St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director Name | Dr Aileen Findlay |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(70 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Katharine Helen Hardie |
---|---|
Date of Birth | October 1967 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 September 2011(79 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Chalot The Finance Office St Columba's Junior Scho Knockbuckle Road Kilmalcolm Renfrewshire PA13 4EQ Scotland |
Director Name | Mr Kenneth Arthur Wilson |
---|---|
Date of Birth | January 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(81 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mr Calum MacDonald Paterson |
---|---|
Date of Birth | April 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(81 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Partner |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mrs Jo-Anne Halliday |
---|---|
Date of Birth | January 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(82 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mrs Susan Virginia Bomphray |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mr Roderick Thomas Davidson |
---|---|
Date of Birth | September 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Media Analyst |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Prof Colin Alexander Espie |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Professor Of Sleep Medicine |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Dr Mary-Jo Coffield |
---|---|
Date of Birth | December 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 6 Willow Drive Kilmacolm PA13 4HJ Scotland |
Director Name | Mrs Linda Anne Moule |
---|---|
Date of Birth | November 1958 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | School Principal |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Ms Nicola Lucy Bowd |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(88 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Operational Risk Director |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mrs Alison Mary Brodlie |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(88 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mr David Greenshields Girdwood |
---|---|
Date of Birth | October 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(89 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | William Robin Graham Barr |
---|---|
Date of Birth | February 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1990) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fa'Side House Ayr Road Newton Mearns Glasgow G77 6RT Scotland |
Director Name | Sheena Lynam Park Boyd |
---|---|
Date of Birth | December 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1990) |
Role | Chiropodist |
Correspondence Address | 5 Laurel Avenue Lenzie Glasgow G66 4RX Scotland |
Director Name | Shaun Noel Clamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1990) |
Role | Controller Of Engineering |
Correspondence Address | 14 Belleisle Cr Bridge Of Weir Renfrewshire PA11 3JA Scotland |
Director Name | Elizabeth Pennington Clark |
---|---|
Date of Birth | November 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Director Name | Geoffrey Cheyne Calderhead Duncan |
---|---|
Date of Birth | October 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1990) |
Role | Solicitor |
Correspondence Address | Mid Clevans Clevans Road Bridge Of Weir Renfrewshire PA11 3HP Scotland |
Director Name | Donald Laird Mowat Forbes |
---|---|
Date of Birth | March 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1990) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 84 Fernlea Bearsden Glasgow Lanarkshire G61 1NB Scotland |
Director Name | Shirley Blair Gilmour |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1990) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mosspark Avenue Milngavie Glasgow Lanarkshire G62 8NL Scotland |
Secretary Name | Norman George Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 1 Boclair Road Bearsden Glasgow Lanarkshire G61 2AE Scotland |
Director Name | Margaret Jeanette Aitchison |
---|---|
Date of Birth | November 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1994) |
Role | Patient Services Adviser |
Correspondence Address | 14 McPherson Drive Gourock Renfrewshire PA19 1LJ Scotland |
Director Name | Thomas Renfrew Bone |
---|---|
Date of Birth | January 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | University Professor |
Correspondence Address | 16 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | Kenneth McCombie Barclay |
---|---|
Date of Birth | October 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hilltop Lodge Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Director Name | William Mitchell Biggart |
---|---|
Date of Birth | January 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2000) |
Role | Coy Director |
Correspondence Address | Rowanknoll Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Mr William Harkness |
---|---|
Date of Birth | April 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(65 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torwood Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Secretary Name | Mr Allan Douglas Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(65 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Allison Gardner Cook |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(65 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 January 2006) |
