Company NameArdvreck School Limited
Company StatusActive
Company NumberSC035577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1960(63 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Titus Edge
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleHeadmaster
Country of ResidenceBrazil
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameDr Andrew Hamilton Humphries
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr John Charles Forbes-Leith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Jonathan Richard Earl
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(59 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMrs Deborah Susan Spens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(59 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCareers Guidance Counsellor, Mental Health Trainer
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Ian Ralph Abercrombie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(60 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMrs Carolyn MacDonald Harrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(62 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Secretary NameArdvreck School Ltd (Corporation)
StatusCurrent
Appointed06 November 2008(48 years, 3 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressGwydyr Road Gwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameAngus Geoffrey Bruce Ismay Cheape
NationalityBritish
StatusResigned
Appointed21 November 1988(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 December 1991)
RoleChartered Surveyor
Correspondence AddressMiddleton
Fossoway
Kinross
Director NamePeter Gladstone
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(28 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 November 1988)
RoleCo Director
Correspondence AddressFasque
Laurencekirk
Kincardineshire
Director NameElizabeth Margery Berry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1992)
RoleMarried Lady
Correspondence Address27 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameEvelyn Veronica Christian Crombie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(28 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 1996)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Hall
Cupar
Fife
KY15 4NA
Scotland
Director NamePeter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityCanadian/Uk
StatusResigned
Appointed06 June 1989(28 years, 10 months after company formation)
Appointment Duration9 years (resigned 24 June 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOchil Lodge
Gleneagles Hotel
Auchterarder
Perthshire
PH3 1NE
Scotland
Director NameJohn Mungo Ingleby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(31 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 November 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMalling Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameJames Nicol Hammond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(32 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 November 1993)
RoleChatered Architect
Correspondence AddressBardfield
Inchmarlo
Banchory
Kincardineshire
AB31 4AT
Scotland
Director NameJames Ivory
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(36 years, 10 months after company formation)
Appointment Duration10 years (resigned 07 July 2007)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressHole Of Ruthven
Airlie
Kirriemuir
Angus
DD8 5NZ
Scotland
Director NameMrs Jane Hope Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(37 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 November 2003)
RoleInterior Design Business
Correspondence AddressHayfield
Kilchrenan
Taynuilt
Argyll
PA35 1HE
Scotland
Director NameAlexander Stewart Dudgeon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(38 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressMartin Currie Investment Management
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(38 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 October 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEasterleigh Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
Director NameElisabeth Critchley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(40 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 November 2006)
RoleMontessori Teacher
Correspondence AddressBalquharrie
Muthill
Perthshire
PH5 2BP
Scotland
Director NameMr Charles Angus Gladstone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(41 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2006)
RoleLand Manager
Country of ResidenceScotland
Correspondence AddressGlen Dye Lodge
Strachan
Banchory
Kincardineshire
AB31 6LT
Scotland
Director NameEleanor Jane Cannon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(41 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleDirector Of Human Resources
Correspondence AddressThe Old Mill House
Newmills Road
Dalkeith
EH22 2AQ
Scotland
Director NameMr James Hugh Leslie Melville
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(45 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2010)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Miles Courtenay Ambler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Andrew Reid Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(47 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 November 2018)
RoleHeadmaster
Country of ResidenceScotland,Uk
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Donald Hugh Miller Farquharson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(48 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2014)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMrs Elspeth Jean Carmichael
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(49 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 February 2016)
RoleRegistered Midwife
Country of ResidenceUnited Kingdom
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Jamie Duncan Forbes Landale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(49 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMrs Louisa Leader
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(53 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Robin Baxter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(53 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr John Michael Elder
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(54 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2016)
RoleRetired Headmaster
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Jeremy Hayward Garrett-Cox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMrs Mary-Rose Elizabeth Grieve
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(60 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2023)
RoleSchool Librarian/Chair Of Christina Mary Hendrie T
Country of ResidenceUnited Arab Emirates
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Director NameMr Adam Stewart Dudgeon
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(60 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed21 November 1988(28 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 06 November 2008)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland

