Background WavePink WaveYellow Wave

MACLELLAN FOUNDATION SCOTLAND LIMITED (SC268726)

MACLELLAN FOUNDATION SCOTLAND LIMITED (SC268726) is an active UK company. incorporated on 3 June 2004. with registered office in Bridge Of Allan. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MACLELLAN FOUNDATION SCOTLAND LIMITED has been registered for 21 years. Current directors include FERGUSON, Kenneth Stewart, MACLELLAN, Reid, Dr, MACLELLAN, Robert and 1 others.

Company Number
SC268726
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2004
Age
21 years
Address
Zetland House, Bridge Of Allan, FK9 4DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FERGUSON, Kenneth Stewart, MACLELLAN, Reid, Dr, MACLELLAN, Robert, MACMILLAN, Neil Malcolm, Rev
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACLELLAN FOUNDATION SCOTLAND LIMITED

MACLELLAN FOUNDATION SCOTLAND LIMITED is an active company incorporated on 3 June 2004 with the registered office located in Bridge Of Allan. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MACLELLAN FOUNDATION SCOTLAND LIMITED was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

SC268726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 17 November 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 June 2025 (11 months ago)
Submitted on 6 July 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

THE HALDANE TRUST LIMITED
From: 3 June 2004To: 28 February 2024
Contact
Address

Zetland House 1 Chalton Road Bridge Of Allan, FK9 4DX,

Timeline

13 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 10
Director Left
Jun 11
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Mar 21
Director Left
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MACLELLAN, Reid, Dr

Active
Chalton Road, StirlingFK9 4DX
Secretary
Appointed 25 Feb 2021

FERGUSON, Kenneth Stewart

Active
Zetland House 1 Chalton Road, StirlingFK9 4DX
Born April 1961
Director
Appointed 03 Jun 2004

MACLELLAN, Reid, Dr

Active
Chalton Road, StirlingFK9 4DX
Born November 1983
Director
Appointed 25 Feb 2021

MACLELLAN, Robert

Active
Chalton Road, StirlingFK9 4DX
Born September 1948
Director
Appointed 25 Feb 2021

MACMILLAN, Neil Malcolm, Rev

Active
Chalton Road, StirlingFK9 4DX
Born July 1967
Director
Appointed 25 Feb 2021

FERGUSON, Kenneth Stewart

Resigned
Zetland House 1 Chalton Road, StirlingFK9 4DX
Secretary
Appointed 03 Jun 2004
Resigned 25 Feb 2021

BARR, David

Resigned
Highburgh Drive, RutherglenG73 3RR
Born January 1964
Director
Appointed 06 Feb 2010
Resigned 25 Feb 2021

MACKINNON, John, Rev

Resigned
7 Glen Carron, East KilbrideG74 2AJ
Born December 1962
Director
Appointed 03 Jun 2004
Resigned 01 Jul 2007

MURCHISON, Murdo

Resigned
Dinning House, StirlingFK8 3BQ
Born April 1958
Director
Appointed 03 Jun 2004
Resigned 22 Apr 2018

PATERSON, John Ian, Reverend

Resigned
22 Waterfront Way, StirlingFK9 5GH
Born May 1938
Director
Appointed 03 Jun 2004
Resigned 24 May 2011

Persons with significant control

6

4 Active
2 Ceased

Dr Reid Maclellan

Active
Chalton Road, StirlingFK9 4DX
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Feb 2021

Mr Robert Maclellan

Active
Chalton Road, StirlingFK9 4DX
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Feb 2021

Rev Neil Malcolm Macmillan

Active
Chalton Road, StirlingFK9 4DX
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Feb 2021

Mr David Barr

Ceased
Zetland House, Bridge Of AllanFK9 4DX
Born January 1964

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Ceased 25 Feb 2021

Mr Murdo Murchison

Ceased
Zetland House, Bridge Of AllanFK9 4DX
Born April 1958

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Ceased 22 Apr 2018

Mr Kenneth Stewart Ferguson

Active
Zetland House, Bridge Of AllanFK9 4DX
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 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
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Incorporation Company
3 June 2004
NEWINCIncorporation