Background WavePink WaveYellow Wave

FOSTERING PEOPLE SCOTLAND LIMITED (SC416732)

FOSTERING PEOPLE SCOTLAND LIMITED (SC416732) is an active UK company. incorporated on 10 February 2012. with registered office in Dundee. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. FOSTERING PEOPLE SCOTLAND LIMITED has been registered for 14 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
SC416732
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2012
Age
14 years
Address
Unit F, Software Centre Prospect Business Centre, Gemini Crescent, Dundee, DD2 1TY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERING PEOPLE SCOTLAND LIMITED

FOSTERING PEOPLE SCOTLAND LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Dundee. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. FOSTERING PEOPLE SCOTLAND LIMITED was registered 14 years ago.(SIC: 87900, 88990)

Status

active

Active since 14 years ago

Company No

SC416732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit F, Software Centre Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee, DD2 1TY,

Previous Addresses

Suite G2/3 Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ
From: 6 February 2013To: 20 May 2022
3 John's Place Leith Edinburgh EH6 7EL Scotland
From: 10 February 2012To: 6 February 2013
Timeline

8 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Nov 12
Director Left
Aug 14
Director Left
May 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AUGUST, Joanne

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 10 Feb 2012

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 10 Feb 2012
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
34 Faraday Street, DundeeDD2 3QQ
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

COX, Gary Alan

Resigned
John's Place, EdinburghEH6 7EL
Born January 1961
Director
Appointed 10 Feb 2012
Resigned 08 Oct 2012

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born November 1958
Director
Appointed 10 Feb 2012
Resigned 31 Jul 2014

MELBOURNE, Sally

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1951
Director
Appointed 10 Feb 2012
Resigned 31 May 2017

Persons with significant control

1

Welbeck Road, NottinghamNG2 7QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2019
AAAnnual Accounts
Legacy
5 September 2019
PARENT_ACCPARENT_ACC
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2018
AAAnnual Accounts
Legacy
16 November 2018
PARENT_ACCPARENT_ACC
Legacy
16 November 2018
AGREEMENT2AGREEMENT2
Legacy
16 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2016
AAAnnual Accounts
Legacy
22 August 2016
PARENT_ACCPARENT_ACC
Legacy
22 August 2016
AGREEMENT2AGREEMENT2
Legacy
22 August 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2015
AAAnnual Accounts
Legacy
18 August 2015
PARENT_ACCPARENT_ACC
Legacy
18 August 2015
AGREEMENT2AGREEMENT2
Legacy
18 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Incorporation Company
10 February 2012
NEWINCIncorporation