Company NameSt George'S, Edinburgh
Company StatusActive
Company NumberSC008667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1913(110 years, 12 months ago)
Previous NameSt George's School For Girls

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameLinda Margaret Ruxton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(95 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleSheriff
Country of ResidenceScotland
Correspondence Address35/10 Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameMr Roderick James Wylie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2013(99 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameMrs Shona Elizabeth Thomson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(104 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address32 Craigleith Crescent
Edinburgh
EH4 3JP
Scotland
Director NameMs Susannah Mary Crawford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(107 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameMr Iain Furness Witherington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(107 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameMr Martin David Blencowe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(107 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameMr Andrew Robert Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(108 years, 11 months after company formation)
Appointment Duration2 years
RoleSchoolmaster
Country of ResidenceScotland
Correspondence AddressCargilfield School Cargilfield School
Gamekeeper's Road
Edinburgh
EH4 6HU
Scotland
Director NameMr Steve Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(108 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Johnsburn Park
Balerno
EH14 7NA
Scotland
Secretary NameMrs Fiona Elsbeth Duncanson
StatusCurrent
Appointed11 April 2022(108 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameMr Christopher Illingworth Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(109 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameMr Philip John Anderton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(110 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Harwood Terrace
London
SW6 2AB
Director NameMr James Alistair Stewart
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(110 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleEducation Quality Improvement Officer
Country of ResidenceScotland
Correspondence Address93 Fifth Street
Newtongrange
Dalkeith
EH22 4PL
Scotland
Director NameProf Christine Helen Middlemiss
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(110 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleUk Chief Veterinary Officer
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameMs Dawn Dickson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(110 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameDr Omolabake Fakunle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed06 March 2024(110 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscube Terrace, Murrayfield, Edinburgh Garscube
Edinburgh
EH12 6BG
Scotland
Director NameJane Davie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(75 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 1994)
RoleDr Of Medicine
Correspondence Address26 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMargaret M Baker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(75 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1993)
RoleDental Surgeon
Correspondence Address8 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameAlison Mary Monfries Bruce
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(75 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 1990)
RoleCompany Director
Correspondence Address17 Wester Coates Terrace
Edinburgh
Midlothian
EH12 5LR
Scotland
Director NameElizabeth Burnet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(75 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressThe Hummel Hummel Road
Gullane
East Lothian
EH31 2BG
Scotland
Secretary NameCharles Fredrick Sleigh
NationalityBritish
StatusResigned
Appointed27 February 1989(75 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1991)
RoleCompany Director
Correspondence Address4 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameJohn Stephenson Whitley
NationalityBritish
StatusResigned
Appointed27 February 1989(75 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 February 1990)
RoleCompany Director
Correspondence Address4 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameKathleen Janette Anderson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(76 years, 10 months after company formation)
Appointment Duration10 years (resigned 06 March 2000)
RoleRetired
Correspondence Address40 Barony Terrace
Edinburgh
EH12 8RD
Scotland
Director NameRt Hon The Lord Clyde James John Clyde
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(76 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 February 1997)
RoleJudge
Correspondence Address9 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Secretary NameMartin Fraser Sinclair
NationalityBritish
StatusResigned
Appointed01 January 1991(77 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 23 February 2009)
RoleCompany Director
Correspondence Address5 St Thomas Road
Edinburgh
Midlothian
EH9 2LQ
Scotland
Director NameErick Davidson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(79 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NX
Scotland
Director NameMr Howard Frederic Ballard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(87 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 February 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Dick Place
Edinburgh
EH9 2JB
Scotland
Director NameMrs Mary Louise Contini
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(88 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite House Inveresk Village
Musselburgh
Midlothian
EH21 7TG
Scotland
Director NameKirsten Anthea Cummins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(89 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 February 2009)
RoleSolicitor
Correspondence Address22 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BW
Scotland
Director NameMr Gareth Thomas Gilroy Baird
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(90 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressManorhill
Makerstoun
Kelso
Roxburghshire
TD5 7PA
Scotland
Director NamePaul Kenneth Brewer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(95 years, 10 months after company formation)
Appointment Duration12 years (resigned 16 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Murrayfield Gardens
Edinburgh
Lothian
EH12 6DF
Scotland
Secretary NameMr Jeremy Michael Chittleburgh
NationalityBritish
StatusResigned
Appointed23 February 2009(95 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Braid Hills Avenue
Edinburgh
Midlothian
EH10 6LQ
Scotland
Director NameMrs Stephanie Margaret Cowie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(99 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameDr Catherine Calderwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(102 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 March 2016)
RoleChief Medical Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameDr Robin Francis Balfour
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(104 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2022)
RoleDoctor
Country of ResidenceScotland
Correspondence Address24/1 Belgrave Crescent
Edinburgh
EH4 3AL
Scotland
Secretary NameMr Jeremy Harper
StatusResigned
Appointed20 December 2019(106 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressSt George's School For Girls Garscube Terrace
Edinburgh
EH12 6BG
Scotland

Contact

Websitest-georges.edin.sch.uk

Location

Registered AddressGarscube Terrace, Murrayfield, Edinburgh
Garscube Terrace
Edinburgh
EH12 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2014
Turnover£9,754,018
Net Worth£8,300,185
Cash£1,879,133
Current Liabilities£1,846,925

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

24 March 2000Delivered on: 30 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 July 1968Delivered on: 17 July 1968
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £70,000 of principal.