Contact

Websiteardvreckschool.co.uk
Telephone07 054275680
Telephone regionMobile

Location

Registered AddressGwydyr Road
Crieff
Perthshire
PH7 4EX
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Financials

Year2014
Net Worth£1,516,926
Cash£484,445
Current Liabilities£244,696

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

1 November 2021Delivered on: 5 November 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming ardvreck school limited, gwydyr road, crieff, PH7 4EX, which subjects are registered in the land register of scotland under title number PTH57391.
Outstanding
16 November 2020Delivered on: 4 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 1966Delivered on: 6 March 1967
Persons entitled: The British Linen Bank

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £10,000 of principal.
Particulars: Ardwreck school, crieff, and its grounds.
Outstanding
6 November 1961Delivered on: 6 March 1967
Persons entitled: George A.N.Mague

Classification: Bond and disposition in security
Secured details: £4,000.
Particulars: Ardwreck school, crieff, and its grounds.
Outstanding

Filing History

23 March 2024Termination of appointment of Jeremy Hayward Garrett-Cox as a director on 7 March 2024 (1 page)
3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
24 November 2023Director's details changed for Mr Titus Edge on 1 November 2023 (2 pages)
24 November 2023Director's details changed for Dr Andrew Hamilton Humphries on 1 November 2023 (2 pages)
17 July 2023Termination of appointment of Mary-Rose Elizabeth Grieve as a director on 28 June 2023 (1 page)
17 July 2023Termination of appointment of Adam Stewart Dudgeon as a director on 28 June 2023 (1 page)
22 February 2023Appointment of Mrs Carolyn Macdonald Harrison as a director on 21 February 2023 (2 pages)
6 January 2023Termination of appointment of Caroline Jan Mcdermott as a director on 31 December 2022 (1 page)
6 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 July 2022 (36 pages)
1 March 2022Accounts for a small company made up to 31 July 2021 (34 pages)
7 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
5 November 2021Registration of charge SC0355770004, created on 1 November 2021 (6 pages)
7 January 2021Appointment of Mr Ian Ralph Abercrombie as a director on 4 January 2021 (2 pages)
6 January 2021Appointment of Mr Adam Stewart Dudgeon as a director on 4 January 2021 (2 pages)
5 January 2021Appointment of Mrs Mary-Rose Elizabeth Grieve as a director on 22 December 2020 (2 pages)
5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
13 December 2020Accounts for a small company made up to 31 July 2020 (32 pages)
4 December 2020Registration of charge SC0355770003, created on 16 November 2020 (17 pages)
20 November 2020Satisfaction of charge 1 in full (4 pages)
20 November 2020Satisfaction of charge 2 in full (4 pages)
12 October 2020Termination of appointment of Mollie Ann Mennie as a director on 30 September 2020 (1 page)
23 March 2020Accounts for a small company made up to 31 July 2019 (30 pages)
16 March 2020Termination of appointment of Michael Lawrence Riddell-Webster as a director on 13 March 2020 (1 page)
16 March 2020Termination of appointment of Rachel Mackenzie-Smith as a director on 13 March 2020 (1 page)
16 March 2020Termination of appointment of Rosetta Sybil Russell as a director on 13 March 2020 (1 page)
21 February 2020Appointment of Mrs Deborah Susan Spens as a director on 17 February 2020 (2 pages)
14 January 2020Appointment of Mr Jonathan Richard Earl as a director on 6 January 2020 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 December 2019Appointment of Mr Jeremy Hayward Garrett-Cox as a director on 13 December 2019 (2 pages)
20 December 2019Appointment of Dr Andrew Hamilton Humphries as a director on 13 December 2019 (2 pages)
20 December 2019Appointment of Mrs Caroline Jan Mcdermott as a director on 13 December 2019 (2 pages)
20 December 2019Termination of appointment of Timothy Edward Wright as a director on 13 December 2019 (1 page)
20 December 2019Appointment of Mr John Charles Forbes-Leith as a director on 13 December 2019 (2 pages)
20 December 2019Termination of appointment of Kim Patricia Liddiard as a director on 13 December 2019 (1 page)
5 September 2019Termination of appointment of Christian Chancellor Stewart as a director on 30 August 2019 (1 page)
12 July 2019Termination of appointment of Louisa Leader as a director on 30 June 2019 (1 page)
25 March 2019Termination of appointment of Robin Baxter as a director on 15 March 2019 (1 page)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 July 2018 (28 pages)
20 November 2018Appointment of Mr Titus Edge as a director on 9 November 2018 (2 pages)
