Background WavePink WaveYellow Wave

THE ADAM SMITH GLOBAL FOUNDATION (SC417866)

THE ADAM SMITH GLOBAL FOUNDATION (SC417866) is an active UK company. incorporated on 24 February 2012. with registered office in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE ADAM SMITH GLOBAL FOUNDATION has been registered for 14 years. Current directors include CARTER, Kevin John, LIVINGSTONE, Marilyn Margaret, MAIN, Robert and 2 others.

Company Number
SC417866
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2012
Age
14 years
Address
Adam Smith Heritage Centre, Kirkcaldy, KY1 1HL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
CARTER, Kevin John, LIVINGSTONE, Marilyn Margaret, MAIN, Robert, MCKENZIE, Sally Lewis Davidson, SMITH, Craig, Professor
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ADAM SMITH GLOBAL FOUNDATION

THE ADAM SMITH GLOBAL FOUNDATION is an active company incorporated on 24 February 2012 with the registered office located in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE ADAM SMITH GLOBAL FOUNDATION was registered 14 years ago.(SIC: 91030)

Status

active

Active since 14 years ago

Company No

SC417866

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

Age

14 Years

Incorporated 24 February 2012

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 12 November 2025 (4 months ago)
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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Adam Smith Heritage Centre 1 Adam Smith Close Kirkcaldy, KY1 1HL,

Previous Addresses

36 Kirk Wynd Kirkcaldy Kirkcaldy Fife KY1 1EH
From: 31 August 2012To: 16 January 2017
26 East Fergus Place Kirkcaldy KY1 1XT United Kingdom
From: 24 February 2012To: 31 August 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 13
Director Left
Jun 15
Director Left
Jan 17
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CARTER, Kevin John

Active
1 Adam Smith Close, KirkcaldyKY1 1HL
Born May 1979
Director
Appointed 19 Dec 2025

LIVINGSTONE, Marilyn Margaret

Active
1 Adam Smith Close, KirkcaldyKY1 1HL
Born September 1952
Director
Appointed 12 Jun 2020

MAIN, Robert

Active
1 Adam Smith Close, KirkcaldyKY1 1HL
Born December 1953
Director
Appointed 28 Mar 2023

MCKENZIE, Sally Lewis Davidson

Active
1 Adam Smith Close, KirkcaldyKY1 1HL
Born March 1978
Director
Appointed 01 Jul 2019

SMITH, Craig, Professor

Active
1 Adam Smith Close, KirkcaldyKY1 1HL
Born January 1977
Director
Appointed 08 Oct 2024

MCKENZIE, Ronald Walker

Resigned
East Fergus Place, KirkcaldyKY1 1XT
Secretary
Appointed 27 May 2013
Resigned 01 May 2016

CIVELEK, Paula

Resigned
1 Adam Smith Close, KirkcaldyKY1 1HL
Born June 1970
Director
Appointed 19 Sept 2023
Resigned 29 Jan 2024

DRYBURGH, Laura

Resigned
1 Adam Smith Close, KirkcaldyKY1 1HL
Born December 1987
Director
Appointed 08 Oct 2024
Resigned 29 Aug 2025

LEVACK, Michael

Resigned
Woodburn Terrace, EdinburghEH10 4ST
Born February 1965
Director
Appointed 24 Feb 2012
Resigned 07 Jun 2022

MACDONALD, Iain

Resigned
1 Adam Smith Close, KirkcaldyKY1 1HL
Born December 1947
Director
Appointed 17 Jun 2013
Resigned 31 Dec 2021

MCKENZIE, Ronald Walker

Resigned
East Fergus Place, KirkcaldyKY1 1XT
Born January 1949
Director
Appointed 24 Feb 2012
Resigned 28 Nov 2016

MILLAR, Ann Mitchell

Resigned
Octavia Street, KirkcaldyKY2 5HH
Born March 1960
Director
Appointed 24 Feb 2012
Resigned 26 Jun 2015

PROUDFOOT, George Andrew

Resigned
Viewforth Terrace, KirkcaldyKY1 3BW
Born September 1953
Director
Appointed 24 Feb 2012
Resigned 01 Jul 2025

SIM, John Geddes

Resigned
Sky Villas, Bangkok10120
Born October 1951
Director
Appointed 24 Feb 2012
Resigned 05 Jan 2023

STEWART, David

Resigned
Lady Nairn Avenue, KirkcaldyKY1 2AN
Born January 1944
Director
Appointed 24 Feb 2012
Resigned 16 Mar 2021

THOMSON, Craig, Dr

Resigned
St Brycedale Avenue, KirkcaldyKY1 1EX
Born May 1952
Director
Appointed 24 Feb 2012
Resigned 12 Apr 2012

WALLACE, Colin George

Resigned
1 Adam Smith Close, KirkcaldyKY1 1HL
Born October 1973
Director
Appointed 29 May 2024
Resigned 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2012
NEWINCIncorporation