Company NameCraigholme School
Company StatusActive
Company NumberSC022095
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1942(81 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Jane Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(75 years, 11 months after company formation)
Appointment Duration6 years
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(75 years, 11 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Melville Blair Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(75 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(75 years, 11 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Colin James Mackenzie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(75 years, 11 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Secretary NameMr David Pocock
StatusCurrent
Appointed11 December 2018(76 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameJames Steel Laird
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(46 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2000)
RoleSolicitor
Correspondence Address30 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland
Director NameDonald Paterson Lindsay
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(46 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 December 1997)
RoleChartered Accountant
Correspondence Address240 Churchill Drive
Glasgow
Lanarkshire
G11 7HB
Scotland
Director NamePeter Donn Christie
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(46 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 December 1997)
RoleJoinery And Painting Contractor
Correspondence Address89 Glencairn Drive
Glasgow
Lanarkshire
G41 4LL
Scotland
Director NameMichael Gourlay Fairman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(46 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 May 2000)
RoleChartered Accountant
Correspondence Address8 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Director NameKenneth Scott Guild Fish
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(46 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 June 2001)
RoleChartered Surveyor
Correspondence Address24 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LJ
Scotland
Director NameSue Ellen Jerdan
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1990(48 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address11 Torridon Avenue
Glasgow
Lanarkshire
G41 5AX
Scotland
Director NameGraham Bruce
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(48 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 1997)
RoleManufacturers Agent
Correspondence Address350 Kilmarnock Road
Newlands
Glasgow
G43 2DQ
Scotland
Director NameClare Ramsay Giles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(48 years after company formation)
Appointment Duration15 years, 4 months (resigned 21 October 2005)
RoleChartered Accountant
Correspondence AddressKiscadale 28 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Secretary NameIan Dalglish
NationalityBritish
StatusResigned
Appointed01 July 1997(55 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressEast Netherhill
Dunlop
Kilmarnock
Ayrshire
KA3 4BX
Scotland
Director NameMs Joanna Susan Boag-Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(57 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 09 May 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address241 Nithsdale Road
Glasgow
Lanarkshire
G41 5PY
Scotland
Director NameMs Lesley Christine Bale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(57 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2001)
RoleAirport Managing Director
Country of ResidenceScotland
Correspondence Address116a Terregles Avenue
Pollokshields
G41 4LJ
Scotland
Director NameDr Janet Marjorie Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(59 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 South Avenue
Paisley
Renfrewshire
PA2 7SG
Scotland
Director NameMr Andrew Bowie Braidwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(59 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 May 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Director NameMr Richard Bissland
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(62 years, 5 months after company formation)
Appointment Duration7 years (resigned 28 October 2011)
RoleAdvertising & Brand Executive
Country of ResidenceScotland
Correspondence Address34 Kingsford Avenue
Muirend
Glasgow
Lanarkshire
G44 3EU
Scotland
Director NameMr Ian Barrett Curle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(62 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 May 2015)
RoleCo Director
Country of ResidenceScotland
Correspondence Address72 St Andrews Drive
Glasgow
G41 4HS
Scotland
Director NameJune Macgeachy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(64 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Dalkeith Avenue
Dumbreck
Glasgow
Lanarkshire
G41 5BN
Scotland
Director NameMrs Alison Margaret Gavin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(64 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 April 2018)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address16 Thornhill Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5FU
Scotland
Secretary NameDouglas Florence
NationalityBritish
StatusResigned
Appointed11 December 2006(64 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 December 2007)
RoleBusiness Manager
Correspondence Address120 Manse Road
Motherwell
Lanarkshire
ML1 2PT
Scotland
Secretary NameMr William Wiseman
NationalityBritish
StatusResigned
Appointed11 December 2007(65 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence Address58 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EH
Scotland
Secretary NameLorraine Theresa McGaw
NationalityBritish
StatusResigned
Appointed04 February 2008(65 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleBusiness Manager
Correspondence Address9 Selkirk Avenue
Paisley
Renfrewshire
PA2 9JF
Scotland
Secretary NameLinda Trolan
StatusResigned
Appointed05 January 2010(67 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2011)
RoleCompany Director
Correspondence Address72 St Andrews Drive
Glasgow
G41 4HS
Scotland
Director NameMr Alistair Boyd Dickson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(68 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address72 St Andrews Drive
Glasgow
G41 4HS
Scotland
Director NameMr Graeme Sutherland Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(68 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address72 St Andrews Drive
Glasgow
G41 4HS
Scotland
Secretary NameMrs Shirley Janet Love
StatusResigned
Appointed15 August 2011(69 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address72 St Andrews Drive
Glasgow
G41 4HS
Scotland
Director NameMr Gary John Reid Mappin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2013(71 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2023)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address223 Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameMr George Bramhill
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(73 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2 17 Fotheringay Road
Glasgow
G41 4NL
Scotland
Director NameMs Yasmeen Hussain
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(73 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Darnley Road
Glasgow
G41 4NB
Scotland
Secretary NameJoanna Susan Boag-Thomson
StatusResigned
Appointed05 May 2017(74 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address241 Nithsdale Road
Glasgow
G41 5PY
Scotland
Secretary NameMoores Rowland (Corporation)
StatusResigned
Appointed29 December 1988(46 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1997)
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland

Contact

Websitewww.craigholme.co.uk/
Telephone0141 4270375
Telephone regionGlasgow

Location

Registered Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,091,000
Net Worth£3,560,000
Current Liabilities£981,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

22 August 2019Delivered on: 27 August 2019
Persons entitled: Kelvinside Academy War Memorial Trust

Classification: A registered charge
Particulars: As per schedule annexed.
