Company NameAlbyn School Limited
Company StatusActive
Company NumberSC026743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1948(75 years, 5 months ago)
Previous NameAlbyn School For Girls, Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jill Webster
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2014(65 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleProvost/Company Director
Country of ResidenceScotland
Correspondence AddressBirkwood
Banchory
Aberdeenshire
AB31 6HY
Scotland
Director NameProf. Dr Marco Alexander Thiel
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed12 September 2017(68 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen Meston Building
Meston Walk
Aberdeen
Aberdeen City
AB24 3UE
Scotland
Director NameDavid Ewan Douglas McClean
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(70 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMr Colin Boag
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(71 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 Queens Road
Aberdeen
AB15 4PB
Scotland
Director NameHolly Jayne McLennan
Date of BirthDecember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2021(72 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCommunications Professional
Country of ResidenceScotland
Correspondence Address17-23 Queen's Road
Aberdeen
AB15 4PB
Scotland
Director NameMr Alexander Burnett Hutchison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(72 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 Queen's Road
Aberdeen
AB15 4PB
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(73 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-23 Queen's Road
Aberdeen
AB15 4PB
Scotland
Director NameMiss Claire Nicole Yule
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(73 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Reward Officer (President Reward, Mobility A
Country of ResidenceUnited Kingdom
Correspondence Address17-23 Queen's Road
Aberdeen
AB15 4PB
Scotland
Director NameLynn Marie Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(75 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleBeauty Salon Owner
Country of ResidenceScotland
Correspondence Address17-23 Queen's Road
Aberdeen
AB15 4PB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed22 January 2013(64 years, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameLesley Joan Cochrane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(40 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1992)
RoleHousewife
Correspondence Address11 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMrs Elizabeth Ann Scott Ferguson
NationalityBritish
StatusResigned
Appointed06 February 1989(40 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 February 1990)
RoleHousewife
Correspondence Address4 Kingshill Road
Aberdeen
Aberdeenshire
AB2 4JY
Scotland
Director NameRobert Forman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(40 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 November 1993)
RoleCivil Engineer
Correspondence AddressMoungan
Station Road
Ellon
Aberdeenshire
AB41 9AY
Scotland
Director NameMr George Alpine
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(41 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 29 January 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Coach House
Shannaburn Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NamePeter Burnet
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(41 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(43 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameDr Robert Turner Doanld
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(43 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 1995)
RoleMedical Practitioner
Correspondence Address78 Don Street
Old Aberdeen
Aberdeen
Grampian
AB2 1UU
Scotland
Director NameGillian Burnside
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(50 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address8 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameDavid Melville Burnside
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(52 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 January 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMrs Sheena Neave Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(53 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 25 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Harlaw Road
Aberdeen
AB15 4YY
Scotland
Director NameWilliam Alexander Duguid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(55 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2009)
RoleChartered Surveyor
Correspondence Address6 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Director NameJennifer Edna Brownhill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(55 years, 1 month after company formation)
Appointment Duration8 years (resigned 24 January 2012)
RoleGeneral Practitioner
Correspondence Address28 Westhill Heights
Westhill
Aberdeenshire
AB32 6RY
Scotland
Director NameSusan Gail Clark
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(56 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 2005)
RoleSystems Analyst
Correspondence Address3 Oldfold Crescent
Milltimber
Aberdeen
Aberdeenshire
AB13 0JY
Scotland
Director NameStephen Robert Bowring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(56 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleCompany Director
Correspondence Address28 Forest Road
Aberdeen
Aberdeenshire
AB15 4BS
Scotland
Director NameMrs Anne Kathleen Boyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameRachael Baillie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(60 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 January 2014)
RoleAccountant
Correspondence AddressTorrandhu
Parkside
Old Meldrum
Aberdeenshire
AB51 0AD
Scotland
Director NameMr George Michael Esson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(61 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 20 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address215 Springfield Road
Aberdeen
Aberdeenshire
AB15 8JN
Scotland
Director NameMeera Dennis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed19 January 2010(61 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 26 May 2021)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address47 Viewfield Road
Aberdeen
Aberdeenshire
AB15 7XP
Scotland
Director NameLynn Marie Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(62 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2013)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address32 Colthill Circle
Milltimber
Aberdeen
Aberdeenshire
AB13 0EH
Scotland
Director NameRev George Strachan Cowie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(63 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2017)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence Address54 Woodstock Road
Aberdeen
Aberdeenshire
AB15 5JF
Scotland
Director NameJill Campbell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(64 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ER
Scotland
Director NameMs Janice Catherine Cutting
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(68 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2019)
RoleDirector Of Marketing
Country of ResidenceScotland
Correspondence AddressGarthdee House Annexe Garthdee Road
Aberdeen
AB10 7QB
Scotland
Director NameGeoffrey Peter Daniel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(72 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 May 2022)
Role(Retired) Deputy Head
Country of ResidenceScotland
Correspondence Address17-23 Queen's Road
Aberdeen
AB15 4PB
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 February 1989(40 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(60 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitealbynschool.co.uk
Telephone01224 322408
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£7,474,876
Net Worth£3,494,446
Cash£1,317,476
Current Liabilities£1,056,634

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

18 February 2014Delivered on: 27 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Albyn school 17-23 queens road aberdeen and 19 queens lane south aberdeen. Notification of addition to or amendment of charge.
