Company NameChristian Schools (Scotland) Limited
Company StatusActive
Company NumberSC107480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1987(36 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Marion Shearer Cunningham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMrs Sara Jane Law
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(32 years, 5 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Gordon Miller
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(32 years, 5 months after company formation)
Appointment Duration4 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Neil David McCallum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMrs Penelope Sally Simpson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(33 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMrs Margaret Ann McMahon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameRev Ian Ross Blackburn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameRev Ian Ross Blackman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr William Campbell Craig
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleFormer Principal Procurator Fiscal Depute
Country of ResidenceScotland
Correspondence AddressBothwell Road Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr James Gerard McClafferty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(35 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleLocality Reporter Manager With Scra
Country of ResidenceScotland
Correspondence AddressHamilton College Bothwell Road
Hamilton
ML3 0AY
Scotland
Secretary NameMuriel Jean Oxley
NationalityBritish
StatusResigned
Appointed31 October 1989(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 1993)
RoleCompany Director
Correspondence AddressTower College
Rainhill
Merseyside
Director NameFiona Boyle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed25 December 1990(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1993)
RoleTeacher
Correspondence Address17 Hillfoot Crescent
Wishaw
Lanarkshire
ML2 8TL
Scotland
Director NameDavid Laidlaw Baird
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1993)
RoleArchitect
Correspondence Address105 Spencer Drive
Paisley
Renfrewshire
PA2 0TW
Scotland
Director NamePauline Ruby Butler
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 1993)
RoleRetired Photographer
Correspondence Address6 Keswick Road
St Helens
Merseyside
WA10 2AQ
Director NameDr Mrinal Guha
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 August 2003)
RoleMedical Practitioner
Correspondence Address1 Belstane Road
Carluke
Lanarkshire
ML8 4BG
Scotland
Secretary NameStuart John Mitchell
NationalityBritish
StatusResigned
Appointed05 October 1993(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 1994)
RoleCompany Director
Correspondence Address29 Windyedge Crescent
Glasgow
G13 1YG
Scotland
Director NameAlexander Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(6 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameJohn Aitken
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address14 William Ure Place
Bishopbriggs
Glasgow
G64 3BH
Scotland
Secretary NameMr Douglas Ireland Park
NationalityBritish
StatusResigned
Appointed09 August 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmithycroft 43 Carlisle Road
Hamilton
Lanarkshire
ML3 7TU
Scotland
Secretary NameAlexander Davis
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameJohn Burn
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Wyncote Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BG
Director NameElizabeth Leggat
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 August 2009)
RoleRetired Teacher
Correspondence Address172 Wellhall Road
Hamilton
Strathclyde
ML3 9XP
Scotland
Director NameMr William Clark Hutchinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 June 2017)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameDr Nagy Iskander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(17 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 June 2013)
RoleDoctor/Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameJoseph McArthur Adrain
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2009)
RoleRetired University Lecturer
Correspondence Address9 De Walden Terrace
Kilmarnock
Ayrshire
KA3 7AY
Scotland
Director NameRev John Oswald Fulton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 2013)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Hugh James Edward Henderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Alastair David Lochhead
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(23 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr John Bathgate
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameRev Alan William Gibson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 June 2013)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ian George Douglas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameRev Alan William Gibson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2021)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Kenneth James Howat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 August 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMrs Gillian Dorothy Coulter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2018)
RoleRetired Educational Quality Improvement Officer
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMrs Wendy Louise Hay
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2020)
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Archie Love
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(31 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameRev Irene Elizabeth Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2023)
RoleMinister
Country of ResidenceScotland
Correspondence AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland

Contact

Websitehamiltoncollege.co.uk
Telephone028 07942013
Telephone regionNorthern Ireland

Location

Registered AddressHamilton College
Bothwell Road
Hamilton
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2014
Turnover£4,906,788
Net Worth£2,191,583
Cash£695,860
Current Liabilities£1,227,146

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

25 January 2010Delivered on: 5 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
26 September 1997Delivered on: 6 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hamilton college, bothwell road, hamilton.
