Background WavePink WaveYellow Wave

THE WHEATLEY FOUNDATION LIMITED (SC461602)

THE WHEATLEY FOUNDATION LIMITED (SC461602) is an active UK company. incorporated on 15 October 2013. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WHEATLEY FOUNDATION LIMITED has been registered for 12 years. Current directors include GRAY, Patrick Francis, GREAVES-MACKINTOSH, Michael Christopher, MCGRATH, Catherine Jean and 2 others.

Company Number
SC461602
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2013
Age
12 years
Address
Wheatley House, Glasgow, G1 1HL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRAY, Patrick Francis, GREAVES-MACKINTOSH, Michael Christopher, MCGRATH, Catherine Jean, PATERSON, Adeola, TODD, Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHEATLEY FOUNDATION LIMITED

THE WHEATLEY FOUNDATION LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WHEATLEY FOUNDATION LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

SC461602

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 7 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

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

Wheatley House 25 Cochrane Street Glasgow, G1 1HL,

Previous Addresses

, the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE
From: 15 October 2013To: 27 April 2016
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ALLISON, Anthony

Active
Cochrane Street, GlasgowG1 1HL
Secretary
Appointed 14 Nov 2016

GRAY, Patrick Francis

Active
25 Cochrane Street, GlasgowG1 1HL
Born March 1957
Director
Appointed 01 Dec 2020

GREAVES-MACKINTOSH, Michael Christopher

Active
25 Cochrane Street, GlasgowG1 1HL
Born August 1991
Director
Appointed 28 May 2024

MCGRATH, Catherine Jean

Active
25 Cochrane Street, GlasgowG1 1HL
Born November 1950
Director
Appointed 17 Oct 2022

PATERSON, Adeola

Active
25 Cochrane Street, GlasgowG1 1HL
Born March 1978
Director
Appointed 24 Oct 2022

TODD, Elizabeth

Active
25 Cochrane Street, GlasgowG1 1HL
Born August 1988
Director
Appointed 19 Aug 2025

BROCK, Jacqueline Elisabeth

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born August 1962
Director
Appointed 20 Aug 2024
Resigned 19 Aug 2025

BURNS, Harry, Sir

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born January 1951
Director
Appointed 26 Apr 2016
Resigned 29 Sept 2021

FYFE, Jean Clark

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born April 1954
Director
Appointed 10 Jul 2019
Resigned 03 May 2022

GIBSON, Eric Morrison

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born October 1958
Director
Appointed 26 Apr 2016
Resigned 29 Sept 2021

GUNN, Sheila Margaret

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born October 1963
Director
Appointed 26 Apr 2016
Resigned 29 Sept 2021

HOGG, Derek William

Resigned
45 Gordon Street, GlasgowG1 3PE
Born December 1963
Director
Appointed 15 Oct 2013
Resigned 22 Jul 2015

HOWDEN, Helen

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born October 1968
Director
Appointed 30 Aug 2019
Resigned 20 Aug 2024

KYNOCH, Ruth

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born November 1972
Director
Appointed 24 Oct 2022
Resigned 18 Sept 2025

MCCRAW, John Bennett

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born August 1947
Director
Appointed 01 Dec 2020
Resigned 06 Feb 2024

MULLIGAN, Margaret Mary

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born February 1960
Director
Appointed 10 May 2016
Resigned 19 Dec 2017

NIETCHO, Jean Albert

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born October 1975
Director
Appointed 26 Apr 2016
Resigned 18 Sept 2020

SMART, Lorraine

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born December 1963
Director
Appointed 19 Dec 2017
Resigned 17 Sept 2019

HMS DIRECTORS LIMITED

Resigned
Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 15 Oct 2013
Resigned 26 Apr 2016

Persons with significant control

1

Cochrane Street, GlasgowG1 1HL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Memorandum Articles
28 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Memorandum Articles
10 July 2019
MAMA
Resolution
10 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Incorporation Company
15 October 2013
NEWINCIncorporation