Company NameEdinburgh Steiner School Trust Limited
Company StatusActive
Company NumberSC025744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1947(76 years, 8 months ago)
Previous NameThe Edinburgh Rudolf Steiner School Trust Ltd.

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameThomas Antony Bradley Moore
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(69 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMr Tobias Emonts-Holley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(71 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMrs Corinna Tebbutt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(71 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCo Clinical Manager And Psychotherapist And Superv
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Secretary NameDonna Ewing
StatusCurrent
Appointed10 June 2022(74 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMrs Mariana Trusson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(75 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressEdinburgh Steiner School, 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMr Cameron Dickson Wyllie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(75 years, 10 months after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameDavid Anthony Campbell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(41 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 1992)
RoleCivil Servant
Correspondence AddressOld Costerton
Pathhead
Midlothian
Director NameWilliam Harold St Clair Balfour
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(41 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 1994)
RoleSolicitor
Correspondence Address58 Frederick Street
Edinburgh
Midlothian
EH2 1LS
Scotland
Director NameAnthony Mabey Fuller
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(41 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 June 1989)
RoleMot Consultant
Correspondence Address78 Cluny Gardens
Edinburgh
Midlothian
EH10 6BR
Scotland
Director NameMr George Lidderdale Gretton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1989(42 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 1997)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Loan
Edinburgh
Midlothian
EH9 2EP
Scotland
Director NameAlison Elizabeth Chan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1992)
RoleSocial Worker
Correspondence Address18 Woodburn Terrace
Edinburgh
Midlothian
EH10 4SJ
Scotland
Director NameJennifer Ellen Castell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(43 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 March 1998)
RoleProffesional Homeopath
Correspondence AddressBridgend Yarrow Terrace
Selkirk
Selkirkshire
TD7 5AS
Scotland
Director NameChrista Margith Ellis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(44 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 1999)
RoleAntique Dealer
Correspondence Address24 Woodhall Terrace
Juniper Green
Midlothian
EH14 5BR
Scotland
Director NameJaoqin Canizares
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RolePsychoanalytical Psychotherapi
Correspondence Address8b West Castle Road
Edinburgh
EH10 5AU
Scotland
Director NameRobert Stuart Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(49 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2000)
RoleOrganisation Development Consu
Correspondence Address26 Winton Drive
Edinburgh
EH10 7ES
Scotland
Director NameKeith Farvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(49 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 1999)
RoleComputing Manager
Correspondence Address38 Greenbank Crescent
Edinburgh
Midlothian
EH10 5SQ
Scotland
Director NameJane Catherine Hazelden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(52 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2003)
RoleEducational Psychologist
Correspondence Address3 Ashley Drive
Edinburgh
Midlothian
EH11 1RP
Scotland
Director NameMr Alan Robert Goodman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(52 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2004)
RoleActuary
Country of ResidenceScotland
Correspondence Address9 Colmestone Gate
Edinburgh
EH10 6QP
Scotland
Secretary NameMargaret Fowler
NationalityBritish
StatusResigned
Appointed30 April 2001(53 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2008)
RoleCompany Director
Correspondence AddressFlat 1/1, 24 Roseburn Place
Edinburgh
Midlothian
EH12 5NP
Scotland
Director NameLucy Evelyn Maud Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(54 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2005)
RoleNew Media
Correspondence Address52 Bruntsfield Gardens
Edinburgh
Midlothian
EH10 4DY
Scotland
