Company NameSt. Margaret's School For Girls (Incorporated).
Company StatusActive
Company NumberSC012585
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1923(101 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameProf Elizabeth Gammie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(93 years, 1 month after company formation)
Appointment Duration8 years
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameProf Margaret Louise Ross
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(93 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleUniversity Vice-Principal
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameProf Rebecca Mairi Wallace
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(95 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMrs Hilary Jane Harper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(95 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMrs Katherine Jennifer Leighton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(97 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMr Simon Lee Barker
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(97 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RolePaediatric Surgeon
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMr Neil Yeoman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(97 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMs Lesley Alison Davidson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(97 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleMarketing Professional
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Secretary NameMrs Mhairi Elizabeth Miller
StatusCurrent
Appointed01 July 2021(98 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameDr Karen Nancy Foster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(99 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMs Olivia Fiona Yunming Thomson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(99 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMrs Jane Alexandra Craik
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(99 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameRobert William Byth
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(66 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleSolicitor
Correspondence Address110 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Director NameRobin Weir Donald
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(66 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1992)
RoleArchitect
Correspondence Address123 Anderson Drive
Aberdeen
Aberdeenshire
AB2 6BG
Scotland
Director NameWilliam James Brown
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(66 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1990)
RoleRetired
Correspondence Address12 Moray Place
Aberdeen
Aberdeenshire
AB2 4AF
Scotland
Director NameJennifer Mary Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(66 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Chanonry
Old Aberdeen
Aberdeen
Aberdeenshire
AB2 1RP
Scotland
Director NameJohn Philip Grant
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(66 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 04 June 2001)
RoleChartered Accountant
Correspondence Address267 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0HD
Scotland
Director NameJennifer Jean Carter
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(70 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2005)
RoleUniversity Teacher
Correspondence AddressThe Old Schoolhouse
Glenbuchat
Strathdon
Aberdeenshire
AB36 8TT
Scotland
Secretary NameCmdr Christopher Hunneyball
NationalityBritish
StatusResigned
Appointed09 November 1994(71 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressNorthmuir
St Brydes Road
Kemnay Inverurie
Aberdeenshire
AB51 5RD
Scotland
Director NameMrs Elizabeth Louise Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(72 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 February 1998)
RoleAir Hostess
Correspondence AddressGarden Croft
Tough
Alford
Aberdeenshire
AB33 8DU
Scotland
Director NameLesley Elizabeth Donaldson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(75 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2000)
RoleSolicitor
Correspondence Address18 Wallfield Crescent
Aberdeen
AB25 2JT
Scotland
Secretary NameGerard Francis Brown
NationalityBritish
StatusResigned
Appointed05 June 2000(77 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 August 2013)
RoleCompany Director
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameDr Donald Norman Duncan Grassie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(78 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2005)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address7 John Arthur Court
Kingswells
Aberdeen
Aberdeenshire
AB15 8TA
Scotland
Director NameDonald Graham Brown
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(78 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2006)
RoleChartered Engineer
Correspondence Address17 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Director NameDr Clare Margaret Carden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(79 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 March 2012)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameDr Gillian Anne MacDonald Bruce
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(79 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2009)
RoleGeneral Medical Practitioner
Correspondence AddressArdrigh
Kingswells
Aberdeen
Grampian
AB15 8ST
Scotland
Director NameMr Steven Ross Bertram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(81 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameJames Norman Gifford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(86 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 August 2019)
RoleDirector, Ardo Investments
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMr Adrian John Bannister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(87 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMrs Jane Alexandra Craik
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(88 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2017)
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMr John Miller Baillie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(88 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2017)
RoleDirector Reservoir Management & Technology
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Secretary NameMr Anthony Richard Mountain
StatusResigned
Appointed28 October 2013(90 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address17 Albyn Place
Aberdeen
AB10 1RU
Scotland
Director NameDr Allan Wales Bruce
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(91 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Director NameMrs Anne Christine Everest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(91 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 2022)
RoleSchool Head
Country of ResidenceEngland
Correspondence Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed04 April 1989(66 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 1994)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitest-margaret.aberdeen.sch.uk
Telephone01224 584466
Telephone regionAberdeen

Location

Registered Address17 Albyn Place
Aberdeen
Aberdeenshire
AB10 1RU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£4,054,336
Net Worth£2,515,983
Cash£1,179,362
Current Liabilities£115,207

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

24 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15-17 albyn place, aberdeen.
Outstanding
17 November 2015Delivered on: 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 June 1968Delivered on: 14 June 1968
Satisfied on: 10 November 2015
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond of cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £20,000 of principal.