Role | Retired |
Correspondence Address | Hinba, 26 Stanely Avenue Paisley PA2 9LB Scotland |
Director Name | Fiona Lee Boyle |
---|---|
Date of Birth | March 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2002) |
Role | Copywriter |
Correspondence Address | Kinnell House Howwood Johnstone Renfrewshire PA9 1AG Scotland |
Director Name | Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(69 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2011) |
Role | Solicitor |
Correspondence Address | Cairns Glencairn Raod Kilmacolm PA13 4BA Scotland |
Director Name | Mr Emanuele Bascetta |
---|---|
Date of Birth | October 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbanoy House 52 Kibbleston Road Kilbarchan Renfrewshire PA10 2PW Scotland |
Director Name | Mrs Sara Moreland Bishop |
---|---|
Date of Birth | October 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 January 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mr John Graham Cunning |
---|---|
Date of Birth | February 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(70 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 November 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mr Russell Lang Crichton |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 2009) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Beechwood Bridge Of Weir Road Kilmacolm PA13 4NN Scotland |
Director Name | Mr John Ledingham Broadfoot |
---|---|
Date of Birth | December 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2015) |
Role | Retired Headteacher |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior Sch Knockbuckle Road Kilmacolm Renfrewshire PA13 4EQ Scotland |
Director Name | Mr Lawrie Gordon Campbell |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Director Name | Mr James Northey David Gray |
---|---|
Date of Birth | April 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2019) |
Role | School Principal |
Country of Residence | Scotland |
Correspondence Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
Website | st-columbas.org |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Chalot, The Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Turnover | £6,127,081 |
Net Worth | £7,638,995 |
Cash | £3,909,058 |
Current Liabilities | £395,015 |
Latest Accounts | 31 July 2021 (11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 18 December 2021 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2023 (6 months from now) |
30 December 2015 | Delivered on: 11 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as st columba's junior school, knockbuckle road, kilmacolm, inverclyde PA13 4EQ; st columba's senior school, duchal road, kilmacolm, inverclyde PA13 4AU and astro turf pitches at gryffe road, kilmacolm, inverclyde which subjects comprise all and whole (first) all and whole the subjects in the county of renfrew first, second and third described in the disposition granted by james birkmyre in favour of john birkmyre junior, dated 2 and recorded in the division of the general register of sasines applicable to the county of renfrew on 6 both july 1912; (second) all and whole that piece of ground lying in the parish of kilmacolm and county of renfrew and containing 37 poles and 12 yards or thereby and situated on the north northwest side of lyle road (formerly pacemuir street) and the east northwest side of gryfe road (formerly gryfe street), kilmacolm and laid down on a plan endorsed and subscribed as relative to and being the piece of ground described in the feu contract between the factor and commissioner for sir michael robert shaw stewart, and peter woodrow dated 2 and 4 and recorded in the division of the register of sasines applicable to the county of renfrew on 22 all february 1897; (third) all and whole that piece of ground lying upon the east northeast side of gryffe road (formerly gryffe street), kilmacolm, in the parish of kilmacolm and county of renfrew described in the feu contract between horatio renaud babington peile, factor and commissioner nominated and appointed by sir michael robert shaw stewart of greenock and blackhall, of the first part and duncan martin of the second part dated 5 and 13 and recorded in the division of the general register of sasines applicable to the county of renfrew on 29 all november 1878; (fourth) all and whole the subjects known as and forming cromdale, gryffe road, kilmacolm PA13 4BD being the whole subjects registered in the land register of scotland under title number REN17719; (fifth) all and whole the subjects known as and forming kilmorack, gryffe road, kilmacolm PA13 4BD being the whole subjects registered in the land register of scotland under title number REN29270; (sixth) all and whole the subjects in the county of renfrew described in feu contract entered into by and between horatio renaud babington peile, commissioner nominated and appointed by sir michael robert shaw stewart of greenock and blackhall, baronet and the girls' school company limited (in liquidation) dated 13 and 19 december 1901 and recorded in the division of the general register of sasines applicable to the county of renfrew on 6 january 1902; (seventh) all and whole the subjects lying to the southwest of gryffe road, kilmacolm, being the whole subjects registered in the land register of scotland under title number REN110789; (eighth) all and whole the subjects lying to the southwest of gryff road, kilmacolm being the whole subjects registered in the land register of scotland under title number REN105025; and (ninth) all and whole the subjects in the county of renfrew described in the feu contract between john wilkinson, commissioner nominated and appointed by sir michael hugh shaw stewart of greenock and blackhall and the girls' school company limited (in liquidation) dated 14 and 17 september and recorded in the division of the general register of sasines applicable to the county of renfrew on 10 december all 1920. Outstanding |
