Crieff
Perthshire
PH7 4EX
Scotland
Director Name | Dr Andrew Hamilton Humphries |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Jeremy Hayward Garrett-Cox |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr John Charles Forbes-Leith |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mrs Caroline Jan McDermott |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Jonathan Richard Earl |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mrs Deborah Susan Spens |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Careers Guidance Counsellor, Mental Health Trainer |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mrs Mary-Rose Elizabeth Grieve |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | School Librarian/Chair Of Christina Mary Hendrie T |
Country of Residence | United Arab Emirates |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Adam Stewart Dudgeon |
---|---|
Date of Birth | January 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Ian Ralph Abercrombie |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Secretary Name | Ardvreck School Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2008(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Gwydyr Road Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Elizabeth Margery Berry |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1992) |
Role | Married Lady |
Correspondence Address | 27 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Director Name | Angus Geoffrey Bruce Ismay Cheape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 1991) |
Role | Chartered Surveyor |
Correspondence Address | Middleton Fossoway Kinross |
Director Name | Evelyn Veronica Christian Crombie |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 November 1996) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Hall Cupar Fife KY15 4NA Scotland |
Director Name | Peter Gladstone |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(28 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 November 1988) |
Role | Co Director |
Correspondence Address | Fasque Laurencekirk Kincardineshire |
Director Name | Peter Julian Lederer |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | Canadian/Uk |
Status | Resigned |
Appointed | 06 June 1989(28 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 24 June 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Lodge Gleneagles Hotel Auchterarder Perthshire PH3 1NE Scotland |
Director Name | John Mungo Ingleby |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 1996) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Malling Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | James Nicol Hammond |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(32 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 November 1993) |
Role | Chatered Architect |
Correspondence Address | Bardfield Inchmarlo Banchory Kincardineshire AB31 4AT Scotland |
Director Name | James Ivory |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(36 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 07 July 2007) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Hole Of Ruthven Airlie Kirriemuir Angus DD8 5NZ Scotland |
Director Name | Mrs Jane Hope Brown |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(37 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2003) |
Role | Interior Design Business |
Correspondence Address | Hayfield Kilchrenan Taynuilt Argyll PA35 1HE Scotland |
Director Name | Alexander Stewart Dudgeon |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(38 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Martin Currie Investment Management Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Director Name | Mr Gordon Kenneth Stephen Leckie |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(38 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Easterleigh Ferntower Road Crieff Perthshire PH7 3DH Scotland |
Director Name | Elisabeth Critchley |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(40 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 November 2006) |
Role | Montessori Teacher |
Correspondence Address | Balquharrie Muthill Perthshire PH5 2BP Scotland |
Director Name | Eleanor Jane Cannon |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2008) |
Role | Director Of Human Resources |
Correspondence Address | The Old Mill House Newmills Road Dalkeith EH22 2AQ Scotland |
Director Name | Mr Charles Angus Gladstone |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2006) |
Role | Land Manager |
Country of Residence | Scotland |
Correspondence Address | Glen Dye Lodge Strachan Banchory Kincardineshire AB31 6LT Scotland |
Director Name | Mr James Hugh Leslie Melville |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(45 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Miles Courtenay Ambler |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(46 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Andrew Reid Hunter |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(47 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 November 2018) |
Role | Headmaster |
Country of Residence | Scotland,Uk |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Donald Hugh Miller Farquharson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 November 2014) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mrs Elspeth Jean Carmichael |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(49 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2016) |
Role | Registered Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Jamie Duncan Forbes Landale |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr Robin Baxter |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(53 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mrs Louisa Leader |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Director Name | Mr John Michael Elder |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2016) |
