Company NameSt. Leonards School
Company StatusActive
Company NumberSC016693
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1932(92 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Elizabeth Collison-Owen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(79 years, 2 months after company formation)
Appointment Duration13 years
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressEast Clifton 5 Nethergate North
Crail
Anstruther
Fife
KY10 3TU
Scotland
Director NameMrs Heidi Swallow Purvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(83 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(84 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMrs Laura Jeanne Ruth Jacks
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed19 December 2016(84 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMr Philip Mark Petersen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(86 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleIndependent Consultant
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMrs Fenella Delahoy Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(86 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RolePR Consultant
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMr Daniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(88 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMr Andrew Richard Peddie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(89 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMrs Shauna McNeil
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(91 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGovernor
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMrs Sara Alison Robertson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(91 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGovernor
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMr Andrew Darren Goor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(91 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSchool Governor
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Secretary NameMrs Hannah Mary Hawkins
StatusCurrent
Appointed14 September 2023(91 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMr Douglas Pickles
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(91 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGovernor
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMrs Jenny Brown
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(91 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGovernor
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameSir Anthony Campbell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(58 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 1994)
RoleHigh Court Judge
Correspondence AddressThe Orchard
Craigavad
Holywood
Co.Down
BT18 0EY
Northern Ireland
Secretary NameDavid Daniel Stewart
NationalityBritish
StatusResigned
Appointed01 June 1990(58 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressSt Leonards Lodge
St Andrews
Fife
KY16 9LB
Scotland
Director NameAlison Mary Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(58 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 1996)
RolePublic Relations Manager
Correspondence AddressDrumclune
Forfar
Angus
DD8 3TS
Scotland
Director NameRev Dr Ian Campbell Bradley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(58 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1993)
RoleMinister Of Church Of Scotland
Correspondence Address7 Strathkinness High Road
St Andrews
Fife
KY16 9UA
Scotland
Director NameMr Gavin Macfarlane Black
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(60 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
7 Hawkwell Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QT
Secretary NamePatrick Broadhurst
NationalityBritish
StatusResigned
Appointed14 June 1993(61 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 July 1996)
RoleBursar
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QU
Scotland
Secretary NameGillian Ann Hazon
NationalityBritish
StatusResigned
Appointed23 May 1997(65 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2001)
RoleCompany Director
Correspondence Address85h Market Street
St Andrews
Fife
KY16 9NX
Scotland
Director NameMr Roy De Courcy Chapman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(65 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 March 2012)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address41 North Castle Street
St Andrews
Fife
KY16 9BG
Scotland
Secretary NameJennifer Barclay Wylie
NationalityBritish
StatusResigned
Appointed23 May 2001(69 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 December 2001)
RoleRegistrar
Correspondence AddressWellrose Cottage
Peat Inn
Cupar
Fife
KY15 5LH
Scotland
Secretary NameWg Cdr Johnston Calder
NationalityBritish
StatusResigned
Appointed18 December 2001(69 years, 11 months after company formation)
Appointment Duration11 years (resigned 17 December 2012)
RoleCompany Director
Correspondence AddressCarrick Cottage
St Michaels
Fife
KY16 0DU
Scotland
Director NameRobert Middleton Burns
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(70 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomlees
