Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director Name | Mrs Victoria Elizabeth Collison-Owen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(79 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | East Clifton 5 Nethergate North Crail Anstruther Fife KY10 3TU Scotland |
Director Name | Mrs Heidi Swallow Purvis |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(83 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(83 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Professional Chairman & Businessman |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Ken Fletcher Dalton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(84 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired Chief Executive Officer Consulting Eng. |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(84 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mrs Laura Jeanne Ruth Jacks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 19 December 2016(84 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Philip Mark Petersen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Independent Consultant |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mrs Fenella Delahoy Taylor |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Ms Charlotte Fiona Wilson |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mrs Carole Christian Fraser Arnot |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Self Employed Quality Assurance Consultant |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Secretary Name | Mr Andrew Lennox Maitland |
---|---|
Status | Current |
Appointed | 06 January 2020(88 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mrs Christine Bowie |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Daniel John Campbell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Andrew Richard Peddie |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Sir Anthony Campbell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 1994) |
Role | High Court Judge |
Correspondence Address | The Orchard Craigavad Holywood Co.Down BT18 0EY Northern Ireland |
Director Name | Mr Michael Leslie Hailey Clode |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Halsey Street London Sw3 |
Secretary Name | David Daniel Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | St Leonards Lodge St Andrews Fife KY16 9LB Scotland |
Director Name | Rev Dr Ian Campbell Bradley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1993) |
Role | Minister Of Church Of Scotland |
Correspondence Address | 7 Strathkinness High Road St Andrews Fife KY16 9UA Scotland |
Director Name | Alison Mary Bell |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 1996) |
Role | Public Relations Manager |
Correspondence Address | Drumclune Forfar Angus DD8 3TS Scotland |
Director Name | Mr Gavin Macfarlane Black |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden House 7 Hawkwell Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0QT |
Secretary Name | Patrick Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(61 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1996) |
Role | Bursar |
Correspondence Address | St Leonards School St Andrews Fife KY16 9QU Scotland |
Director Name | David Dalrymple |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(61 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 September 1999) |
Role | Managing Director |
Correspondence Address | Whitehills Gleneagles Perthshire PH4 1RQ Scotland |
Secretary Name | Gillian Ann Hazon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 85h Market Street St Andrews Fife KY16 9NX Scotland |
Director Name | Mr Roy De Courcy Chapman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(65 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 March 2012) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 41 North Castle Street St Andrews Fife KY16 9BG Scotland |
Director Name | Peter Michael Arvor Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2000) |
Role | Co Director |
Correspondence Address | Meadowwells Farm House Ladybank Cupar Fife KY15 7UY Scotland |
Secretary Name | Jennifer Barclay Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(69 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 December 2001) |
Role | Registrar |
Correspondence Address | Wellrose Cottage Peat Inn Cupar Fife KY15 5LH Scotland |
Secretary Name | Wg Cdr Johnston Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(69 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | Carrick Cottage St Michaels Fife KY16 0DU Scotland |
Director Name | Robert Middleton Burns |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(70 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomlees Kilconquhar Fife KY9 1JT Scotland |
Director Name | Mr Hamish Cameron Alldridge |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(73 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 16 March 2015) |
Role | Dir Of Fundraising |
Country of Residence | Scotland |
Correspondence Address | Kirkgate House 2 Kirkgate Pittenweem Fife KY10 2LF Scotland |
Secretary Name | Carol Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(74 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2006) |
Role | Senior Cricket Coach |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse 20 Islestone Drive Seahouses Northumberland NE68 7XB |
