Edinburgh
EH10 5BR
Scotland
Director Name | Mr Tobias Emonts-Holley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Mrs Corinna Tebbutt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Co Clinical Manager And Psychotherapist And Superv |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Secretary Name | Donna Ewing |
---|---|
Status | Current |
Appointed | 10 June 2022(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Mrs Mariana Trusson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Steiner School, 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Mr Cameron Dickson Wyllie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(75 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | David Anthony Campbell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 1992) |
Role | Civil Servant |
Correspondence Address | Old Costerton Pathhead Midlothian |
Director Name | William Harold St Clair Balfour |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 1994) |
Role | Solicitor |
Correspondence Address | 58 Frederick Street Edinburgh Midlothian EH2 1LS Scotland |
Director Name | Anthony Mabey Fuller |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 June 1989) |
Role | Mot Consultant |
Correspondence Address | 78 Cluny Gardens Edinburgh Midlothian EH10 6BR Scotland |
Director Name | Mr George Lidderdale Gretton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 March 1997) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Loan Edinburgh Midlothian EH9 2EP Scotland |
Director Name | Alison Elizabeth Chan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1992) |
Role | Social Worker |
Correspondence Address | 18 Woodburn Terrace Edinburgh Midlothian EH10 4SJ Scotland |
Director Name | Jennifer Ellen Castell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 March 1998) |
Role | Proffesional Homeopath |
Correspondence Address | Bridgend Yarrow Terrace Selkirk Selkirkshire TD7 5AS Scotland |
Director Name | Christa Margith Ellis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(44 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 1999) |
Role | Antique Dealer |
Correspondence Address | 24 Woodhall Terrace Juniper Green Midlothian EH14 5BR Scotland |
Director Name | Jaoqin Canizares |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1997) |
Role | Psychoanalytical Psychotherapi |
Correspondence Address | 8b West Castle Road Edinburgh EH10 5AU Scotland |
Director Name | Robert Stuart Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2000) |
Role | Organisation Development Consu |
Correspondence Address | 26 Winton Drive Edinburgh EH10 7ES Scotland |
Director Name | Keith Farvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 1999) |
Role | Computing Manager |
Correspondence Address | 38 Greenbank Crescent Edinburgh Midlothian EH10 5SQ Scotland |
Director Name | Jane Catherine Hazelden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2003) |
Role | Educational Psychologist |
Correspondence Address | 3 Ashley Drive Edinburgh Midlothian EH11 1RP Scotland |
Director Name | Mr Alan Robert Goodman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2004) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 9 Colmestone Gate Edinburgh EH10 6QP Scotland |
Secretary Name | Margaret Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | Flat 1/1, 24 Roseburn Place Edinburgh Midlothian EH12 5NP Scotland |
Director Name | Lucy Evelyn Maud Hunter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2005) |
Role | New Media |
Correspondence Address | 52 Bruntsfield Gardens Edinburgh Midlothian EH10 4DY Scotland |
Director Name | Prof Sarah Jane Cunningham-Burley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2008) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shandon Road Edinburgh Lothian EH11 1QG Scotland |
Director Name | Nicholas Ludwig Johannes Freeden |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 March 2010) |
Role | Social Worker |
Correspondence Address | 8 Merchiston Avenue Edinburgh Midlothian EH10 4NY Scotland |
Secretary Name | Barbara-Anne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | 33 House O'Hill Road Edinburgh Midlothian EH4 2AJ Scotland |
Director Name | Mrs Ina Margarethe Donat |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2010(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2014) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 60 Spylaw Road Edinburgh Midlothian EH10 5BR Scotland |
Director Name | Mr David Thorburn Cumming |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(64 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 2017) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Carolyn Louise Grohmann |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(64 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2013) |
Role | Garden Designer |
Country of Residence | Scotland |
Correspondence Address | 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Nicholas Paul Brett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2015) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 60-64 Spylaw Road Edinburgh Midlothian EH10 5BR Scotland |
Secretary Name | Claire Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 60-64 Spylaw Road Edinburgh Midlothian EH10 5BR Scotland |
Director Name | Mrs Rachel Anne Therese Craig |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Gerald Alan Johnson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(69 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Lesley Chari |
---|---|
Status | Resigned |
Appointed | 08 May 2017(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Mr Roderick Clark William Grant |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Mr Mohammad Zahid Hanif |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(72 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Secretary Name | Amanda Jane Leishman |