Kilconquhar
Fife
KY9 1JT
Scotland
Director NameMr Hamish Cameron Alldridge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(73 years, 2 months after company formation)
Appointment Duration10 years (resigned 16 March 2015)
RoleDir Of Fundraising
Country of ResidenceScotland
Correspondence AddressKirkgate House
2 Kirkgate
Pittenweem
Fife
KY10 2LF
Scotland
Secretary NameCarol Elizabeth Smith
NationalityBritish
StatusResigned
Appointed26 May 2006(74 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2006)
RoleSenior Cricket Coach
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
20 Islestone Drive
Seahouses
Northumberland
NE68 7XB
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(78 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Cammo Road
Edinburgh
Lothian
EH4 8EB
Scotland
Director NameLord Anthony Robert Balniel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(78 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalcarres Colinsburgh
Leven
Fife
KY9 1HN
Scotland
Secretary NameGerard Francis Brown
NationalityBritish
StatusResigned
Appointed26 August 2013(81 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameProf Verity Joy Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(85 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 April 2020)
RoleProfessor Of Psychology
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMrs Carole Christian Fraser Arnot
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(87 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2022)
RoleSelf Employed Quality Assurance Consultant
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Secretary NameMr Andrew Lennox Maitland
StatusResigned
Appointed06 January 2020(88 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2023)
RoleCompany Director
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMrs Christine Bowie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(88 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2023)
RoleCounsellor
Country of ResidenceScotland
Correspondence AddressSt Leonards School South Street
St Andrews
Fife
KY16 9QJ
Scotland

Contact

Websitestleonards-fife.org
Email address[email protected]
Telephone01334 472126
Telephone regionSt Andrews

Location

Registered AddressSt Leonards School
South Street
St Andrews
Fife
KY16 9QJ
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,958,706
Net Worth£11,988,502
Cash£6,008,049
Current Liabilities£1,321,308

Accounts

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

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

13 March 2002Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

22 November 2023Appointment of Mr Douglas Pickles as a director on 13 November 2023 (2 pages)
22 November 2023Appointment of Mrs Jenny Brown as a director on 14 November 2023 (2 pages)
27 September 2023Appointment of Mrs Shauna Mcneil as a director on 14 September 2023 (2 pages)
27 September 2023Appointment of Mrs Hannah Mary Hawkins as a secretary on 14 September 2023 (2 pages)
27 September 2023Appointment of Mr Andrew Darren Goor as a director on 14 September 2023 (2 pages)
27 September 2023Termination of appointment of Christine Bowie as a director on 14 September 2023 (1 page)
27 September 2023Appointment of Mrs Sara Alison Robertson as a director on 14 September 2023 (2 pages)
27 September 2023Termination of appointment of Carole Christian Fraser Arnot as a director on 14 September 2023 (1 page)
3 July 2023Termination of appointment of Andrew Lennox Maitland as a secretary on 24 April 2023 (1 page)
25 April 2023Group of companies' accounts made up to 31 July 2022 (46 pages)
3 April 2023Termination of appointment of Charlotte Fiona Wilson as a director on 21 March 2022 (1 page)
3 April 2023Termination of appointment of Martin Bruce Passmore as a director on 5 December 2022 (1 page)
3 April 2023Cessation of Kennedy Fletcher Dalton as a person with significant control on 12 December 2022 (1 page)
3 April 2023Cessation of Alistair James Lang as a person with significant control on 3 October 2022 (1 page)
3 April 2023Cessation of Charlotte Fiona Wilson as a person with significant control on 21 March 2022 (1 page)
3 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 April 2023Appointment of Mrs Carole Christian Fraser Arnot as a director on 20 March 2023 (2 pages)
3 April 2023Cessation of Martin Bruce Passmore as a person with significant control on 12 December 2022 (1 page)
3 April 2023Termination of appointment of Ken Fletcher Dalton as a director on 12 December 2022 (1 page)
3 April 2023Cessation of Carole Christian Fraser Arnot as a person with significant control on 3 October 2022 (1 page)
12 October 2022Termination of appointment of Carole Christian Fraser Arnot as a director on 3 October 2022 (1 page)
12 October 2022Termination of appointment of Alistair James Lang as a director on 3 October 2022 (1 page)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Michael Neil Donaldson as a director on 6 December 2021 (1 page)
14 March 2022Cessation of Neil Michael Donaldson as a person with significant control on 6 December 2021 (1 page)
14 March 2022Appointment of Mr Andrew Richard Peddie as a director on 7 April 2021 (2 pages)