Director Name | Alan William Constable |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(76 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 June 2015) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hepburn Gardens St. Andrews Fife KY16 9LN Scotland |
Director Name | Mr Ian C Adam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(78 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Cammo Road Edinburgh Lothian EH4 8EB Scotland |
Director Name | Lord Anthony Robert Balniel |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Balcarres Colinsburgh Leven Fife KY9 1HN Scotland |
Secretary Name | Gerard Francis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2013(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Prof Verity Joy Brown |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(85 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2020) |
Role | Professor Of Psychology |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Director Name | Mrs Carole Christian Fraser Arnot |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2022) |
Role | Self Employed Quality Assurance Consultant |
Country of Residence | Scotland |
Correspondence Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
Website | stleonards-fife.org |
---|---|
Email address | [email protected] |
Telephone | 01334 472126 |
Telephone region | St Andrews |
Registered Address | St Leonards School South Street St Andrews Fife KY16 9QJ Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,958,706 |
Net Worth | £11,988,502 |
Cash | £6,008,049 |
Current Liabilities | £1,321,308 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 1 March 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2024 (5 months, 2 weeks from now) |
13 March 2002 | Delivered on: 27 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|---|
25 May 2001 | Delivered on: 1 June 2001 Satisfied on: 26 March 2002 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. Fully Satisfied |
13 April 2001 | Delivered on: 20 April 2001 Satisfied on: 8 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Priorsgate, southside of south street, st andrews, fife. Fully Satisfied |
20 March 2020 | Appointment of Mr Andrew Lennox Maitland as a secretary on 6 January 2020 (2 pages) |
---|---|
20 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 July 2019 (46 pages) |
19 August 2019 | Notification of Carole Christian Fraser Arnot as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Appointment of Mrs Carole Christian Fraser Arnot as a director on 19 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Gerard Francis Brown as a secretary on 19 August 2019 (1 page) |
9 July 2019 | Cessation of Clare Wade as a person with significant control on 17 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Clare Wade as a director on 17 June 2019 (1 page) |
28 March 2019 | Appointment of Mr William David John Goldsmith as a director on 25 March 2019 (2 pages) |
28 March 2019 | Notification of William David John Goldsmith as a person with significant control on 25 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Ms Charlotte Fiona Wilson on 22 January 2019 (2 pages) |
18 December 2018 | Group of companies' accounts made up to 31 July 2018 (42 pages) |
19 June 2018 | Appointment of Mrs Fenella Delahoy Taylor as a director on 18 June 2018 (2 pages) |
19 June 2018 | Appointment of Ms Charlotte Fiona Wilson as a director on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Fenella Delahoy Taylor as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Philip Mark Petersen as a director on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Philip Mark Petersen as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Notification of Charlotte Fiona Wilson as a person with significant control on 18 June 2018 (2 pages) |
19 March 2018 | Termination of appointment of James Cameron Murray as a director on 19 March 2018 (1 page) |
19 March 2018 | Cessation of James Cameron Murray as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Cessation of Graeme Maxwell Simmers as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Graeme Maxwell Simmers as a director on 19 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 March 2018 | Cessation of David Patrick Pattullo as a person with significant control on 27 March 2017 (1 page) |
7 March 2018 | Notification of Verity Joy Brown as a person with significant control on 27 March 2017 (2 pages) |
21 December 2017 | Group of companies' accounts made up to 31 July 2017 (42 pages) |
21 December 2017 | Group of companies' accounts made up to 31 July 2017 (42 pages) |
12 December 2017 | Cessation of Rosaleen Mary Speirs Rentoul as a person with significant control on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Rosaleen Mary Speirs Rentoul as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Rosaleen Mary Speirs Rentoul as a director on 11 December 2017 (1 page) |
12 December 2017 | Cessation of Rosaleen Mary Speirs Rentoul as a person with significant control on 11 December 2017 (1 page) |
3 November 2017 | Appointment of Mr Alistair James Lang as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Alistair James Lang as a director on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Alistair James Lang as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Alistair James Lang as a person with significant control on 3 November 2017 (2 pages) |
7 September 2017 | Director's details changed for Mrs Laura Jeanne Ruth Jacks on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mrs Laura Jeanne Ruth Jacks on 7 September 2017 (2 pages) |