---|---|
Status | Resigned |
Appointed | 28 February 2022(74 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | Edinburgh Steiner School 60 Spylaw Road Edinburgh EH10 5BR Scotland |
Secretary Name | Geoghegan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2001) |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Website | edinburghsteinerschool.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3373410 |
Telephone region | Edinburgh |
Registered Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,029,512 |
Net Worth | £1,771,639 |
Cash | £283,886 |
Current Liabilities | £108,485 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
26 March 2013 | Delivered 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 1991 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
12 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Appointment of Mrs Mariana Trusson as a director on 5 December 2022 (2 pages) |
2 May 2023 | Accounts for a small company made up to 31 July 2022 (28 pages) |
13 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
21 June 2022 | Termination of appointment of Amanda Jane Leishman as a secretary on 10 June 2022 (2 pages) |
21 June 2022 | Appointment of Donna Ewing as a secretary on 10 June 2022 (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (29 pages) |
21 March 2022 | Termination of appointment of Layla Tree as a director on 14 March 2022 (1 page) |
8 March 2022 | Appointment of Amanda Jane Leishman as a secretary on 28 February 2022 (3 pages) |
7 March 2022 | Termination of appointment of Lesley Chari as a secretary on 28 February 2022 (2 pages) |
8 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 31 July 2020 (28 pages) |
26 April 2021 | Termination of appointment of Mohammad Zahid Hanif as a director on 30 March 2021 (1 page) |
9 October 2020 | Appointment of Mr Mohammad Zahid Hanif as a director on 16 June 2020 (2 pages) |
24 September 2020 | Termination of appointment of James Mcgregor as a director on 31 March 2020 (1 page) |
24 September 2020 | Director's details changed for Mrs Corinna Tebbutt on 3 July 2020 (2 pages) |
24 September 2020 | Appointment of Mr Roderick Clark William Grant as a director on 1 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 31 July 2019 (28 pages) |
2 March 2020 | Termination of appointment of Roshini Kumar Dubey as a director on 24 February 2020 (1 page) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 May 2019 | Appointment of Mr Tobias Emonts-Holley as a director on 13 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Paul Kyffin Newton as a director on 13 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Corinna Tebbutt as a director on 13 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Gerald Alan Johnson as a director on 13 May 2019 (1 page) |
3 April 2019 | Accounts for a small company made up to 31 July 2018 (28 pages) |
24 October 2018 | Termination of appointment of Rachel Anne Therese Craig as a director on 18 October 2018 (1 page) |
12 July 2018 | Appointment of Mr James Mcgregor as a director on 14 May 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a small company made up to 31 July 2017 (28 pages) |
8 February 2018 | Director's details changed for Mr Gerald Alan Johnson on 25 January 2018 (3 pages) |
11 December 2017 | Appointment of Juan Carlos Soto as a director on 12 June 2017 (3 pages) |
11 December 2017 | Appointment of Roshini Kumar Dubey as a director on 12 June 2017 (3 pages) |
11 December 2017 | Appointment of Thomas Antony Bradley Moore as a director on 12 June 2017 (3 pages) |
11 December 2017 | Appointment of Juan Carlos Soto as a director on 12 June 2017 (3 pages) |
11 December 2017 | Appointment of Thomas Antony Bradley Moore as a director on 12 June 2017 (3 pages) |
11 December 2017 | Appointment of Rushini Kumar Dubey as a director on 12 June 2017 (3 pages) |
14 September 2017 | Second filing for the termination of Claire Rowan as a secretary (5 pages) |
14 September 2017 | Second filing for the termination of Claire Rowan as a secretary (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 June 2017 | Secretary's details changed for Lesley Chary on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Layla Maclachlan on 8 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 June 2017 | Secretary's details changed for Lesley Chary on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Gerald Alan Johnson as a director on 8 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Gerald Alan Johnson as a director on 8 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Layla Maclachlan on 8 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Claire Rowan as a secretary on 8 May 2017
|
1 June 2017 | Appointment of Lesley Chary as a secretary on 8 May 2017 (3 pages) |
1 June 2017 | Termination of appointment of Kevin White as a director on 8 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of David Thorburn Cumming as a director on 8 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Claire Rowan as a secretary on 8 May 2017
|
1 June 2017 | Termination of appointment of David Thorburn Cumming as a director on 8 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Kevin White as a director on 8 May 2017 (2 pages) |
1 June 2017 | Appointment of Lesley Chary as a secretary on 8 May 2017 (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (29 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (29 pages) |
27 June 2016 | Annual return made up to 3 June 2016 no member list (7 pages) |
27 June 2016 | Register(s) moved to registered office address 6 st Colme Street Edinburgh EH3 6AD (1 page) |
27 June 2016 | Annual return made up to 3 June 2016 no member list (7 pages) |
27 June 2016 | Register(s) moved to registered office address 6 st Colme Street Edinburgh EH3 6AD (1 page) |
