Company NameSt. Mary's School, Melrose
Company StatusActive
Company NumberSC023577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1945(78 years, 5 months ago)
Previous NameSt. Mary's School (Melrose) Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Gareth Thomas Gilroy Baird
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(48 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMr John Robertson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(63 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleRetired Headmaster
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Secretary NameMrs Fiona Margaret Tait
StatusCurrent
Appointed17 October 2011(65 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMr Jeffrey Derek Casson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(72 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMr Geoffrey Aitkenhead
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(73 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMr Alastair John Armstrong
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(73 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMrs Flora Xaviere Herron Maclay
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(73 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameDr Ross Murphy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(76 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMrs Gillian Leslie Adamson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(77 years, 6 months after company formation)
Appointment Duration11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMr Philip James, Stuart MacDonald
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(78 years, 4 months after company formation)
Appointment Duration1 month
RoleManaging Partner
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(78 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMrs Rosie Catriona Trotter
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(78 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameWilliam Edward Gillespie Bryce
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1994)
RoleCompany Director
Correspondence AddressEast Fordel
Melrose
TD6 9SQ
Scotland
Director NameNeil Christison Burn
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 1993)
RoleFarmer
Correspondence AddressFenham-Le-Moor
Belford
Northumberland
NE70 7PN
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 1992)
RoleTimber Merchant
Correspondence AddressHaughhead
Earlston
Berwickshire
Director NameMrs Esther Crawford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1991)
RoleBuilding Conatractor (Partner)
Country of ResidenceScotland
Correspondence AddressDunkeld
Melrose
TD6 9SG
Scotland
Director NameWilliam Kirkwood Begg
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 1991)
RoleCompany Director
Correspondence Address3 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameNorman Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address24 Huntingdon Place
Edinburgh
Midlothian
EH7 4AX
Scotland
Director NameRoger G Baird
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1992)
RoleVeterinary Surgeon
Correspondence AddressManor Hill
Kelso
Director NamePatricia Ann Fraser
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1991)
RoleDirector/Company Secretary
Correspondence AddressDuddo
Berwick Upon Tweed
Northumberland
TD15 2PS
Scotland
Secretary NameCharles Frederick Sleigh
NationalityBritish
StatusResigned
Appointed30 March 1990(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressBinny Bridge
Ecclesmachan
West Lothian
EH52 6NR
Scotland
Secretary NameProf Alexander Blair McDougall
NationalityBritish
StatusResigned
Appointed01 November 1991(46 years after company formation)
Appointment Duration11 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlairmhor 89 Caiyside
Edinburgh
Midlothian
EH10 7HR
Scotland
Secretary NameMr Thomas Blackhall Kerr
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleSchool Bursar
Correspondence Address4 Lochend
Tweedbank
Galashiels
Selkirkshire
TD1 3RY
Scotland
Director NameMr Lawrence Adrian Clive Ashby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(51 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 18 February 2015)
RoleFarmer / Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressNewhall Farm
Lilliesleaf
Melrose
Roxburghshire
TD6 6EF
Scotland
Director NameMr John Alastair Cameron
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(52 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 December 2012)
RoleCourt Of Session Judge
Country of ResidenceScotland
Correspondence Address4 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Secretary NameNeil Wilson Miller
NationalityBritish
StatusResigned
Appointed01 September 2000(54 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2006)