---|---|
14 December 2015 | Delivered on: 23 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 June 2000 | Delivered on: 4 July 2000 Satisfied on: 10 June 2015 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 |
10 July 1992 | Delivered on: 20 July 1992 Satisfied on: 2 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at castlehill road, kilmacolm. Fully Satisfied |
10 September 1976 | Delivered on: 23 September 1976 Satisfied on: 29 December 2015 Persons entitled: Edinburgh Building Society Classification: Standard security Secured details: £11,500 & all further moneys due, or to become due from the company to the chargee. Particulars: Cargen lodge kilmacolm. Fully Satisfied |
7 February 2022 | Group of companies' accounts made up to 31 July 2021 (29 pages) |
---|---|
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
15 November 2021 | Appointment of Mr David Greenshields Girdwood as a director on 14 September 2021 (2 pages) |
24 September 2021 | Notification of David Greenshields Girdwood as a person with significant control on 14 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of Calum Macdonald Paterson as a director on 14 September 2021 (1 page) |
24 September 2021 | Cessation of Calum Macdonald Paterson as a person with significant control on 14 September 2021 (1 page) |
24 May 2021 | Notification of Alison Mary Brodlie as a person with significant control on 11 May 2021 (2 pages) |
24 May 2021 | Appointment of Mrs Alison Mary Brodlie as a director on 11 May 2021 (2 pages) |
24 May 2021 | Notification of Nicola Lucy Bowd as a person with significant control on 11 May 2021 (2 pages) |
24 May 2021 | Appointment of Ms Nicola Lucy Bowd as a director on 11 May 2021 (2 pages) |
11 March 2021 | Group of companies' accounts made up to 31 July 2020 (30 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
29 September 2020 | Appointment of Mrs Linda Anne Moule as a director on 15 September 2020 (2 pages) |
29 September 2020 | Notification of Linda Anne Moule as a person with significant control on 15 September 2020 (2 pages) |
27 May 2020 | Memorandum and Articles of Association (17 pages) |
27 May 2020 | Resolutions
|
18 February 2020 | Group of companies' accounts made up to 31 July 2019 (28 pages) |
3 February 2020 | Notification of Mary-Jo Coffield as a person with significant control on 28 January 2020 (2 pages) |
3 February 2020 | Appointment of Dr Mary-Jo Coffield as a director on 28 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Professor Colin Alexander Espie as a director on 29 January 2019 (2 pages) |
9 February 2019 | Notification of Colin Alexander Espie as a person with significant control on 29 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of James Northey David Gray as a director on 29 January 2019 (1 page) |
7 February 2019 | Cessation of James Northey David Gray as a person with significant control on 29 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Paul Yacoubian as a director on 29 January 2019 (1 page) |
7 February 2019 | Cessation of Paul Yacoubian as a person with significant control on 29 January 2019 (1 page) |
6 February 2019 | Group of companies' accounts made up to 31 July 2018 (27 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
2 October 2018 | Change of details for Mr Paul Yacoubian as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Paul Yacoubian on 2 October 2018 (2 pages) |
1 October 2018 | Notification of Susan Virginia Bomphray as a person with significant control on 18 September 2018 (2 pages) |
1 October 2018 | Appointment of Mrs Susan Virginia Bomphray as a director on 18 September 2018 (2 pages) |
1 October 2018 | Notification of Roderick Thomas Davidson as a person with significant control on 18 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Roderick Thomas Davidson as a director on 18 September 2018 (2 pages) |
13 July 2018 | Termination of appointment of Glen Stewart Watson as a director on 30 June 2018 (1 page) |
13 July 2018 | Cessation of Glen Stewart Watson as a person with significant control on 30 June 2018 (1 page) |
9 February 2018 | Group of companies' accounts made up to 31 July 2017 (27 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr James Northey David Gray as a director on 2 May 2017 (2 pages) |
12 July 2017 | Notification of James Northey David Gray as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of James Northey David Gray as a person with significant control on 2 May 2017 (2 pages) |
12 July 2017 | Appointment of Mr James Northey David Gray as a director on 2 May 2017 (2 pages) |
12 July 2017 | Notification of James Northey David Gray as a person with significant control on 2 May 2017 (2 pages) |
15 February 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
15 February 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (11 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (11 pages) |