Particulars: 6.914 acres with buildings thereon & situated in murrayfield, edinburgh.
Outstanding

Filing History

23 January 2024Appointment of Professor Christine Helen Middlemiss as a director on 6 December 2023 (2 pages)
17 January 2024Full accounts made up to 31 July 2023 (30 pages)
26 September 2023Appointment of Mr James Alistair Stewart as a director on 11 September 2023 (2 pages)
17 August 2023Appointment of Mr Christopher Illingworth Brown as a director on 8 March 2023 (2 pages)
20 July 2023Termination of appointment of Asa Maria Norrie as a director on 31 March 2023 (1 page)
20 July 2023Appointment of Mr Philip John Anderton as a director on 30 June 2023 (2 pages)
20 July 2023Termination of appointment of Alastair Hastings Rae as a director on 31 March 2023 (1 page)
20 July 2023Termination of appointment of Adrian Watt as a director on 30 June 2023 (1 page)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 July 2022 (29 pages)
22 July 2022Secretary's details changed for Mrs Fiona Elspeth Duncanson on 22 July 2022 (1 page)
22 July 2022Termination of appointment of Jeremy Harper as a secretary on 31 January 2022 (1 page)
24 May 2022Appointment of Mr Andrew Robert Taylor as a director on 24 March 2022 (2 pages)
24 May 2022Appointment of Mr Steve Scott as a director on 24 March 2022 (2 pages)
18 May 2022Termination of appointment of Robin Francis Balfour as a director on 24 March 2022 (1 page)
18 May 2022Termination of appointment of Lindsay Stuart Duguid as a director on 24 March 2022 (1 page)
18 May 2022Appointment of Mrs Fiona Elspeth Duncanson as a secretary on 11 April 2022 (2 pages)
15 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 July 2021 (31 pages)
29 July 2021Memorandum and Articles of Association (28 pages)
29 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 July 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-07
(1 page)
23 July 2021Company name changed st george's school for girls\certificate issued on 23/07/21
  • CONNOT ‐ Change of name notice
(3 pages)
23 July 2021Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
10 June 2021Director's details changed for Sheriff Ian Harper Lawson Miller on 10 June 2021 (2 pages)
22 March 2021Full accounts made up to 31 July 2020 (31 pages)
17 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Paul Kenneth Brewer as a director on 16 March 2021 (1 page)
17 March 2021Appointment of Mr Martin David Blencowe as a director on 16 March 2021 (2 pages)
11 December 2020Appointment of Mr Iain Furness Witherington as a director on 1 December 2020 (2 pages)
17 August 2020Appointment of Ms Susannah Mary Crawford as a director on 1 June 2020 (2 pages)
27 July 2020Termination of appointment of Elizabeth Dorothy Anne Mccall-Smith as a director on 1 June 2020 (1 page)
6 April 2020Appointment of Mrs Asa Maria Norrie as a director on 17 March 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 December 2019Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Garscube Terrace, Murrayfield, Edinburgh Garscube Terrace Edinburgh EH12 6BG on 20 December 2019 (1 page)
20 December 2019Appointment of Mr Jeremy Harper as a secretary on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Jeremy Michael Chittleburgh as a secretary on 20 December 2019 (1 page)
1 November 2019Termination of appointment of Isabella Catherine Miller as a director on 30 October 2019 (1 page)
17 October 2019Full accounts made up to 31 July 2019 (30 pages)
8 October 2019Director's details changed for Mrs Katrina Jane Mcdiarmid on 8 October 2019 (2 pages)
4 September 2019Termination of appointment of Marina Kay Evans as a director on 3 June 2019 (1 page)
4 September 2019Termination of appointment of William Ian Rankin as a director on 19 March 2019 (1 page)
22 March 2019Appointment of Mr Alastair Hastings Rae as a director on 19 March 2019 (2 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Adrian Watt as a director on 8 October 2018 (2 pages)
31 December 2018Full accounts made up to 31 July 2018 (31 pages)
12 December 2018Appointment of Dr Robin Francis Balfour as a director on 9 October 2017 (2 pages)
15 June 2018Termination of appointment of Jennifer Moncrieff Sutherland Montgomery as a director on 4 June 2018 (1 page)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 July 2017 (35 pages)
6 December 2017Full accounts made up to 31 July 2017 (35 pages)
