Company NameSt. Columba's School Limited
Company StatusActive
Company NumberSC016856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1932(91 years, 11 months ago)
Previous NamesGirls' School Company Limited and The Park And St. Columba's School Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(68 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr Kenneth Arthur Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(81 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMrs Susan Virginia Bomphray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(86 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleHR Director
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr Roderick Thomas Davidson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(86 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMedia Analyst
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameProf Colin Alexander Espie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(86 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleProfessor Of Sleep Medicine
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameDr Mary-Jo Coffield
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(87 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 Willow Drive
Kilmacolm
PA13 4HJ
Scotland
Director NameMs Nicola Lucy Bowd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(88 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleOperational Risk Director
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMrs Alison Mary Brodlie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(88 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr David Greenshields Girdwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(89 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr Graham John Cunning
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(89 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr Paul Knight Jennings
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(90 years after company formation)
Appointment Duration1 year, 11 months
RolePartner
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr Anthony Simpson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(90 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RolePrincipal Of Independent School
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameDr Anne Sheila Fraser
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(91 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMrs Davida Lawrie Cook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(91 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameWilliam Robin Graham Barr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1990)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFa'Side House Ayr Road
Newton Mearns
Glasgow
G77 6RT
Scotland
Director NameSheena Lynam Park Boyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1990)
RoleChiropodist
Correspondence Address5 Laurel Avenue
Lenzie
Glasgow
G66 4RX
Scotland
Director NameShaun Noel Clamp
NationalityBritish
StatusResigned
Appointed29 December 1988(56 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1990)
RoleController Of Engineering
Correspondence Address14 Belleisle Cr
Bridge Of Weir
Renfrewshire
PA11 3JA
Scotland
Director NameElizabeth Pennington Clark
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(56 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton
Kilbarchan Road
Bridge Of Weir
PA11 3EG
Scotland
Director NameGeoffrey Cheyne Calderhead Duncan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1990)
RoleSolicitor
Correspondence AddressMid Clevans
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Secretary NameNorman George Floyd
NationalityBritish
StatusResigned
Appointed29 December 1988(56 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence Address1 Boclair Road
Bearsden
Glasgow
Lanarkshire
G61 2AE
Scotland
Director NameMargaret Jeanette Aitchison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(59 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1994)
RolePatient Services Adviser
Correspondence Address14 McPherson Drive
Gourock
Renfrewshire
PA19 1LJ
Scotland
Director NameThomas Renfrew Bone
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleUniversity Professor
Correspondence Address16 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameWilliam Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(65 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2000)
RoleCoy Director
Correspondence AddressRowanknoll Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameKenneth McCombie Barclay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(65 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2000)
RoleChartered Surveyor
Correspondence AddressHilltop Lodge Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Secretary NameMr Allan Douglas Gallacher
NationalityBritish
StatusResigned
Appointed02 February 1998(65 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2012)
RoleChartered Accountant
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameAllison Gardner Cook
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(65 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 January 2006)
RoleRetired
Correspondence AddressHinba, 26 Stanely Avenue
Paisley
PA2 9LB
Scotland
Director NameFiona Lee Boyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(66 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2002)
RoleCopywriter
Correspondence AddressKinnell House
Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(69 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbanoy House
52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Director NameThomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(69 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2011)
RoleSolicitor
Correspondence AddressCairns Glencairn Raod
Kilmacolm
PA13 4BA
Scotland
Director NameDr Aileen Findlay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(70 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 19 March 2024)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr John Graham Cunning