Role | Retired Headmaster |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1988(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 November 2008) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Website | ardvreckschool.co.uk |
---|---|
Telephone | 07 054275680 |
Telephone region | Mobile |
Registered Address | Gwydyr Road Crieff Perthshire PH7 4EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Year | 2014 |
---|---|
Net Worth | £1,516,926 |
Cash | £484,445 |
Current Liabilities | £244,696 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 23 December 2022 (3 months ago) |
---|---|
Next Return Due | 6 January 2024 (9 months, 1 week from now) |
1 November 2021 | Delivered 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 2020 | Delivered on: 4 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 1966 | Delivered 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 1961 | Delivered 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 |
7 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
---|---|
5 November 2021 | Registration of charge SC0355770004, created on 1 November 2021 (6 pages) |
7 January 2021 | Appointment of Mr Ian Ralph Abercrombie as a director on 4 January 2021 (2 pages) |
6 January 2021 | Appointment of Mr Adam Stewart Dudgeon as a director on 4 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
5 January 2021 | Appointment of Mrs Mary-Rose Elizabeth Grieve as a director on 22 December 2020 (2 pages) |
13 December 2020 | Accounts for a small company made up to 31 July 2020 (32 pages) |
4 December 2020 | Registration of charge SC0355770003, created on 16 November 2020 (17 pages) |
20 November 2020 | Satisfaction of charge 2 in full (4 pages) |
20 November 2020 | Satisfaction of charge 1 in full (4 pages) |
12 October 2020 | Termination of appointment of Mollie Ann Mennie as a director on 30 September 2020 (1 page) |
23 March 2020 | Accounts for a small company made up to 31 July 2019 (30 pages) |
16 March 2020 | Termination of appointment of Rachel Mackenzie-Smith as a director on 13 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Rosetta Sybil Russell as a director on 13 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Michael Lawrence Riddell-Webster as a director on 13 March 2020 (1 page) |
21 February 2020 | Appointment of Mrs Deborah Susan Spens as a director on 17 February 2020 (2 pages) |
14 January 2020 | Appointment of Mr Jonathan Richard Earl as a director on 6 January 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Jeremy Hayward Garrett-Cox as a director on 13 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Timothy Edward Wright as a director on 13 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Kim Patricia Liddiard as a director on 13 December 2019 (1 page) |
20 December 2019 | Appointment of Mr John Charles Forbes-Leith as a director on 13 December 2019 (2 pages) |
20 December 2019 | Appointment of Dr Andrew Hamilton Humphries as a director on 13 December 2019 (2 pages) |
20 December 2019 | Appointment of Mrs Caroline Jan Mcdermott as a director on 13 December 2019 (2 pages) |
5 September 2019 | Termination of appointment of Christian Chancellor Stewart as a director on 30 August 2019 (1 page) |
12 July 2019 | Termination of appointment of Louisa Leader as a director on 30 June 2019 (1 page) |
25 March 2019 | Termination of appointment of Robin Baxter as a director on 15 March 2019 (1 page) |
18 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 July 2018 (28 pages) |
20 November 2018 | Appointment of Mr Titus Edge as a director on 9 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Andrew Reid Hunter as a director on 9 November 2018 (1 page) |
29 January 2018 | Notification of a person with significant control statement (2 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Christian Chancellor Stewart as a director on 2 January 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (28 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (28 pages) |
14 November 2017 | Appointment of Mrs Kim Patricia Liddiard as a director on 9 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Kim Patricia Liddiard as a director on 9 November 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Mollie Ann Mennie as a director on 2 March 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Mollie Ann Mennie as a director on 2 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Malcolm James Macmillan as a director on 2 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Malcolm James Macmillan as a director on 2 March 2017 (1 page) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
25 November 2016 | Full accounts made up to 31 July 2016 (27 pages) |
25 November 2016 | Full accounts made up to 31 July 2016 (27 pages) |
13 September 2016 | Termination of appointment of John Michael Elder as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of John Michael Elder as a director on 1 September 2016 (1 page) |
23 June 2016 | Appointment of Mrs Rachel Mackenzie-Smith as a director on 23 February 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Rachel Mackenzie-Smith as a director on 23 February 2016 (2 pages) |
22 June 2016 | Termination of appointment of Elspeth Jean Carmichael as a director on 23 February 2016 (1 page) |
22 June 2016 | Termination of appointment of Elspeth Jean Carmichael as a director on 23 February 2016 (1 page) |
6 January 2016 | Annual return made up to 11 December 2015 no member list (6 pages) |
6 January 2016 | Annual return made up to 11 December 2015 no member list (6 pages) |