8 September 2017Termination of appointment of Christopher Ferguson Smith as a director on 2 August 2017 (1 page)
8 September 2017Termination of appointment of Christopher Ferguson Smith as a director on 2 August 2017 (1 page)
22 July 2017Appointment of Mrs Shona Elizabeth Thomson as a director on 5 June 2017 (2 pages)
22 July 2017Termination of appointment of Edward Duvall as a director on 5 June 2017 (1 page)
22 July 2017Termination of appointment of Edward Duvall as a director on 5 June 2017 (1 page)
22 July 2017Appointment of Mrs Shona Elizabeth Thomson as a director on 5 June 2017 (2 pages)
25 April 2017Full accounts made up to 31 July 2016 (35 pages)
25 April 2017Full accounts made up to 31 July 2016 (35 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
8 February 2017Termination of appointment of Stephanie Margaret Cowie as a director on 3 October 2016 (1 page)
8 February 2017Termination of appointment of Stephanie Margaret Cowie as a director on 3 October 2016 (1 page)
8 June 2016Appointment of Mr William Ian Rankin as a director on 6 June 2016 (2 pages)
8 June 2016Appointment of Mr William Ian Rankin as a director on 6 June 2016 (2 pages)
14 April 2016Full accounts made up to 31 July 2015 (31 pages)
14 April 2016Full accounts made up to 31 July 2015 (31 pages)
13 April 2016Annual return made up to 26 February 2016 no member list (14 pages)
13 April 2016Termination of appointment of Catherine Calderwood as a director on 5 March 2016 (1 page)
13 April 2016Termination of appointment of Catherine Calderwood as a director on 5 March 2016 (1 page)
13 April 2016Annual return made up to 26 February 2016 no member list (14 pages)
14 December 2015Appointment of Ms Marina Kay Evans as a director on 2 July 2015 (2 pages)
14 December 2015Appointment of Ms Marina Kay Evans as a director on 2 July 2015 (2 pages)
12 December 2015Appointment of Dr Catherine Calderwood as a director on 16 November 2015 (2 pages)
12 December 2015Appointment of Dr Catherine Calderwood as a director on 16 November 2015 (2 pages)
8 July 2015Termination of appointment of Gareth Thomas Gilroy Baird as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Rachael Jane Wood as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of John Edward Leonard Simmons as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of John Edward Leonard Simmons as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of John Edward Leonard Simmons as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Gareth Thomas Gilroy Baird as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Rachael Jane Wood as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Gareth Thomas Gilroy Baird as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Rachael Jane Wood as a director on 1 June 2015 (1 page)
13 March 2015Full accounts made up to 31 July 2014 (32 pages)
13 March 2015Full accounts made up to 31 July 2014 (32 pages)
10 March 2015Annual return made up to 26 February 2015 no member list (15 pages)
10 March 2015Termination of appointment of Stephen Errol Woolman as a director on 7 March 2015 (1 page)
10 March 2015Appointment of Mrs Katrina Jane Mcdiarmid as a director on 7 March 2015 (2 pages)
10 March 2015Appointment of Sheriff Ian Harper Lawson Miller as a director on 7 March 2015 (2 pages)
10 March 2015Appointment of Mr Christopher Ferguson Smith as a director on 7 March 2015 (2 pages)
10 March 2015Appointment of Mr Christopher Ferguson Smith as a director on 7 March 2015 (2 pages)
10 March 2015Appointment of Sheriff Ian Harper Lawson Miller as a director on 7 March 2015 (2 pages)
10 March 2015Termination of appointment of Stephen Errol Woolman as a director on 7 March 2015 (1 page)
10 March 2015Annual return made up to 26 February 2015 no member list (15 pages)
10 March 2015Termination of appointment of Stephen Errol Woolman as a director on 7 March 2015 (1 page)
10 March 2015Appointment of Mr Christopher Ferguson Smith as a director on 7 March 2015 (2 pages)
10 March 2015Appointment of Mrs Katrina Jane Mcdiarmid as a director on 7 March 2015 (2 pages)
10 March 2015Appointment of Sheriff Ian Harper Lawson Miller as a director on 7 March 2015 (2 pages)
10 March 2015Appointment of Mrs Katrina Jane Mcdiarmid as a director on 7 March 2015 (2 pages)
25 March 2014Annual return made up to 26 February 2014 no member list (15 pages)
25 March 2014Annual return made up to 26 February 2014 no member list (15 pages)