15 December 2021Group of companies' accounts made up to 31 July 2021 (43 pages)
25 May 2021Termination of appointment of Alexander Lang Richardson as a director on 11 March 2021 (1 page)
25 May 2021Cessation of Alexander Lang Richardson as a person with significant control on 11 March 2021 (1 page)
25 May 2021Notification of Andrew Peddie as a person with significant control on 7 April 2021 (2 pages)
25 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 April 2021Group of companies' accounts made up to 31 July 2020 (43 pages)
25 February 2021Termination of appointment of Verity Joy Brown as a director on 23 April 2020 (1 page)
25 February 2021Termination of appointment of William David John Goldsmith as a director on 13 May 2020 (1 page)
25 February 2021Cessation of William David John Goldsmith as a person with significant control on 13 May 2020 (1 page)
25 February 2021Cessation of Verity Joy Brown as a person with significant control on 23 April 2020 (1 page)
25 February 2021Appointment of Mr Daniel John Campbell as a director on 1 August 2020 (2 pages)
25 February 2021Appointment of Mrs Christine Bowie as a director on 1 August 2020 (2 pages)
20 March 2020Appointment of Mr Andrew Lennox Maitland as a secretary on 6 January 2020 (2 pages)
20 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 July 2019 (46 pages)
19 August 2019Notification of Carole Christian Fraser Arnot as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Appointment of Mrs Carole Christian Fraser Arnot as a director on 19 August 2019 (2 pages)
19 August 2019Termination of appointment of Gerard Francis Brown as a secretary on 19 August 2019 (1 page)
9 July 2019Cessation of Clare Wade as a person with significant control on 17 June 2019 (1 page)
9 July 2019Termination of appointment of Clare Wade as a director on 17 June 2019 (1 page)
28 March 2019Appointment of Mr William David John Goldsmith as a director on 25 March 2019 (2 pages)
28 March 2019Notification of William David John Goldsmith as a person with significant control on 25 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 January 2019Director's details changed for Ms Charlotte Fiona Wilson on 22 January 2019 (2 pages)
18 December 2018Group of companies' accounts made up to 31 July 2018 (42 pages)
19 June 2018Appointment of Mrs Fenella Delahoy Taylor as a director on 18 June 2018 (2 pages)
19 June 2018Appointment of Ms Charlotte Fiona Wilson as a director on 18 June 2018 (2 pages)
19 June 2018Notification of Fenella Delahoy Taylor as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Appointment of Mr Philip Mark Petersen as a director on 18 June 2018 (2 pages)
19 June 2018Notification of Philip Mark Petersen as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Charlotte Fiona Wilson as a person with significant control on 18 June 2018 (2 pages)
19 March 2018Termination of appointment of James Cameron Murray as a director on 19 March 2018 (1 page)
19 March 2018Cessation of James Cameron Murray as a person with significant control on 19 March 2018 (1 page)
19 March 2018Cessation of Graeme Maxwell Simmers as a person with significant control on 19 March 2018 (1 page)
19 March 2018Termination of appointment of Graeme Maxwell Simmers as a director on 19 March 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 March 2018Cessation of David Patrick Pattullo as a person with significant control on 27 March 2017 (1 page)
7 March 2018Notification of Verity Joy Brown as a person with significant control on 27 March 2017 (2 pages)
21 December 2017Group of companies' accounts made up to 31 July 2017 (42 pages)
21 December 2017Group of companies' accounts made up to 31 July 2017 (42 pages)
12 December 2017Cessation of Rosaleen Mary Speirs Rentoul as a person with significant control on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Rosaleen Mary Speirs Rentoul as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Rosaleen Mary Speirs Rentoul as a director on 11 December 2017 (1 page)
12 December 2017Cessation of Rosaleen Mary Speirs Rentoul as a person with significant control on 11 December 2017 (1 page)
3 November 2017Appointment of Mr Alistair James Lang as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Alistair James Lang as a director on 3 November 2017 (2 pages)
3 November 2017Notification of Alistair James Lang as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Notification of Alistair James Lang as a person with significant control on 3 November 2017 (2 pages)
7 September 2017Director's details changed for Mrs Laura Jeanne Ruth Jacks on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mrs Laura Jeanne Ruth Jacks on 7 September 2017 (2 pages)
19 April 2017Group of companies' accounts made up to 31 July 2016 (43 pages)
19 April 2017Group of companies' accounts made up to 31 July 2016 (43 pages)
28 March 2017Appointment of Professor Verity Joy Brown as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of David Patrick Pattullo as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of David Patrick Pattullo as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Professor Verity Joy Brown as a director on 27 March 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (16 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (16 pages)
