St Andrews
Fife
KY16 9QJ
Scotland
Secretary Name | Mr Andrew Lennox Maitland |
---|---|
Status | Current |
Appointed | 06 January 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | St Leonards School St Andrews Fife KY16 9QJ Scotland |
Director Name | Mr Daniel John Campbell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | St Leonards School St Andrews Fife KY16 9QJ Scotland |
Director Name | James Allister Stewart |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Hayes St Leonards Road St Andrews Fife KY16 9DY Scotland |
Director Name | Mr Archibald Gilchrist |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Inchmaholm 35 Barnton Avenue Edinburgh EH4 6JJ Scotland |
Secretary Name | David Daniel Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Priorsgate 2 South Street St Andrews Fife KY16 9QU Scotland |
Secretary Name | Patrick Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 1996) |
Role | Bursar |
Correspondence Address | St Leonards School St Andrews Fife KY16 9QU Scotland |
Director Name | Mr Michael Leslie Hailey Clode |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Halsey Street London Sw3 |
Director Name | David Dalrymple |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 1999) |
Role | Managing Director |
Correspondence Address | Whitehills Gleneagles Perthshire PH4 1RQ Scotland |
Director Name | Nancy Flynn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kedlock House Cupar Fife KY15 4PY Scotland |
Secretary Name | Gillian Ann Hazon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 85h Market Street St Andrews Fife KY16 9NX Scotland |
Director Name | Mr Roy De Courcy Chapman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 July 2010) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 41 North Castle Street St Andrews Fife KY16 9BG Scotland |
Director Name | Mr David Carr Mathewson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 March 2006) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Park Edinburgh EH4 6JF Scotland |
Secretary Name | Wg Cdr Johnston Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 19 December 2012) |
Role | Company Director |
Correspondence Address | Carrick Cottage St Michaels Fife KY16 0DU Scotland |
Director Name | Mr James Cameron Murray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Leonards School St Andrews Fife KY16 9QJ Scotland |
Secretary Name | Mr John Anderson Mill |
---|---|
Status | Resigned |
Appointed | 20 December 2012(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2013) |
Role | Company Director |
Correspondence Address | 27 Thorter Row City Quay Dundee Tayside DD1 3BX Scotland |
Secretary Name | Mr Gerard Francis Brown |
---|---|
Status | Resigned |
Appointed | 26 August 2013(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | St Leonards School St Andrews Fife KY16 9QJ Scotland |
Director Name | Prof Verity Joy Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2020) |
Role | Professor Of Psychology |
Country of Residence | Scotland |
Correspondence Address | St Leonards School St Andrews Fife KY16 9QJ Scotland |
Website | stleonards-fife.org |
---|---|
Email address | [email protected] |
Telephone | 01334 472126 |
Telephone region | St Andrews |
Registered Address | St Leonards School St Andrews Fife KY16 9QJ Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,697 |
Gross Profit | £16,826 |
Net Worth | £13,501 |
Cash | £16,121 |
Current Liabilities | £3,680 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
11 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 February 2021 | Cessation of Verity Joy Brown as a person with significant control on 23 April 2020 (1 page) |
10 February 2021 | Appointment of Mr Daniel John Campbell as a director on 1 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
21 January 2021 | Termination of appointment of Gerard Francis Brown as a secretary on 31 August 2019 (1 page) |
21 January 2021 | Termination of appointment of Verity Joy Brown as a director on 23 April 2020 (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Appointment of Mr Andrew Lennox Maitland as a secretary on 6 January 2020 (2 pages) |
18 December 2019 | Accounts for a small company made up to 31 July 2019 (16 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
8 August 2018 | Resolutions
|
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of James Cameron Murray as a director on 19 March 2018 (1 page) |
19 March 2018 | Cessation of James Cameron Murray as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Notification of Verity Joy Brown as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Professor Verity Joy Brown as a director on 19 March 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (15 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (15 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
7 April 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
7 April 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (3 pages) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (3 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
12 August 2015 | Auditor's resignation (1 page) |
12 August 2015 | Auditor's resignation (1 page) |
10 June 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
10 June 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
8 April 2015 | Full accounts made up to 31 July 2014 (15 pages) |
8 April 2015 | Full accounts made up to 31 July 2014 (15 pages) |