Outstanding
6 September 1990Delivered on: 18 September 1990
Satisfied on: 7 November 2009
Persons entitled: Christian Schools LTD

Classification: Standard security
Secured details: £500,000.
Particulars: Hamilton college bothwell road hamilton.
Fully Satisfied
27 July 1990Delivered on: 16 August 1990
Satisfied on: 4 December 1995
Persons entitled: Christian Schools Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 March 2021Termination of appointment of Wilma Walker Mcdaniel as a director on 15 February 2021 (1 page)
6 January 2021Memorandum and Articles of Association (12 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
22 October 2020Appointment of Mr Neil David Mccallum as a director on 22 October 2020 (2 pages)
2 July 2020Termination of appointment of Alan Porte as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Wendy Louise Hay as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Christine Jennie Shaw as a director on 1 July 2020 (1 page)
28 May 2020Appointment of Reverend John Stevenson as a director on 26 May 2020 (2 pages)
28 May 2020Termination of appointment of Gregor Ian Smith as a director on 26 May 2020 (1 page)
29 April 2020Full accounts made up to 31 July 2019 (29 pages)
8 April 2020Appointment of Mrs Sara Jane Law as a director on 8 April 2020 (2 pages)
8 April 2020Appointment of Mr Gordon Miller as a director on 8 April 2020 (2 pages)
23 January 2020Termination of appointment of Archie Love as a director on 30 December 2019 (1 page)
23 January 2020Termination of appointment of Colin Richards as a director on 21 November 2019 (1 page)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Richard Matthew Patterson as a director on 8 August 2019 (1 page)
28 June 2019Appointment of Mr Archie Love as a director on 17 June 2019 (2 pages)
28 June 2019Appointment of Mr Stephen Anthony Mcquade as a director on 17 June 2019 (2 pages)
28 June 2019Appointment of Mr Colin Andrew Mcmurray as a director on 17 June 2019 (2 pages)
28 June 2019Appointment of Mr Gregor Ian Smith as a director on 17 June 2019 (2 pages)
18 June 2019Termination of appointment of Alastair David Lochhead as a director on 17 June 2019 (1 page)
26 April 2019Full accounts made up to 31 July 2018 (27 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 October 2018Appointment of Mrs Wendy Louise Hay as a director on 22 October 2018 (2 pages)
23 October 2018Termination of appointment of Ian George Douglas as a director on 22 October 2018 (1 page)
23 October 2018Termination of appointment of John Wilson Munn as a director on 23 October 2018 (1 page)
26 September 2018Termination of appointment of Mark William Millar as a director on 17 September 2018 (1 page)
16 August 2018Termination of appointment of Katie Jane Morton as a director on 13 June 2018 (1 page)
26 February 2018Termination of appointment of Gillian Dorothy Coulter as a director on 15 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 July 2017 (25 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 September 2017Appointment of Mr Alan Porte as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Alan Porte as a director on 5 September 2017 (2 pages)
21 June 2017Termination of appointment of William Clark Hutchinson as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Hugh James Edward Henderson as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr John Wilson Munn as a director on 21 June 2017 (2 pages)
21 June 2017Termination of appointment of Hugh James Edward Henderson as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr John Wilson Munn as a director on 21 June 2017 (2 pages)
21 June 2017Termination of appointment of William Clark Hutchinson as a director on 21 June 2017 (1 page)
6 March 2017Appointment of Mrs Marion Shearer Cunningham as a director on 20 February 2017 (2 pages)
6 March 2017Appointment of Mrs Wilma Walker Mcdaniel as a director on 20 February 2017 (2 pages)
6 March 2017Appointment of Mrs Marion Shearer Cunningham as a director on 20 February 2017 (2 pages)
6 March 2017Appointment of Mrs Wilma Walker Mcdaniel as a director on 20 February 2017 (2 pages)
23 January 2017Full accounts made up to 31 July 2016 (30 pages)
23 January 2017Full accounts made up to 31 July 2016 (30 pages)
18 January 2017Termination of appointment of Margaret Helen Mitchell as a director on 20 December 2016 (1 page)
18 January 2017Termination of appointment of Margaret Helen Mitchell as a director on 20 December 2016 (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