19 April 2017 | Group of companies' accounts made up to 31 July 2016 (43 pages) |
19 April 2017 | Group of companies' accounts made up to 31 July 2016 (43 pages) |
28 March 2017 | Appointment of Professor Verity Joy Brown as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of David Patrick Pattullo as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of David Patrick Pattullo as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Professor Verity Joy Brown as a director on 27 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (16 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (16 pages) |
19 December 2016 | Appointment of Mrs Laura Jeanne Ruth Jacks as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Laura Jeanne Ruth Jacks as a director on 19 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Ian C Adam as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Ian C Adam as a director on 12 December 2016 (1 page) |
16 June 2016 | Appointment of Mr Paul Bernard Dollman as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Paul Bernard Dollman as a director on 16 June 2016 (2 pages) |
17 May 2016 | Termination of appointment of Anthony Robert Balniel as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Anthony Robert Balniel as a director on 16 May 2016 (1 page) |
27 April 2016 | Appointment of Mr Kennedy Fletcher Dalton as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Kennedy Fletcher Dalton as a director on 27 April 2016 (2 pages) |
8 April 2016 | Group of companies' accounts made up to 31 July 2015 (37 pages) |
8 April 2016 | Group of companies' accounts made up to 31 July 2015 (37 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (13 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (13 pages) |
25 September 2015 | Termination of appointment of Louise Richardson as a director on 31 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Louise Richardson as a director on 31 July 2015 (1 page) |
12 August 2015 | Auditor's resignation (1 page) |
12 August 2015 | Auditor's resignation (1 page) |
4 August 2015 | Termination of appointment of Alan William Constable as a director on 22 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Alan William Constable as a director on 22 June 2015 (1 page) |
8 April 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
8 April 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
30 March 2015 | Appointment of Mr Alexander Lang Richardson as a director on 16 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Alexander Lang Richardson as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Michael Neil Donaldson as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Michael Neil Donaldson as a director on 16 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Hamish Cameron Alldridge as a director on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mrs Heidi Swallow Purvis as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Heidi Swallow Purvis as a director on 16 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Hamish Cameron Alldridge as a director on 16 March 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (14 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (14 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (14 pages) |
25 April 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
25 April 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
20 March 2014 | Termination of appointment of Aubyn Stewart Wilson as a director (1 page) |
20 March 2014 | Termination of appointment of Aubyn Stewart Wilson as a director (1 page) |
18 March 2014 | Annual return made up to 1 March 2014 no member list (15 pages) |
18 March 2014 | Annual return made up to 1 March 2014 no member list (15 pages) |
18 March 2014 | Annual return made up to 1 March 2014 no member list (15 pages) |
3 September 2013 | Appointment of Gerard Francis Brown as a secretary (3 pages) |
3 September 2013 | Appointment of Gerard Francis Brown as a secretary (3 pages) |
28 March 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
28 March 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
13 March 2013 | Annual return made up to 1 March 2013 no member list (14 pages) |
13 March 2013 | Annual return made up to 1 March 2013 no member list (14 pages) |
13 March 2013 | Director's details changed for Mrs Rosaleen Mary Speirs Rentoul on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mrs Rosaleen Mary Speirs Rentoul on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mrs Rosaleen Mary Speirs Rentoul on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 1 March 2013 no member list (14 pages) |
17 December 2012 | Termination of appointment of Johnston Calder as a secretary (1 page) |
17 December 2012 | Termination of appointment of Johnston Calder as a secretary (1 page) |
2 May 2012 | Appointment of Mrs Rosaleen Mary Speirs Rentoul as a director (3 pages) |
2 May 2012 | Appointment of Mrs Rosaleen Mary Speirs Rentoul as a director (3 pages) |
26 April 2012 | Appointment of Mr Graeme Maxwell Simmers as a director (3 pages) |
26 April 2012 | Appointment of Mr David Patrick Pattullo as a director (3 pages) |
26 April 2012 | Termination of appointment of Fiona Fraser as a director (2 pages) |
26 April 2012 | Appointment of Mr Graeme Maxwell Simmers as a director (3 pages) |
26 April 2012 | Termination of appointment of Roy Chapman as a director (2 pages) |
26 April 2012 | Appointment of Mr David Patrick Pattullo as a director (3 pages) |
