ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Library Of Scotland Foundation

National Library Of Scotland Foundation is an active company incorporated on 8 February 2013 with the registered office located in Edinburgh, City of Edinburgh. National Library Of Scotland Foundation was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SC442292
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
12 years
Incorporated 8 February 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Address changed on 6 Feb 2025 (7 months ago)
Previous address was 35/5 Darnell Road Edinburgh EH5 3PH Scotland
Telephone
01316233700
Email
Unreported
Website
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Archivist • Irish • Lives in Scotland • Born in Apr 1970
Director • Manager • British • Lives in Scotland • Born in Dec 1959
Director • Member Of The Scottish Parliament • Scottish • Lives in Scotland • Born in Oct 1951
Director • British • Lives in Scotland • Born in Feb 1969
Director • British • Lives in Scotland • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The British Georgian Society
Justin McKenzie Smith is a mutual person.
Active
Ben Sheann Enterprises Limited
Mr Colin Beattie is a mutual person.
Active
National Mining Museum Scotland Trust
Mr Colin Beattie is a mutual person.
Active
Bogton Limited
Ms Anne Carol McNeill Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£279.28K
Decreased by £400.99K (-59%)
Turnover
£50.85K
Increased by £10.36K (+26%)
Employees
Unreported
Same as previous period
Total Assets
£1.92M
Decreased by £326.34K (-15%)
Total Liabilities
-£1.09M
Decreased by £515.4K (-32%)
Net Assets
£830.23K
Increased by £189.07K (+29%)
Debt Ratio (%)
57%
Decreased by 14.67% (-21%)
Latest Activity
Inspection Address Changed
7 Months Ago on 6 Feb 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Feb 2024
Mr Alan Charles Horn Details Changed
1 Year 7 Months Ago on 17 Jan 2024
Ms Anne Carol Mcneill Johnson Appointed
1 Year 10 Months Ago on 7 Nov 2023
Full Accounts Submitted
2 Years Ago on 9 Aug 2023
Mr Justin James Mckenzie Smith Appointed
2 Years 3 Months Ago on 1 Jun 2023
Helen Mary Durndell Resigned
2 Years 3 Months Ago on 31 May 2023
Mr Tim Campbell Gardiner Details Changed
2 Years 4 Months Ago on 1 May 2023
Get Credit Report
Discover National Library Of Scotland Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 35/5 Darnell Road Edinburgh EH5 3PH Scotland to The Rowans 9 Butlaw South Queensferry EH30 9SJ
Submitted on 6 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Oct 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 18 Feb 2024
Director's details changed for Mr Alan Charles Horn on 17 January 2024
Submitted on 27 Jan 2024
Appointment of Ms Anne Carol Mcneill Johnson as a director on 7 November 2023
Submitted on 18 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Aug 2023
Appointment of Mr Justin James Mckenzie Smith as a director on 1 June 2023
Submitted on 7 Jun 2023
Termination of appointment of Helen Mary Durndell as a director on 31 May 2023
Submitted on 7 Jun 2023
Secretary's details changed for Mr Tim Campbell Gardiner on 1 May 2023
Submitted on 3 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year