19 December 2016Appointment of Mrs Laura Jeanne Ruth Jacks as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Mrs Laura Jeanne Ruth Jacks as a director on 19 December 2016 (2 pages)
13 December 2016Termination of appointment of Ian C Adam as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Ian C Adam as a director on 12 December 2016 (1 page)
16 June 2016Appointment of Mr Paul Bernard Dollman as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Paul Bernard Dollman as a director on 16 June 2016 (2 pages)
17 May 2016Termination of appointment of Anthony Robert Balniel as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Anthony Robert Balniel as a director on 16 May 2016 (1 page)
27 April 2016Appointment of Mr Kennedy Fletcher Dalton as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Kennedy Fletcher Dalton as a director on 27 April 2016 (2 pages)
8 April 2016Group of companies' accounts made up to 31 July 2015 (37 pages)
8 April 2016Group of companies' accounts made up to 31 July 2015 (37 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (13 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (13 pages)
25 September 2015Termination of appointment of Louise Richardson as a director on 31 July 2015 (1 page)
25 September 2015Termination of appointment of Louise Richardson as a director on 31 July 2015 (1 page)
12 August 2015Auditor's resignation (1 page)
12 August 2015Auditor's resignation (1 page)
4 August 2015Termination of appointment of Alan William Constable as a director on 22 June 2015 (1 page)
4 August 2015Termination of appointment of Alan William Constable as a director on 22 June 2015 (1 page)
8 April 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
8 April 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
30 March 2015Appointment of Mr Alexander Lang Richardson as a director on 16 March 2015 (2 pages)
30 March 2015Appointment of Mr Alexander Lang Richardson as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Neil Donaldson as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Neil Donaldson as a director on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Hamish Cameron Alldridge as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mrs Heidi Swallow Purvis as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mrs Heidi Swallow Purvis as a director on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Hamish Cameron Alldridge as a director on 16 March 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 no member list (14 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (14 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (14 pages)
25 April 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
25 April 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
20 March 2014Termination of appointment of Aubyn Stewart Wilson as a director (1 page)
20 March 2014Termination of appointment of Aubyn Stewart Wilson as a director (1 page)
18 March 2014Annual return made up to 1 March 2014 no member list (15 pages)
18 March 2014Annual return made up to 1 March 2014 no member list (15 pages)
18 March 2014Annual return made up to 1 March 2014 no member list (15 pages)
3 September 2013Appointment of Gerard Francis Brown as a secretary (3 pages)
3 September 2013Appointment of Gerard Francis Brown as a secretary (3 pages)
28 March 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
28 March 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
13 March 2013Annual return made up to 1 March 2013 no member list (14 pages)
13 March 2013Annual return made up to 1 March 2013 no member list (14 pages)
13 March 2013Director's details changed for Mrs Rosaleen Mary Speirs Rentoul on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mrs Rosaleen Mary Speirs Rentoul on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mrs Rosaleen Mary Speirs Rentoul on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 1 March 2013 no member list (14 pages)
17 December 2012Termination of appointment of Johnston Calder as a secretary (1 page)
17 December 2012Termination of appointment of Johnston Calder as a secretary (1 page)
2 May 2012Appointment of Mrs Rosaleen Mary Speirs Rentoul as a director (3 pages)
2 May 2012Appointment of Mrs Rosaleen Mary Speirs Rentoul as a director (3 pages)
26 April 2012Appointment of Mr Graeme Maxwell Simmers as a director (3 pages)
26 April 2012Appointment of Mr David Patrick Pattullo as a director (3 pages)
26 April 2012Termination of appointment of Fiona Fraser as a director (2 pages)
26 April 2012Appointment of Mr Graeme Maxwell Simmers as a director (3 pages)
26 April 2012Termination of appointment of Roy Chapman as a director (2 pages)
26 April 2012Appointment of Mr David Patrick Pattullo as a director (3 pages)
26 April 2012Termination of appointment of Roy Chapman as a director (2 pages)
26 April 2012Termination of appointment of Fiona Fraser as a director (2 pages)
28 March 2012Group of companies' accounts made up to 31 July 2011 (33 pages)
28 March 2012Group of companies' accounts made up to 31 July 2011 (33 pages)
21 March 2012Annual return made up to 1 March 2012 no member list (14 pages)