Particulars: 15 & 17 albyn place, aberdeen.
Fully Satisfied
4 June 1968Delivered on: 14 June 1968
Satisfied on: 10 November 2015
Persons entitled: The Northern Assurance Co LTD

Classification: Bond of cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £20,000 of principal.
Particulars: 15 & 17 albyn place, aberdeen.
Fully Satisfied

Filing History

30 August 2023Appointment of Ms Lesley Fiona Watt as a director on 21 August 2023 (2 pages)
2 May 2023Full accounts made up to 31 July 2022 (43 pages)
24 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Lesley Alison Davidson as a director on 12 March 2023 (1 page)
27 October 2022Appointment of Mrs Jane Alexandra Craik as a director on 26 October 2022 (2 pages)
9 September 2022Appointment of Ms Olivia Fiona Yunming Thomson as a director on 6 September 2022 (2 pages)
8 September 2022Termination of appointment of Anne Christine Everest as a director on 6 September 2022 (1 page)
8 September 2022Appointment of Dr Karen Nancy Foster as a director on 6 September 2022 (2 pages)
29 June 2022Termination of appointment of Michael Alan Grattidge as a director on 24 June 2022 (1 page)
25 May 2022Director's details changed for Mrs Anne Christine Everest on 10 May 2022 (2 pages)
30 March 2022Full accounts made up to 31 July 2021 (43 pages)
29 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
11 October 2021Termination of appointment of Julia Margaret House as a director on 25 June 2021 (1 page)
29 July 2021Appointment of Mrs Mhairi Elizabeth Miller as a secretary on 1 July 2021 (2 pages)
29 July 2021Termination of appointment of Anthony Richard Mountain as a secretary on 30 June 2021 (1 page)
26 April 2021Full accounts made up to 31 July 2020 (42 pages)
25 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 November 2020Appointment of Ms Lesley Alison Davidson as a director on 26 November 2020 (2 pages)
19 October 2020Appointment of Mr Neil Yeoman as a director on 19 October 2020 (2 pages)
7 October 2020Appointment of Dr Simon Lee Barker as a director on 6 October 2020 (2 pages)
5 October 2020Appointment of Mrs Katherine Jennifer Leighton as a director on 5 October 2020 (2 pages)
4 August 2020Termination of appointment of Adrian John Bannister as a director on 4 August 2020 (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 31 July 2019 (41 pages)
9 March 2020Termination of appointment of Ritu Vij as a director on 6 March 2020 (1 page)
28 August 2019Termination of appointment of James Norman Gifford as a director on 27 August 2019 (1 page)
24 April 2019Full accounts made up to 31 July 2018 (39 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 December 2018Appointment of Mrs Hilary Jane Harper as a director on 11 December 2018 (2 pages)
8 November 2018Appointment of Professor Rebecca Mairi Wallace as a director on 5 November 2018 (2 pages)
26 March 2018Full accounts made up to 31 July 2017 (40 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Ian Fleming Mclennan as a director on 9 November 2017 (1 page)
15 November 2017Termination of appointment of Ian Fleming Mclennan as a director on 9 November 2017 (1 page)
8 May 2017Full accounts made up to 31 July 2016 (37 pages)
8 May 2017Full accounts made up to 31 July 2016 (37 pages)
28 March 2017Appointment of Mr Ian Fleming Mclennan as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Ian Fleming Mclennan as a director on 27 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Termination of appointment of Jane Alexandra Craik as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Jane Alexandra Craik as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of David Buick Meldrum Wood as a director on 15 March 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Termination of appointment of David Buick Meldrum Wood as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of John Miller Baillie as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of John Miller Baillie as a director on 15 March 2017 (1 page)
23 January 2017Appointment of Professor Margaret Louise Ross as a director on 20 January 2017 (2 pages)
23 January 2017Appointment of Professor Margaret Louise Ross as a director on 20 January 2017 (2 pages)
12 December 2016Appointment of Dr Ritu Vij as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Dr Ritu Vij as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Allan Wales Bruce as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Allan Wales Bruce as a director on 12 December 2016 (1 page)
29 April 2016Full accounts made up to 31 July 2015 (36 pages)
29 April 2016Full accounts made up to 31 July 2015 (36 pages)
20 April 2016Director's details changed for James Norman Gifford on 1 April 2015 (2 pages)
20 April 2016Termination of appointment of Gillian Louise Wood King as a director on 17 March 2016 (1 page)
20 April 2016Termination of appointment of John Harper as a director on 17 March 2016 (1 page)
20 April 2016Appointment of Professor Elizabeth Gammie as a director on 17 March 2016 (2 pages)
20 April 2016Termination of appointment of Gillian Louise Wood King as a director on 17 March 2016 (1 page)