Director NameProf Sarah Jane Cunningham-Burley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(55 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2008)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Director NameNicholas Ludwig Johannes Freeden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(58 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2010)
RoleSocial Worker
Correspondence Address8 Merchiston Avenue
Edinburgh
Midlothian
EH10 4NY
Scotland
Secretary NameBarbara-Anne Stewart
NationalityBritish
StatusResigned
Appointed02 December 2008(61 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2014)
RoleCompany Director
Correspondence Address33 House O'Hill Road
Edinburgh
Midlothian
EH4 2AJ
Scotland
Director NameMrs Ina Margarethe Donat
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2010(62 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2014)
RolePharmacist
Country of ResidenceScotland
Correspondence Address60 Spylaw Road
Edinburgh
Midlothian
EH10 5BR
Scotland
Director NameMr David Thorburn Cumming
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(64 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2017)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameCarolyn Louise Grohmann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(64 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2013)
RoleGarden Designer
Country of ResidenceScotland
Correspondence Address60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameNicholas Paul Brett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(66 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence Address60-64 Spylaw Road
Edinburgh
Midlothian
EH10 5BR
Scotland
Secretary NameClaire Rowan
NationalityBritish
StatusResigned
Appointed11 March 2014(66 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address60-64 Spylaw Road
Edinburgh
Midlothian
EH10 5BR
Scotland
Director NameMrs Rachel Anne Therese Craig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(68 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Gerald Alan Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(69 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameLesley Chari
StatusResigned
Appointed08 May 2017(69 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMr Roderick Clark William Grant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(72 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMr Mohammad Zahid Hanif
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(72 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Secretary NameAmanda Jane Leishman
StatusResigned
Appointed28 February 2022(74 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2022)
RoleCompany Director
Correspondence AddressEdinburgh Steiner School 60 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Secretary NameGeoghegan & Co (Corporation)
StatusResigned
Appointed17 May 1989(41 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2001)
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland

Contact

Websiteedinburghsteinerschool.org.uk
Email address[email protected]
Telephone0131 3373410
Telephone regionEdinburgh

Location

Registered Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,029,512
Net Worth£1,771,639
Cash£283,886
Current Liabilities£108,485

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

26 March 2013Delivered on: 3 April 2013
Persons entitled: Caf Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 spylaw road edinburgh.
Outstanding
20 September 1991Delivered on: 26 September 1991
Persons entitled: Daniel Donahaye and Others as Trustees of Hermes Trust

Classification: Standard security
Secured details: £10,000 in all sums due or to become due.
Particulars: 43 polwarth terrace edinburgh.
Outstanding
19 January 1976Delivered on: 9 February 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: G r s midlothian standard security
Secured details: All sums due or to become due.
Particulars: 14 spylaw road., Edinburgh.
Outstanding
25 September 1975Delivered on: 14 October 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: G r s midlothian standard security
Secured details: All sums due or to become due.
Particulars: 14 spylaw rd., Edinburgh.
Outstanding
26 July 1991Delivered on: 6 August 1991
Satisfied on: 25 September 1998
Persons entitled: Mercury Provident PLC

Classification: Standard security
Secured details: £30,000 and all further sums due or to become due.
Particulars: 43 polwarth terrace edinburgh.
Fully Satisfied
25 February 1991Delivered on: 7 March 1991
Satisfied on: 25 September 1998
Persons entitled: Mercury President PLC

Classification: Standard security
Secured details: £20,000 and all further sums due or to become due.