18 February 2014Full accounts made up to 31 July 2013 (30 pages)
18 February 2014Full accounts made up to 31 July 2013 (30 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 April 2013Statement of company's objects (2 pages)
22 April 2013Statement of company's objects (2 pages)
21 March 2013Full accounts made up to 31 July 2012 (29 pages)
21 March 2013Full accounts made up to 31 July 2012 (29 pages)
20 March 2013Appointment of Mr Roderick James Wylie as a director (2 pages)
20 March 2013Appointment of Mrs Jennifer Moncrieff Sutherland Montgomery as a director (2 pages)
20 March 2013Director's details changed for Paul Kenneth Brewer on 26 February 2013 (2 pages)
20 March 2013Appointment of Mrs Jennifer Moncrieff Sutherland Montgomery as a director (2 pages)
20 March 2013Director's details changed for Paul Kenneth Brewer on 26 February 2013 (2 pages)
20 March 2013Appointment of Mrs Stephanie Margaret Cowie as a director (2 pages)
20 March 2013Annual return made up to 26 February 2013 no member list (12 pages)
20 March 2013Appointment of Mr Roderick James Wylie as a director (2 pages)
20 March 2013Annual return made up to 26 February 2013 no member list (12 pages)
20 March 2013Appointment of Mrs Stephanie Margaret Cowie as a director (2 pages)
18 December 2012Termination of appointment of Mike Stevenson as a director (1 page)
18 December 2012Termination of appointment of Alice Deakin as a director (1 page)
18 December 2012Termination of appointment of Jenny Hjul as a director (1 page)
18 December 2012Termination of appointment of Jenny Hjul as a director (1 page)
18 December 2012Termination of appointment of Mike Stevenson as a director (1 page)
18 December 2012Termination of appointment of Alice Deakin as a director (1 page)
22 March 2012Full accounts made up to 31 July 2011 (25 pages)
22 March 2012Annual return made up to 26 February 2012 no member list (15 pages)
22 March 2012Annual return made up to 26 February 2012 no member list (15 pages)
22 March 2012Full accounts made up to 31 July 2011 (25 pages)
21 March 2012Termination of appointment of Caroline Roxburgh as a director (1 page)
21 March 2012Termination of appointment of Caroline Roxburgh as a director (1 page)
24 March 2011Termination of appointment of Anne Smith as a director (1 page)
24 March 2011Appointment of Ms Jenny Hjul as a director (2 pages)
24 March 2011Termination of appointment of Anne Smith as a director (1 page)
24 March 2011Appointment of Ms Jenny Hjul as a director (2 pages)
15 March 2011Annual return made up to 26 February 2011 no member list (16 pages)
15 March 2011Annual return made up to 26 February 2011 no member list (16 pages)
14 March 2011Termination of appointment of Archibald Mcglynn as a director (1 page)
14 March 2011Director's details changed for Rachael Jane Wood on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Rachael Jane Wood on 1 January 2011 (2 pages)
14 March 2011Termination of appointment of Archibald Mcglynn as a director (1 page)
14 March 2011Director's details changed for Rachael Jane Wood on 1 January 2011 (2 pages)
8 March 2011Full accounts made up to 31 July 2010 (25 pages)
8 March 2011Full accounts made up to 31 July 2010 (25 pages)
24 March 2010Annual return made up to 26 February 2010 no member list (11 pages)
24 March 2010Director's details changed for The Hon Lady Smith Anne Smith on 1 February 2010 (2 pages)
24 March 2010Director's details changed for The Hon Lady Smith Anne Smith on 1 February 2010 (2 pages)
24 March 2010Director's details changed for The Hon Lady Smith Anne Smith on 1 February 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 no member list (11 pages)
23 March 2010Director's details changed for Linda Margaret Ruxton on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Lindsay Stuart Duguid on 1 February 2010 (2 pages)
23 March 2010Termination of appointment of Howard Ballard as a director (1 page)
23 March 2010Director's details changed for Professor John Edward Leonard Simmons on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Katie Targett-Adams on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Isabella Catherine Miller on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Archibald Smith Mcglynn on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Sarah Louise Dollman on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Sarah Louise Dollman on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Dr Edward Duvall on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Archibald Smith Mcglynn on 1 February 2010 (2 pages)
