Melrose
Roxburghshire
TD6 9LN
Scotland
Director Name | Mr David Percival Sturrock |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mr John Robertson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Retired Headmaster |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Secretary Name | Mrs Fiona Margaret Tait |
---|---|
Status | Current |
Appointed | 17 October 2011(65 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Dr Rachel Anne Mollart |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(70 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mr Jeffrey Derek Casson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Head Of Investment |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mrs Clare Elizabeth De Bolle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Officer - Third Sector Youth Work |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mr Sean Kenneth Taylor |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mr Alastair John Armstrong |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mrs Flora Xaviere Herron Maclay |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mr Geoffrey Aitkenhead |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Dr Ross Murphy |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(76 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | William Kirkwood Begg |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 1991) |
Role | Company Director |
Correspondence Address | 3 Mirrlees Drive Glasgow Lanarkshire G12 0SH Scotland |
Director Name | Patricia Ann Fraser |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1991) |
Role | Director/Company Secretary |
Correspondence Address | Duddo Berwick Upon Tweed Northumberland TD15 2PS Scotland |
Director Name | Norman Drummond |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 24 Huntingdon Place Edinburgh Midlothian EH7 4AX Scotland |
Director Name | Mrs Esther Crawford |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1991) |
Role | Building Conatractor (Partner) |
Country of Residence | Scotland |
Correspondence Address | Dunkeld Melrose TD6 9SG Scotland |
Director Name | Neil Christison Burn |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 1993) |
Role | Farmer |
Correspondence Address | Fenham-Le-Moor Belford Northumberland NE70 7PN |
Director Name | William Edward Gillespie Bryce |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1994) |
Role | Company Director |
Correspondence Address | East Fordel Melrose TD6 9SQ Scotland |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 1992) |
Role | Timber Merchant |
Correspondence Address | Haughhead Earlston Berwickshire |
Director Name | Roger G Baird |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1992) |
Role | Veterinary Surgeon |
Correspondence Address | Manor Hill Kelso |
Secretary Name | Charles Frederick Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Binny Bridge Ecclesmachan West Lothian EH52 6NR Scotland |
Secretary Name | Prof Alexander Blair McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(46 years after company formation) |
Appointment Duration | 11 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blairmhor 89 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Secretary Name | Mr Thomas Blackhall Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2000) |
Role | School Bursar |
Correspondence Address | 4 Lochend Tweedbank Galashiels Selkirkshire TD1 3RY Scotland |
Director Name | Mr Andrew Seafield Grant |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Riddell Lilliesleaf Melrose Roxburghshire TD6 9JP Scotland |
Director Name | Mr Lawrence Adrian Clive Ashby |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(51 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 February 2015) |
Role | Farmer / Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Newhall Farm Lilliesleaf Melrose Roxburghshire TD6 6EF Scotland |
Director Name | Penelope Mary Hardie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(52 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 July 2004) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Kirklands Melrose Roxburghshire TD6 9DL Scotland |
Director Name | Mr John Alastair Cameron |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(52 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 December 2012) |
Role | Court Of Session Judge |
Country of Residence | Scotland |
Correspondence Address | 4 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Secretary Name | Neil Wilson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 18 Craigpark Gardens Galashiels Selkirkshire TD1 3HZ Scotland |
Director Name | Ms Victoria Jean Scott Dobie |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Duns Berwickshire TD11 3RY Scotland |