20 April 2016Appointment of Professor Elizabeth Gammie as a director (2 pages)
20 April 2016Appointment of Professor Elizabeth Gammie as a director (2 pages)
20 April 2016Director's details changed for James Norman Gifford on 1 April 2015 (2 pages)
20 April 2016Annual return made up to 22 March 2016 no member list (7 pages)
20 April 2016Annual return made up to 22 March 2016 no member list (7 pages)
20 April 2016Termination of appointment of John Harper as a director on 17 March 2016 (1 page)
20 April 2016Appointment of Professor Elizabeth Gammie as a director on 17 March 2016 (2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 November 2015Registration of charge SC0125850004, created on 24 November 2015 (7 pages)
27 November 2015Registration of charge SC0125850004, created on 24 November 2015 (7 pages)
24 November 2015Registration of charge SC0125850003, created on 17 November 2015 (9 pages)
24 November 2015Registration of charge SC0125850003, created on 17 November 2015 (9 pages)
10 November 2015Satisfaction of charge 2 in full (4 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
10 November 2015Satisfaction of charge 2 in full (4 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
7 April 2015Termination of appointment of Maren Ann Murchie Ruddiman as a director on 19 March 2015 (1 page)
7 April 2015Termination of appointment of Maren Ann Murchie Ruddiman as a director on 19 March 2015 (1 page)
7 April 2015Termination of appointment of Maren Ann Murchie Ruddiman as a director on 19 March 2015 (1 page)
7 April 2015Annual return made up to 22 March 2015 no member list (8 pages)
7 April 2015Annual return made up to 22 March 2015 no member list (8 pages)
7 April 2015Termination of appointment of Maren Ann Murchie Ruddiman as a director on 19 March 2015 (1 page)
25 March 2015Full accounts made up to 31 July 2014 (33 pages)
25 March 2015Full accounts made up to 31 July 2014 (33 pages)
14 July 2014Appointment of Mrs Anne Christine Everest as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mrs Anne Christine Everest as a director on 14 July 2014 (2 pages)
2 May 2014Appointment of Mr David Buick Meldrum Wood as a director (2 pages)
2 May 2014Appointment of Mr David Buick Meldrum Wood as a director (2 pages)
22 April 2014Appointment of Dr Allan Wales Bruce as a director (2 pages)
22 April 2014Appointment of Dr Allan Wales Bruce as a director (2 pages)
1 April 2014Full accounts made up to 31 July 2013 (34 pages)
1 April 2014Full accounts made up to 31 July 2013 (34 pages)
26 March 2014Termination of appointment of John Leheny as a director (1 page)
26 March 2014Termination of appointment of John Leheny as a director (1 page)
24 March 2014Annual return made up to 22 March 2014 no member list (7 pages)
24 March 2014Termination of appointment of Laura Mearns as a director (1 page)
24 March 2014Annual return made up to 22 March 2014 no member list (7 pages)
24 March 2014Termination of appointment of Laura Mearns as a director (1 page)
21 February 2014Appointment of Mrs Gillian Louise Wood King as a director (2 pages)
21 February 2014Appointment of Mrs Gillian Louise Wood King as a director (2 pages)
15 November 2013Appointment of Mr Anthony Richard Mountain as a secretary (2 pages)
15 November 2013Appointment of Mr Anthony Richard Mountain as a secretary (1 page)
15 November 2013Appointment of Mr Anthony Richard Mountain as a secretary (1 page)
15 November 2013Appointment of Mr Anthony Richard Mountain as a secretary (2 pages)
21 August 2013Termination of appointment of Gerard Brown as a secretary (1 page)
21 August 2013Termination of appointment of Gerard Brown as a secretary (1 page)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2013Full accounts made up to 31 July 2012 (33 pages)
27 March 2013Full accounts made up to 31 July 2012 (33 pages)
22 March 2013Annual return made up to 22 March 2013 no member list (7 pages)
22 March 2013Annual return made up to 22 March 2013 no member list (7 pages)
22 March 2013Termination of appointment of Brian Lockhart as a director (1 page)
22 March 2013Termination of appointment of Brian Lockhart as a director (1 page)
2 November 2012Termination of appointment of Susan Macdonald as a director (1 page)
2 November 2012Termination of appointment of Susan Macdonald as a director (1 page)
22 October 2012Appointment of Mr Michael Alan Grattidge as a director (2 pages)
22 October 2012Appointment of Mr Michael Alan Grattidge as a director (2 pages)
4 September 2012Appointment of Mrs Susan Helen Macdonald as a director (2 pages)
4 September 2012Appointment of Mrs Susan Helen Macdonald as a director (2 pages)
9 July 2012Appointment of Dr Julia Margaret House as a director (2 pages)
9 July 2012Termination of appointment of Steven Bertram as a director (1 page)
9 July 2012Appointment of Dr Julia Margaret House as a director (2 pages)
9 July 2012Termination of appointment of Steven Bertram as a director (1 page)
12 April 2012Full accounts made up to 31 July 2011 (30 pages)
