Get an alert when THE ARCHIE FOUNDATION files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-10 (in 11mo)

Last made up 2026-03-27

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Anderson Anderson & Brown Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees are satisfied that the accounts should be prepared on a going concern basis. They have reviewed the level of reserves, the budget for both income and expenditure for the next 12 months and also reviewed the risks to the charity and its ability to continue to raise funds in the future.”

Group structure

  1. THE ARCHIE FOUNDATION · parent
    1. ARCHIE Ventures Limited 100% · Scotland · Dormant in the year

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 27 resigned

Name Role Appointed Born Nationality
MACKINNONS SOLICITORS LLP Corporate Secretary 2019-11-01
BOYD, Evonne Director 2024-06-26 Nov 1976 Scottish
BRUCE, Irene Director 2022-08-18 Mar 1970 British
DONALD, Gerald Francis Director 2025-03-12 Feb 1960 British
MILNE, Holly Connon Director 2023-02-16 May 1982 British
MONAGHAN, Paul William, Dr Director 2023-05-11 Nov 1965 Scottish
REIDY, Michael John Director 2022-11-10 Nov 1983 British
RODNEY, Grant Elliott Director 2025-03-12 Jun 1960 British
STRACHAN, David Thomas Director 2020-10-01 Aug 1959 British
WILSON, Graham Allan Mclean Director 2025-06-11 Mar 1962 British
Show 27 resigned officers
Name Role Appointed Resigned
IAIN SMITH SOLICITORS LLP Corporate Secretary 2013-01-03 2019-01-01
MACKINNONS Corporate Secretary 2019-03-21 2019-11-01
MACLAY MURRAY & SPENS LLP Corporate Secretary 2008-03-27 2013-01-03
ANDERSON, Robert David Director 2018-03-12 2020-03-23
COX, Kirsty Director 2016-09-29 2022-08-18
CRUICKSHANK, Caron Heather Director 2022-11-10 2025-02-04
DRIVER, Christopher Philip, Dr Director 2014-03-25 2020-10-01
FINDLAY, John Director 2012-03-31 2019-03-21
GARDNER, Alasdair Stuart Director 2014-03-25 2017-09-28
GOW, Jennifer Ann Director 2012-03-31 2015-07-30
GRAY, Laura Louise Director 2012-03-31 2018-03-29
JONES, Barbara Director 2016-09-29 2021-11-18
KING, Derek John Director 2019-03-21 2026-03-31
MACKIE, Joseph Director 2008-03-27 2021-03-31
MACKINTOSH, Anne Eileen Director 2019-03-21 2026-03-31
MCCORMICK, Kevin Director 2012-03-31 2018-09-17
MUNRO, Carol Linda Director 2018-03-29 2026-03-31
NIMMO, Mary Director 2018-09-27 2024-09-27
PRATT, Kay Director 2019-09-20 2022-08-18
ROBERTSON, Annie Director 2016-09-28 2018-03-29
SUTHERLAND, David Fraser Director 2012-03-31 2012-11-29
SWIFT, Susan Elizabeth Director 2014-03-25 2018-09-17
THOMSON, Gail Director 2012-03-31 2015-01-27
TURNER, Stephen William Director 2020-10-01 2021-11-12
WHYTE, Hazel Director 2022-11-10 2025-03-12
WILLOX, Fiona Director 2018-03-29 2024-03-29
YOUNGSON, George Gray Director 2012-03-31 2019-03-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Graham Allan Mclean Wilson Individual Significant influence 2025-06-11 Active
Mr Gerald Francis Donald Individual Significant influence 2025-03-12 Active
Mr Grant Elliott Rodney Individual Significant influence 2025-03-12 Active
Mrs Evonne Boyd Individual Significant influence 2024-06-26 Active
Ms Hazel Whyte Individual Significant influence 2023-12-07 Ceased 2025-03-12
Ms Caron Heather Cruickshank Individual Significant influence 2023-12-07 Ceased 2025-02-04
Miss Irene Bruce Individual Significant influence 2023-12-07 Active
Mr Michael John Reidy Individual Significant influence 2023-12-07 Active
Dr Paul Monaghan Individual Significant influence 2023-12-07 Active
Mrs Holly Connon Milne Individual Significant influence 2023-02-16 Active
Mr Stephen William Turner Individual Significant influence 2020-10-01 Ceased 2021-11-12
Mr David Thomas Strachan Individual Significant influence 2020-10-01 Active
Mr Derek John King Individual Significant influence 2019-03-21 Ceased 2026-03-31
Mrs Anne Eileen Mackintosh Individual Significant influence 2019-03-21 Ceased 2026-03-31
Mrs Mary Nimmo Individual Significant influence 2018-09-27 Ceased 2024-09-27
Mrs Carol Linda Munro Individual Significant influence 2018-03-29 Ceased 2026-03-31
Mr Robert David Anderson Individual Significant influence 2018-03-12 Ceased 2020-03-23
Mr Joesph Mackie Individual Significant influence 2016-04-06 Ceased 2021-03-31
Dr Christopher Philip Driver Individual Significant influence 2016-04-06 Ceased 2020-10-01
Mr George Gray Youngson Individual Significant influence 2016-04-06 Ceased 2019-03-21
Mr John Findlay Individual Significant influence 2016-04-06 Ceased 2019-03-21
Mr Kevin Mccormick Individual Significant influence 2016-04-06 Ceased 2018-09-17
Ms Susan Elizabeth Swift Individual Significant influence 2016-04-06 Ceased 2018-09-17
Mrs Laura Louise Gray Individual Significant influence 2016-04-06 Ceased 2018-03-29
Mr Alasdair Stuart Gardner Individual Significant influence 2016-04-06 Ceased 2017-09-28

Filing timeline

Last 20 of 148 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2025-11-11 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-11-11 CH01 officers Change person director company with change date PDF
2025-11-11 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-11-11 AP01 officers Appoint person director company with name date PDF
2025-07-04 AA accounts Accounts with accounts type full
2025-03-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-14 AP01 officers Appoint person director company with name date PDF
2025-03-14 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-03-14 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-03-14 AP01 officers Appoint person director company with name date PDF
2025-03-14 TM01 officers Termination director company with name termination date PDF
2025-03-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page