Particulars: 102 comiston road edinburgh.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
9 May 2023Appointment of Mrs Mariana Trusson as a director on 5 December 2022 (2 pages)
2 May 2023Accounts for a small company made up to 31 July 2022 (28 pages)
13 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Amanda Jane Leishman as a secretary on 10 June 2022 (2 pages)
21 June 2022Appointment of Donna Ewing as a secretary on 10 June 2022 (3 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (29 pages)
21 March 2022Termination of appointment of Layla Tree as a director on 14 March 2022 (1 page)
8 March 2022Appointment of Amanda Jane Leishman as a secretary on 28 February 2022 (3 pages)
7 March 2022Termination of appointment of Lesley Chari as a secretary on 28 February 2022 (2 pages)
8 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 31 July 2020 (28 pages)
26 April 2021Termination of appointment of Mohammad Zahid Hanif as a director on 30 March 2021 (1 page)
9 October 2020Appointment of Mr Mohammad Zahid Hanif as a director on 16 June 2020 (2 pages)
24 September 2020Termination of appointment of James Mcgregor as a director on 31 March 2020 (1 page)
24 September 2020Director's details changed for Mrs Corinna Tebbutt on 3 July 2020 (2 pages)
24 September 2020Appointment of Mr Roderick Clark William Grant as a director on 1 June 2020 (2 pages)
11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 31 July 2019 (28 pages)
2 March 2020Termination of appointment of Roshini Kumar Dubey as a director on 24 February 2020 (1 page)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Tobias Emonts-Holley as a director on 13 May 2019 (2 pages)
24 May 2019Termination of appointment of Paul Kyffin Newton as a director on 13 May 2019 (1 page)
24 May 2019Appointment of Mrs Corinna Tebbutt as a director on 13 May 2019 (2 pages)
24 May 2019Termination of appointment of Gerald Alan Johnson as a director on 13 May 2019 (1 page)
3 April 2019Accounts for a small company made up to 31 July 2018 (28 pages)
24 October 2018Termination of appointment of Rachel Anne Therese Craig as a director on 18 October 2018 (1 page)
12 July 2018Appointment of Mr James Mcgregor as a director on 14 May 2018 (2 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 March 2018Accounts for a small company made up to 31 July 2017 (28 pages)
8 February 2018Director's details changed for Mr Gerald Alan Johnson on 25 January 2018 (3 pages)
11 December 2017Appointment of Juan Carlos Soto as a director on 12 June 2017 (3 pages)
11 December 2017Appointment of Roshini Kumar Dubey as a director on 12 June 2017 (3 pages)
11 December 2017Appointment of Thomas Antony Bradley Moore as a director on 12 June 2017 (3 pages)
11 December 2017Appointment of Juan Carlos Soto as a director on 12 June 2017 (3 pages)
11 December 2017Appointment of Thomas Antony Bradley Moore as a director on 12 June 2017 (3 pages)
11 December 2017Appointment of Rushini Kumar Dubey as a director on 12 June 2017 (3 pages)
14 September 2017Second filing for the termination of Claire Rowan as a secretary (5 pages)
14 September 2017Second filing for the termination of Claire Rowan as a secretary (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 June 2017Secretary's details changed for Lesley Chary on 12 June 2017 (1 page)
12 June 2017Director's details changed for Layla Maclachlan on 8 May 2017 (2 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 June 2017Secretary's details changed for Lesley Chary on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Gerald Alan Johnson as a director on 8 May 2017 (2 pages)
12 June 2017Appointment of Mr Gerald Alan Johnson as a director on 8 May 2017 (2 pages)
12 June 2017Director's details changed for Layla Maclachlan on 8 May 2017 (2 pages)
1 June 2017Termination of appointment of Claire Rowan as a secretary on 8 May 2017
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 14/09/2017
(2 pages)
1 June 2017Appointment of Lesley Chary as a secretary on 8 May 2017 (3 pages)
1 June 2017Termination of appointment of Kevin White as a director on 8 May 2017 (2 pages)
1 June 2017Termination of appointment of David Thorburn Cumming as a director on 8 May 2017 (2 pages)
1 June 2017Termination of appointment of Claire Rowan as a secretary on 8 May 2017
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 14/09/2017
(2 pages)
1 June 2017Termination of appointment of David Thorburn Cumming as a director on 8 May 2017 (2 pages)