23 March 2010Termination of appointment of Sarah Dollman as a director (1 page)
23 March 2010Termination of appointment of Katie Targett-Adams as a director (1 page)
23 March 2010Director's details changed for Archibald Smith Mcglynn on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Sarah Louise Dollman on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Gareth Thomas Gilroy Baird on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Stephen Errol Woolman on 1 February 2010 (2 pages)
23 March 2010Termination of appointment of Howard Ballard as a director (1 page)
23 March 2010Director's details changed for Gareth Thomas Gilroy Baird on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Dr Elizabeth Dorothy Anne Mccall-Smith on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Gareth Thomas Gilroy Baird on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Stephen Errol Woolman on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Linda Margaret Ruxton on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Dr Edward Duvall on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Linda Margaret Ruxton on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Dr Elizabeth Dorothy Anne Mccall-Smith on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Katie Targett-Adams on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Dr Edward Duvall on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Professor John Edward Leonard Simmons on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Isabella Catherine Miller on 1 February 2010 (2 pages)
23 March 2010Termination of appointment of Sarah Dollman as a director (1 page)
23 March 2010Director's details changed for Stephen Errol Woolman on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Lindsay Stuart Duguid on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Dr Elizabeth Dorothy Anne Mccall-Smith on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Katie Targett-Adams on 1 February 2010 (2 pages)
23 March 2010Termination of appointment of Katie Targett-Adams as a director (1 page)
23 March 2010Director's details changed for Lindsay Stuart Duguid on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Professor John Edward Leonard Simmons on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Isabella Catherine Miller on 1 February 2010 (2 pages)
10 March 2010Appointment of Alice Deakin as a director (2 pages)
10 March 2010Appointment of Alice Deakin as a director (2 pages)
9 March 2010Full accounts made up to 31 July 2009 (25 pages)
9 March 2010Full accounts made up to 31 July 2009 (25 pages)
15 February 2010Termination of appointment of Ian Walford as a director (1 page)
15 February 2010Termination of appointment of Ian Walford as a director (1 page)
14 April 2009Secretary appointed jeremy michael chittleburgh (1 page)
14 April 2009Secretary appointed jeremy michael chittleburgh (1 page)
24 March 2009Appointment terminated secretary martin sinclair (1 page)
24 March 2009Appointment terminated secretary martin sinclair (1 page)
24 March 2009Annual return made up to 26/02/09 (7 pages)
24 March 2009Annual return made up to 26/02/09 (7 pages)
19 March 2009Full accounts made up to 31 July 2008 (24 pages)
19 March 2009Full accounts made up to 31 July 2008 (24 pages)
10 March 2009Director appointed paul kenneth brewer (2 pages)
10 March 2009Director appointed linda margaret ruxton (2 pages)
10 March 2009Director appointed linda margaret ruxton (2 pages)
10 March 2009Director appointed rachael jane wood (2 pages)
10 March 2009Appointment terminated director mary contini (1 page)
10 March 2009Director appointed rachael jane wood (2 pages)
10 March 2009Director appointed isabella catherine miller (2 pages)
10 March 2009Director appointed isabella catherine miller (2 pages)
10 March 2009Appointment terminated director kirsten cummins (1 page)
10 March 2009Appointment terminated director james oliver (1 page)
10 March 2009Appointment terminated director kirsten cummins (1 page)
10 March 2009Appointment terminated director mary contini (1 page)
10 March 2009Director appointed paul kenneth brewer (2 pages)
10 March 2009Appointment terminated director james oliver (1 page)
25 March 2008Annual return made up to 26/02/08 (7 pages)
25 March 2008Annual return made up to 26/02/08 (7 pages)