RoleCompany Director
Correspondence Address18 Craigpark Gardens
Galashiels
Selkirkshire
TD1 3HZ
Scotland
Director NameMs Victoria Jean Scott Dobie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Duns
Berwickshire
TD11 3RY
Scotland
Director NameMr George Nelson Farr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(57 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2009)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressPallinsburn
Cornhill-On-Tweed
Northumberland
TD12 6SG
Scotland
Director NameMrs Julia Margaret Bruce
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(59 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2011)
RoleHousewife/Cook
Country of ResidenceScotland
Correspondence AddressPinnacle
Ancrum
Jedburgh
Roxburghshire
TD8 6UP
Scotland
Secretary NameEwen Catanach Swinton
NationalityBritish
StatusResigned
Appointed07 August 2006(60 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 August 2011)
RoleBursar
Correspondence Address13 Barr Road
Galashiels
Selkirkshire
TD1 3HX
Scotland
Director NameMr Christopher Bryan Godfrey-Faussett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(64 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2016)
RoleStock Broker/Fund Manager
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMrs Sonya Naomi Edwardson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(66 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 26 February 2019)
RoleMother/Housewife
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMrs Adrienne Christine Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(66 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2013)
RoleDeputy Head Teacher
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
Director NameMr Andrew Arthur Peter Fleck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(68 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2020)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressSedbergh School Sedbergh
Sedbergh
Cumbria
LA10 5HG
Director NameMrs Clare Elizabeth De Bolle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(72 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2023)
RoleChief Officer - Third Sector Youth Work
Country of ResidenceScotland
Correspondence AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland

Contact

Websitewww.stmarysmelrose.org.uk

Location

Registered AddressAbbey Park
Melrose
Roxburghshire
TD6 9LN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Financials

Year2013
Turnover£1,469,191
Net Worth£2,997,077
Cash£146,584
Current Liabilities£91,467

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

27 July 1994Delivered on: 9 August 1994
Classification: A registered charge
Outstanding
3 December 1993Delivered on: 8 December 1993
Classification: A registered charge
Outstanding
7 November 1993Delivered on: 11 November 1993
Classification: Floating charge
Outstanding
1 November 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

28 February 2024Full accounts made up to 31 August 2023 (60 pages)
18 May 2023Termination of appointment of Clare Elizabeth De Bolle as a director on 8 May 2023 (1 page)
4 May 2023Appointment of Mrs Gillian Leslie Adamson as a director on 1 May 2023 (2 pages)
1 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 March 2023Termination of appointment of David Percival Sturrock as a director on 22 February 2023 (1 page)
28 February 2023Full accounts made up to 31 August 2022 (33 pages)
19 October 2022Appointment of Dr Ross Murphy as a director on 5 October 2022 (2 pages)
18 October 2022Termination of appointment of Rachel Anne Mollart as a director on 6 October 2022 (1 page)
18 October 2022Termination of appointment of Sean Kenneth Taylor as a director on 5 October 2022 (1 page)
2 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 March 2022Accounts for a small company made up to 31 August 2021 (32 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 August 2020 (31 pages)
3 September 2020Termination of appointment of Andrew Arthur Peter Fleck as a director on 31 August 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 31 August 2019 (29 pages)
3 July 2019Appointment of Mr Alastair John Armstrong as a director on 25 June 2019 (2 pages)
3 July 2019Appointment of Mrs Flora Xaviere Herron Maclay as a director on 25 June 2019 (2 pages)
3 July 2019Appointment of Mr Geoffrey Aitkenhead as a director on 25 June 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 31 August 2018 (30 pages)
28 February 2019Termination of appointment of Sonya Naomi Edwardson as a director on 26 February 2019 (1 page)
28 February 2019Termination of appointment of Nigel James Pollock as a director on 26 February 2019 (1 page)