14 November 2018Termination of appointment of Andrew Reid Hunter as a director on 9 November 2018 (1 page)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
29 January 2018Notification of a person with significant control statement (2 pages)
15 January 2018Appointment of Mr Christian Chancellor Stewart as a director on 2 January 2018 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (28 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (28 pages)
14 November 2017Appointment of Mrs Kim Patricia Liddiard as a director on 9 November 2017 (2 pages)
14 November 2017Appointment of Mrs Kim Patricia Liddiard as a director on 9 November 2017 (2 pages)
21 March 2017Appointment of Mrs Mollie Ann Mennie as a director on 2 March 2017 (2 pages)
21 March 2017Appointment of Mrs Mollie Ann Mennie as a director on 2 March 2017 (2 pages)
16 March 2017Termination of appointment of Malcolm James Macmillan as a director on 2 March 2017 (1 page)
16 March 2017Termination of appointment of Malcolm James Macmillan as a director on 2 March 2017 (1 page)
14 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
25 November 2016Full accounts made up to 31 July 2016 (27 pages)
25 November 2016Full accounts made up to 31 July 2016 (27 pages)
13 September 2016Termination of appointment of John Michael Elder as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of John Michael Elder as a director on 1 September 2016 (1 page)
23 June 2016Appointment of Mrs Rachel Mackenzie-Smith as a director on 23 February 2016 (2 pages)
23 June 2016Appointment of Mrs Rachel Mackenzie-Smith as a director on 23 February 2016 (2 pages)
22 June 2016Termination of appointment of Elspeth Jean Carmichael as a director on 23 February 2016 (1 page)
22 June 2016Termination of appointment of Elspeth Jean Carmichael as a director on 23 February 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 no member list (6 pages)
6 January 2016Annual return made up to 11 December 2015 no member list (6 pages)
29 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
29 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
21 August 2015Termination of appointment of Jamie Duncan Forbes Landale as a director on 16 June 2015 (1 page)
21 August 2015Termination of appointment of Jamie Duncan Forbes Landale as a director on 16 June 2015 (1 page)
23 April 2015Appointment of Mr John Michael Elder as a director on 18 February 2015 (2 pages)
23 April 2015Appointment of Mr John Michael Elder as a director on 18 February 2015 (2 pages)
17 April 2015Appointment of Mr Timothy Edward Wright as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mrs Rosetta Sybil Russell as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mr Timothy Edward Wright as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mrs Rosetta Sybil Russell as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mrs Rosetta Sybil Russell as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mr Timothy Edward Wright as a director on 1 April 2015 (2 pages)
12 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 December 2014Annual return made up to 11 December 2014 no member list (5 pages)
11 December 2014Annual return made up to 11 December 2014 no member list (5 pages)
25 November 2014Termination of appointment of Donald Hugh Miller Farquharson as a director on 13 November 2014 (1 page)
25 November 2014Termination of appointment of Alan Keith Mcculloch Miller as a director on 13 November 2014 (1 page)
25 November 2014Termination of appointment of Donald Hugh Miller Farquharson as a director on 13 November 2014 (1 page)
25 November 2014Termination of appointment of Alan Keith Mcculloch Miller as a director on 13 November 2014 (1 page)
18 September 2014Appointment of Mr Robin Baxter as a director on 20 February 2014 (2 pages)
18 September 2014Appointment of Mr Robin Baxter as a director on 20 February 2014 (2 pages)
17 September 2014Appointment of Mrs Louisa Leader as a director on 20 February 2014 (2 pages)
17 September 2014Appointment of Mrs Louisa Leader as a director on 20 February 2014 (2 pages)
16 September 2014Appointment of Mr Michael Riddell-Webster as a director on 19 June 2014 (2 pages)
16 September 2014Appointment of Mr Michael Riddell-Webster as a director on 19 June 2014 (2 pages)
15 September 2014Termination of appointment of Fiona Elizabeth Troughton as a director on 18 January 2014 (1 page)
15 September 2014Termination of appointment of Fiona Elizabeth Troughton as a director on 18 January 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 no member list (5 pages)
11 December 2013Annual return made up to 11 December 2013 no member list (5 pages)
26 November 2013Accounts for a small company made up to 31 July 2013 (12 pages)