18 March 2008Director appointed dr elizabeth dorothy anne mccall-smith (2 pages)
18 March 2008Director appointed dr elizabeth dorothy anne mccall-smith (2 pages)
6 March 2008Director appointed professor john edmund leonard simmons (2 pages)
6 March 2008Director appointed mike patrick stevenson (2 pages)
6 March 2008Full accounts made up to 31 July 2007 (22 pages)
6 March 2008Appointment terminated director mairi macartney (1 page)
6 March 2008Appointment terminated director mairi macartney (1 page)
6 March 2008Appointment terminated director patricia peattie (1 page)
6 March 2008Appointment terminated director patricia peattie (1 page)
6 March 2008Full accounts made up to 31 July 2007 (22 pages)
6 March 2008Director appointed professor john edmund leonard simmons (2 pages)
6 March 2008Director appointed mike patrick stevenson (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
21 May 2007Full accounts made up to 31 July 2006 (19 pages)
21 May 2007Full accounts made up to 31 July 2006 (19 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
12 March 2007Annual return made up to 26/02/07 (4 pages)
12 March 2007Annual return made up to 26/02/07 (4 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Annual return made up to 26/02/06 (11 pages)
3 March 2006Director resigned (1 page)
3 March 2006Annual return made up to 26/02/06 (11 pages)
3 March 2006Director resigned (1 page)
22 February 2006Full accounts made up to 31 July 2005 (16 pages)
22 February 2006Full accounts made up to 31 July 2005 (16 pages)
15 April 2005Full accounts made up to 31 July 2004 (16 pages)
15 April 2005Full accounts made up to 31 July 2004 (16 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
29 April 2004Full accounts made up to 31 July 2003 (16 pages)
29 April 2004Full accounts made up to 31 July 2003 (16 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
11 March 2003Annual return made up to 26/02/03 (9 pages)
11 March 2003Annual return made up to 26/02/03 (9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Full accounts made up to 31 July 2002 (15 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Full accounts made up to 31 July 2002 (15 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 March 2002Annual return made up to 26/02/02 (8 pages)
5 March 2002Annual return made up to 26/02/02 (8 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
14 February 2002Full accounts made up to 31 July 2001 (15 pages)
14 February 2002Full accounts made up to 31 July 2001 (15 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
23 April 2001Full accounts made up to 31 July 2000 (13 pages)
23 April 2001Full accounts made up to 31 July 2000 (13 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
19 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
30 March 2000Partic of mort/charge * (6 pages)
30 March 2000Partic of mort/charge * (6 pages)
21 March 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Full accounts made up to 31 July 1999 (13 pages)
13 March 2000Full accounts made up to 31 July 1999 (13 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
19 April 1999Full accounts made up to 31 July 1998 (13 pages)
19 April 1999Full accounts made up to 31 July 1998 (13 pages)
11 March 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
26 March 1998Annual return made up to 26/02/98 (8 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Annual return made up to 26/02/98 (8 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
16 March 1998Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
12 February 1998Full accounts made up to 31 July 1997 (14 pages)
12 February 1998Full accounts made up to 31 July 1997 (14 pages)
21 February 1997Annual return made up to 26/02/97
  • 363(288) ‐ Director resigned
(13 pages)
21 February 1997Director resigned (1 page)
21 February 1997Annual return made up to 26/02/97
  • 363(288) ‐ Director resigned
(13 pages)
21 February 1997Director resigned (1 page)
19 February 1997Full accounts made up to 31 July 1996 (12 pages)
19 February 1997Full accounts made up to 31 July 1996 (12 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
8 March 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 1996Director resigned (1 page)
8 March 1996Full accounts made up to 31 July 1995 (11 pages)
8 March 1996Full accounts made up to 31 July 1995 (11 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)