Outstanding
15 June 2011Delivered on: 16 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 May 2011Delivered on: 26 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17,19, 21 & 23 queens road & 19 queens lane south, aberdeen.
Outstanding
21 December 2005Delivered on: 4 January 2006
Satisfied on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 February 2000Delivered on: 10 March 2000
Satisfied on: 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising queens gate garage, queens lane south, aberdeen.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 December 2020Group of companies' accounts made up to 31 July 2020 (44 pages)
28 April 2020Appointment of Mr Colin Boag as a director on 26 March 2020 (2 pages)
12 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 July 2019 (44 pages)
15 November 2019Appointment of David Ewan Douglas Mcclean as a director on 16 September 2019 (2 pages)
10 June 2019Termination of appointment of Janice Catherine Cutting as a director on 28 March 2019 (1 page)
18 February 2019Group of companies' accounts made up to 31 July 2018 (44 pages)
14 February 2019Termination of appointment of George Michael Esson as a director on 20 November 2018 (1 page)
14 February 2019Termination of appointment of Gordon Bruce Milne as a director on 12 August 2018 (1 page)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Marianne Nicolson as a director on 15 September 2018 (1 page)
15 February 2018Notification of a person with significant control statement (2 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
5 February 2018Group of companies' accounts made up to 31 July 2017 (43 pages)
31 January 2018Appointment of Mrs Joanna Louise Hardie as a director on 31 March 2017 (2 pages)
30 January 2018Termination of appointment of Graeme Kinghorn as a director on 23 January 2018 (1 page)
29 November 2017Appointment of Ms Janice Catherine Cutting as a director on 1 September 2017 (2 pages)
29 November 2017Appointment of Ms Janice Catherine Cutting as a director on 1 September 2017 (2 pages)
28 November 2017Appointment of David Miller Kemp as a director on 1 September 2017 (2 pages)
28 November 2017Appointment of David Miller Kemp as a director on 1 September 2017 (2 pages)
24 November 2017Appointment of Prof. Dr. Marco Alexander Thiel as a director on 12 September 2017 (2 pages)
24 November 2017Appointment of Rev David Scott Hutchison as a director on 12 September 2017 (2 pages)
24 November 2017Appointment of Rev David Scott Hutchison as a director on 12 September 2017 (2 pages)
24 November 2017Appointment of Prof. Dr. Marco Alexander Thiel as a director on 12 September 2017 (2 pages)
7 June 2017Termination of appointment of George Strachan Cowie as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of George Strachan Cowie as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Celso Grebogi as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Celso Grebogi as a director on 31 May 2017 (1 page)
12 May 2017Termination of appointment of Sarah Harley as a director on 31 March 2017 (1 page)
12 May 2017Termination of appointment of Sarah Harley as a director on 31 March 2017 (1 page)
10 February 2017Group of companies' accounts made up to 31 July 2016 (39 pages)
10 February 2017Group of companies' accounts made up to 31 July 2016 (39 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
1 February 2017Termination of appointment of Peter Murray as a director on 13 December 2016 (1 page)
1 February 2017Termination of appointment of Peter Murray as a director on 13 December 2016 (1 page)
9 March 2016Group of companies' accounts made up to 31 July 2015 (35 pages)
9 March 2016Group of companies' accounts made up to 31 July 2015 (35 pages)
10 February 2016Annual return made up to 5 February 2016 no member list (14 pages)
10 February 2016Annual return made up to 5 February 2016 no member list (14 pages)
27 May 2015Termination of appointment of Jill Campbell as a director on 31 March 2015 (1 page)
27 May 2015Appointment of Sarah Harley as a director on 31 March 2015 (2 pages)
27 May 2015Termination of appointment of Jill Campbell as a director on 31 March 2015 (1 page)
27 May 2015Appointment of Sarah Harley as a director on 31 March 2015 (2 pages)
27 February 2015Appointment of Gordon Bruce Milne as a director on 27 January 2015 (3 pages)