26 April 2012 | Termination of appointment of Roy Chapman as a director (2 pages) |
26 April 2012 | Termination of appointment of Fiona Fraser as a director (2 pages) |
28 March 2012 | Group of companies' accounts made up to 31 July 2011 (33 pages) |
28 March 2012 | Group of companies' accounts made up to 31 July 2011 (33 pages) |
21 March 2012 | Annual return made up to 1 March 2012 no member list (14 pages) |
21 March 2012 | Annual return made up to 1 March 2012 no member list (14 pages) |
13 April 2011 | Appointment of Victoria Elizabeth Collison-Owen as a director (3 pages) |
13 April 2011 | Appointment of Victoria Elizabeth Collison-Owen as a director (3 pages) |
1 April 2011 | Termination of appointment of Philippa Davie as a director (2 pages) |
1 April 2011 | Termination of appointment of Carol Smith as a director (2 pages) |
1 April 2011 | Termination of appointment of Carol Smith as a director (2 pages) |
1 April 2011 | Termination of appointment of Philippa Davie as a director (2 pages) |
25 March 2011 | Group of companies' accounts made up to 31 July 2010 (33 pages) |
25 March 2011 | Group of companies' accounts made up to 31 July 2010 (33 pages) |
24 March 2011 | Annual return made up to 1 March 2011 no member list (15 pages) |
24 March 2011 | Annual return made up to 1 March 2011 no member list (15 pages) |
24 March 2011 | Annual return made up to 1 March 2011 no member list (15 pages) |
23 March 2011 | Registered office address changed from St Leonards School St Andrews Fife KY16 9QJ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from St Leonards School St Andrews Fife KY16 9QJ on 23 March 2011 (1 page) |
14 June 2010 | Appointment of Clare Wade as a director (3 pages) |
14 June 2010 | Appointment of Lord Anthony Robert Balniel as a director (3 pages) |
14 June 2010 | Termination of appointment of James Ogilvy as a director (2 pages) |
14 June 2010 | Appointment of Lord Anthony Robert Balniel as a director (3 pages) |
14 June 2010 | Appointment of Clare Wade as a director (3 pages) |
14 June 2010 | Termination of appointment of James Ogilvy as a director (2 pages) |
29 April 2010 | Appointment of Ian C Adam as a director (3 pages) |
29 April 2010 | Appointment of Ian C Adam as a director (3 pages) |
1 April 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
1 April 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
1 April 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
29 March 2010 | Director's details changed for Carol Elizabeth Smith on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lady Fiona Fraser on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Bruce William Mclaren Johnston on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Philippa Jane Davie on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan William Constable on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Roy De Courcy Chapman on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Roy De Courcy Chapman on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Cameron Murray on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Roy De Courcy Chapman on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan William Constable on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Philippa Jane Davie on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Carol Elizabeth Smith on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Middleton Burns on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Middleton Burns on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Bruce William Mclaren Johnston on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Middleton Burns on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Cameron Murray on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan William Constable on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Louise Richardson on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Bruce William Mclaren Johnston on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Philippa Jane Davie on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Louise Richardson on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lady Fiona Fraser on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lady Fiona Fraser on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Louise Richardson on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Cameron Murray on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Carol Elizabeth Smith on 1 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Robert Burns as a director (2 pages) |
25 March 2010 | Termination of appointment of Bruce Johnston as a director (2 pages) |
25 March 2010 | Termination of appointment of Bruce Johnston as a director (2 pages) |
25 March 2010 | Termination of appointment of Robert Burns as a director (2 pages) |
22 March 2010 | Group of companies' accounts made up to 31 July 2009 (33 pages) |
22 March 2010 | Group of companies' accounts made up to 31 July 2009 (33 pages) |
11 May 2009 | Director appointed dr louise richardson (2 pages) |
11 May 2009 | Director appointed dr louise richardson (2 pages) |
24 March 2009 | Group of companies' accounts made up to 31 August 2008 (34 pages) |
24 March 2009 | Group of companies' accounts made up to 31 August 2008 (34 pages) |
6 March 2009 | Annual return made up to 01/03/09 (6 pages) |
6 March 2009 | Annual return made up to 01/03/09 (6 pages) |
3 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