12 April 2012Full accounts made up to 31 July 2011 (30 pages)
28 March 2012Termination of appointment of Clare Carden as a director (1 page)
28 March 2012Termination of appointment of Clare Carden as a director (1 page)
28 March 2012Termination of appointment of David Heslop as a director (1 page)
28 March 2012Termination of appointment of David Heslop as a director (1 page)
27 March 2012Annual return made up to 23 March 2012 no member list (8 pages)
27 March 2012Annual return made up to 23 March 2012 no member list (8 pages)
4 July 2011Termination of appointment of Susan Rutherford as a director (1 page)
4 July 2011Termination of appointment of Susan Rutherford as a director (1 page)
23 June 2011Appointment of Mr John Miller Baillie as a director (2 pages)
23 June 2011Appointment of Mr John Miller Baillie as a director (2 pages)
8 June 2011Appointment of Mrs Jane Alexandra Craik as a director (2 pages)
8 June 2011Appointment of Mrs Jane Alexandra Craik as a director (2 pages)
5 April 2011Full accounts made up to 31 July 2010 (29 pages)
5 April 2011Full accounts made up to 31 July 2010 (29 pages)
23 March 2011Termination of appointment of Lorraine Manders as a director (1 page)
23 March 2011Termination of appointment of Fiona Stevenson as a director (1 page)
23 March 2011Annual return made up to 23 March 2011 no member list (7 pages)
23 March 2011Appointment of Mrs Laura Jayne Mearns as a director (2 pages)
23 March 2011Termination of appointment of Morag Weston as a director (1 page)
23 March 2011Termination of appointment of Lorraine Manders as a director (1 page)
23 March 2011Appointment of Mrs Laura Jayne Mearns as a director (2 pages)
23 March 2011Annual return made up to 23 March 2011 no member list (7 pages)
23 March 2011Termination of appointment of Morag Weston as a director (1 page)
23 March 2011Termination of appointment of Fiona Stevenson as a director (1 page)
12 January 2011Appointment of Mr Adrian John Bannister as a director (2 pages)
12 January 2011Appointment of Mr Adrian John Bannister as a director (2 pages)
25 March 2010Full accounts made up to 31 July 2009 (24 pages)
25 March 2010Full accounts made up to 31 July 2009 (24 pages)
23 March 2010Annual return made up to 23 March 2010 no member list (7 pages)
23 March 2010Annual return made up to 23 March 2010 no member list (7 pages)
28 October 2009Director's details changed for Mr David Owen Heslop on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr John Cumming Leheny on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Lorraine Manders on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Lorraine Manders on 28 October 2009 (2 pages)
28 October 2009Director's details changed for James Norman Gifford on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Morag Elizabeth Weston on 28 October 2009 (2 pages)
28 October 2009Director's details changed for James Norman Gifford on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Susan Margaret Rutherford on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr David Owen Heslop on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Maren Ann Murchie Ruddiman on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Maren Ann Murchie Ruddiman on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr John Cumming Leheny on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Fiona Stevenson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Morag Elizabeth Weston on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Fiona Stevenson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Professor John Harper on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Professor John Harper on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Susan Margaret Rutherford on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Brian Robert Watson Lockhart on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Brian Robert Watson Lockhart on 28 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Clare Margaret Carden on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Gerard Francis Brown on 26 October 2009 (1 page)
26 October 2009Director's details changed for Steven Ross Bertram on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Clare Margaret Carden on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Steven Ross Bertram on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Gerard Francis Brown on 26 October 2009 (1 page)
17 September 2009Director appointed james norman gifford (2 pages)
17 September 2009Director appointed james norman gifford (2 pages)
13 August 2009Appointment terminated director brian hay (1 page)
13 August 2009Appointment terminated director brian hay (1 page)
8 April 2009Full accounts made up to 31 July 2008 (24 pages)
8 April 2009Full accounts made up to 31 July 2008 (24 pages)
27 March 2009Appointment terminated director gillian bruce (1 page)
27 March 2009Appointment terminated director gillian bruce (1 page)
23 March 2009Annual return made up to 23/03/09 (6 pages)
23 March 2009Secretary's change of particulars / gerard brown / 05/09/2008 (1 page)