Director Name | Mr George Nelson Farr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2009) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Pallinsburn Cornhill-On-Tweed Northumberland TD12 6SG Scotland |
Director Name | Mrs Julia Margaret Bruce |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2011) |
Role | Housewife/Cook |
Country of Residence | Scotland |
Correspondence Address | Pinnacle Ancrum Jedburgh Roxburghshire TD8 6UP Scotland |
Director Name | Mrs Caroline Dawn Grant |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(60 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 February 2019) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Secretary Name | Ewen Catanach Swinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(60 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2011) |
Role | Bursar |
Correspondence Address | 13 Barr Road Galashiels Selkirkshire TD1 3HX Scotland |
Director Name | Mr Christopher Bryan Godfrey-Faussett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2016) |
Role | Stock Broker/Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mrs Sonya Naomi Edwardson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 February 2019) |
Role | Mother/Housewife |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mrs Adrienne Christine Armstrong |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2013) |
Role | Deputy Head Teacher |
Country of Residence | Scotland |
Correspondence Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
Director Name | Mr Andrew Arthur Peter Fleck |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2020) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Sedbergh School Sedbergh Sedbergh Cumbria LA10 5HG |
Website | www.stmarysmelrose.org.uk |
---|
Registered Address | Abbey Park Melrose Roxburghshire TD6 9LN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Year | 2013 |
---|---|
Turnover | £1,469,191 |
Net Worth | £2,997,077 |
Cash | £146,584 |
Current Liabilities | £91,467 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (5 months ago) |
---|---|
Next Return Due | 11 May 2024 (7 months, 2 weeks from now) |
27 July 1994 | Delivered on: 9 August 1994 Classification: A registered charge Outstanding |
---|---|
3 December 1993 | Delivered on: 8 December 1993 Classification: A registered charge Outstanding |
7 November 1993 | Delivered on: 11 November 1993 Classification: Floating charge Outstanding |
1 November 1993 | Delivered on: 10 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 December 1992 | Delivered on: 7 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. abbey park, melrose 2. field no. 737 os to north of st. Mary's road, melrose. Outstanding |
2 December 1992 | Delivered on: 8 December 1992 Satisfied on: 2 October 1995 Persons entitled: William Edward Gillespie Bryce& Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Mansion house, abbey park, melrose, as relative to disposition by the testamentary trustees of robert govenlock in favour of mark turnbull. Fully Satisfied |
14 January 1992 | Delivered on: 21 January 1992 Satisfied on: 16 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Buccleuch house,melrose. Fully Satisfied |
18 May 2023 | Termination of appointment of Clare Elizabeth De Bolle as a director on 8 May 2023 (1 page) |
---|---|
4 May 2023 | Appointment of Mrs Gillian Leslie Adamson as a director on 1 May 2023 (2 pages) |
1 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
21 March 2023 | Termination of appointment of David Percival Sturrock as a director on 22 February 2023 (1 page) |
28 February 2023 | Full accounts made up to 31 August 2022 (33 pages) |
19 October 2022 | Appointment of Dr Ross Murphy as a director on 5 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Rachel Anne Mollart as a director on 6 October 2022 (1 page) |
18 October 2022 | Termination of appointment of Sean Kenneth Taylor as a director on 5 October 2022 (1 page) |
2 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a small company made up to 31 August 2021 (32 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 August 2020 (31 pages) |
3 September 2020 | Termination of appointment of Andrew Arthur Peter Fleck as a director on 31 August 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a small company made up to 31 August 2019 (29 pages) |
3 July 2019 | Appointment of Mr Alastair John Armstrong as a director on 25 June 2019 (2 pages) |
3 July 2019 | Appointment of Mrs Flora Xaviere Herron Maclay as a director on 25 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Geoffrey Aitkenhead as a director on 25 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 August 2018 (30 pages) |
