Company NameLoaningdale School Company (The)
Company StatusActive
Company NumberSC037936
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1962(61 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Edward Hugh Gordon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(29 years after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressEastfield
Park Road
Biggar
Lanarkshire
ML12 6HA
Scotland
Director NameAngus Strachan Knox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(39 years after company formation)
Appointment Duration22 years, 1 month
RoleFinancial Management Consultan
Country of ResidenceScotland
Correspondence AddressViewfield
10 Biggar Road
Carnwath
Lanarkshire
ML11 8HJ
Scotland
Director NameMs Anne Whitelaw Carruthers
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(44 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address2 Bridgend
Stobwood
Forth
Lanark
ML11 8ET
Scotland
Director NameIan Angus Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(52 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressCrofthouse 2 Mid Road
Biggar
Lanarkshire
ML12 6AW
Scotland
Secretary NameAlan Ritchie Ca
StatusCurrent
Appointed04 April 2016(53 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressEbs House 25 Hope Street
Lanark
Lanarkshire
ML11 7NE
Scotland
Director NameMr David Kelly
Date of BirthNovember 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(54 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEbs House 25 Hope Street
Lanark
Lanarkshire
ML11 7NE
Scotland
Director NameMr William Lee Kershaw
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(55 years, 1 month after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressEbs House 25 Hope Street
Lanark
Lanarkshire
ML11 7NE
Scotland
Secretary NameALAN Ritchie Ca (Corporation)
StatusCurrent
Appointed05 November 1990(28 years, 2 months after company formation)
Appointment Duration32 years, 11 months
Correspondence AddressEbs House 25 Hope Street
Lanark
ML11 7NE
Scotland
Director NameJames Ness
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 November 1990)
RoleSchoolmaster
Correspondence Address13 Croftfoot Terrace
Biggar
Lanarkshire
ML12 6BQ
Scotland
Director NameStephen Rodney Smith
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 June 2001)
RoleLecturer (Retired)
Correspondence AddressAdelaide Cottage
Kaimend
Carnwath
Lanarkshire
ML11 8LE
Scotland
Director NameMr Keith Alexander Simpson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1990)
RoleRegional Councillor
Country of ResidenceScotland
Correspondence Address97 Market Street
Musselburgh
Midlothian
EH21 6PY
Scotland
Director NameJames Paton Robison
Date of BirthApril 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1992)
RoleRegional Councillor
Correspondence Address9 Hareside
Lanark
Lanarkshire
ML11 8DL
Scotland
Director NameThomas Porter
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 1991)
RolePoliceman
Correspondence Address5 Edinburgh Road
Biggar
Lanarkshire
ML12 6AX
Scotland
Director NameGavin Walter Littlejohn
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 June 2007)
RoleBuilder
Correspondence AddressStabletone Cottage
163a High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
Director NameRobert Malcolm Archibald
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 May 2003)
RoleRetired Policeman Court Officer
Correspondence Address37 Westercrofts
Biggar
Lanarkshire
ML12 6DX
Scotland
Director NameAdam Lawson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 1996)
RoleRegional Councillor
Correspondence Address99 Main Street
Douglas
Lanark
Lanarkshire
ML11 0QG
Scotland
Director NameSusanne Milne Beitan
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 November 1990)
RoleBank Clerk
Correspondence Address1 Rowhead Terrace
Biggar
Lanarkshire
ML12 6DU
Scotland
Director NameMichael Arthur Crook
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 1990)
RoleArea Manager
Correspondence Address2 Johns Loan
Biggar
Lanarkshire
ML12 6AH
Scotland
Director NameAnn Hornal
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 November 1990)
RoleSchool Teacher
Correspondence Address15 Burnside Terrace
Biggar
Lanarkshire
ML12 6BX
Scotland
Director NameGavin Blair Hill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1994)
RoleFarm Consultant Manager
Correspondence AddressSt Johns Kirk
Symington
Biggar
Lanarkshire
ML12 6JU
Scotland
Secretary NameSusanne Milne Beitan
NationalityBritish
StatusResigned
Appointed20 October 1989(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 November 1990)
RoleCompany Director
Correspondence Address1 Rowhead Terrace
Biggar
Lanarkshire
ML12 6DU
Scotland
Director NameDuncan Elliott Sloan
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(28 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 September 1991)
RoleBanking Manager
Correspondence AddressCroft House 2 Mid Road
Biggar
Lanarkshire
ML12 6AW
Scotland
Director NameMary Sadler
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(30 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2001)
RoleAncillary Staff
Correspondence Address111 Strawfrank Road
Carstairs Junction
Lanark
Lanarkshire
ML11 8RE
Scotland
Director NameIan Angus Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(32 years after company formation)
Appointment Duration12 years, 6 months (resigned 05 March 2007)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address2 Mid Road
Biggar
Lanarkshire
ML12 6AW
Scotland
Director NameJames Houston Harvie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(36 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2008)
RoleGarage Proprietor
Correspondence AddressWhite House
Edinburgh Road, Abington
Biggar
Lanarkshire
ML12 6SA
Scotland
Director NameMr Brian Reilly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(37 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2003)
RoleMusician
Country of ResidenceScotland
Correspondence Address20 St Ninians
Lanark
ML11 7HX
Scotland
Director NameThomas Martin Penman
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2006)
RoleLocal Authority Team-Leader
Correspondence Address28-30 Doctors Close
Main Street
Lanark
Lanarkshrie
ML11 0QW
Scotland
Director NameAlistair Graham Mackie
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(42 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 10 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address108 Clyde Street
Carluke
Lanarkshire
ML8 5BG
Scotland
Director NameNorman Ramage
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2010)
RoleRetired
Correspondence AddressElgol, Bridgend
Symington
Biggar
South Lanarkshire
ML12 6LJ
Scotland
Director NameJennifer Helen Drife
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(46 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherhill Farm
Crawfordjohn
Biggar
South Lanarkshire
ML12 6SU
Scotland
Director NameMrs Patricia Agnes Ramage
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(48 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElgol Main Street
Symington
Lanarkshire
ML12 6LJ
Scotland