9 June 2016Termination of appointment of John Bathgate as a director on 23 May 2016 (1 page)
9 June 2016Termination of appointment of John Bathgate as a director on 23 May 2016 (1 page)
22 April 2016Appointment of Mrs Gillian Dorothy Coulter as a director on 20 April 2016 (2 pages)
22 April 2016Appointment of Mrs Gillian Dorothy Coulter as a director on 20 April 2016 (2 pages)
3 March 2016Full accounts made up to 31 July 2015 (21 pages)
3 March 2016Full accounts made up to 31 July 2015 (21 pages)
5 February 2016Termination of appointment of Alexander Davis as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Alexander Davis as a secretary on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Alexander Davis as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Alexander Davis as a secretary on 1 February 2016 (1 page)
25 January 2016Appointment of Mr Richard Matthew Patterson as a director on 18 January 2016 (2 pages)
25 January 2016Appointment of Mr Richard Matthew Patterson as a director on 18 January 2016 (2 pages)
7 December 2015Annual return made up to 10 November 2015 no member list (8 pages)
7 December 2015Annual return made up to 10 November 2015 no member list (8 pages)
30 March 2015Full accounts made up to 31 July 2014 (21 pages)
30 March 2015Full accounts made up to 31 July 2014 (21 pages)
11 November 2014Annual return made up to 10 November 2014 no member list (8 pages)
11 November 2014Annual return made up to 10 November 2014 no member list (8 pages)
10 November 2014Director's details changed for Reverend Alan William Gibson on 11 October 2014 (2 pages)
10 November 2014Director's details changed for Reverend Alan William Gibson on 11 October 2014 (2 pages)
23 June 2014Appointment of Reverend Alan William Gibson as a director (2 pages)
23 June 2014Appointment of Reverend Alan William Gibson as a director (2 pages)
4 June 2014Appointment of Mr Kenneth James Howat as a director (2 pages)
4 June 2014Appointment of Mr Kenneth James Howat as a director (2 pages)
4 June 2014Appointment of Mr Ian George Douglas as a director (2 pages)
4 June 2014Appointment of Mr Mark William Millar as a director (2 pages)
4 June 2014Appointment of Mrs Katie Morton as a director (2 pages)
4 June 2014Appointment of Mr Ian George Douglas as a director (2 pages)
4 June 2014Appointment of Mrs Katie Morton as a director (2 pages)
4 June 2014Appointment of Mr Mark William Millar as a director (2 pages)
14 February 2014Full accounts made up to 31 July 2013 (20 pages)
14 February 2014Full accounts made up to 31 July 2013 (20 pages)
13 February 2014Termination of appointment of Marion Quinn as a director (1 page)
13 February 2014Termination of appointment of Marion Quinn as a director (1 page)
31 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
31 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
25 September 2013Termination of appointment of John Fulton as a director (1 page)
25 September 2013Termination of appointment of John Fulton as a director (1 page)
17 June 2013Termination of appointment of Nagy Iskander as a director (1 page)
17 June 2013Termination of appointment of Nagy Iskander as a director (1 page)
3 June 2013Termination of appointment of Alan Gibson as a director (1 page)
3 June 2013Termination of appointment of Alan Gibson as a director (1 page)
21 January 2013Total exemption full accounts made up to 31 July 2012 (21 pages)
21 January 2013Total exemption full accounts made up to 31 July 2012 (21 pages)
31 October 2012Annual return made up to 14 October 2012 no member list (8 pages)
31 October 2012Annual return made up to 14 October 2012 no member list (8 pages)
6 March 2012Termination of appointment of Keith Saunders as a director (1 page)
6 March 2012Termination of appointment of Keith Saunders as a director (1 page)
28 December 2011Total exemption full accounts made up to 31 July 2011 (17 pages)
28 December 2011Total exemption full accounts made up to 31 July 2011 (17 pages)
28 October 2011Director's details changed for Marion Quinn on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Rev John Oswald Fulton on 28 October 2011 (2 pages)
28 October 2011Director's details changed for William Clark Hutchinson on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Rev. Keith Saunders on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Hugh James Edward Henderson on 15 October 2010 (2 pages)
28 October 2011Director's details changed for Doctor Nagy Iskander on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Rev. Keith Saunders on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Hugh James Edward Henderson on 15 October 2010 (2 pages)