28 February 2019 | Termination of appointment of Sonya Naomi Edwardson as a director on 26 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Nigel James Pollock as a director on 26 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Caroline Dawn Grant as a director on 26 February 2019 (1 page) |
12 November 2018 | Director's details changed for Mr Gareth Thomas Gilroy Baird on 12 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mrs Caroline Dawn Grant on 12 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr John Robertson on 12 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr David Percival Sturrock on 12 November 2018 (2 pages) |
24 September 2018 | Termination of appointment of Ann Amos Wright as a director on 31 August 2018 (1 page) |
28 June 2018 | Satisfaction of charge 5 in full (1 page) |
31 May 2018 | Appointment of Mrs Clare Elizabeth De Bolle as a director on 18 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Sean Kenneth Taylor as a director on 18 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Jeffrey Derek Casson as a director on 18 May 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Elizabeth Jane Smith as a director on 21 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Paul Murray as a director on 21 February 2018 (1 page) |
8 March 2018 | Accounts for a small company made up to 31 August 2017 (30 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
1 May 2017 | Termination of appointment of Christopher Bryan Godfrey-Faussett as a director on 1 July 2016 (1 page) |
1 May 2017 | Termination of appointment of Christopher Bryan Godfrey-Faussett as a director on 1 July 2016 (1 page) |
17 March 2017 | Full accounts made up to 31 August 2016 (24 pages) |
17 March 2017 | Full accounts made up to 31 August 2016 (24 pages) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (14 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (14 pages) |
15 March 2016 | Appointment of Dr Rachel Anne Mollart as a director on 18 February 2016 (2 pages) |
15 March 2016 | Appointment of Dr Rachel Anne Mollart as a director on 18 February 2016 (2 pages) |
10 March 2016 | Full accounts made up to 31 August 2015 (25 pages) |
10 March 2016 | Full accounts made up to 31 August 2015 (25 pages) |
12 November 2015 | Termination of appointment of Julian David Howell as a director on 1 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Julian David Howell as a director on 1 October 2015 (1 page) |
14 October 2015 | Secretary's details changed for Mrs Fiona Margaret Nicholson on 20 June 2015 (1 page) |
14 October 2015 | Secretary's details changed for Mrs Fiona Margaret Nicholson on 20 June 2015 (1 page) |
28 April 2015 | Memorandum and Articles of Association (14 pages) |
28 April 2015 | Memorandum and Articles of Association (14 pages) |
27 April 2015 | Annual return made up to 27 April 2015 no member list (13 pages) |
27 April 2015 | Director's details changed for Mr John Robertson on 20 April 2015 (3 pages) |
27 April 2015 | Director's details changed for Mr John Robertson on 20 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 no member list (13 pages) |
27 March 2015 | Full accounts made up to 31 August 2014 (24 pages) |
27 March 2015 | Full accounts made up to 31 August 2014 (24 pages) |
27 March 2015 | Resolutions
|
27 March 2015 | Resolutions
|
11 March 2015 | Termination of appointment of Lawrence Adrian Clive Ashby as a director on 18 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Lawrence Adrian Clive Ashby as a director on 18 February 2015 (1 page) |
2 June 2014 | Appointment of Ms Elizabeth Jane Smith as a director (2 pages) |
2 June 2014 | Appointment of Ms Elizabeth Jane Smith as a director (2 pages) |
22 May 2014 | Annual return made up to 27 April 2014 no member list (11 pages) |
22 May 2014 | Annual return made up to 27 April 2014 no member list (11 pages) |
19 May 2014 | Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages) |
19 May 2014 | Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages) |
16 May 2014 | Termination of appointment of Emma Woods as a director (1 page) |
16 May 2014 | Termination of appointment of Emma Woods as a director (1 page) |
10 January 2014 | Full accounts made up to 31 August 2013 (24 pages) |
10 January 2014 | Full accounts made up to 31 August 2013 (24 pages) |
29 November 2013 | Termination of appointment of Adrienne Armstrong as a director (1 page) |
29 November 2013 | Termination of appointment of Adrienne Armstrong as a director (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 no member list (13 pages) |
29 April 2013 | Annual return made up to 27 April 2013 no member list (13 pages) |
14 January 2013 | Appointment of Mr Nigel James Pollock as a director (2 pages) |
14 January 2013 | Appointment of Mr Nigel James Pollock as a director (2 pages) |
10 December 2012 | Full accounts made up to 31 August 2012 (17 pages) |
10 December 2012 | Full accounts made up to 31 August 2012 (17 pages) |
5 December 2012 | Termination of appointment of David Younger as a director (1 page) |
5 December 2012 | Termination of appointment of David Younger as a director (1 page) |
5 December 2012 | Termination of appointment of John Cameron as a director (1 page) |
5 December 2012 | Termination of appointment of John Cameron as a director (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 no member list (14 pages) |
27 April 2012 | Annual return made up to 27 April 2012 no member list (14 pages) |
13 February 2012 | Appointment of Mrs Adrienne Christine Armstrong as a director (2 pages) |
13 February 2012 | Appointment of Mrs Ann Amos Wright as a director (2 pages) |
13 February 2012 | Appointment of Mrs Sonya Naomi Edwardson as a director (2 pages) |
13 February 2012 | Appointment of Mrs Ann Amos Wright as a director (2 pages) |
13 February 2012 | Appointment of Mr Julian David Howell as a director (2 pages) |
13 February 2012 | Appointment of Mrs Adrienne Christine Armstrong as a director (2 pages) |
13 February 2012 | Appointment of Mr Julian David Howell as a director (2 pages) |
13 February 2012 | Appointment of Mrs Sonya Naomi Edwardson as a director (2 pages) |
8 February 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
8 February 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
7 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
7 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
6 February 2012 | Termination of appointment of Julia Bruce as a director (1 page) |
6 February 2012 | Termination of appointment of Julia Bruce as a director (1 page) |
6 February 2012 | Termination of appointment of Ian Wilson as a director (1 page) |
6 February 2012 | Termination of appointment of Ian Wilson as a director (1 page) |
21 October 2011 | Appointment of Mrs Fiona Margaret Nicholson as a secretary (1 page) |
21 October 2011 | Appointment of Mrs Fiona Margaret Nicholson as a secretary (1 page) |
21 October 2011 | Termination of appointment of Ewen Swinton as a secretary (1 page) |
21 October 2011 | Termination of appointment of Ewen Swinton as a secretary (1 page) |
28 April 2011 | Annual return made up to 27 April 2011 no member list (14 pages) |
28 April 2011 | Annual return made up to 27 April 2011 no member list (14 pages) |
2 November 2010 | Full accounts made up to 31 July 2010 (18 pages) |
2 November 2010 | Full accounts made up to 31 July 2010 (18 pages) |
25 October 2010 | Appointment of Mr Paul Murray as a director (2 pages) |
25 October 2010 | Appointment of Mr Paul Murray as a director (2 pages) |
18 May 2010 | Appointment of Mr Christopher Bryan Godfrey-Faussett as a director (2 pages) |
18 May 2010 | Appointment of Mr Christopher Bryan Godfrey-Faussett as a director (2 pages) |
4 May 2010 | Termination of appointment of George Farr as a director (1 page) |
4 May 2010 | Director's details changed for Lawrence Adrian Clive Ashby on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Julia Margaret Bruce on 27 April 2010 (2 pages) |
4 May 2010 | Termination of appointment of George Farr as a director (1 page) |
4 May 2010 | Director's details changed for Caroline Dawn Grant on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Alastair Cameron on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Emma Louise Woods on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Julia Margaret Bruce on 27 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 no member list (7 pages) |
4 May 2010 | Director's details changed for Lawrence Adrian Clive Ashby on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Caroline Dawn Grant on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Emma Louise Woods on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Dunn Wilson on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Alastair Cameron on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Dunn Wilson on 27 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 no member list (7 pages) |
31 October 2009 | Full accounts made up to 31 July 2009 (17 pages) |
31 October 2009 | Full accounts made up to 31 July 2009 (17 pages) |
8 May 2009 | Director appointed john robertson (2 pages) |
8 May 2009 | Director appointed john robertson (2 pages) |
28 April 2009 | Annual return made up to 27/04/09 (5 pages) |
28 April 2009 | Annual return made up to 27/04/09 (5 pages) |
27 October 2008 | Full accounts made up to 31 July 2008 (19 pages) |
27 October 2008 | Full accounts made up to 31 July 2008 (19 pages) |