10 June 2014 | Annual return made up to 10 June 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 10 June 2014 no member list (3 pages) |
23 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
23 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
6 September 2013 | Appointment of Mr Gerard Francis Brown as a secretary (1 page) |
6 September 2013 | Appointment of Mr Gerard Francis Brown as a secretary (1 page) |
3 September 2013 | Termination of appointment of John Mill as a secretary (1 page) |
3 September 2013 | Termination of appointment of John Mill as a secretary (1 page) |
22 July 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
28 March 2013 | Full accounts made up to 31 July 2012 (13 pages) |
28 March 2013 | Full accounts made up to 31 July 2012 (13 pages) |
7 February 2013 | Appointment of Mr John Anderson Mill as a secretary (2 pages) |
7 February 2013 | Appointment of Mr John Anderson Mill as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Johnston Calder as a secretary (1 page) |
19 December 2012 | Termination of appointment of Johnston Calder as a secretary (1 page) |
19 June 2012 | Annual return made up to 10 June 2012 no member list (3 pages) |
19 June 2012 | Annual return made up to 10 June 2012 no member list (3 pages) |
28 March 2012 | Full accounts made up to 31 July 2011 (14 pages) |
28 March 2012 | Full accounts made up to 31 July 2011 (14 pages) |
14 June 2011 | Annual return made up to 10 June 2011 no member list (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 no member list (3 pages) |
25 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
25 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
30 July 2010 | Appointment of Mr Martin Bruce Passmore as a director (2 pages) |
30 July 2010 | Appointment of Mr James Cameron Murray as a director (2 pages) |
30 July 2010 | Termination of appointment of Roy Chapman as a director (1 page) |
30 July 2010 | Termination of appointment of Roy Chapman as a director (1 page) |
30 July 2010 | Appointment of Mr Martin Bruce Passmore as a director (2 pages) |
30 July 2010 | Appointment of Mr James Cameron Murray as a director (2 pages) |
19 July 2010 | Annual return made up to 10 June 2010 no member list (3 pages) |
19 July 2010 | Annual return made up to 10 June 2010 no member list (3 pages) |
22 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 July 2009 | Annual return made up to 10/06/09 (2 pages) |
22 July 2009 | Annual return made up to 10/06/09 (2 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
3 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
10 June 2008 | Annual return made up to 10/06/08 (2 pages) |
10 June 2008 | Annual return made up to 10/06/08 (2 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
3 July 2007 | Annual return made up to 10/06/07 (2 pages) |
3 July 2007 | Annual return made up to 10/06/07 (2 pages) |
15 January 2007 | Full accounts made up to 31 August 2006 (12 pages) |
15 January 2007 | Full accounts made up to 31 August 2006 (12 pages) |
13 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
13 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Annual return made up to 10/06/06 (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Annual return made up to 10/06/06 (2 pages) |
23 June 2005 | Annual return made up to 10/06/05 (2 pages) |
23 June 2005 | Annual return made up to 10/06/05 (2 pages) |
21 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
21 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
16 June 2004 | Annual return made up to 10/06/04 (4 pages) |
16 June 2004 | Annual return made up to 10/06/04 (4 pages) |
15 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
15 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
13 June 2003 | Annual return made up to 10/06/03
|
13 June 2003 | Annual return made up to 10/06/03
|
12 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
12 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Annual return made up to 10/06/02
|
16 July 2002 | Annual return made up to 10/06/02
|
18 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
15 June 2001 | Annual return made up to 10/06/01
|
15 June 2001 | Annual return made up to 10/06/01
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
19 February 2001 | Annual return made up to 10/06/00 (3 pages) |
19 February 2001 | Annual return made up to 10/06/00 (3 pages) |
28 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
7 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 July 1999 | Annual return made up to 10/06/99 (4 pages) |
5 July 1999 | Annual return made up to 10/06/99 (4 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Annual return made up to 10/06/98 (6 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Annual return made up to 10/06/98 (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 July 1997 | Annual return made up to 10/06/97
|
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
1 July 1997 | Annual return made up to 10/06/97
|
6 June 1996 | Annual return made up to 10/06/96 (4 pages) |
6 June 1996 | Annual return made up to 10/06/96 (4 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
23 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
14 June 1995 | Annual return made up to 10/06/95
|
14 June 1995 | Annual return made up to 10/06/95
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
21 June 1990 | Incorporation (49 pages) |
21 June 1990 | Incorporation (49 pages) |