26 November 2013Accounts for a small company made up to 31 July 2013 (12 pages)
24 January 2013Annual return made up to 11 December 2012 no member list (5 pages)
24 January 2013Termination of appointment of Anne Maclellan as a director (1 page)
24 January 2013Appointment of Mr Malcolm James Macmillan as a director (2 pages)
24 January 2013Termination of appointment of Anne Maclellan as a director (1 page)
24 January 2013Appointment of Mr Malcolm James Macmillan as a director (2 pages)
24 January 2013Annual return made up to 11 December 2012 no member list (5 pages)
13 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
12 January 2012Termination of appointment of Susan Swift as a director (1 page)
12 January 2012Annual return made up to 11 December 2011 no member list (5 pages)
12 January 2012Termination of appointment of Susan Swift as a director (1 page)
12 January 2012Annual return made up to 11 December 2011 no member list (5 pages)
12 January 2012Termination of appointment of Miles Ambler as a director (1 page)
12 January 2012Termination of appointment of Miles Ambler as a director (1 page)
23 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
23 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
24 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
24 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
10 January 2011Director's details changed for Mrs Fiona Elizabeth Troughton on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mrs Fiona Elizabeth Troughton on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 11 December 2010 no member list (6 pages)
10 January 2011Annual return made up to 11 December 2010 no member list (6 pages)
10 January 2011Appointment of Mrs Fiona Elizabeth Troughton as a director (2 pages)
10 January 2011Appointment of Mrs Fiona Elizabeth Troughton as a director (2 pages)
16 December 2010Appointment of Mr Jamie Duncan Forbes Landale as a director (2 pages)
16 December 2010Appointment of Mr Jamie Duncan Forbes Landale as a director (2 pages)
15 December 2010Termination of appointment of James Leslie Melville as a director (1 page)
15 December 2010Termination of appointment of James Leslie Melville as a director (1 page)
15 December 2010Termination of appointment of Polly Murray as a director (1 page)
15 December 2010Appointment of Mrs Elspeth Jean Carmichael as a director (2 pages)
15 December 2010Appointment of Mrs Elspeth Jean Carmichael as a director (2 pages)
15 December 2010Termination of appointment of Polly Murray as a director (1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2010Director's details changed for Miles Courtenay Ambler on 11 December 2009 (2 pages)
21 January 2010Director's details changed for James Hugh Leslie Melville on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Susan Winifred Swift on 11 December 2009 (2 pages)
21 January 2010Annual return made up to 11 December 2009 no member list (6 pages)
21 January 2010Secretary's details changed for Ardvreck School Ltd on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Polly Katy Murray on 11 December 2009 (2 pages)
21 January 2010Termination of appointment of Rosamund Shiffner as a director (1 page)
21 January 2010Termination of appointment of Rosamund Shiffner as a director (1 page)
21 January 2010Director's details changed for Mr Donald Hugh Miller Farquharson on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Andrew Reid Hunter on 11 December 2009 (2 pages)
21 January 2010Appointment of Mr Donald Hugh Miller Farquharson as a director (1 page)
21 January 2010Director's details changed for Anne Dominique Maclellan on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Andrew Reid Hunter on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Polly Katy Murray on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Susan Winifred Swift on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Anne Dominique Maclellan on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Miles Courtenay Ambler on 11 December 2009 (2 pages)
21 January 2010Appointment of Mr Donald Hugh Miller Farquharson as a director (1 page)
21 January 2010Director's details changed for Alan Keith Mcculloch Miller on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Alan Keith Mcculloch Miller on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Donald Hugh Miller Farquharson on 11 December 2009 (2 pages)
21 January 2010Annual return made up to 11 December 2009 no member list (6 pages)
21 January 2010Director's details changed for James Hugh Leslie Melville on 11 December 2009 (2 pages)
21 January 2010Secretary's details changed for Ardvreck School Ltd on 11 December 2009 (2 pages)
29 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