16 June 2016 | Termination of appointment of Lawrie Gordon Campbell as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Lawrie Gordon Campbell as a director on 15 June 2016 (1 page) |
5 February 2016 | Group of companies' accounts made up to 31 July 2015 (33 pages) |
5 February 2016 | Group of companies' accounts made up to 31 July 2015 (33 pages) |
11 January 2016 | Registration of charge SC0168560006, created on 30 December 2015 (9 pages) |
11 January 2016 | Registration of charge SC0168560006, created on 30 December 2015 (9 pages) |
7 January 2016 | Annual return made up to 19 December 2015 no member list (6 pages) |
7 January 2016 | Annual return made up to 19 December 2015 no member list (6 pages) |
29 December 2015 | Satisfaction of charge 1 in full (4 pages) |
29 December 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2015 | Registration of charge SC0168560005, created on 14 December 2015 (17 pages) |
23 December 2015 | Registration of charge SC0168560005, created on 14 December 2015 (17 pages) |
16 November 2015 | Termination of appointment of John Ledingham Broadfoot as a director on 2 November 2015 (1 page) |
16 November 2015 | Termination of appointment of John Ledingham Broadfoot as a director on 2 November 2015 (1 page) |
14 September 2015 | Appointment of Mr Glen Stewart Watson as a director on 28 April 2015 (2 pages) |
14 September 2015 | Appointment of Mr Glen Stewart Watson as a director on 28 April 2015 (2 pages) |
11 September 2015 | Termination of appointment of Helen Macdonald Macconnacher as a director on 26 June 2015 (1 page) |
11 September 2015 | Termination of appointment of Colin James Stewart Mcclatchie as a director on 26 June 2015 (1 page) |
11 September 2015 | Termination of appointment of Helen Macdonald Macconnacher as a director on 26 June 2015 (1 page) |
11 September 2015 | Termination of appointment of Colin James Stewart Mcclatchie as a director on 26 June 2015 (1 page) |
2 September 2015 | Satisfaction of charge 3 in full (4 pages) |
2 September 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 4 in full (1 page) |
10 June 2015 | Satisfaction of charge 4 in full (1 page) |
15 March 2015 | Appointment of Mrs Jo-Anne Halliday as a director on 20 January 2015 (2 pages) |
15 March 2015 | Appointment of Mrs Jo-Anne Halliday as a director on 20 January 2015 (2 pages) |
3 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
3 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
14 January 2015 | Annual return made up to 19 December 2014 no member list (8 pages) |
14 January 2015 | Annual return made up to 19 December 2014 no member list (8 pages) |
11 December 2014 | Appointment of Mr Kenneth Arthur Wilson as a director on 14 January 2014 (2 pages) |
11 December 2014 | Appointment of Mr Kenneth Arthur Wilson as a director on 14 January 2014 (2 pages) |
10 December 2014 | Appointment of Mr Lawrie Gordon Campbell as a director on 14 January 2014 (2 pages) |
10 December 2014 | Appointment of Mr Lawrie Gordon Campbell as a director on 14 January 2014 (2 pages) |
9 December 2014 | Termination of appointment of Colin Michael Taylor as a director on 3 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Colin Michael Taylor as a director on 3 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Colin Michael Taylor as a director on 3 November 2014 (1 page) |
6 March 2014 | Appointment of Mr Calum Macdonald Paterson as a director (2 pages) |
6 March 2014 | Appointment of Mr Calum Macdonald Paterson as a director (2 pages) |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
20 January 2014 | Termination of appointment of Fiona Macmillan as a director (1 page) |
20 January 2014 | Termination of appointment of John Cunning as a director (1 page) |
20 January 2014 | Termination of appointment of Fiona Macmillan as a director (1 page) |
20 January 2014 | Termination of appointment of John Cunning as a director (1 page) |
13 January 2014 | Annual return made up to 19 December 2013 no member list (8 pages) |
13 January 2014 | Annual return made up to 19 December 2013 no member list (8 pages) |
22 October 2013 | Appointment of Mr Colin Michael Taylor as a director (2 pages) |
22 October 2013 | Appointment of Dr Fiona Macmillan as a director (2 pages) |
22 October 2013 | Termination of appointment of Nicola Watson as a director (1 page) |
22 October 2013 | Termination of appointment of Sara Bishop as a director (1 page) |
22 October 2013 | Termination of appointment of James Mcalpine as a director (1 page) |
22 October 2013 | Appointment of Mr Colin Michael Taylor as a director (2 pages) |
22 October 2013 | Appointment of Dr Fiona Macmillan as a director (2 pages) |
22 October 2013 | Termination of appointment of Nicola Watson as a director (1 page) |
22 October 2013 | Termination of appointment of Sara Bishop as a director (1 page) |
22 October 2013 | Termination of appointment of James Mcalpine as a director (1 page) |
9 April 2013 | Amended group of companies' accounts made up to 31 July 2012 (33 pages) |
9 April 2013 | Amended group of companies' accounts made up to 31 July 2012 (33 pages) |
12 February 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
12 February 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
10 January 2013 | Annual return made up to 19 December 2012 no member list (9 pages) |
10 January 2013 | Annual return made up to 19 December 2012 no member list (9 pages) |
30 April 2012 | Termination of appointment of Allan Gallacher as a secretary (1 page) |