28 February 2019Termination of appointment of Caroline Dawn Grant as a director on 26 February 2019 (1 page)
12 November 2018Director's details changed for Mr Gareth Thomas Gilroy Baird on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mrs Caroline Dawn Grant on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr John Robertson on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr David Percival Sturrock on 12 November 2018 (2 pages)
24 September 2018Termination of appointment of Ann Amos Wright as a director on 31 August 2018 (1 page)
28 June 2018Satisfaction of charge 5 in full (1 page)
31 May 2018Appointment of Mrs Clare Elizabeth De Bolle as a director on 18 May 2018 (2 pages)
31 May 2018Appointment of Mr Sean Kenneth Taylor as a director on 18 May 2018 (2 pages)
31 May 2018Appointment of Mr Jeffrey Derek Casson as a director on 18 May 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Elizabeth Jane Smith as a director on 21 February 2018 (1 page)
9 March 2018Termination of appointment of Paul Murray as a director on 21 February 2018 (1 page)
8 March 2018Accounts for a small company made up to 31 August 2017 (30 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
1 May 2017Termination of appointment of Christopher Bryan Godfrey-Faussett as a director on 1 July 2016 (1 page)
1 May 2017Termination of appointment of Christopher Bryan Godfrey-Faussett as a director on 1 July 2016 (1 page)
17 March 2017Full accounts made up to 31 August 2016 (24 pages)
17 March 2017Full accounts made up to 31 August 2016 (24 pages)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
27 April 2016Annual return made up to 27 April 2016 no member list (14 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (14 pages)
15 March 2016Appointment of Dr Rachel Anne Mollart as a director on 18 February 2016 (2 pages)
15 March 2016Appointment of Dr Rachel Anne Mollart as a director on 18 February 2016 (2 pages)
10 March 2016Full accounts made up to 31 August 2015 (25 pages)
10 March 2016Full accounts made up to 31 August 2015 (25 pages)
12 November 2015Termination of appointment of Julian David Howell as a director on 1 October 2015 (1 page)
12 November 2015Termination of appointment of Julian David Howell as a director on 1 October 2015 (1 page)
14 October 2015Secretary's details changed for Mrs Fiona Margaret Nicholson on 20 June 2015 (1 page)
14 October 2015Secretary's details changed for Mrs Fiona Margaret Nicholson on 20 June 2015 (1 page)
28 April 2015Memorandum and Articles of Association (14 pages)
28 April 2015Memorandum and Articles of Association (14 pages)
27 April 2015Annual return made up to 27 April 2015 no member list (13 pages)
27 April 2015Director's details changed for Mr John Robertson on 20 April 2015 (3 pages)
27 April 2015Director's details changed for Mr John Robertson on 20 April 2015 (3 pages)
27 April 2015Annual return made up to 27 April 2015 no member list (13 pages)
27 March 2015Full accounts made up to 31 August 2014 (24 pages)
27 March 2015Full accounts made up to 31 August 2014 (24 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2015Termination of appointment of Lawrence Adrian Clive Ashby as a director on 18 February 2015 (1 page)
11 March 2015Termination of appointment of Lawrence Adrian Clive Ashby as a director on 18 February 2015 (1 page)
2 June 2014Appointment of Ms Elizabeth Jane Smith as a director (2 pages)
2 June 2014Appointment of Ms Elizabeth Jane Smith as a director (2 pages)
22 May 2014Annual return made up to 27 April 2014 no member list (11 pages)
22 May 2014Annual return made up to 27 April 2014 no member list (11 pages)
19 May 2014Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages)
19 May 2014Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages)
16 May 2014Termination of appointment of Emma Woods as a director (1 page)
16 May 2014Termination of appointment of Emma Woods as a director (1 page)
10 January 2014Full accounts made up to 31 August 2013 (24 pages)
10 January 2014Full accounts made up to 31 August 2013 (24 pages)
29 November 2013Termination of appointment of Adrienne Armstrong as a director (1 page)
29 November 2013Termination of appointment of Adrienne Armstrong as a director (1 page)
29 April 2013Annual return made up to 27 April 2013 no member list (13 pages)
29 April 2013Annual return made up to 27 April 2013 no member list (13 pages)
14 January 2013Appointment of Mr Nigel James Pollock as a director (2 pages)
14 January 2013Appointment of Mr Nigel James Pollock as a director (2 pages)
10 December 2012Full accounts made up to 31 August 2012 (17 pages)
10 December 2012Full accounts made up to 31 August 2012 (17 pages)
5 December 2012Termination of appointment of David Younger as a director (1 page)
5 December 2012Termination of appointment of David Younger as a director (1 page)