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(70 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 November 2013)
RoleBanker
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMrs Sara Moreland Bishop
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(70 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 January 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
Director NameMr Russell Lang Crichton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(72 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 2009)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBeechwood
Bridge Of Weir Road
Kilmacolm
PA13 4NN
Scotland
Director NameMr John Ledingham Broadfoot
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(79 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2015)
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office St. Columbas Junior Sch
Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4EQ
Scotland
Director NameMr Lawrie Gordon Campbell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(81 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland

Contact

Websitest-columbas.org
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressChalot, The Finance Office
St. Columbas Junior School
Knockbuckle Road
Kilmalcolm
PA13 4EQ
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Turnover£6,127,081
Net Worth£7,638,995
Cash£3,909,058
Current Liabilities£395,015

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

30 December 2015Delivered 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 2015Delivered on: 23 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 June 2000Delivered 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 1992Delivered 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 1976Delivered 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

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
3 October 2023Notification of Anne Sheila Fraser as a person with significant control on 26 September 2023 (2 pages)
3 October 2023Appointment of Mrs Davida Lawrie Cook as a director on 26 September 2023 (2 pages)
3 October 2023Notification of Davida Lawrie Cook as a person with significant control on 26 September 2023 (2 pages)
3 October 2023Appointment of Dr Anne Sheila Fraser as a director on 26 September 2023 (2 pages)
11 April 2023Group of companies' accounts made up to 31 July 2022 (29 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
9 September 2022Notification of Anthony Simpson as a person with significant control on 9 September 2022 (2 pages)
9 September 2022Appointment of Mr Anthony Simpson as a director on 9 September 2022 (2 pages)
22 June 2022Termination of appointment of Linda Anne Moule as a director on 14 June 2022 (1 page)
22 June 2022Cessation of Linda Anne Moule as a person with significant control on 14 June 2022 (1 page)
20 May 2022Appointment of Mr Paul Knight Jennings as a director on 17 May 2022 (2 pages)
20 May 2022Notification of Paul Knight Jennings as a person with significant control on 17 May 2022 (2 pages)
20 May 2022Termination of appointment of Katharine Helen Hardie as a director on 17 May 2022 (1 page)
20 May 2022Cessation of Katharine Helen Hardie as a person with significant control on 17 May 2022 (1 page)
22 April 2022Appointment of Mr Graham John Cunning as a director on 15 March 2022 (2 pages)
22 April 2022Notification of Graham Cunning as a person with significant control on 15 March 2022 (2 pages)
7 February 2022Group of companies' accounts made up to 31 July 2021 (29 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
15 November 2021Appointment of Mr David Greenshields Girdwood as a director on 14 September 2021 (2 pages)
24 September 2021Termination of appointment of Calum Macdonald Paterson as a director on 14 September 2021 (1 page)
24 September 2021Notification of David Greenshields Girdwood as a person with significant control on 14 September 2021 (2 pages)
24 September 2021Cessation of Calum Macdonald Paterson as a person with significant control on 14 September 2021 (1 page)
24 May 2021Appointment of Ms Nicola Lucy Bowd as a director on 11 May 2021 (2 pages)
24 May 2021Appointment of Mrs Alison Mary Brodlie as a director on 11 May 2021 (2 pages)
24 May 2021Notification of Alison Mary Brodlie as a person with significant control on 11 May 2021 (2 pages)
24 May 2021Notification of Nicola Lucy Bowd as a person with significant control on 11 May 2021 (2 pages)
11 March 2021Group of companies' accounts made up to 31 July 2020 (30 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 September 2020Notification of Linda Anne Moule as a person with significant control on 15 September 2020 (2 pages)
29 September 2020Appointment of Mrs Linda Anne Moule as a director on 15 September 2020 (2 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2020Memorandum and Articles of Association (17 pages)
18 February 2020Group of companies' accounts made up to 31 July 2019 (28 pages)
3 February 2020Notification of Mary-Jo Coffield as a person with significant control on 28 January 2020 (2 pages)
3 February 2020Appointment of Dr Mary-Jo Coffield as a director on 28 January 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 February 2019Appointment of Professor Colin Alexander Espie as a director on 29 January 2019 (2 pages)
9 February 2019Notification of Colin Alexander Espie as a person with significant control on 29 January 2019 (2 pages)
7 February 2019Termination of appointment of James Northey David Gray as a director on 29 January 2019 (1 page)
7 February 2019Termination of appointment of Paul Yacoubian as a director on 29 January 2019 (1 page)
7 February 2019Cessation of James Northey David Gray as a person with significant control on 29 January 2019 (1 page)
7 February 2019Cessation of Paul Yacoubian as a person with significant control on 29 January 2019 (1 page)
6 February 2019Group of companies' accounts made up to 31 July 2018 (27 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 October 2018Director's details changed for Mr Paul Yacoubian on 2 October 2018 (2 pages)