30 April 2012 | Termination of appointment of Allan Gallacher as a secretary (1 page) |
9 February 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
9 February 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
8 February 2012 | Termination of appointment of George Morris as a director (1 page) |
8 February 2012 | Termination of appointment of George Morris as a director (1 page) |
20 December 2011 | Annual return made up to 19 December 2011 no member list (9 pages) |
20 December 2011 | Annual return made up to 19 December 2011 no member list (9 pages) |
5 December 2011 | Appointment of Katharine Helen Hardie as a director (3 pages) |
5 December 2011 | Appointment of Katharine Helen Hardie as a director (3 pages) |
31 October 2011 | Director's details changed for Ms Nicola Claire Anderson on 25 June 2011 (3 pages) |
31 October 2011 | Appointment of Mr John Ledingham Broadfoot as a director (4 pages) |
31 October 2011 | Director's details changed for Ms Nicola Claire Anderson on 25 June 2011 (3 pages) |
31 October 2011 | Appointment of Mr John Ledingham Broadfoot as a director (4 pages) |
29 August 2011 | Termination of appointment of Thomas Anderson as a director (1 page) |
29 August 2011 | Termination of appointment of David Ward as a director (1 page) |
29 August 2011 | Termination of appointment of Thomas Anderson as a director (1 page) |
29 August 2011 | Termination of appointment of David Ward as a director (1 page) |
8 April 2011 | Group of companies' accounts made up to 31 July 2010 (35 pages) |
8 April 2011 | Group of companies' accounts made up to 31 July 2010 (35 pages) |
11 January 2011 | Annual return made up to 19 December 2010 no member list (8 pages) |
11 January 2011 | Annual return made up to 19 December 2010 no member list (8 pages) |
29 March 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
29 March 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
15 January 2010 | Annual return made up to 19 December 2009 no member list (7 pages) |
15 January 2010 | Annual return made up to 19 December 2009 no member list (7 pages) |
7 January 2010 | Director's details changed (2 pages) |
7 January 2010 | Director's details changed for Paul Yacoubian on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sara Moreland Bishop on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr David Romen Ward on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Graham Cunning on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George Morris on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Colin James Stewart Mcclatchie on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nicola Claire Anderson on 6 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Allan Douglas Gallacher on 6 January 2010 (1 page) |
7 January 2010 | Director's details changed for James Mathew Mcalpine on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Hugh Mckechnie Currie on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Yacoubian on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sara Moreland Bishop on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr David Romen Ward on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Graham Cunning on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George Morris on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Colin James Stewart Mcclatchie on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nicola Claire Anderson on 6 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Allan Douglas Gallacher on 6 January 2010 (1 page) |
7 January 2010 | Director's details changed for James Mathew Mcalpine on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Hugh Mckechnie Currie on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed (2 pages) |
7 January 2010 | Director's details changed for Paul Yacoubian on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sara Moreland Bishop on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr David Romen Ward on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Graham Cunning on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George Morris on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Colin James Stewart Mcclatchie on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nicola Claire Anderson on 6 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Allan Douglas Gallacher on 6 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Hugh Mckechnie Currie on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Mathew Mcalpine on 6 January 2010 (2 pages) |
16 December 2009 | Appointment of Mrs Helen Macdonald Macconnacher as a director (2 pages) |
16 December 2009 | Appointment of Mrs Helen Macdonald Macconnacher as a director (2 pages) |
22 June 2009 | Appointment terminated director russell crichton (1 page) |
22 June 2009 | Appointment terminated director russell crichton (1 page) |
30 March 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
30 March 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
6 January 2009 | Annual return made up to 19/12/08 (6 pages) |
6 January 2009 | Annual return made up to 19/12/08 (6 pages) |
28 May 2008 | Memorandum and Articles of Association (5 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (5 pages) |
28 May 2008 | Resolutions
|
30 April 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
30 April 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