21 March 2012Annual return made up to 1 March 2012 no member list (14 pages)
13 April 2011Appointment of Victoria Elizabeth Collison-Owen as a director (3 pages)
13 April 2011Appointment of Victoria Elizabeth Collison-Owen as a director (3 pages)
1 April 2011Termination of appointment of Philippa Davie as a director (2 pages)
1 April 2011Termination of appointment of Carol Smith as a director (2 pages)
1 April 2011Termination of appointment of Carol Smith as a director (2 pages)
1 April 2011Termination of appointment of Philippa Davie as a director (2 pages)
25 March 2011Group of companies' accounts made up to 31 July 2010 (33 pages)
25 March 2011Group of companies' accounts made up to 31 July 2010 (33 pages)
24 March 2011Annual return made up to 1 March 2011 no member list (15 pages)
24 March 2011Annual return made up to 1 March 2011 no member list (15 pages)
24 March 2011Annual return made up to 1 March 2011 no member list (15 pages)
23 March 2011Registered office address changed from St Leonards School St Andrews Fife KY16 9QJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from St Leonards School St Andrews Fife KY16 9QJ on 23 March 2011 (1 page)
14 June 2010Appointment of Clare Wade as a director (3 pages)
14 June 2010Appointment of Lord Anthony Robert Balniel as a director (3 pages)
14 June 2010Termination of appointment of James Ogilvy as a director (2 pages)
14 June 2010Appointment of Lord Anthony Robert Balniel as a director (3 pages)
14 June 2010Appointment of Clare Wade as a director (3 pages)
14 June 2010Termination of appointment of James Ogilvy as a director (2 pages)
29 April 2010Appointment of Ian C Adam as a director (3 pages)
29 April 2010Appointment of Ian C Adam as a director (3 pages)
1 April 2010Annual return made up to 1 March 2010 no member list (9 pages)
1 April 2010Annual return made up to 1 March 2010 no member list (9 pages)
1 April 2010Annual return made up to 1 March 2010 no member list (9 pages)
29 March 2010Director's details changed for Carol Elizabeth Smith on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Lady Fiona Fraser on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Bruce William Mclaren Johnston on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Philippa Jane Davie on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Alan William Constable on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Roy De Courcy Chapman on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Roy De Courcy Chapman on 1 March 2010 (2 pages)
29 March 2010Director's details changed for James Cameron Murray on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Roy De Courcy Chapman on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Alan William Constable on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Philippa Jane Davie on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Carol Elizabeth Smith on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Robert Middleton Burns on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Robert Middleton Burns on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Bruce William Mclaren Johnston on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Robert Middleton Burns on 1 March 2010 (2 pages)
29 March 2010Director's details changed for James Cameron Murray on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Alan William Constable on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Louise Richardson on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Bruce William Mclaren Johnston on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Philippa Jane Davie on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Louise Richardson on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Lady Fiona Fraser on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Lady Fiona Fraser on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Louise Richardson on 1 March 2010 (2 pages)
29 March 2010Director's details changed for James Cameron Murray on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Carol Elizabeth Smith on 1 March 2010 (2 pages)
25 March 2010Termination of appointment of Robert Burns as a director (2 pages)
25 March 2010Termination of appointment of Bruce Johnston as a director (2 pages)
25 March 2010Termination of appointment of Bruce Johnston as a director (2 pages)
25 March 2010Termination of appointment of Robert Burns as a director (2 pages)
22 March 2010Group of companies' accounts made up to 31 July 2009 (33 pages)
22 March 2010Group of companies' accounts made up to 31 July 2009 (33 pages)
11 May 2009Director appointed dr louise richardson (2 pages)
11 May 2009Director appointed dr louise richardson (2 pages)
24 March 2009Group of companies' accounts made up to 31 August 2008 (34 pages)
24 March 2009Group of companies' accounts made up to 31 August 2008 (34 pages)
6 March 2009Annual return made up to 01/03/09 (6 pages)
6 March 2009Annual return made up to 01/03/09 (6 pages)
3 March 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
10 December 2008Appointment terminated director brian lang (1 page)
10 December 2008Appointment terminated director brian lang (1 page)
4 July 2008Director appointed alan william constable (2 pages)