29 November 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
29 November 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
21 August 2015 | Termination of appointment of Jamie Duncan Forbes Landale as a director on 16 June 2015 (1 page) |
21 August 2015 | Termination of appointment of Jamie Duncan Forbes Landale as a director on 16 June 2015 (1 page) |
23 April 2015 | Appointment of Mr John Michael Elder as a director on 18 February 2015 (2 pages) |
23 April 2015 | Appointment of Mr John Michael Elder as a director on 18 February 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Rosetta Sybil Russell as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Timothy Edward Wright as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Rosetta Sybil Russell as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Timothy Edward Wright as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Rosetta Sybil Russell as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Timothy Edward Wright as a director on 1 April 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
11 December 2014 | Annual return made up to 11 December 2014 no member list (5 pages) |
11 December 2014 | Annual return made up to 11 December 2014 no member list (5 pages) |
25 November 2014 | Termination of appointment of Donald Hugh Miller Farquharson as a director on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Alan Keith Mcculloch Miller as a director on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Alan Keith Mcculloch Miller as a director on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Donald Hugh Miller Farquharson as a director on 13 November 2014 (1 page) |
18 September 2014 | Appointment of Mr Robin Baxter as a director on 20 February 2014 (2 pages) |
18 September 2014 | Appointment of Mr Robin Baxter as a director on 20 February 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Louisa Leader as a director on 20 February 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Louisa Leader as a director on 20 February 2014 (2 pages) |
16 September 2014 | Appointment of Mr Michael Riddell-Webster as a director on 19 June 2014 (2 pages) |
16 September 2014 | Appointment of Mr Michael Riddell-Webster as a director on 19 June 2014 (2 pages) |
15 September 2014 | Termination of appointment of Fiona Elizabeth Troughton as a director on 18 January 2014 (1 page) |
15 September 2014 | Termination of appointment of Fiona Elizabeth Troughton as a director on 18 January 2014 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 no member list (5 pages) |
11 December 2013 | Annual return made up to 11 December 2013 no member list (5 pages) |
26 November 2013 | Accounts for a small company made up to 31 July 2013 (12 pages) |
26 November 2013 | Accounts for a small company made up to 31 July 2013 (12 pages) |
24 January 2013 | Annual return made up to 11 December 2012 no member list (5 pages) |
24 January 2013 | Appointment of Mr Malcolm James Macmillan as a director (2 pages) |
24 January 2013 | Termination of appointment of Anne Maclellan as a director (1 page) |
24 January 2013 | Annual return made up to 11 December 2012 no member list (5 pages) |
24 January 2013 | Appointment of Mr Malcolm James Macmillan as a director (2 pages) |
24 January 2013 | Termination of appointment of Anne Maclellan as a director (1 page) |
13 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 January 2012 | Annual return made up to 11 December 2011 no member list (5 pages) |
12 January 2012 | Termination of appointment of Susan Swift as a director (1 page) |
12 January 2012 | Termination of appointment of Miles Ambler as a director (1 page) |
12 January 2012 | Annual return made up to 11 December 2011 no member list (5 pages) |
12 January 2012 | Termination of appointment of Susan Swift as a director (1 page) |
12 January 2012 | Termination of appointment of Miles Ambler as a director (1 page) |
23 December 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
24 January 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
24 January 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
10 January 2011 | Director's details changed for Mrs Fiona Elizabeth Troughton on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 11 December 2010 no member list (6 pages) |
10 January 2011 | Appointment of Mrs Fiona Elizabeth Troughton as a director (2 pages) |
10 January 2011 | Director's details changed for Mrs Fiona Elizabeth Troughton on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 11 December 2010 no member list (6 pages) |
10 January 2011 | Appointment of Mrs Fiona Elizabeth Troughton as a director (2 pages) |
16 December 2010 | Appointment of Mr Jamie Duncan Forbes Landale as a director (2 pages) |
16 December 2010 | Appointment of Mr Jamie Duncan Forbes Landale as a director (2 pages) |
15 December 2010 | Appointment of Mrs Elspeth Jean Carmichael as a director (2 pages) |
15 December 2010 | Termination of appointment of Polly Murray as a director (1 page) |
15 December 2010 | Termination of appointment of James Leslie Melville as a director (1 page) |
15 December 2010 | Appointment of Mrs Elspeth Jean Carmichael as a director (2 pages) |
15 December 2010 | Termination of appointment of Polly Murray as a director (1 page) |
15 December 2010 | Termination of appointment of James Leslie Melville as a director (1 page) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
21 January 2010 | Annual return made up to 11 December 2009 no member list (6 pages) |