29 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
4 March 2009Accounts for a small company made up to 31 July 2008 (7 pages)
4 March 2009Accounts for a small company made up to 31 July 2008 (7 pages)
11 February 2009Appointment terminated secretary murray beith murray ws (1 page)
11 February 2009Annual return made up to 11/12/08 (7 pages)
11 February 2009Appointment terminated secretary murray beith murray ws (1 page)
11 February 2009Annual return made up to 11/12/08 (7 pages)
29 January 2009Appointment terminated director eleanor cannon (1 page)
29 January 2009Appointment terminated director charles gladstone (1 page)
29 January 2009Director appointed andrew reid hunter (1 page)
29 January 2009Appointment terminated director mark pyper (1 page)
29 January 2009Director appointed susan winifred swift (1 page)
29 January 2009Appointment terminated director mark pyper (1 page)
29 January 2009Secretary appointed ardvreck school LTD (1 page)
29 January 2009Director appointed susan winifred swift (1 page)
29 January 2009Director appointed anne dominique maclellan (1 page)
29 January 2009Secretary appointed ardvreck school LTD (1 page)
29 January 2009Appointment terminated director eleanor cannon (1 page)
29 January 2009Director appointed andrew reid hunter (1 page)
29 January 2009Appointment terminated director charles gladstone (1 page)
29 January 2009Director appointed anne dominique maclellan (1 page)
9 October 2008Registered office changed on 09/10/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
9 October 2008Registered office changed on 09/10/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
17 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
17 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 January 2008Annual return made up to 11/12/07 (3 pages)
7 January 2008Annual return made up to 11/12/07 (3 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
11 January 2007Annual return made up to 11/12/06 (7 pages)
11 January 2007Annual return made up to 11/12/06 (7 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
4 December 2006Accounts for a small company made up to 31 July 2006 (6 pages)
4 December 2006Accounts for a small company made up to 31 July 2006 (6 pages)
24 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Annual return made up to 11/12/05 (7 pages)
11 January 2006Annual return made up to 11/12/05 (7 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director's particulars changed (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
23 December 2004Annual return made up to 11/12/04 (8 pages)
23 December 2004Annual return made up to 11/12/04 (8 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
8 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
12 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
19 December 2003Annual return made up to 11/12/03 (8 pages)
19 December 2003Annual return made up to 11/12/03 (8 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
24 December 2002Annual return made up to 11/12/02 (8 pages)
24 December 2002Annual return made up to 11/12/02 (8 pages)
9 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
9 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
26 November 2002New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
14 December 2001Annual return made up to 11/12/01 (5 pages)
14 December 2001Annual return made up to 11/12/01 (5 pages)
10 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
10 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
13 December 2000Annual return made up to 11/12/00
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 2000Annual return made up to 11/12/00
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 1999Annual return made up to 11/12/99 (13 pages)
21 December 1999Annual return made up to 11/12/99 (13 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 January 1999Annual return made up to 11/12/98 (13 pages)
12 January 1999Annual return made up to 11/12/98 (13 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
6 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 January 1998Annual return made up to 11/12/97 (11 pages)
5 January 1998Annual return made up to 11/12/97 (11 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (1 page)
19 June 1997New director appointed (1 page)
19 June 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 January 1997Annual return made up to 11/12/96 (8 pages)
24 January 1997Annual return made up to 11/12/96 (8 pages)
15 January 1996Annual return made up to 11/12/95 (6 pages)
15 January 1996Annual return made up to 11/12/95 (6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
2 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)