15 January 2008 | Annual return made up to 19/12/07 (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Annual return made up to 19/12/07 (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
27 August 2007 | New director appointed (2 pages) |
27 August 2007 | New director appointed (2 pages) |
28 March 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
28 March 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
12 January 2007 | Annual return made up to 19/12/06 (3 pages) |
12 January 2007 | Annual return made up to 19/12/06 (3 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: the finance office, st. Columbas junior school, knockbckle road, kilmalcolm PA13 4EQ (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: the finance office, st. Columbas junior school, knockbckle road, kilmalcolm PA13 4EQ (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Location of debenture register (1 page) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
30 January 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
30 January 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
19 December 2005 | Annual return made up to 19/12/05 (3 pages) |
19 December 2005 | Annual return made up to 19/12/05 (3 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
28 January 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
28 January 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
20 December 2004 | Annual return made up to 27/12/04 (9 pages) |
20 December 2004 | Annual return made up to 27/12/04 (9 pages) |
23 December 2003 | Annual return made up to 27/12/03
|
23 December 2003 | Registered office changed on 23/12/03 from: duchal road, kilmacolm, renfrewshire PA13 4AU (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Annual return made up to 27/12/03
|
23 December 2003 | Registered office changed on 23/12/03 from: duchal road, kilmacolm, renfrewshire PA13 4AU (1 page) |
23 December 2003 | Director resigned (1 page) |
14 December 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
14 December 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
13 June 2003 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
13 June 2003 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
4 February 2003 | Annual return made up to 27/12/02
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Annual return made up to 27/12/02
|
4 February 2003 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Annual return made up to 27/12/01
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Annual return made up to 27/12/01
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
12 December 2001 | Group of companies' accounts made up to 31 July 2001 (22 pages) |
12 December 2001 | Group of companies' accounts made up to 31 July 2001 (22 pages) |
11 January 2001 | Annual return made up to 27/12/00 (6 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Annual return made up to 27/12/00 (6 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (18 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (18 pages) |
17 December 2000 | Director resigned (1 page) |
17 December 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
4 July 2000 | Partic of mort/charge * (5 pages) |
4 July 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
19 January 2000 | Annual return made up to 27/12/99
|
19 January 2000 | Annual return made up to 27/12/99
|
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Annual return made up to 27/12/98
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Annual return made up to 27/12/98
|
16 December 1998 | Accounts for a small company made up to 31 July 1998 (9 pages) |
16 December 1998 | Accounts for a small company made up to 31 July 1998 (9 pages) |
10 November 1998 | To s/c articles received 110598 (13 pages) |
10 November 1998 | To s/c articles received 110598 (13 pages) |
11 May 1998 | Memorandum and Articles of Association (18 pages) |
11 May 1998 | Memorandum and Articles of Association (18 pages) |
11 May 1998 | Resolutions
|
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
11 January 1998 | Annual return made up to 27/12/97
|
11 January 1998 | Annual return made up to 27/12/97
|
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
30 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
30 January 1997 | Annual return made up to 27/12/96
|
30 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
30 January 1997 | Annual return made up to 27/12/96
|
4 December 1996 | Registered office changed on 04/12/96 from: 19 lynedoch crescent, glasgow, G3 6EQ (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 19 lynedoch crescent, glasgow, G3 6EQ (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 February 1996 | Annual return made up to 27/12/95
|
5 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 February 1996 | Annual return made up to 27/12/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
31 January 1991 | Company name changed the park and st. Columba's schoo l company LIMITED\certificate issued on 01/02/91 (2 pages) |
31 January 1991 | Company name changed the park and st. Columba's schoo l company LIMITED\certificate issued on 01/02/91 (2 pages) |
2 November 1987 | Company name changed girls' school company LIMITED\certificate issued on 03/11/87 (2 pages) |
2 November 1987 | Company name changed girls' school company LIMITED\certificate issued on 03/11/87 (2 pages) |
6 June 1932 | Certificate of incorporation (1 page) |
6 June 1932 | Certificate of incorporation (1 page) |