27 February 2015Appointment of Gordon Bruce Milne as a director on 27 January 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (13 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (13 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (13 pages)
4 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
4 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
12 August 2014Appointment of Jill Webster as a director on 3 August 2014 (3 pages)
12 August 2014Appointment of Jill Webster as a director on 3 August 2014 (3 pages)
12 August 2014Appointment of Jill Webster as a director on 3 August 2014 (3 pages)
27 February 2014Registration of charge 0267430005 (20 pages)
27 February 2014Registration of charge 0267430005 (20 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (12 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (12 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (12 pages)
5 February 2014Termination of appointment of Rita Marcella as a director (1 page)
5 February 2014Termination of appointment of Rachael Baillie as a director (1 page)
5 February 2014Termination of appointment of Jillian Wisely as a director (1 page)
5 February 2014Termination of appointment of Rita Marcella as a director (1 page)
5 February 2014Termination of appointment of Rachael Baillie as a director (1 page)
5 February 2014Termination of appointment of Jillian Wisely as a director (1 page)
27 January 2014Group of companies' accounts made up to 31 July 2013 (37 pages)
27 January 2014Group of companies' accounts made up to 31 July 2013 (37 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
20 June 2013Appointment of Jillian Gay Ashley Wisely as a director (3 pages)
20 June 2013Appointment of Jillian Gay Ashley Wisely as a director (3 pages)
10 June 2013Appointment of Jill Campbell as a director (3 pages)
10 June 2013Appointment of Jill Campbell as a director (3 pages)
10 June 2013Termination of appointment of Lynn Clark as a director (1 page)
10 June 2013Termination of appointment of Lynn Clark as a director (1 page)
14 February 2013Annual return made up to 5 February 2013 no member list (14 pages)
14 February 2013Annual return made up to 5 February 2013 no member list (14 pages)
14 February 2013Annual return made up to 5 February 2013 no member list (14 pages)
29 January 2013Termination of appointment of Ronald Taylor as a director (1 page)
29 January 2013Termination of appointment of Ronald Taylor as a director (1 page)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
10 January 2013Full accounts made up to 31 July 2012 (33 pages)
10 January 2013Full accounts made up to 31 July 2012 (33 pages)
26 April 2012Termination of appointment of Anne Mcconaghy as a director (1 page)
26 April 2012Termination of appointment of Anne Mcconaghy as a director (1 page)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (28 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (28 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (28 pages)
11 April 2012Appointment of David Lane as a director (3 pages)
11 April 2012Appointment of David Lane as a director (3 pages)
11 April 2012Appointment of Graeme Kinghorn as a director (2 pages)
11 April 2012Appointment of Professor Robert Ian Frost as a director (2 pages)
11 April 2012Appointment of Reverend George Strachan Cowie as a director (2 pages)
11 April 2012Appointment of Professor Celso Grebogi as a director (2 pages)
11 April 2012Termination of appointment of Sandra Thomson as a director (1 page)
11 April 2012Appointment of Dr Marianne Nicolson as a director (2 pages)
11 April 2012Appointment of Dr Marianne Nicolson as a director (2 pages)
11 April 2012Termination of appointment of Jennifer Brownhill as a director (1 page)
11 April 2012Appointment of Professor Robert Ian Frost as a director (2 pages)
11 April 2012Termination of appointment of Sandra Thomson as a director (1 page)
11 April 2012Appointment of Graeme Kinghorn as a director (2 pages)
11 April 2012Appointment of Reverend George Strachan Cowie as a director (2 pages)
11 April 2012Termination of appointment of Jennifer Brownhill as a director (1 page)
11 April 2012Appointment of Professor Celso Grebogi as a director (2 pages)
17 February 2012Annual return made up to 5 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(13 pages)
17 February 2012Annual return made up to 5 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(13 pages)
17 February 2012Annual return made up to 5 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(13 pages)