2 October 2018Change of details for Mr Paul Yacoubian as a person with significant control on 2 October 2018 (2 pages)
1 October 2018Notification of Roderick Thomas Davidson as a person with significant control on 18 September 2018 (2 pages)
1 October 2018Appointment of Mrs Susan Virginia Bomphray as a director on 18 September 2018 (2 pages)
1 October 2018Notification of Susan Virginia Bomphray as a person with significant control on 18 September 2018 (2 pages)
1 October 2018Appointment of Mr Roderick Thomas Davidson as a director on 18 September 2018 (2 pages)
13 July 2018Cessation of Glen Stewart Watson as a person with significant control on 30 June 2018 (1 page)
13 July 2018Termination of appointment of Glen Stewart Watson as a director on 30 June 2018 (1 page)
9 February 2018Group of companies' accounts made up to 31 July 2017 (27 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 July 2017Notification of James Northey David Gray as a person with significant control on 2 May 2017 (2 pages)
12 July 2017Notification of James Northey David Gray as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr James Northey David Gray as a director on 2 May 2017 (2 pages)
12 July 2017Appointment of Mr James Northey David Gray as a director on 2 May 2017 (2 pages)
12 July 2017Notification of James Northey David Gray as a person with significant control on 2 May 2017 (2 pages)
15 February 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
15 February 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (11 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (11 pages)
16 June 2016Termination of appointment of Lawrie Gordon Campbell as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Lawrie Gordon Campbell as a director on 15 June 2016 (1 page)
5 February 2016Group of companies' accounts made up to 31 July 2015 (33 pages)
5 February 2016Group of companies' accounts made up to 31 July 2015 (33 pages)
11 January 2016Registration of charge SC0168560006, created on 30 December 2015 (9 pages)
11 January 2016Registration of charge SC0168560006, created on 30 December 2015 (9 pages)
7 January 2016Annual return made up to 19 December 2015 no member list (6 pages)
7 January 2016Annual return made up to 19 December 2015 no member list (6 pages)
29 December 2015Satisfaction of charge 1 in full (4 pages)
29 December 2015Satisfaction of charge 1 in full (4 pages)
23 December 2015Registration of charge SC0168560005, created on 14 December 2015 (17 pages)
23 December 2015Registration of charge SC0168560005, created on 14 December 2015 (17 pages)
16 November 2015Termination of appointment of John Ledingham Broadfoot as a director on 2 November 2015 (1 page)
16 November 2015Termination of appointment of John Ledingham Broadfoot as a director on 2 November 2015 (1 page)
14 September 2015Appointment of Mr Glen Stewart Watson as a director on 28 April 2015 (2 pages)
14 September 2015Appointment of Mr Glen Stewart Watson as a director on 28 April 2015 (2 pages)
11 September 2015Termination of appointment of Colin James Stewart Mcclatchie as a director on 26 June 2015 (1 page)
11 September 2015Termination of appointment of Helen Macdonald Macconnacher as a director on 26 June 2015 (1 page)
11 September 2015Termination of appointment of Colin James Stewart Mcclatchie as a director on 26 June 2015 (1 page)
11 September 2015Termination of appointment of Helen Macdonald Macconnacher as a director on 26 June 2015 (1 page)
2 September 2015Satisfaction of charge 3 in full (4 pages)
2 September 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 4 in full (1 page)
10 June 2015Satisfaction of charge 4 in full (1 page)
15 March 2015Appointment of Mrs Jo-Anne Halliday as a director on 20 January 2015 (2 pages)
15 March 2015Appointment of Mrs Jo-Anne Halliday as a director on 20 January 2015 (2 pages)
3 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
3 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
14 January 2015Annual return made up to 19 December 2014 no member list (8 pages)
14 January 2015Annual return made up to 19 December 2014 no member list (8 pages)
11 December 2014Appointment of Mr Kenneth Arthur Wilson as a director on 14 January 2014 (2 pages)
11 December 2014Appointment of Mr Kenneth Arthur Wilson as a director on 14 January 2014 (2 pages)
10 December 2014Appointment of Mr Lawrie Gordon Campbell as a director on 14 January 2014 (2 pages)
10 December 2014Appointment of Mr Lawrie Gordon Campbell as a director on 14 January 2014 (2 pages)
9 December 2014Termination of appointment of Colin Michael Taylor as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Colin Michael Taylor as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Colin Michael Taylor as a director on 3 November 2014 (1 page)
6 March 2014Appointment of Mr Calum Macdonald Paterson as a director (2 pages)
6 March 2014Appointment of Mr Calum Macdonald Paterson as a director (2 pages)
24 January 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
24 January 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
20 January 2014Termination of appointment of John Cunning as a director (1 page)
20 January 2014Termination of appointment of Fiona Macmillan as a director (1 page)
20 January 2014Termination of appointment of John Cunning as a director (1 page)
20 January 2014Termination of appointment of Fiona Macmillan as a director (1 page)
13 January 2014Annual return made up to 19 December 2013 no member list (8 pages)
13 January 2014Annual return made up to 19 December 2013 no member list (8 pages)
22 October 2013Termination of appointment of James Mcalpine as a director (1 page)
22 October 2013Termination of appointment of Nicola Watson as a director (1 page)
22 October 2013Termination of appointment of James Mcalpine as a director (1 page)
22 October 2013Termination of appointment of Sara Bishop as a director (1 page)
22 October 2013Appointment of Mr Colin Michael Taylor as a director (2 pages)
22 October 2013Termination of appointment of Sara Bishop as a director (1 page)
22 October 2013Appointment of Dr Fiona Macmillan as a director (2 pages)
22 October 2013Appointment of Mr Colin Michael Taylor as a director (2 pages)
22 October 2013Appointment of Dr Fiona Macmillan as a director (2 pages)
22 October 2013Termination of appointment of Nicola Watson as a director (1 page)
9 April 2013Amended group of companies' accounts made up to 31 July 2012 (33 pages)
9 April 2013Amended group of companies' accounts made up to 31 July 2012 (33 pages)
12 February 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
12 February 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
10 January 2013Annual return made up to 19 December 2012 no member list (9 pages)
10 January 2013Annual return made up to 19 December 2012 no member list (9 pages)
30 April 2012Termination of appointment of Allan Gallacher as a secretary (1 page)
30 April 2012Termination of appointment of Allan Gallacher as a secretary (1 page)
9 February 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
9 February 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
8 February 2012Termination of appointment of George Morris as a director (1 page)
8 February 2012Termination of appointment of George Morris as a director (1 page)
20 December 2011Annual return made up to 19 December 2011 no member list (9 pages)
20 December 2011Annual return made up to 19 December 2011 no member list (9 pages)
5 December 2011Appointment of Katharine Helen Hardie as a director (3 pages)
5 December 2011Appointment of Katharine Helen Hardie as a director (3 pages)
31 October 2011Appointment of Mr John Ledingham Broadfoot as a director (4 pages)
31 October 2011Appointment of Mr John Ledingham Broadfoot as a director (4 pages)
31 October 2011Director's details changed for Ms Nicola Claire Anderson on 25 June 2011 (3 pages)
31 October 2011Director's details changed for Ms Nicola Claire Anderson on 25 June 2011 (3 pages)
29 August 2011Termination of appointment of David Ward as a director (1 page)
29 August 2011Termination of appointment of Thomas Anderson as a director (1 page)
29 August 2011Termination of appointment of David Ward as a director (1 page)
29 August 2011Termination of appointment of Thomas Anderson as a director (1 page)
8 April 2011Group of companies' accounts made up to 31 July 2010 (35 pages)
8 April 2011Group of companies' accounts made up to 31 July 2010 (35 pages)
11 January 2011Annual return made up to 19 December 2010 no member list (8 pages)
11 January 2011Annual return made up to 19 December 2010 no member list (8 pages)
29 March 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
29 March 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
15 January 2010Annual return made up to 19 December 2009 no member list (7 pages)
15 January 2010Annual return made up to 19 December 2009 no member list (7 pages)
7 January 2010Director's details changed for Sara Moreland Bishop on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Colin James Stewart Mcclatchie on 6 January 2010 (2 pages)
7 January 2010Secretary's details changed for Allan Douglas Gallacher on 6 January 2010 (1 page)
7 January 2010Director's details changed for Dr David Romen Ward on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Yacoubian on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Yacoubian on 6 January 2010 (2 pages)
7 January 2010Secretary's details changed for Allan Douglas Gallacher on 6 January 2010 (1 page)
7 January 2010Director's details changed for John Graham Cunning on 6 January 2010 (2 pages)
7 January 2010Director's details changed for George Morris on 6 January 2010 (2 pages)
7 January 2010Director's details changed for George Morris on 6 January 2010 (2 pages)
7 January 2010Director's details changed for John Graham Cunning on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Dr David Romen Ward on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Mathew Mcalpine on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Colin James Stewart Mcclatchie on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Hugh Mckechnie Currie on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Sara Moreland Bishop on 6 January 2010 (2 pages)
7 January 2010Secretary's details changed for Allan Douglas Gallacher on 6 January 2010 (1 page)
7 January 2010Director's details changed for Paul Yacoubian on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Sara Moreland Bishop on 6 January 2010 (2 pages)
7 January 2010Director's details changed for George Morris on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Nicola Claire Anderson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Mathew Mcalpine on 6 January 2010 (2 pages)
7 January 2010Director's details changed (2 pages)
7 January 2010Director's details changed for Dr David Romen Ward on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Nicola Claire Anderson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Nicola Claire Anderson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Colin James Stewart Mcclatchie on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Mathew Mcalpine on 6 January 2010 (2 pages)
7 January 2010Director's details changed for John Graham Cunning on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Hugh Mckechnie Currie on 6 January 2010 (2 pages)
7 January 2010Director's details changed (2 pages)
7 January 2010Director's details changed for Mr Hugh Mckechnie Currie on 6 January 2010 (2 pages)
16 December 2009Appointment of Mrs Helen Macdonald Macconnacher as a director (2 pages)
16 December 2009Appointment of Mrs Helen Macdonald Macconnacher as a director (2 pages)
22 June 2009Appointment terminated director russell crichton (1 page)
22 June 2009Appointment terminated director russell crichton (1 page)
30 March 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
30 March 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
6 January 2009Annual return made up to 19/12/08 (6 pages)
6 January 2009Annual return made up to 19/12/08 (6 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 May 2008Memorandum and Articles of Association (5 pages)
28 May 2008Memorandum and Articles of Association (5 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 April 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