3 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (18 pages) |
3 December 2015 | Appointment of Mrs Rachel Anne Therese Craig as a director on 18 November 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Rachel Anne Therese Craig as a director on 18 November 2015 (2 pages) |
22 September 2015 | Termination of appointment of Nicholas Paul Brett as a director on 7 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas Paul Brett as a director on 7 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas Paul Brett as a director on 7 September 2015 (1 page) |
29 June 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
29 June 2015 | Appointment of Layla Maclachlan as a director on 19 May 2015 (2 pages) |
29 June 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
29 June 2015 | Appointment of Layla Maclachlan as a director on 19 May 2015 (2 pages) |
29 June 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
26 June 2015 | Appointment of Mr Paul Kyffin Newton as a director on 19 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Patricia Marion Scobie as a director on 19 May 2015 (1 page) |
26 June 2015 | Appointment of Mr Michael Richard Palmer as a director on 19 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr Michael Richard Palmer as a director on 19 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Ian Robert Oliver as a director on 19 May 2015 (1 page) |
26 June 2015 | Appointment of Mr Paul Kyffin Newton as a director on 19 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Ian Robert Oliver as a director on 19 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Patricia Marion Scobie as a director on 19 May 2015 (1 page) |
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
10 March 2015 | Full accounts made up to 31 July 2014 (20 pages) |
10 March 2015 | Full accounts made up to 31 July 2014 (20 pages) |
23 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
23 June 2014 | Termination of appointment of Ina Donat as a director (1 page) |
23 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
23 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
23 June 2014 | Termination of appointment of Colin Redpath as a director (1 page) |
23 June 2014 | Termination of appointment of Colin Redpath as a director (1 page) |
23 June 2014 | Termination of appointment of Ina Donat as a director (1 page) |
10 April 2014 | Termination of appointment of Barbara-Anne Stewart as a secretary (2 pages) |
10 April 2014 | Appointment of Claire Rowan as a secretary (3 pages) |
10 April 2014 | Appointment of Nicholas Paul Brett as a director (3 pages) |
10 April 2014 | Termination of appointment of Barbara-Anne Stewart as a secretary (2 pages) |
10 April 2014 | Appointment of Claire Rowan as a secretary (3 pages) |
10 April 2014 | Appointment of Nicholas Paul Brett as a director (3 pages) |
24 January 2014 | Full accounts made up to 31 July 2013 (20 pages) |
24 January 2014 | Full accounts made up to 31 July 2013 (20 pages) |
24 July 2013 | Termination of appointment of Carolyn Grohmann as a director (1 page) |
24 July 2013 | Termination of appointment of Carolyn Grohmann as a director (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (10 pages) |
10 June 2013 | Termination of appointment of Gordon Reynolds as a director (1 page) |
10 June 2013 | Termination of appointment of Gordon Reynolds as a director (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (10 pages) |
10 June 2013 | Termination of appointment of Patricia Scobie as a director (1 page) |
10 June 2013 | Termination of appointment of Ian Oliver as a director (1 page) |
10 June 2013 | Termination of appointment of Patricia Scobie as a director (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (10 pages) |
10 June 2013 | Termination of appointment of Ian Oliver as a director (1 page) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 January 2013 | Full accounts made up to 31 July 2012 (20 pages) |
29 January 2013 | Full accounts made up to 31 July 2012 (20 pages) |
8 June 2012 | Annual return made up to 3 June 2012 no member list (13 pages) |
8 June 2012 | Annual return made up to 3 June 2012 no member list (13 pages) |
8 June 2012 | Annual return made up to 3 June 2012 no member list (13 pages) |
28 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
28 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
10 January 2012 | Termination of appointment of Harald Vox as a director (1 page) |
10 January 2012 | Termination of appointment of Harald Vox as a director (1 page) |
10 November 2011 | Appointment of Mr David Thorburn Cumming as a director (3 pages) |
10 November 2011 | Appointment of Mr David Thorburn Cumming as a director (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Company name changed the edinburgh rudolf steiner school trust LTD.\certificate issued on 17/10/11
|
17 October 2011 | Resolutions
|
17 October 2011 | Company name changed the edinburgh rudolf steiner school trust LTD.\certificate issued on 17/10/11
|
7 October 2011 | Appointment of Kevin White as a director (3 pages) |
7 October 2011 | Appointment of Kevin White as a director (3 pages) |
7 October 2011 | Appointment of Carolyn Louise Grohmann as a director (3 pages) |
7 October 2011 | Appointment of Carolyn Louise Grohmann as a director (3 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (11 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (11 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (11 pages) |
22 February 2011 | Full accounts made up to 31 July 2010 (19 pages) |
22 February 2011 | Full accounts made up to 31 July 2010 (19 pages) |
23 June 2010 | Director's details changed for Colin Redpath on 3 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 3 June 2010 no member list (7 pages) |