28 October 2011Annual return made up to 14 October 2011 no member list (8 pages)
28 October 2011Director's details changed for Marion Quinn on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Rev John Oswald Fulton on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Doctor Nagy Iskander on 28 October 2011 (2 pages)
28 October 2011Director's details changed for William Clark Hutchinson on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 14 October 2011 no member list (8 pages)
22 July 2011Appointment of Mrs Margaret Helen Mitchell as a director (2 pages)
22 July 2011Appointment of Mrs Margaret Helen Mitchell as a director (2 pages)
22 July 2011Appointment of Mrs Christine Jennie Shaw as a director (2 pages)
22 July 2011Appointment of Mrs Christine Jennie Shaw as a director (2 pages)
21 July 2011Appointment of Reverend Alan William Gibson as a director (2 pages)
21 July 2011Appointment of Reverend Alan William Gibson as a director (2 pages)
4 April 2011Appointment of Mr John Bathgate as a director (2 pages)
4 April 2011Appointment of Mr John Bathgate as a director (2 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
24 March 2011Appointment of Mr Alastair David Lochhead as a director (2 pages)
24 March 2011Appointment of Mr Alastair David Lochhead as a director (2 pages)
27 October 2010Secretary's details changed for Alexander Davis on 1 April 2010 (1 page)
27 October 2010Director's details changed for Alexander Davis on 1 April 2010 (2 pages)
27 October 2010Termination of appointment of James Mclatchie as a director (1 page)
27 October 2010Director's details changed for Alexander Davis on 1 April 2010 (2 pages)
27 October 2010Annual return made up to 14 October 2010 no member list (9 pages)
27 October 2010Director's details changed for Alexander Davis on 1 April 2010 (2 pages)
27 October 2010Secretary's details changed for Alexander Davis on 1 April 2010 (1 page)
27 October 2010Termination of appointment of James Mclatchie as a director (1 page)
27 October 2010Annual return made up to 14 October 2010 no member list (9 pages)
27 October 2010Secretary's details changed for Alexander Davis on 1 April 2010 (1 page)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 March 2010Full accounts made up to 31 July 2009 (16 pages)
26 March 2010Full accounts made up to 31 July 2009 (16 pages)
12 February 2010Appointment of Mr Hugh James Edward Henderson as a director (2 pages)
12 February 2010Appointment of Mr Hugh James Edward Henderson as a director (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2010Appointment of Mr Colin Richards as a director (2 pages)
6 January 2010Appointment of Mr Colin Richards as a director (2 pages)
13 November 2009Annual return made up to 14 October 2009 no member list (6 pages)
13 November 2009Director's details changed for Rev. Keith Saunders on 2 October 2009 (2 pages)
13 November 2009Annual return made up to 14 October 2009 no member list (6 pages)
13 November 2009Director's details changed for Alexander Davis on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Rev. Keith Saunders on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Alexander Davis on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Rev. Keith Saunders on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Alexander Davis on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Nagy Iskander on 2 October 2009 (2 pages)
12 November 2009Director's details changed for James Mclatchie on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Rev John Oswald Fulton on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Marion Quinn on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Rev John Oswald Fulton on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Nagy Iskander on 2 October 2009 (2 pages)
12 November 2009Director's details changed for William Clark Hutchinson on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Marion Quinn on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Rev John Oswald Fulton on 2 October 2009 (2 pages)
12 November 2009Director's details changed for James Mclatchie on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Marion Quinn on 2 October 2009 (2 pages)
12 November 2009Director's details changed for James Mclatchie on 2 October 2009 (2 pages)
12 November 2009Director's details changed for William Clark Hutchinson on 2 October 2009 (2 pages)