Location

Registered AddressEbs House
25 Hope Street
Lanark
Lanarkshire
ML11 7NE
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,433
Net Worth£1,749,314
Cash£1,751,296
Current Liabilities£25,607

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 October 2022 (12 months ago)
Next Return Due22 October 2023 (2 weeks, 4 days from now)

Charges

28 February 1990Delivered on: 6 March 1990
Satisfied on: 5 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Loaningdale school biggar "endale" guildies loan biggar the lunies 1 mid road biggar 4, boghall park, biggar 8 fleming way biggar.
Fully Satisfied

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 October 2017Appointment of Mr William Lee Kershaw as a director on 4 October 2017 (2 pages)
1 August 2017Appointment of Mr David Kelly as a director on 20 July 2017 (2 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
28 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
4 April 2016Termination of appointment of a secretary (1 page)
4 April 2016Secretary's details changed for Scott Moncrieff on 4 April 2016 (1 page)
4 April 2016Appointment of Alan Ritchie Ca as a secretary on 4 April 2016 (2 pages)
6 November 2015Annual return made up to 8 October 2015 no member list (8 pages)
6 November 2015Annual return made up to 8 October 2015 no member list (8 pages)
15 September 2015Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL to Ebs House 25 Hope Street Lanark Lanarkshire ML11 7NE on 15 September 2015 (2 pages)
15 September 2015Full accounts made up to 31 March 2015 (14 pages)
1 September 2015Appointment of Ian Angus Murray as a director on 4 June 2015 (3 pages)
1 September 2015Appointment of Ian Angus Murray as a director on 4 June 2015 (3 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
4 November 2014Annual return made up to 8 October 2014 no member list (7 pages)
4 November 2014Annual return made up to 8 October 2014 no member list (7 pages)
28 April 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (19 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (19 pages)
11 November 2013Annual return made up to 8 October 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 04/03/2014.
(8 pages)
11 November 2013Annual return made up to 8 October 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 04/03/2014.
(8 pages)
3 December 2012Full accounts made up to 31 March 2012 (15 pages)
16 November 2012Secretary's details changed for Scott Moncrieff on 9 October 2011 (2 pages)
16 November 2012Secretary's details changed for Scott Moncrieff on 9 October 2011 (2 pages)
16 November 2012Director's details changed for Edward Hugh Gordon on 9 October 2011 (2 pages)
16 November 2012Director's details changed for Angus Strachan Knox on 9 October 2011 (2 pages)
16 November 2012Annual return made up to 8 October 2012 no member list (7 pages)
16 November 2012Director's details changed for Edward Hugh Gordon on 9 October 2011 (2 pages)
16 November 2012Annual return made up to 8 October 2012 no member list (7 pages)
16 November 2012Director's details changed for Alistair Graham Mackie on 9 October 2011 (2 pages)
16 November 2012Director's details changed for Angus Strachan Knox on 9 October 2011 (2 pages)
16 November 2012Director's details changed for Alistair Graham Mackie on 9 October 2011 (2 pages)
25 January 2012Annual return made up to 8 October 2011 (17 pages)
25 January 2012Secretary's details changed for Scott Moncrieff on 30 September 2011 (3 pages)
25 January 2012Full accounts made up to 31 March 2011 (15 pages)
25 January 2012Annual return made up to 8 October 2011 (17 pages)
