointed 01 Oct 2019
Resigned 01 Jun 2021

MARSHALL, Fiona Anne

Resigned
DundeeDD3 6TS
Born June 1968
Director
Appointed 13 Jun 2014
Resigned 18 Feb 2020

MCCABE, Alan Robert

Resigned
Lang Stracht, AberdeenAB15 6DF
Born May 1978
Director
Appointed 13 Jun 2018
Resigned 27 Jun 2019

MCPHAIL, Dennis

Resigned
DundeeDD3 6TS
Born October 1947
Director
Appointed 31 Mar 2012
Resigned 18 Feb 2020

PEEBLES, Cheryl

Resigned
Albert Square, DundeeDD1 1DD
Born June 1977
Director
Appointed 02 Mar 2023
Resigned 18 Mar 2024

PRICE, David George

Resigned
Bannachie Court, GlenrothesKY7 6XD
Born April 1956
Director
Appointed 06 Jun 2011
Resigned 30 Jun 2016

ROBINSON, Gary Wayne

Resigned
11 Dudhope Terrace, DundeeDD3 6TS
Born November 1969
Director
Appointed 12 Sept 2014
Resigned 30 Jun 2016

SMITH, Alistair George

Resigned
Dunsinane Drive, PerthPH1 2EL
Born June 1965
Director
Appointed 06 Jun 2011
Resigned 13 Jun 2018

SULLIVAN, Gaynor

Resigned
11 Dudhope Terrace, DundeeDD3 6TS
Born February 1969
Director
Appointed 02 May 2012
Resigned 28 Oct 2016

TAYLOR, Alastair

Resigned
Templehall, LongforganDD2 5HS
Born March 1948
Director
Appointed 06 Jun 2011
Resigned 04 Nov 2011
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
13 March 2024
NE01NE01
Resolution
13 March 2024
RESOLUTIONSResolutions
Resolution
20 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Memorandum Articles
12 February 2024
MAMA
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Incorporation Company
6 June 2011
NEWINCIncorporation