4 July 2008Director appointed alan william constable (2 pages)
26 March 2008Annual return made up to 01/03/08 (6 pages)
26 March 2008Annual return made up to 01/03/08 (6 pages)
20 March 2008Group of companies' accounts made up to 31 August 2007 (37 pages)
20 March 2008Group of companies' accounts made up to 31 August 2007 (37 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Annual return made up to 01/03/07 (3 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Annual return made up to 01/03/07 (3 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
15 January 2007Group of companies' accounts made up to 31 August 2006 (39 pages)
15 January 2007Group of companies' accounts made up to 31 August 2006 (39 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
4 October 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
4 October 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
9 March 2006Annual return made up to 01/03/06 (3 pages)
9 March 2006Annual return made up to 01/03/06 (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
13 June 2005Group of companies' accounts made up to 31 August 2004 (24 pages)
13 June 2005Group of companies' accounts made up to 31 August 2004 (24 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
29 June 2004Group of companies' accounts made up to 31 August 2003 (28 pages)
29 June 2004Group of companies' accounts made up to 31 August 2003 (28 pages)
22 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
18 June 2003Group of companies' accounts made up to 31 August 2002 (26 pages)
18 June 2003Group of companies' accounts made up to 31 August 2002 (26 pages)
26 March 2003Annual return made up to 01/03/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/03
(9 pages)
26 March 2003Annual return made up to 01/03/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/03
(9 pages)
30 May 2002Annual return made up to 01/03/02 (6 pages)
30 May 2002Annual return made up to 01/03/02 (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
12 April 2002Group of companies' accounts made up to 31 August 2001 (24 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2002Group of companies' accounts made up to 31 August 2001 (24 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
27 March 2002Partic of mort/charge * (5 pages)
27 March 2002Partic of mort/charge * (5 pages)
26 March 2002Dec mort/charge * (4 pages)
26 March 2002Dec mort/charge * (4 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
1 June 2001Partic of mort/charge * (5 pages)
1 June 2001Partic of mort/charge * (5 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
20 April 2001Partic of mort/charge * (6 pages)
20 April 2001Partic of mort/charge * (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 March 2001Full group accounts made up to 31 August 2000 (26 pages)
28 March 2001Full group accounts made up to 31 August 2000 (26 pages)
11 September 2000Full group accounts made up to 31 August 1999 (30 pages)
11 September 2000Full group accounts made up to 31 August 1999 (30 pages)
22 March 2000Annual return made up to 01/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Annual return made up to 01/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
6 August 1999New director appointed (4 pages)
6 August 1999New director appointed (4 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
8 June 1999Full group accounts made up to 31 August 1998 (30 pages)
8 June 1999Full group accounts made up to 31 August 1998 (30 pages)
8 March 1999Annual return made up to 01/03/99 (8 pages)
8 March 1999Annual return made up to 01/03/99 (8 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
9 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998Full accounts made up to 31 August 1997 (26 pages)
9 March 1998Full accounts made up to 31 August 1997 (26 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
30 June 1997Full accounts made up to 31 August 1996 (27 pages)
30 June 1997Full accounts made up to 31 August 1996 (27 pages)
30 April 1997Annual return made up to 01/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 April 1997Annual return made up to 01/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 March 1996Memorandum and Articles of Association (35 pages)
6 March 1996Memorandum and Articles of Association (35 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Annual return made up to 01/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1996Annual return made up to 01/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1996Full accounts made up to 31 August 1995 (20 pages)
23 February 1996Full accounts made up to 31 August 1995 (20 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
24 December 1990Memorandum and Articles of Association (12 pages)
24 December 1990Memorandum and Articles of Association (12 pages)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1989Full accounts made up to 31 August 1988 (12 pages)
20 June 1988Full accounts made up to 31 August 1987 (15 pages)
6 July 1987Full accounts made up to 31 August 1986 (12 pages)
16 June 1986Full accounts made up to 31 August 1985 (12 pages)
13 January 1932Incorporation (30 pages)
13 January 1932Incorporation (30 pages)