30 November 2011Full accounts made up to 31 July 2011 (27 pages)
30 November 2011Full accounts made up to 31 July 2011 (27 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 May 2011Termination of appointment of Sheena Anderson as a director (2 pages)
25 May 2011Termination of appointment of Sheena Anderson as a director (2 pages)
24 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 April 2011Memorandum and Articles of Association (17 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2011Memorandum and Articles of Association (17 pages)
8 April 2011Appointment of Lynn Marie Clark as a director (2 pages)
8 April 2011Appointment of Lynn Marie Clark as a director (2 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2011Appointment of Lynn Marie Clark as a director (2 pages)
6 April 2011Appointment of Lynn Marie Clark as a director (2 pages)
6 April 2011Termination of appointment of Carolyn Kinghorn as a director (1 page)
6 April 2011Termination of appointment of Carolyn Kinghorn as a director (1 page)
23 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
23 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
18 February 2011Annual return made up to 5 February 2011 no member list (13 pages)
18 February 2011Annual return made up to 5 February 2011 no member list (13 pages)
18 February 2011Annual return made up to 5 February 2011 no member list (13 pages)
4 February 2011Full accounts made up to 31 July 2010 (26 pages)
4 February 2011Full accounts made up to 31 July 2010 (26 pages)
4 August 2010Termination of appointment of Myra Pearson as a director (2 pages)
4 August 2010Termination of appointment of Myra Pearson as a director (2 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (9 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (9 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (9 pages)
27 January 2010Appointment of Meera Dennis as a director (3 pages)
27 January 2010Full accounts made up to 31 July 2009 (21 pages)
27 January 2010Appointment of Meera Dennis as a director (3 pages)
27 January 2010Appointment of Miss Anne Erica Isobel Mcconaghy as a director (3 pages)
27 January 2010Full accounts made up to 31 July 2009 (21 pages)
27 January 2010Appointment of Miss Anne Erica Isobel Mcconaghy as a director (3 pages)
27 January 2010Appointment of George Michael Esson as a director (3 pages)
27 January 2010Appointment of George Michael Esson as a director (3 pages)
28 October 2009Appointment of Carolyn Ann Kinghorn as a director (1 page)
28 October 2009Appointment of Carolyn Ann Kinghorn as a director (1 page)
14 October 2009Termination of appointment of Anne Boyle as a director (1 page)
14 October 2009Termination of appointment of William Duguid as a director (1 page)
14 October 2009Termination of appointment of John Halliday as a director (1 page)
14 October 2009Termination of appointment of Ian Tannock as a director (1 page)
14 October 2009Termination of appointment of Anne Boyle as a director (1 page)
14 October 2009Termination of appointment of John Halliday as a director (1 page)
14 October 2009Termination of appointment of William Duguid as a director (1 page)
14 October 2009Termination of appointment of Ian Tannock as a director (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
28 February 2009Location of register of members (1 page)
28 February 2009Location of register of members (1 page)
27 February 2009Director appointed professor rita marcella (2 pages)
27 February 2009Annual return made up to 05/02/09 (9 pages)
27 February 2009Director appointed professor rita marcella (2 pages)
27 February 2009Appointment terminated director euan thompson (1 page)
27 February 2009Appointment terminated director euan thompson (1 page)
27 February 2009Annual return made up to 05/02/09 (9 pages)
27 February 2009Appointment terminated director michael wood (1 page)
27 February 2009Director appointed rachael baillie (2 pages)
27 February 2009Appointment terminated director michael wood (1 page)
27 February 2009Director appointed rachael baillie (2 pages)
25 January 2009Full accounts made up to 31 July 2008 (21 pages)
25 January 2009Full accounts made up to 31 July 2008 (21 pages)
14 November 2008Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
14 November 2008Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
14 March 2008Appointment terminated director william robb (1 page)
14 March 2008Appointment terminated director william robb (1 page)