1 May 2008 | Secretary's change of particulars / ewen swinton / 30/04/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / ewen swinton / 30/04/2008 (1 page) |
29 April 2008 | Annual return made up to 27/04/08 (5 pages) |
29 April 2008 | Annual return made up to 27/04/08 (5 pages) |
13 November 2007 | Full accounts made up to 31 July 2007 (16 pages) |
13 November 2007 | Full accounts made up to 31 July 2007 (16 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 27/04/07 (3 pages) |
8 May 2007 | Annual return made up to 27/04/07 (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
3 November 2006 | Full accounts made up to 31 July 2006 (16 pages) |
3 November 2006 | Full accounts made up to 31 July 2006 (16 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
2 May 2006 | Annual return made up to 27/04/06
|
2 May 2006 | Annual return made up to 27/04/06
|
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
11 November 2005 | Full accounts made up to 31 July 2005 (16 pages) |
11 November 2005 | Full accounts made up to 31 July 2005 (16 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
30 April 2005 | Annual return made up to 27/04/05
|
30 April 2005 | Annual return made up to 27/04/05
|
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
5 December 2004 | Resolutions
|
5 December 2004 | Resolutions
|
3 December 2004 | Company name changed st. Mary's school (melrose) limi ted\certificate issued on 03/12/04 (3 pages) |
3 December 2004 | Company name changed st. Mary's school (melrose) limi ted\certificate issued on 03/12/04 (3 pages) |
28 October 2004 | Full accounts made up to 31 July 2004 (16 pages) |
28 October 2004 | Full accounts made up to 31 July 2004 (16 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
28 April 2004 | Annual return made up to 27/04/04
|
28 April 2004 | Annual return made up to 27/04/04
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Full accounts made up to 31 July 2003 (16 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Full accounts made up to 31 July 2003 (16 pages) |
30 April 2003 | Annual return made up to 27/04/03 (9 pages) |
30 April 2003 | Annual return made up to 27/04/03 (9 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
26 November 2002 | Full accounts made up to 31 July 2002 (16 pages) |
26 November 2002 | Full accounts made up to 31 July 2002 (16 pages) |
30 April 2002 | Annual return made up to 27/04/02
|
30 April 2002 | Annual return made up to 27/04/02
|
14 November 2001 | Full accounts made up to 31 July 2001 (15 pages) |
14 November 2001 | Full accounts made up to 31 July 2001 (15 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
1 May 2001 | Annual return made up to 27/04/01
|
1 May 2001 | Annual return made up to 27/04/01
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
18 May 2000 | Annual return made up to 11/05/00
|
18 May 2000 | Annual return made up to 11/05/00
|
18 April 2000 | Full accounts made up to 31 July 1999 (15 pages) |
18 April 2000 | Full accounts made up to 31 July 1999 (15 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
19 May 1999 | Annual return made up to 11/05/99
|
19 May 1999 | Annual return made up to 11/05/99
|
14 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
14 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
15 July 1998 | New director appointed (4 pages) |
15 July 1998 | New director appointed (4 pages) |
13 May 1998 | Annual return made up to 11/05/98
|
13 May 1998 | Annual return made up to 11/05/98
|
24 November 1997 | Auditor's resignation (1 page) |
24 November 1997 | Auditor's resignation (1 page) |
21 November 1997 | Particulars of debentures (5 pages) |
21 November 1997 | Particulars of debentures (5 pages) |
18 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
18 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
31 May 1997 | Annual return made up to 21/05/97 (8 pages) |
31 May 1997 | Annual return made up to 21/05/97 (8 pages) |
19 November 1996 | Full accounts made up to 31 July 1996 (16 pages) |
19 November 1996 | Full accounts made up to 31 July 1996 (16 pages) |
28 October 1996 | New director appointed (8 pages) |
28 October 1996 | New director appointed (8 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
12 June 1996 | Annual return made up to 21/05/96 (6 pages) |
12 June 1996 | Annual return made up to 21/05/96 (6 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
2 October 1995 | Dec mort/charge * (8 pages) |
2 October 1995 | Dec mort/charge * (8 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
21 June 1995 | Annual return made up to 21/05/95
|
21 June 1995 | Annual return made up to 21/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 November 1993 | Registration of charge for debentures (3 pages) |