1 June 2017Termination of appointment of Kevin White as a director on 8 May 2017 (2 pages)
1 June 2017Appointment of Lesley Chary as a secretary on 8 May 2017 (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (29 pages)
8 May 2017Full accounts made up to 31 July 2016 (29 pages)
27 June 2016Annual return made up to 3 June 2016 no member list (7 pages)
27 June 2016Register(s) moved to registered office address 6 st Colme Street Edinburgh EH3 6AD (1 page)
27 June 2016Annual return made up to 3 June 2016 no member list (7 pages)
27 June 2016Register(s) moved to registered office address 6 st Colme Street Edinburgh EH3 6AD (1 page)
3 May 2016Full accounts made up to 31 July 2015 (18 pages)
3 May 2016Full accounts made up to 31 July 2015 (18 pages)
3 December 2015Appointment of Mrs Rachel Anne Therese Craig as a director on 18 November 2015 (2 pages)
3 December 2015Appointment of Mrs Rachel Anne Therese Craig as a director on 18 November 2015 (2 pages)
22 September 2015Termination of appointment of Nicholas Paul Brett as a director on 7 September 2015 (1 page)
22 September 2015Termination of appointment of Nicholas Paul Brett as a director on 7 September 2015 (1 page)
22 September 2015Termination of appointment of Nicholas Paul Brett as a director on 7 September 2015 (1 page)
29 June 2015Annual return made up to 3 June 2015 no member list (8 pages)
29 June 2015Appointment of Layla Maclachlan as a director on 19 May 2015 (2 pages)
29 June 2015Annual return made up to 3 June 2015 no member list (8 pages)
29 June 2015Appointment of Layla Maclachlan as a director on 19 May 2015 (2 pages)
29 June 2015Annual return made up to 3 June 2015 no member list (8 pages)
26 June 2015Appointment of Mr Paul Kyffin Newton as a director on 19 May 2015 (2 pages)
26 June 2015Termination of appointment of Patricia Marion Scobie as a director on 19 May 2015 (1 page)
26 June 2015Appointment of Mr Michael Richard Palmer as a director on 19 May 2015 (2 pages)
26 June 2015Appointment of Mr Michael Richard Palmer as a director on 19 May 2015 (2 pages)
26 June 2015Termination of appointment of Ian Robert Oliver as a director on 19 May 2015 (1 page)
26 June 2015Appointment of Mr Paul Kyffin Newton as a director on 19 May 2015 (2 pages)
26 June 2015Termination of appointment of Ian Robert Oliver as a director on 19 May 2015 (1 page)
26 June 2015Termination of appointment of Patricia Marion Scobie as a director on 19 May 2015 (1 page)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 March 2015Full accounts made up to 31 July 2014 (20 pages)
10 March 2015Full accounts made up to 31 July 2014 (20 pages)
23 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
23 June 2014Termination of appointment of Ina Donat as a director (1 page)
23 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
23 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
23 June 2014Termination of appointment of Colin Redpath as a director (1 page)
23 June 2014Termination of appointment of Colin Redpath as a director (1 page)
23 June 2014Termination of appointment of Ina Donat as a director (1 page)
10 April 2014Termination of appointment of Barbara-Anne Stewart as a secretary (2 pages)
10 April 2014Appointment of Claire Rowan as a secretary (3 pages)
10 April 2014Appointment of Nicholas Paul Brett as a director (3 pages)
10 April 2014Termination of appointment of Barbara-Anne Stewart as a secretary (2 pages)
10 April 2014Appointment of Claire Rowan as a secretary (3 pages)
10 April 2014Appointment of Nicholas Paul Brett as a director (3 pages)
24 January 2014Full accounts made up to 31 July 2013 (20 pages)
24 January 2014Full accounts made up to 31 July 2013 (20 pages)
24 July 2013Termination of appointment of Carolyn Grohmann as a director (1 page)
24 July 2013Termination of appointment of Carolyn Grohmann as a director (1 page)
10 June 2013Annual return made up to 3 June 2013 no member list (10 pages)
10 June 2013Termination of appointment of Gordon Reynolds as a director (1 page)
10 June 2013Termination of appointment of Gordon Reynolds as a director (1 page)
10 June 2013Annual return made up to 3 June 2013 no member list (10 pages)
10 June 2013Termination of appointment of Patricia Scobie as a director (1 page)
10 June 2013Termination of appointment of Ian Oliver as a director (1 page)
10 June 2013Termination of appointment of Patricia Scobie as a director (1 page)
10 June 2013Annual return made up to 3 June 2013 no member list (10 pages)
10 June 2013Termination of appointment of Ian Oliver as a director (1 page)
3 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 January 2013Full accounts made up to 31 July 2012 (20 pages)
29 January 2013Full accounts made up to 31 July 2012 (20 pages)
8 June 2012Annual return made up to 3 June 2012 no member list (13 pages)
8 June 2012Annual return made up to 3 June 2012 no member list (13 pages)
8 June 2012Annual return made up to 3 June 2012 no member list (13 pages)
28 March 2012Full accounts made up to 31 July 2011 (20 pages)
28 March 2012Full accounts made up to 31 July 2011 (20 pages)
10 January 2012Termination of appointment of Harald Vox as a director (1 page)
10 January 2012Termination of appointment of Harald Vox as a director (1 page)
10 November 2011Appointment of Mr David Thorburn Cumming as a director (3 pages)
10 November 2011Appointment of Mr David Thorburn Cumming as a director (3 pages)
17 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
17 October 2011Company name changed the edinburgh rudolf steiner school trust LTD.\certificate issued on 17/10/11
  • CONNOT ‐
(3 pages)
17 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
17 October 2011Company name changed the edinburgh rudolf steiner school trust LTD.\certificate issued on 17/10/11
  • CONNOT ‐
(3 pages)
7 October 2011Appointment of Kevin White as a director (3 pages)
7 October 2011Appointment of Kevin White as a director (3 pages)
7 October 2011Appointment of Carolyn Louise Grohmann as a director (3 pages)
7 October 2011Appointment of Carolyn Louise Grohmann as a director (3 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (11 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (11 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (11 pages)
22 February 2011Full accounts made up to 31 July 2010 (19 pages)
22 February 2011Full accounts made up to 31 July 2010 (19 pages)
23 June 2010Director's details changed for Colin Redpath on 3 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 no member list (7 pages)
23 June 2010Annual return made up to 3 June 2010 no member list (7 pages)
23 June 2010Director's details changed for Gordon William Reynolds on 3 June 2010 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Annual return made up to 3 June 2010 no member list (7 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Gordon William Reynolds on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Colin Redpath on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Colin Redpath on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Harald Peter Vox on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Harald Peter Vox on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Gordon William Reynolds on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Harald Peter Vox on 3 June 2010 (2 pages)
5 May 2010Full accounts made up to 31 July 2009 (16 pages)
5 May 2010Full accounts made up to 31 July 2009 (16 pages)
4 May 2010Termination of appointment of Nicholas Freeden as a director (2 pages)
4 May 2010Appointment of Ina Margarethe Donat as a director (3 pages)
4 May 2010Appointment of Ina Margarethe Donat as a director (3 pages)
4 May 2010Termination of appointment of Nicholas Freeden as a director (2 pages)
29 April 2010Appointment of Patricia Marion Scobie as a director (3 pages)
29 April 2010Appointment of Patricia Marion Scobie as a director (3 pages)
26 January 2010Appointment of Patricia Marion Scobie as a director (3 pages)
26 January 2010Appointment of Patricia Marion Scobie as a director (3 pages)
19 November 2009Appointment of Ian Robert Oliver as a director (3 pages)
19 November 2009Appointment of Ian Robert Oliver as a director (3 pages)
23 October 2009Termination of appointment of Alistair Pugh as a director (1 page)
23 October 2009Termination of appointment of Alistair Pugh as a director (1 page)
20 October 2009Appointment of Ian Robert Oliver as a director (2 pages)
20 October 2009Appointment of Ian Robert Oliver as a director (2 pages)
18 June 2009Annual return made up to 03/06/09 (3 pages)
18 June 2009Annual return made up to 03/06/09 (3 pages)
14 May 2009Full accounts made up to 31 July 2008 (16 pages)
14 May 2009Full accounts made up to 31 July 2008 (16 pages)
11 December 2008Appointment terminated secretary margaret fowler (1 page)
11 December 2008Secretary appointed barbara-anne stewart (3 pages)
11 December 2008Secretary appointed barbara-anne stewart (3 pages)
11 December 2008Appointment terminated secretary margaret fowler (1 page)
22 July 2008Annual return made up to 03/06/08 (4 pages)
22 July 2008Annual return made up to 03/06/08 (4 pages)
14 July 2008Appointment terminated director gillian watt (1 page)
14 July 2008Appointment terminated director sarah cunningham-burley (1 page)
14 July 2008Director appointed nicholas freeden (2 pages)
14 July 2008Appointment terminated director sarah cunningham-burley (1 page)
14 July 2008Appointment terminated director gillian watt (1 page)
14 July 2008Director appointed nicholas freeden (2 pages)
3 June 2008Full accounts made up to 31 July 2007 (16 pages)
3 June 2008Full accounts made up to 31 July 2007 (16 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
12 July 2007Annual return made up to 03/06/07 (2 pages)
12 July 2007Annual return made up to 03/06/07 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
4 June 2007Full accounts made up to 31 July 2006 (15 pages)
4 June 2007Full accounts made up to 31 July 2006 (15 pages)
5 June 2006Annual return made up to 03/06/06 (2 pages)
5 June 2006Annual return made up to 03/06/06 (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
1 June 2006Full accounts made up to 31 July 2005 (14 pages)
1 June 2006Full accounts made up to 31 July 2005 (14 pages)
13 June 2005Annual return made up to 03/06/05 (2 pages)
13 June 2005Annual return made up to 03/06/05 (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
29 March 2005Full accounts made up to 31 July 2004 (13 pages)
29 March 2005Full accounts made up to 31 July 2004 (13 pages)
25 June 2004Annual return made up to 03/06/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Annual return made up to 03/06/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Full accounts made up to 31 July 2003 (13 pages)
4 May 2004Full accounts made up to 31 July 2003 (13 pages)
4 May 2004New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
1 September 2003Annual return made up to 03/06/03
  • 363(288) ‐ Director resigned
(6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Annual return made up to 03/06/03
  • 363(288) ‐ Director resigned
(6 pages)
1 September 2003New director appointed (2 pages)
14 April 2003Full accounts made up to 31 July 2002 (11 pages)
14 April 2003Full accounts made up to 31 July 2002 (11 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Annual return made up to 03/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Annual return made up to 03/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 June 2002Full accounts made up to 31 July 2001 (11 pages)
2 June 2002Full accounts made up to 31 July 2001 (11 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
5 July 2001Full accounts made up to 31 July 2000 (10 pages)
5 July 2001Full accounts made up to 31 July 2000 (10 pages)
27 June 2001Annual return made up to 03/06/01 (5 pages)
27 June 2001Annual return made up to 03/06/01 (5 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 July 1999 (10 pages)
11 May 2000Full accounts made up to 31 July 1999 (10 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
5 July 1999Annual return made up to 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Annual return made up to 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 July 1998 (10 pages)
4 May 1999Full accounts made up to 31 July 1998 (10 pages)
25 September 1998Dec mort/charge * (7 pages)
25 September 1998Dec mort/charge * (2 pages)
25 September 1998Dec mort/charge * (7 pages)
25 September 1998Dec mort/charge * (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Annual return made up to 03/06/98 (6 pages)
10 August 1998Annual return made up to 03/06/98 (6 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 July 1997 (11 pages)
29 May 1998Full accounts made up to 31 July 1997 (11 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Annual return made up to 03/06/97 (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Annual return made up to 03/06/97 (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 July 1996 (11 pages)
6 May 1997Full accounts made up to 31 July 1996 (11 pages)
7 June 1996Annual return made up to 03/06/96 (6 pages)
7 June 1996Annual return made up to 03/06/96 (6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
6 March 1996Director resigned (1 page)
6 March 1996Director resigned (1 page)
6 March 1996Full accounts made up to 31 July 1995 (11 pages)
6 March 1996Full accounts made up to 31 July 1995 (11 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 June 1990Memorandum and Articles of Association (9 pages)
20 June 1990Memorandum and Articles of Association (9 pages)