28 February 2008Annual return made up to 05/02/08 (10 pages)
28 February 2008Annual return made up to 05/02/08 (10 pages)
5 February 2008Full accounts made up to 31 July 2007 (23 pages)
5 February 2008Full accounts made up to 31 July 2007 (23 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
2 April 2007Full accounts made up to 31 July 2006 (22 pages)
2 April 2007Full accounts made up to 31 July 2006 (22 pages)
12 March 2007Annual return made up to 05/02/07 (10 pages)
12 March 2007Annual return made up to 05/02/07 (10 pages)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
21 April 2006Full accounts made up to 31 July 2005 (19 pages)
21 April 2006Full accounts made up to 31 July 2005 (19 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 05/02/06 (9 pages)
9 February 2006Director resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 05/02/06 (9 pages)
8 February 2006Company name changed albyn school for girls, LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed albyn school for girls, LIMITED\certificate issued on 08/02/06 (2 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
31 May 2005Full accounts made up to 31 July 2004 (20 pages)
31 May 2005Full accounts made up to 31 July 2004 (20 pages)
21 February 2005Annual return made up to 05/02/05 (9 pages)
21 February 2005Annual return made up to 05/02/05 (9 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
28 April 2004Full accounts made up to 31 July 2003 (23 pages)
28 April 2004Full accounts made up to 31 July 2003 (23 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
10 March 2004Annual return made up to 05/02/04 (8 pages)
10 March 2004Annual return made up to 05/02/04 (8 pages)
21 November 2003Auditor's resignation (1 page)
21 November 2003Auditor's resignation (1 page)
13 May 2003Full accounts made up to 31 July 2002 (23 pages)
13 May 2003Full accounts made up to 31 July 2002 (23 pages)
3 April 2003Annual return made up to 05/02/03 (9 pages)
3 April 2003Annual return made up to 05/02/03 (9 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
13 May 2002Full accounts made up to 31 July 2001 (22 pages)
13 May 2002Full accounts made up to 31 July 2001 (22 pages)
26 March 2002Annual return made up to 05/02/02 (10 pages)
26 March 2002Annual return made up to 05/02/02 (10 pages)
30 April 2001Full accounts made up to 31 July 2000 (21 pages)
30 April 2001Full accounts made up to 31 July 2000 (21 pages)
26 March 2001Annual return made up to 05/02/01 (10 pages)
26 March 2001Annual return made up to 05/02/01 (10 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
2 May 2000Full accounts made up to 31 July 1999 (21 pages)
2 May 2000Full accounts made up to 31 July 1999 (21 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
10 March 2000Partic of mort/charge * (6 pages)
10 March 2000Partic of mort/charge * (6 pages)
23 February 2000Annual return made up to 05/02/00 (13 pages)
23 February 2000Annual return made up to 05/02/00 (13 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
4 June 1999Full accounts made up to 31 August 1998 (20 pages)
4 June 1999Full accounts made up to 31 August 1998 (20 pages)
28 May 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
28 May 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
1 March 1999Annual return made up to 05/02/99 (14 pages)
1 March 1999Annual return made up to 05/02/99 (14 pages)
3 June 1998Full accounts made up to 31 August 1997 (17 pages)
3 June 1998Full accounts made up to 31 August 1997 (17 pages)
5 March 1998Annual return made up to 05/02/98 (15 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Annual return made up to 05/02/98 (15 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
20 February 1997Annual return made up to 05/02/97 (12 pages)
20 February 1997Annual return made up to 05/02/97 (12 pages)
8 January 1997Full accounts made up to 31 August 1996 (15 pages)
8 January 1997Full accounts made up to 31 August 1996 (15 pages)
27 March 1996Director resigned (3 pages)
27 March 1996Annual return made up to 05/02/96 (14 pages)
27 March 1996Director resigned (3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Annual return made up to 05/02/96 (14 pages)
3 January 1996Full accounts made up to 31 August 1995 (15 pages)
3 January 1996Full accounts made up to 31 August 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
21 December 1948Certificate of incorporation (1 page)
21 December 1948Certificate of incorporation (1 page)