10 December 2008 | Appointment terminated director brian lang (1 page) |
10 December 2008 | Appointment terminated director brian lang (1 page) |
4 July 2008 | Director appointed alan william constable (2 pages) |
4 July 2008 | Director appointed alan william constable (2 pages) |
26 March 2008 | Annual return made up to 01/03/08 (6 pages) |
26 March 2008 | Annual return made up to 01/03/08 (6 pages) |
20 March 2008 | Group of companies' accounts made up to 31 August 2007 (37 pages) |
20 March 2008 | Group of companies' accounts made up to 31 August 2007 (37 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Annual return made up to 01/03/07 (3 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Annual return made up to 01/03/07 (3 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
15 January 2007 | Group of companies' accounts made up to 31 August 2006 (39 pages) |
15 January 2007 | Group of companies' accounts made up to 31 August 2006 (39 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
4 October 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
4 October 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
9 March 2006 | Annual return made up to 01/03/06 (3 pages) |
9 March 2006 | Annual return made up to 01/03/06 (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
13 June 2005 | Group of companies' accounts made up to 31 August 2004 (24 pages) |
13 June 2005 | Group of companies' accounts made up to 31 August 2004 (24 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
21 March 2005 | Annual return made up to 01/03/05
|
21 March 2005 | Annual return made up to 01/03/05
|
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
29 June 2004 | Group of companies' accounts made up to 31 August 2003 (28 pages) |
29 June 2004 | Group of companies' accounts made up to 31 August 2003 (28 pages) |
22 March 2004 | Annual return made up to 01/03/04
|
22 March 2004 | Annual return made up to 01/03/04
|
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
18 June 2003 | Group of companies' accounts made up to 31 August 2002 (26 pages) |
18 June 2003 | Group of companies' accounts made up to 31 August 2002 (26 pages) |
26 March 2003 | Annual return made up to 01/03/03
|
26 March 2003 | Annual return made up to 01/03/03
|
30 May 2002 | Annual return made up to 01/03/02 (6 pages) |
30 May 2002 | Annual return made up to 01/03/02 (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
12 April 2002 | Group of companies' accounts made up to 31 August 2001 (24 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Group of companies' accounts made up to 31 August 2001 (24 pages) |
12 April 2002 | Resolutions
|
8 April 2002 | Dec mort/charge * (4 pages) |
8 April 2002 | Dec mort/charge * (4 pages) |
27 March 2002 | Partic of mort/charge * (5 pages) |
27 March 2002 | Partic of mort/charge * (5 pages) |
26 March 2002 | Dec mort/charge * (4 pages) |
26 March 2002 | Dec mort/charge * (4 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Partic of mort/charge * (5 pages) |
1 June 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
20 April 2001 | Partic of mort/charge * (6 pages) |
20 April 2001 | Partic of mort/charge * (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Annual return made up to 01/03/01
|
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Annual return made up to 01/03/01
|
28 March 2001 | Full group accounts made up to 31 August 2000 (26 pages) |
28 March 2001 | Full group accounts made up to 31 August 2000 (26 pages) |
11 September 2000 | Full group accounts made up to 31 August 1999 (30 pages) |
11 September 2000 | Full group accounts made up to 31 August 1999 (30 pages) |
22 March 2000 | Annual return made up to 01/03/00
|
22 March 2000 | Annual return made up to 01/03/00
|
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (4 pages) |
6 August 1999 | New director appointed (4 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
8 June 1999 | Full group accounts made up to 31 August 1998 (30 pages) |
8 June 1999 | Full group accounts made up to 31 August 1998 (30 pages) |
8 March 1999 | Annual return made up to 01/03/99 (8 pages) |
8 March 1999 | Annual return made up to 01/03/99 (8 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
9 March 1998 | Annual return made up to 01/03/98
|
9 March 1998 | Annual return made up to 01/03/98
|
9 March 1998 | Full accounts made up to 31 August 1997 (26 pages) |
9 March 1998 | Full accounts made up to 31 August 1997 (26 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (27 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (27 pages) |
30 April 1997 | Annual return made up to 01/03/97
|
30 April 1997 | Annual return made up to 01/03/97
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Memorandum and Articles of Association (35 pages) |
6 March 1996 | Memorandum and Articles of Association (35 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Annual return made up to 01/03/96
|
5 March 1996 | Annual return made up to 01/03/96
|
23 February 1996 | Full accounts made up to 31 August 1995 (20 pages) |
23 February 1996 | Full accounts made up to 31 August 1995 (20 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
24 December 1990 | Memorandum and Articles of Association (12 pages) |
24 December 1990 | Memorandum and Articles of Association (12 pages) |
4 December 1990 | Resolutions
|
4 December 1990 | Resolutions
|
13 January 1932 | Incorporation (30 pages) |
13 January 1932 | Incorporation (30 pages) |