6 January 2012Appointment of Mrs Patricia Agnes Ramage as a director (3 pages)
9 November 2011Termination of appointment of Jennifer Drife as a director (2 pages)
10 November 2010Termination of appointment of Norman Ramage as a director (2 pages)
10 November 2010Annual return made up to 8 October 2010 (17 pages)
10 November 2010Full accounts made up to 31 March 2010 (15 pages)
10 November 2010Annual return made up to 8 October 2010 (17 pages)
11 March 2010Director's details changed for Anne Whitelaw Carruthers on 1 January 2010 (3 pages)
11 March 2010Director's details changed for Anne Whitelaw Carruthers on 1 January 2010 (3 pages)
5 March 2010Annual return made up to 8 October 2009 (16 pages)
5 March 2010Annual return made up to 8 October 2009 (16 pages)
5 February 2010Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 5 February 2010 (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
24 November 2009Director's details changed for Anne Whitelaw Carruthers on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Anne Whitelaw Carruthers on 1 October 2009 (3 pages)
9 November 2009Appointment of Jennifer Helen Drife as a director (3 pages)
7 November 2008Appointment terminated director james harvie (1 page)
7 November 2008Annual return made up to 08/10/08 (10 pages)
7 November 2008Full accounts made up to 31 March 2008 (15 pages)
18 October 2007Full accounts made up to 31 March 2007 (14 pages)
18 October 2007Annual return made up to 08/10/07 (6 pages)
18 October 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
20 October 2006Annual return made up to 08/10/06 (6 pages)
20 October 2006Director resigned (1 page)
15 September 2006Accounts made up to 31 March 2006 (13 pages)
7 December 2005Accounts made up to 31 March 2005 (12 pages)
18 October 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Annual return made up to 08/10/04 (5 pages)
6 October 2004New director appointed (2 pages)
29 September 2004Accounts made up to 31 March 2004 (12 pages)
17 September 2004New director appointed (2 pages)
16 October 2003Annual return made up to 08/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 2003Director resigned (1 page)
11 September 2003Accounts made up to 31 March 2003 (12 pages)
11 September 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
18 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Accounts made up to 31 March 2002 (12 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Annual return made up to 08/10/01 (6 pages)
18 September 2001Accounts made up to 31 March 2001 (12 pages)
12 October 2000Annual return made up to 08/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Accounts made up to 31 March 2000 (12 pages)
10 February 2000Accounts made up to 31 March 1999 (12 pages)
21 January 2000New director appointed (2 pages)
9 November 1999Annual return made up to 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 June 1999New director appointed (2 pages)
7 October 1998Annual return made up to 08/10/98 (6 pages)
28 September 1998Accounts made up to 31 March 1998 (13 pages)
4 January 1998Accounts made up to 31 March 1997 (12 pages)
14 October 1997Annual return made up to 08/10/97 (6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Annual return made up to 08/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Accounts made up to 31 March 1996 (13 pages)
17 October 1995Accounts made up to 31 March 1995 (13 pages)
6 September 1995New director appointed (2 pages)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
8 October 1990Memorandum and Articles of Association (33 pages)