Outstanding
20 June 2006Delivered on: 5 July 2006
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.
Outstanding
5 July 2001Delivered on: 13 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 st andrews drive, glasgow.
Outstanding
1 February 1974Delivered on: 7 February 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: 68/70 & 72 st. Andrews drive, glasgow and 2/4 hamilton avenue, glasgow.
Outstanding
2 March 1964Delivered on: 9 March 1964
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Supplementary bond for cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £30,000 of principal.
Particulars: Heritable properties situate at 68 st. Andrews drive glasgow 70 st. Andrews drive glasgow 72 st. Andrews drive glasgow 2 hamilton avenue, glasgow 4 hamilton avenue, glasgow.
Outstanding
18 August 1993Delivered on: 6 September 1993
Satisfied on: 28 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of the sale of 328 albert drive, pollokshields, glasgow less legal expenses involved.
Fully Satisfied

Filing History

17 May 2023Termination of appointment of Gary John Reid Mappin as a director on 9 May 2023 (1 page)
17 May 2023Termination of appointment of John Daniel Mcleish as a director on 9 May 2023 (1 page)
17 May 2023Termination of appointment of Ian Rigby as a director on 9 May 2023 (1 page)
17 May 2023Termination of appointment of Douglas Scott Morwood as a director on 5 May 2023 (1 page)
17 May 2023Termination of appointment of Joanna Susan Boag-Thomson as a director on 9 May 2023 (1 page)
16 May 2023Total exemption full accounts made up to 31 July 2022 (23 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
12 April 2022Accounts for a small company made up to 31 July 2021 (31 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
1 October 2021Previous accounting period extended from 29 June 2021 to 31 July 2021 (1 page)
29 June 2021Accounts for a small company made up to 29 June 2020 (31 pages)
16 March 2021Registered office address changed from 72 st Andrews Drive Glasgow G41 4HS to 33 Kirklee Road Glasgow G12 0SW on 16 March 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Yasmeen Hussain as a director on 25 June 2020 (1 page)
29 June 2020Accounts for a small company made up to 29 June 2019 (31 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 September 2019Auditor's resignation (1 page)
29 August 2019Alterations to floating charge 5 (21 pages)
27 August 2019Registration of charge SC0220950006, created on 22 August 2019 (10 pages)
19 June 2019Accounts for a small company made up to 30 June 2018 (31 pages)
19 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 December 2018Termination of appointment of Joanna Susan Boag-Thomson as a secretary on 11 December 2018 (1 page)
12 December 2018Appointment of Mr David Pocock as a secretary on 11 December 2018 (2 pages)
18 May 2018Appointment of Mrs Sandra Jane Taylor as a director on 18 April 2018 (2 pages)
14 May 2018Termination of appointment of George Bramhill as a director on 18 April 2018 (1 page)
14 May 2018Termination of appointment of Andrew David Henderson as a director on 18 April 2018 (1 page)
14 May 2018Appointment of Mr James Donald Gilmour Wilson as a director on 18 April 2018 (2 pages)
14 May 2018Appointment of Mr Alan Charles Palmer as a director on 18 April 2018 (2 pages)
14 May 2018Appointment of Mr Douglas Scott Morwood as a director on 18 April 2018 (2 pages)
14 May 2018Appointment of Mr Colin James Mackenzie as a director on 18 April 2018 (2 pages)
14 May 2018Termination of appointment of Alison Margaret Gavin as a director on 18 April 2018 (1 page)
14 May 2018Termination of appointment of Graeme Sutherland Brown as a director on 18 April 2018 (1 page)
14 May 2018Termination of appointment of Suzanne Florence Ritchie as a director on 18 April 2018 (1 page)
14 May 2018Appointment of Mr Melville Blair Scott as a director on 18 April 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (26 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Anthony Bryan Tankel as a director on 9 October 2017 (1 page)
30 November 2017Termination of appointment of Anthony Bryan Tankel as a director on 9 October 2017 (1 page)
14 September 2017Appointment of Mr Anthony Bryan Tankel as a director on 30 August 2017 (2 pages)
14 September 2017Appointment of Mr Anthony Bryan Tankel as a director on 30 August 2017 (2 pages)
13 September 2017Appointment of Joanna Susan Boag-Thomson as a secretary on 5 May 2017 (2 pages)
13 September 2017Termination of appointment of Hilary Gray Spence as a director on 11 September 2017 (1 page)
13 September 2017Termination of appointment of Hilary Gray Spence as a director on 11 September 2017 (1 page)
13 September 2017Appointment of Joanna Susan Boag-Thomson as a secretary on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Shirley Janet Love as a secretary on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Shirley Janet Love as a secretary on 5 May 2017 (1 page)
31 March 2017Full accounts made up to 30 June 2016 (31 pages)
31 March 2017Full accounts made up to 30 June 2016 (31 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
15 November 2016Auditor's resignation (1 page)
15 November 2016Auditor's resignation (1 page)
15 September 2016Appointment of Mr Ian Rigby as a director on 2 September 2016 (2 pages)
15 September 2016Appointment of Mr Ian Rigby as a director on 2 September 2016 (2 pages)
13 September 2016Termination of appointment of Nosheena Mobarik as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Nosheena Mobarik as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Thomas O'hara as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Thomas O'hara as a director on 31 August 2016 (1 page)
24 May 2016Appointment of Ms Suzanne Florence Ritchie as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Ms Yasmeen Hussain as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Ms Suzanne Florence Ritchie as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Ms Yasmeen Hussain as a director on 1 May 2016 (2 pages)
7 April 2016Full accounts made up to 30 June 2015 (22 pages)
7 April 2016Full accounts made up to 30 June 2015 (22 pages)
6 April 2016Termination of appointment of Colin John Moore as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Ms Hilary Gray Spence as a director on 8 March 2016 (2 pages)
6 April 2016Termination of appointment of Colin John Moore as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Ms Hilary Gray Spence as a director on 8 March 2016 (2 pages)
22 December 2015Annual return made up to 14 December 2015 no member list (11 pages)
22 December 2015Annual return made up to 14 December 2015 no member list (11 pages)
9 December 2015Appointment of Mr John Daniel Mcleish as a director on 10 November 2015 (2 pages)
9 December 2015Appointment of Mr John Daniel Mcleish as a director on 10 November 2015 (2 pages)
2 June 2015Appointment of Mr George Bramhill as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr George Bramhill as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr George Bramhill as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Ian Barrett Curle as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of Ian Barrett Curle as a director on 15 May 2015 (1 page)
10 March 2015Full accounts made up to 30 June 2014 (22 pages)
10 March 2015Full accounts made up to 30 June 2014 (22 pages)
24 December 2014Director's details changed for Mr. Ian Barrett Curle on 1 August 2014 (2 pages)
24 December 2014Annual return made up to 14 December 2014 no member list (9 pages)
24 December 2014Annual return made up to 14 December 2014 no member list (9 pages)
24 December 2014Director's details changed for Mr. Ian Barrett Curle on 1 August 2014 (2 pages)
24 December 2014Director's details changed for Mr. Ian Barrett Curle on 1 August 2014 (2 pages)
21 March 2014Accounts made up to 30 June 2013 (24 pages)
21 March 2014Accounts made up to 30 June 2013 (24 pages)
4 February 2014Appointment of Mr Andrew David Henderson as a director (2 pages)
4 February 2014Appointment of Mr Andrew David Henderson as a director (2 pages)
19 December 2013Annual return made up to 14 December 2013 no member list (9 pages)
19 December 2013Annual return made up to 14 December 2013 no member list (9 pages)
28 October 2013Appointment of Mr Gary John Reid Mappin as a director (2 pages)
28 October 2013Appointment of Mr Gary John Reid Mappin as a director (2 pages)
18 September 2013Termination of appointment of Alistair Dickson as a director (1 page)
18 September 2013Termination of appointment of Alistair Dickson as a director (1 page)
18 September 2013Termination of appointment of Eileen Robertson as a director (1 page)
18 September 2013Termination of appointment of Eileen Robertson as a director (1 page)
25 March 2013Accounts made up to 30 June 2012 (24 pages)
25 March 2013Accounts made up to 30 June 2012 (24 pages)
21 December 2012Annual return made up to 14 December 2012 no member list (10 pages)
21 December 2012Annual return made up to 14 December 2012 no member list (10 pages)
19 December 2012Resolutions
  • RES13 ‐ Alter memorandum 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 December 2012Resolutions
  • RES13 ‐ Alter memorandum 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 February 2012Accounts made up to 30 June 2011 (23 pages)
9 February 2012Accounts made up to 30 June 2011 (23 pages)
13 January 2012Annual return made up to 14 December 2011 no member list (10 pages)
13 January 2012Annual return made up to 14 December 2011 no member list (10 pages)
28 October 2011Termination of appointment of Richard Bissland as a director (1 page)
28 October 2011Termination of appointment of Richard Bissland as a director (1 page)
19 August 2011Appointment of Mrs Shirley Janet Love as a secretary (1 page)
19 August 2011Termination of appointment of Linda Trolan as a secretary (1 page)
19 August 2011Termination of appointment of Linda Trolan as a secretary (1 page)
19 August 2011Appointment of Mrs Shirley Janet Love as a secretary (1 page)
14 January 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
14 January 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
22 December 2010Annual return made up to 14 December 2010 no member list (11 pages)
22 December 2010Annual return made up to 14 December 2010 no member list (11 pages)
13 December 2010Director's details changed for Mr Colin John Moore on 1 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Colin John Moore on 1 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Colin John Moore on 1 December 2010 (2 pages)
19 October 2010Appointment of Mr Graeme Sutherland Brown as a director (2 pages)
19 October 2010Appointment of Mr Graeme Sutherland Brown as a director (2 pages)
19 October 2010Appointment of Mr Alistair Boyd Dickson as a director (2 pages)
19 October 2010Director's details changed for Mr Colin John Moore on 1 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Colin John Moore on 1 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Colin John Moore on 1 June 2010 (2 pages)
19 October 2010Appointment of Mr Alistair Boyd Dickson as a director (2 pages)
5 February 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
5 February 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
11 January 2010Director's details changed for Mrs Nosheena Mobarik on 11 January 2010 (2 pages)
11 January 2010Appointment of Linda Trolan as a secretary (1 page)
11 January 2010Termination of appointment of William Wiseman as a director (1 page)
11 January 2010Director's details changed for Joanna Susan Boag-Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Joanna Susan Boag-Thomson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 14 December 2009 no member list (6 pages)
11 January 2010Director's details changed for Thomas O'hara on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Lorraine Mcgaw as a secretary (1 page)
11 January 2010Director's details changed for Eileen Norah Dorothy Robertson on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Lorraine Mcgaw as a secretary (1 page)
11 January 2010Director's details changed for Thomas O'hara on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Nosheena Mobarik on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of William Wiseman as a director (1 page)
11 January 2010Annual return made up to 14 December 2009 no member list (6 pages)
11 January 2010Director's details changed for Richard Bissland on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Richard Bissland on 11 January 2010 (2 pages)
11 January 2010Appointment of Linda Trolan as a secretary (1 page)
11 January 2010Director's details changed for Eileen Norah Dorothy Robertson on 11 January 2010 (2 pages)
16 September 2009Appointment terminated director james maxwell (1 page)
16 September 2009Appointment terminated director james maxwell (1 page)
9 June 2009Appointment terminated director june macgeachy (1 page)
9 June 2009Appointment terminated director june macgeachy (1 page)
31 December 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
31 December 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
17 December 2008Annual return made up to 14/12/08 (5 pages)
17 December 2008Annual return made up to 14/12/08 (5 pages)
3 November 2008Appointment terminated secretary william wiseman (1 page)
3 November 2008Appointment terminated secretary william wiseman (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
17 January 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
17 January 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Annual return made up to 14/12/07 (3 pages)
11 January 2008Annual return made up to 14/12/07 (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (1 page)
6 January 2008Secretary resigned (1 page)
6 January 2008Secretary resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
3 January 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Annual return made up to 14/12/06 (8 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007Annual return made up to 14/12/06 (8 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007Secretary resigned (1 page)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
28 December 2005Annual return made up to 14/12/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2005Annual return made up to 14/12/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2005Group of companies' accounts made up to 30 June 2005 (19 pages)
28 December 2005Group of companies' accounts made up to 30 June 2005 (19 pages)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (3 pages)
30 December 2004Accounts made up to 30 June 2004 (19 pages)
30 December 2004Accounts made up to 30 June 2004 (19 pages)
30 December 2004Annual return made up to 14/12/04 (7 pages)
30 December 2004Annual return made up to 14/12/04 (7 pages)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
29 December 2003Annual return made up to 14/12/03 (7 pages)
29 December 2003Annual return made up to 14/12/03 (7 pages)
29 December 2003Accounts for a medium company made up to 30 June 2003 (22 pages)
29 December 2003Accounts for a medium company made up to 30 June 2003 (22 pages)
23 December 2002Annual return made up to 14/12/02 (7 pages)
23 December 2002Annual return made up to 14/12/02 (7 pages)
7 December 2002Accounts for a medium company made up to 30 June 2002 (21 pages)
7 December 2002Accounts for a medium company made up to 30 June 2002 (21 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
24 December 2001Accounts made up to 30 June 2001 (19 pages)
24 December 2001Annual return made up to 14/12/01 (5 pages)
24 December 2001Accounts made up to 30 June 2001 (19 pages)
24 December 2001Annual return made up to 14/12/01 (5 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
13 July 2001Partic of mort/charge * (5 pages)
13 July 2001Partic of mort/charge * (5 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
4 January 2001Accounts made up to 30 June 2000 (16 pages)
4 January 2001Accounts made up to 30 June 2000 (16 pages)
4 January 2001Annual return made up to 14/12/00 (5 pages)
4 January 2001Annual return made up to 14/12/00 (5 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
8 May 2000Company name changed pollok school company (the)\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed pollok school company (the)\certificate issued on 09/05/00 (2 pages)
11 January 2000Accounts made up to 30 June 1999 (16 pages)
11 January 2000Accounts made up to 30 June 1999 (16 pages)
11 January 2000Annual return made up to 14/12/99 (5 pages)
11 January 2000Annual return made up to 14/12/99 (5 pages)
30 December 1998Annual return made up to 14/12/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 December 1998Accounts made up to 30 June 1998 (16 pages)
30 December 1998Accounts made up to 30 June 1998 (16 pages)
30 December 1998Annual return made up to 14/12/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 March 1998Accounts made up to 30 June 1997 (17 pages)
25 March 1998Accounts made up to 30 June 1997 (17 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Annual return made up to 28/12/97 (6 pages)
22 December 1997Director resigned (1 page)
22 December 1997Annual return made up to 28/12/97 (6 pages)
20 November 1997Registered office changed on 20/11/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page)
20 November 1997Registered office changed on 20/11/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
15 January 1997Annual return made up to 28/12/96 (10 pages)
15 January 1997Annual return made up to 28/12/96 (10 pages)
4 December 1996Accounts made up to 30 June 1996 (14 pages)
4 December 1996Accounts made up to 30 June 1996 (14 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
16 January 1996Annual return made up to 28/12/95 (11 pages)
16 January 1996Annual return made up to 28/12/95 (11 pages)
11 January 1996Accounts made up to 30 June 1995 (14 pages)
11 January 1996Accounts made up to 30 June 1995 (14 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
9 March 1995New director appointed (4 pages)
9 March 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
6 September 1993Partic of mort/charge * (3 pages)
6 September 1993Partic of mort/charge * (3 pages)
5 March 1989Registered office changed on 05/03/89 from: 142 st vincent street glasgow G2 5LA (1 page)
5 March 1989Registered office changed on 05/03/89 from: 142 st vincent street glasgow G2 5LA (1 page)
7 November 1986Annual return made up to 02/01/86 (5 pages)
7 November 1986Annual return made up to 02/01/86 (5 pages)
14 December 1982Secretary resigned (1 page)
14 December 1982Secretary resigned (1 page)
9 November 1978New secretary appointed (1 page)
9 November 1978New secretary appointed (1 page)
15 March 1977Annual return made up to 28/12/76 (4 pages)
15 March 1977Annual return made up to 28/12/76 (4 pages)
9 January 1976Dir / sec appoint / resign (3 pages)
9 January 1976Dir / sec appoint / resign (3 pages)
9 November 1973New secretary appointed (1 page)
9 November 1973New secretary appointed (1 page)
22 December 1972Dir / sec appoint / resign (2 pages)
22 December 1972Dir / sec appoint / resign (2 pages)
13 January 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
13 January 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
12 May 1944Annual return made up to 14/01/44 (2 pages)
12 May 1944Annual return made up to 14/01/44 (2 pages)
9 June 1942New secretary appointed (2 pages)
9 June 1942Incorporation (30 pages)
9 June 1942Incorporation (30 pages)
9 June 1942New secretary appointed (2 pages)