5 December 2012Termination of appointment of John Cameron as a director (1 page)
5 December 2012Termination of appointment of John Cameron as a director (1 page)
27 April 2012Annual return made up to 27 April 2012 no member list (14 pages)
27 April 2012Annual return made up to 27 April 2012 no member list (14 pages)
13 February 2012Appointment of Mrs Adrienne Christine Armstrong as a director (2 pages)
13 February 2012Appointment of Mrs Ann Amos Wright as a director (2 pages)
13 February 2012Appointment of Mrs Sonya Naomi Edwardson as a director (2 pages)
13 February 2012Appointment of Mrs Ann Amos Wright as a director (2 pages)
13 February 2012Appointment of Mr Julian David Howell as a director (2 pages)
13 February 2012Appointment of Mrs Adrienne Christine Armstrong as a director (2 pages)
13 February 2012Appointment of Mr Julian David Howell as a director (2 pages)
13 February 2012Appointment of Mrs Sonya Naomi Edwardson as a director (2 pages)
8 February 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
8 February 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
7 February 2012Full accounts made up to 31 July 2011 (18 pages)
7 February 2012Full accounts made up to 31 July 2011 (18 pages)
6 February 2012Termination of appointment of Julia Bruce as a director (1 page)
6 February 2012Termination of appointment of Julia Bruce as a director (1 page)
6 February 2012Termination of appointment of Ian Wilson as a director (1 page)
6 February 2012Termination of appointment of Ian Wilson as a director (1 page)
21 October 2011Appointment of Mrs Fiona Margaret Nicholson as a secretary (1 page)
21 October 2011Appointment of Mrs Fiona Margaret Nicholson as a secretary (1 page)
21 October 2011Termination of appointment of Ewen Swinton as a secretary (1 page)
21 October 2011Termination of appointment of Ewen Swinton as a secretary (1 page)
28 April 2011Annual return made up to 27 April 2011 no member list (14 pages)
28 April 2011Annual return made up to 27 April 2011 no member list (14 pages)
2 November 2010Full accounts made up to 31 July 2010 (18 pages)
2 November 2010Full accounts made up to 31 July 2010 (18 pages)
25 October 2010Appointment of Mr Paul Murray as a director (2 pages)
25 October 2010Appointment of Mr Paul Murray as a director (2 pages)
18 May 2010Appointment of Mr Christopher Bryan Godfrey-Faussett as a director (2 pages)
18 May 2010Appointment of Mr Christopher Bryan Godfrey-Faussett as a director (2 pages)
4 May 2010Termination of appointment of George Farr as a director (1 page)
4 May 2010Director's details changed for Lawrence Adrian Clive Ashby on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Julia Margaret Bruce on 27 April 2010 (2 pages)
4 May 2010Termination of appointment of George Farr as a director (1 page)
4 May 2010Director's details changed for Caroline Dawn Grant on 27 April 2010 (2 pages)
4 May 2010Director's details changed for John Alastair Cameron on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Emma Louise Woods on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Julia Margaret Bruce on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 no member list (7 pages)
4 May 2010Director's details changed for Lawrence Adrian Clive Ashby on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Caroline Dawn Grant on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Emma Louise Woods on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Ian Dunn Wilson on 27 April 2010 (2 pages)
4 May 2010Director's details changed for John Alastair Cameron on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Ian Dunn Wilson on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 no member list (7 pages)
31 October 2009Full accounts made up to 31 July 2009 (17 pages)
31 October 2009Full accounts made up to 31 July 2009 (17 pages)
8 May 2009Director appointed john robertson (2 pages)
8 May 2009Director appointed john robertson (2 pages)
28 April 2009Annual return made up to 27/04/09 (5 pages)
28 April 2009Annual return made up to 27/04/09 (5 pages)
27 October 2008Full accounts made up to 31 July 2008 (19 pages)
27 October 2008Full accounts made up to 31 July 2008 (19 pages)
1 May 2008Secretary's change of particulars / ewen swinton / 30/04/2008 (1 page)
1 May 2008Secretary's change of particulars / ewen swinton / 30/04/2008 (1 page)
29 April 2008Annual return made up to 27/04/08 (5 pages)
29 April 2008Annual return made up to 27/04/08 (5 pages)
13 November 2007Full accounts made up to 31 July 2007 (16 pages)
13 November 2007Full accounts made up to 31 July 2007 (16 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
8 May 2007Annual return made up to 27/04/07 (3 pages)
8 May 2007Annual return made up to 27/04/07 (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 July 2006 (16 pages)
3 November 2006Full accounts made up to 31 July 2006 (16 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
2 May 2006Annual return made up to 27/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2006Annual return made up to 27/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2005Full accounts made up to 31 July 2005 (16 pages)
11 November 2005Full accounts made up to 31 July 2005 (16 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
30 April 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
5 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 December 2004Company name changed st. Mary's school (melrose) limi ted\certificate issued on 03/12/04 (3 pages)
3 December 2004Company name changed st. Mary's school (melrose) limi ted\certificate issued on 03/12/04 (3 pages)
28 October 2004Full accounts made up to 31 July 2004 (16 pages)
28 October 2004Full accounts made up to 31 July 2004 (16 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
28 April 2004Annual return made up to 27/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Annual return made up to 27/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
20 November 2003Resolutions
  • RES13 ‐ Elect school governors 13/11/03
(1 page)
20 November 2003Full accounts made up to 31 July 2003 (16 pages)
20 November 2003Resolutions
  • RES13 ‐ Elect school governors 13/11/03
(1 page)
20 November 2003Full accounts made up to 31 July 2003 (16 pages)
30 April 2003Annual return made up to 27/04/03 (9 pages)
30 April 2003Annual return made up to 27/04/03 (9 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
26 November 2002Resolutions
  • RES13 ‐ Re elect school govs 21/11/02
(1 page)
26 November 2002Resolutions
  • RES13 ‐ Re elect school govs 21/11/02
(1 page)
26 November 2002Full accounts made up to 31 July 2002 (16 pages)
26 November 2002Full accounts made up to 31 July 2002 (16 pages)
30 April 2002Annual return made up to 27/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Annual return made up to 27/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2001Full accounts made up to 31 July 2001 (15 pages)
14 November 2001Full accounts made up to 31 July 2001 (15 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
1 May 2001Annual return made up to 27/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Annual return made up to 27/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Full accounts made up to 31 July 2000 (15 pages)
19 December 2000Full accounts made up to 31 July 2000 (15 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
18 May 2000Annual return made up to 11/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Annual return made up to 11/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Full accounts made up to 31 July 1999 (15 pages)
18 April 2000Full accounts made up to 31 July 1999 (15 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1999Annual return made up to 11/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 1999Annual return made up to 11/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 January 1999Full accounts made up to 31 July 1998 (15 pages)
14 January 1999Full accounts made up to 31 July 1998 (15 pages)
15 July 1998New director appointed (4 pages)
15 July 1998New director appointed (4 pages)
13 May 1998Annual return made up to 11/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1998Annual return made up to 11/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1997Auditor's resignation (1 page)
24 November 1997Auditor's resignation (1 page)
21 November 1997Particulars of debentures (5 pages)
21 November 1997Particulars of debentures (5 pages)
18 November 1997Full accounts made up to 31 July 1997 (16 pages)
18 November 1997Full accounts made up to 31 July 1997 (16 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
31 May 1997Annual return made up to 21/05/97 (8 pages)
31 May 1997Annual return made up to 21/05/97 (8 pages)
19 November 1996Full accounts made up to 31 July 1996 (16 pages)
19 November 1996Full accounts made up to 31 July 1996 (16 pages)
28 October 1996New director appointed (8 pages)
28 October 1996New director appointed (8 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
12 June 1996Annual return made up to 21/05/96 (6 pages)
12 June 1996Annual return made up to 21/05/96 (6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
2 October 1995Dec mort/charge * (8 pages)
2 October 1995Dec mort/charge * (8 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
21 June 1995Annual return made up to 21/05/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 June 1995Annual return made up to 21/05/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 November 1993Registration of charge for debentures (3 pages)