12 November 2009Director's details changed for William Clark Hutchinson on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Nagy Iskander on 2 October 2009 (2 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 November 2009Termination of appointment of Joseph Adrain as a director (1 page)
6 November 2009Termination of appointment of Joseph Adrain as a director (1 page)
6 November 2009Termination of appointment of Elizabeth Leggat as a director (1 page)
6 November 2009Termination of appointment of Elizabeth Leggat as a director (1 page)
28 April 2009Full accounts made up to 31 July 2008 (18 pages)
28 April 2009Full accounts made up to 31 July 2008 (18 pages)
8 January 2009Appointment terminated director harvey stalker (1 page)
8 January 2009Appointment terminated director harvey stalker (1 page)
18 November 2008Annual return made up to 14/10/08 (5 pages)
18 November 2008Annual return made up to 14/10/08 (5 pages)
17 November 2008Director's change of particulars / marion quinn / 17/11/2008 (1 page)
17 November 2008Director's change of particulars / marion quinn / 17/11/2008 (1 page)
10 April 2008Full accounts made up to 31 July 2007 (18 pages)
10 April 2008Full accounts made up to 31 July 2007 (18 pages)
21 November 2007Annual return made up to 14/10/07 (7 pages)
21 November 2007Annual return made up to 14/10/07 (7 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
17 April 2007Full accounts made up to 31 July 2006 (17 pages)
17 April 2007Full accounts made up to 31 July 2006 (17 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
29 November 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 July 2005 (18 pages)
25 May 2006Full accounts made up to 31 July 2005 (18 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Annual return made up to 14/10/05 (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Annual return made up to 14/10/05 (7 pages)
18 March 2005Full accounts made up to 31 July 2004 (19 pages)
18 March 2005Full accounts made up to 31 July 2004 (19 pages)
19 October 2004Annual return made up to 14/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Annual return made up to 14/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
9 March 2004Full accounts made up to 31 July 2003 (18 pages)
9 March 2004Full accounts made up to 31 July 2003 (18 pages)
5 November 2003Annual return made up to 27/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2003Annual return made up to 27/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
24 January 2003Full accounts made up to 31 July 2002 (18 pages)
24 January 2003Full accounts made up to 31 July 2002 (18 pages)
1 November 2002Annual return made up to 27/10/02 (6 pages)
1 November 2002Annual return made up to 27/10/02 (6 pages)
24 January 2002Full accounts made up to 31 July 2001 (18 pages)
24 January 2002Full accounts made up to 31 July 2001 (18 pages)
1 November 2001Annual return made up to 27/10/01 (4 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Annual return made up to 27/10/01 (4 pages)
1 November 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 31 July 2000 (17 pages)
20 December 2000Full accounts made up to 31 July 2000 (17 pages)
13 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 31 July 1999 (16 pages)
30 January 2000Full accounts made up to 31 July 1999 (16 pages)
7 December 1999Annual return made up to 27/10/99 (4 pages)
7 December 1999Annual return made up to 27/10/99 (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
5 November 1998Annual return made up to 27/10/98 (6 pages)
5 November 1998Annual return made up to 27/10/98 (6 pages)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998New secretary appointed (1 page)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998New secretary appointed (1 page)
17 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
30 October 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Partic of mort/charge * (5 pages)
6 October 1997Partic of mort/charge * (5 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
31 October 1996Annual return made up to 27/10/96 (6 pages)
31 October 1996Annual return made up to 27/10/96 (6 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 December 1995Dec mort/charge * (4 pages)
4 December 1995Dec mort/charge * (4 pages)
6 November 1995Annual return made up to 27/10/95 (6 pages)
6 November 1995Annual return made up to 27/10/95 (6 pages)
3 January 1992Accounts made up to 31 July 1991 (4 pages)
3 January 1992Accounts for a small company made up to 31 July 1991 (4 pages)
3 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1987Incorporation (17 pages)
9 November 1987Incorporation (17 pages)