23 June 2010 | Annual return made up to 3 June 2010 no member list (7 pages) |
23 June 2010 | Director's details changed for Gordon William Reynolds on 3 June 2010 (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Annual return made up to 3 June 2010 no member list (7 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Gordon William Reynolds on 3 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Colin Redpath on 3 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Colin Redpath on 3 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Harald Peter Vox on 3 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Harald Peter Vox on 3 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Gordon William Reynolds on 3 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Harald Peter Vox on 3 June 2010 (2 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
4 May 2010 | Termination of appointment of Nicholas Freeden as a director (2 pages) |
4 May 2010 | Appointment of Ina Margarethe Donat as a director (3 pages) |
4 May 2010 | Appointment of Ina Margarethe Donat as a director (3 pages) |
4 May 2010 | Termination of appointment of Nicholas Freeden as a director (2 pages) |
29 April 2010 | Appointment of Patricia Marion Scobie as a director (3 pages) |
29 April 2010 | Appointment of Patricia Marion Scobie as a director (3 pages) |
26 January 2010 | Appointment of Patricia Marion Scobie as a director (3 pages) |
26 January 2010 | Appointment of Patricia Marion Scobie as a director (3 pages) |
19 November 2009 | Appointment of Ian Robert Oliver as a director (3 pages) |
19 November 2009 | Appointment of Ian Robert Oliver as a director (3 pages) |
23 October 2009 | Termination of appointment of Alistair Pugh as a director (1 page) |
23 October 2009 | Termination of appointment of Alistair Pugh as a director (1 page) |
20 October 2009 | Appointment of Ian Robert Oliver as a director (2 pages) |
20 October 2009 | Appointment of Ian Robert Oliver as a director (2 pages) |
18 June 2009 | Annual return made up to 03/06/09 (3 pages) |
18 June 2009 | Annual return made up to 03/06/09 (3 pages) |
14 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
14 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
11 December 2008 | Appointment terminated secretary margaret fowler (1 page) |
11 December 2008 | Secretary appointed barbara-anne stewart (3 pages) |
11 December 2008 | Secretary appointed barbara-anne stewart (3 pages) |
11 December 2008 | Appointment terminated secretary margaret fowler (1 page) |
22 July 2008 | Annual return made up to 03/06/08 (4 pages) |
22 July 2008 | Annual return made up to 03/06/08 (4 pages) |
14 July 2008 | Appointment terminated director gillian watt (1 page) |
14 July 2008 | Appointment terminated director sarah cunningham-burley (1 page) |
14 July 2008 | Director appointed nicholas freeden (2 pages) |
14 July 2008 | Appointment terminated director sarah cunningham-burley (1 page) |
14 July 2008 | Appointment terminated director gillian watt (1 page) |
14 July 2008 | Director appointed nicholas freeden (2 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
12 July 2007 | Annual return made up to 03/06/07 (2 pages) |
12 July 2007 | Annual return made up to 03/06/07 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
5 June 2006 | Annual return made up to 03/06/06 (2 pages) |
5 June 2006 | Annual return made up to 03/06/06 (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
13 June 2005 | Annual return made up to 03/06/05 (2 pages) |
13 June 2005 | Annual return made up to 03/06/05 (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
29 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
25 June 2004 | Annual return made up to 03/06/04
|
25 June 2004 | Annual return made up to 03/06/04
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
4 May 2004 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 03/06/03
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 03/06/03
|
1 September 2003 | New director appointed (2 pages) |
14 April 2003 | Full accounts made up to 31 July 2002 (11 pages) |
14 April 2003 | Full accounts made up to 31 July 2002 (11 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 03/06/02
|
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 03/06/02
|
2 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
5 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
27 June 2001 | Annual return made up to 03/06/01 (5 pages) |
27 June 2001 | Annual return made up to 03/06/01 (5 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 03/06/00
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 03/06/00
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
5 July 1999 | Annual return made up to 03/06/99
|
5 July 1999 | Annual return made up to 03/06/99
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
4 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
25 September 1998 | Dec mort/charge * (7 pages) |
25 September 1998 | Dec mort/charge * (2 pages) |
25 September 1998 | Dec mort/charge * (7 pages) |
25 September 1998 | Dec mort/charge * (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Annual return made up to 03/06/98 (6 pages) |
10 August 1998 | Annual return made up to 03/06/98 (6 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Annual return made up to 03/06/97 (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Annual return made up to 03/06/97 (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
7 June 1996 | Annual return made up to 03/06/96 (6 pages) |
7 June 1996 | Annual return made up to 03/06/96 (6 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
6 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 June 1990 | Memorandum and Articles of Association (9 pages) |
20 June 1990 | Memorandum and Articles of Association (9 pages) |