23 March 2009Secretary's change of particulars / gerard brown / 05/09/2008 (1 page)
23 March 2009Secretary's change of particulars / gerard brown / 05/09/2008 (1 page)
23 March 2009Annual return made up to 23/03/09 (6 pages)
23 March 2009Secretary's change of particulars / gerard brown / 05/09/2008 (1 page)
3 April 2008Full accounts made up to 31 July 2007 (22 pages)
3 April 2008Full accounts made up to 31 July 2007 (22 pages)
25 March 2008Secretary's change of particulars / gerard brown / 17/08/2007 (1 page)
25 March 2008Director's change of particulars / john harper / 27/04/2007 (1 page)
25 March 2008Secretary's change of particulars / gerard brown / 17/08/2007 (1 page)
25 March 2008Director's change of particulars / john harper / 27/04/2007 (1 page)
25 March 2008Annual return made up to 23/03/08 (6 pages)
25 March 2008Annual return made up to 23/03/08 (6 pages)
27 February 2008Director appointed fiona stevenson (2 pages)
27 February 2008Director appointed fiona stevenson (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
29 March 2007Annual return made up to 23/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2007New director appointed (1 page)
29 March 2007Full accounts made up to 31 July 2006 (22 pages)
29 March 2007Full accounts made up to 31 July 2006 (22 pages)
29 March 2007New director appointed (1 page)
29 March 2007Annual return made up to 23/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
5 April 2006Full accounts made up to 31 July 2005 (17 pages)
5 April 2006Full accounts made up to 31 July 2005 (17 pages)
28 March 2006Annual return made up to 23/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2006Annual return made up to 23/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2006Director resigned (2 pages)
3 March 2006Director resigned (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
28 April 2005Full accounts made up to 31 July 2004 (17 pages)
28 April 2005Full accounts made up to 31 July 2004 (17 pages)
18 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
21 April 2004Full accounts made up to 31 July 2003 (18 pages)
21 April 2004Annual return made up to 01/04/04 (10 pages)
21 April 2004Full accounts made up to 31 July 2003 (18 pages)
21 April 2004Annual return made up to 01/04/04 (10 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
9 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2003Full accounts made up to 31 July 2002 (16 pages)
9 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2003Full accounts made up to 31 July 2002 (16 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 31 July 2001 (15 pages)
1 May 2002Full accounts made up to 31 July 2001 (15 pages)
3 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 31 July 2000 (16 pages)
11 April 2001Full accounts made up to 31 July 2000 (16 pages)
11 April 2001Secretary resigned (1 page)
10 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Full accounts made up to 31 July 1999 (16 pages)
5 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Full accounts made up to 31 July 1999 (16 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
14 May 1999Annual return made up to 01/04/99 (9 pages)
14 May 1999Annual return made up to 01/04/99 (9 pages)
12 March 1999Full accounts made up to 31 July 1998 (16 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Full accounts made up to 31 July 1998 (16 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
27 September 1998New director appointed (2 pages)
27 September 1998Director resigned (1 page)
27 September 1998New director appointed (2 pages)
27 September 1998New director appointed (2 pages)
27 September 1998New director appointed (2 pages)
27 September 1998Director resigned (1 page)
23 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 March 1998Full accounts made up to 31 July 1997 (16 pages)
9 March 1998Full accounts made up to 31 July 1997 (16 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
4 April 1997Annual return made up to 01/04/97 (10 pages)
4 April 1997Annual return made up to 01/04/97 (10 pages)
20 March 1997Full accounts made up to 31 July 1996 (16 pages)
20 March 1997Full accounts made up to 31 July 1996 (16 pages)
27 March 1996Full accounts made up to 31 July 1995 (15 pages)
27 March 1996Annual return made up to 01/04/96
  • 363(287) ‐ Registered office changed on 27/03/96
(9 pages)
27 March 1996Full accounts made up to 31 July 1995 (15 pages)
27 March 1996Annual return made up to 01/04/96
  • 363(287) ‐ Registered office changed on 27/03/96
(9 pages)
1 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Director resigned;new director appointed (2 pages)
26 April 1995Full accounts made up to 31 August 1994 (16 pages)
26 April 1995Full accounts made up to 31 August 1994 (16 pages)
7 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1988Memorandum and Articles of Association (19 pages)
7 October 1988Memorandum and Articles of Association (19 pages)
7 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1923Incorporation (30 pages)
26 February 1923Incorporation (30 pages)