30 April 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
15 January 2008Annual return made up to 19/12/07 (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Annual return made up to 19/12/07 (3 pages)
15 January 2008Director's particulars changed (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
27 August 2007New director appointed (2 pages)
27 August 2007New director appointed (2 pages)
28 March 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
28 March 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
12 January 2007Annual return made up to 19/12/06 (3 pages)
12 January 2007Annual return made up to 19/12/06 (3 pages)
11 January 2007Location of debenture register (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Location of debenture register (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: the finance office, st. Columbas junior school, knockbckle road, kilmalcolm PA13 4EQ (1 page)
11 January 2007Registered office changed on 11/01/07 from: the finance office, st. Columbas junior school, knockbckle road, kilmalcolm PA13 4EQ (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
30 January 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
30 January 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
19 December 2005Annual return made up to 19/12/05 (3 pages)
19 December 2005Annual return made up to 19/12/05 (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
28 January 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
28 January 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
20 December 2004Annual return made up to 27/12/04 (9 pages)
20 December 2004Annual return made up to 27/12/04 (9 pages)
23 December 2003Annual return made up to 27/12/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/03
(9 pages)
23 December 2003Annual return made up to 27/12/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/03
(9 pages)
23 December 2003Registered office changed on 23/12/03 from: duchal road, kilmacolm, renfrewshire PA13 4AU (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: duchal road, kilmacolm, renfrewshire PA13 4AU (1 page)
14 December 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
14 December 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
13 June 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
13 June 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Annual return made up to 27/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Annual return made up to 27/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Annual return made up to 27/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Annual return made up to 27/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
12 December 2001Group of companies' accounts made up to 31 July 2001 (22 pages)
12 December 2001Group of companies' accounts made up to 31 July 2001 (22 pages)
11 January 2001Annual return made up to 27/12/00 (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Annual return made up to 27/12/00 (6 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
28 December 2000Full accounts made up to 31 July 2000 (18 pages)
28 December 2000Full accounts made up to 31 July 2000 (18 pages)
17 December 2000Director resigned (1 page)
17 December 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
4 July 2000Partic of mort/charge * (5 pages)
4 July 2000Partic of mort/charge * (5 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (9 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
19 January 2000Annual return made up to 27/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 January 2000Annual return made up to 27/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Secretary's particulars changed (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Annual return made up to 27/12/98
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Annual return made up to 27/12/98
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999New director appointed (2 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (9 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (9 pages)
10 November 1998To s/c articles received 110598 (13 pages)
10 November 1998To s/c articles received 110598 (13 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 May 1998Memorandum and Articles of Association (18 pages)
11 May 1998Memorandum and Articles of Association (18 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
13 January 1998Accounts for a small company made up to 31 July 1997 (9 pages)
13 January 1998Accounts for a small company made up to 31 July 1997 (9 pages)
11 January 1998Annual return made up to 27/12/97
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998Annual return made up to 27/12/97
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
30 January 1997Accounts for a small company made up to 31 July 1996 (10 pages)
30 January 1997Annual return made up to 27/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 1997Annual return made up to 27/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 1997Accounts for a small company made up to 31 July 1996 (10 pages)
4 December 1996Registered office changed on 04/12/96 from: 19 lynedoch crescent, glasgow, G3 6EQ (1 page)
4 December 1996Registered office changed on 04/12/96 from: 19 lynedoch crescent, glasgow, G3 6EQ (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 February 1996Annual return made up to 27/12/95
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Annual return made up to 27/12/95
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
31 January 1991Company name changed the park and st. Columba's schoo l company LIMITED\certificate issued on 01/02/91 (2 pages)
31 January 1991Company name changed the park and st. Columba's schoo l company LIMITED\certificate issued on 01/02/91 (2 pages)
2 November 1987Company name changed girls' school company LIMITED\certificate issued on 03/11/87 (2 pages)
2 November 1987Company name changed girls' school company LIMITED\certificate issued on 03/11/87 (2 pages)
6 June 1932Certificate of incorporation (1 page)
6 June 1932Certificate of incorporation (1 page)