21 January 2010 | Director's details changed for Mr Donald Hugh Miller Farquharson on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Polly Katy Murray on 11 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Ardvreck School Ltd on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for James Hugh Leslie Melville on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Miles Courtenay Ambler on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Susan Winifred Swift on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Alan Keith Mcculloch Miller on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Reid Hunter on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Anne Dominique Maclellan on 11 December 2009 (2 pages) |
21 January 2010 | Termination of appointment of Rosamund Shiffner as a director (1 page) |
21 January 2010 | Appointment of Mr Donald Hugh Miller Farquharson as a director (1 page) |
21 January 2010 | Annual return made up to 11 December 2009 no member list (6 pages) |
21 January 2010 | Director's details changed for Mr Donald Hugh Miller Farquharson on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Polly Katy Murray on 11 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Ardvreck School Ltd on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Miles Courtenay Ambler on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for James Hugh Leslie Melville on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Alan Keith Mcculloch Miller on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Susan Winifred Swift on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Reid Hunter on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Anne Dominique Maclellan on 11 December 2009 (2 pages) |
21 January 2010 | Termination of appointment of Rosamund Shiffner as a director (1 page) |
21 January 2010 | Appointment of Mr Donald Hugh Miller Farquharson as a director (1 page) |
29 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 March 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
11 February 2009 | Annual return made up to 11/12/08 (7 pages) |
11 February 2009 | Appointment terminated secretary murray beith murray ws (1 page) |
11 February 2009 | Annual return made up to 11/12/08 (7 pages) |
11 February 2009 | Appointment terminated secretary murray beith murray ws (1 page) |
29 January 2009 | Secretary appointed ardvreck school LTD (1 page) |
29 January 2009 | Director appointed anne dominique maclellan (1 page) |
29 January 2009 | Director appointed andrew reid hunter (1 page) |
29 January 2009 | Director appointed susan winifred swift (1 page) |
29 January 2009 | Appointment terminated director mark pyper (1 page) |
29 January 2009 | Appointment terminated director charles gladstone (1 page) |
29 January 2009 | Appointment terminated director eleanor cannon (1 page) |
29 January 2009 | Secretary appointed ardvreck school LTD (1 page) |
29 January 2009 | Director appointed anne dominique maclellan (1 page) |
29 January 2009 | Director appointed andrew reid hunter (1 page) |
29 January 2009 | Director appointed susan winifred swift (1 page) |
29 January 2009 | Appointment terminated director mark pyper (1 page) |
29 January 2009 | Appointment terminated director charles gladstone (1 page) |
29 January 2009 | Appointment terminated director eleanor cannon (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
17 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
17 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 January 2008 | Annual return made up to 11/12/07 (3 pages) |
7 January 2008 | Annual return made up to 11/12/07 (3 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
11 January 2007 | Annual return made up to 11/12/06 (7 pages) |
11 January 2007 | Annual return made up to 11/12/06 (7 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
4 December 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
4 December 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 January 2006 | Annual return made up to 11/12/05 (7 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Annual return made up to 11/12/05 (7 pages) |
11 January 2006 | New director appointed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
23 December 2004 | Annual return made up to 11/12/04 (8 pages) |
23 December 2004 | Annual return made up to 11/12/04 (8 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
8 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | New director appointed (1 page) |
12 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
19 December 2003 | Annual return made up to 11/12/03 (8 pages) |
19 December 2003 | Annual return made up to 11/12/03 (8 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
24 December 2002 | Annual return made up to 11/12/02 (8 pages) |
24 December 2002 | Annual return made up to 11/12/02 (8 pages) |
9 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
14 December 2001 | Annual return made up to 11/12/01 (5 pages) |
14 December 2001 | Annual return made up to 11/12/01 (5 pages) |
10 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 11/12/00
|
13 December 2000 | Annual return made up to 11/12/00
|
14 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 1999 | Annual return made up to 11/12/99 (13 pages) |
21 December 1999 | Annual return made up to 11/12/99 (13 pages) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 January 1999 | Annual return made up to 11/12/98 (13 pages) |
12 January 1999 | Annual return made up to 11/12/98 (13 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 January 1998 | Annual return made up to 11/12/97 (11 pages) |
5 January 1998 | Annual return made up to 11/12/97 (11 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
24 January 1997 | Annual return made up to 11/12/96 (8 pages) |
24 January 1997 | Annual return made up to 11/12/96 (8 pages) |
15 January 1996 | Annual return made up to 11/12/95 (6 pages) |
15 January 1996 | Annual return made up to 11/12/95 (6 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |