Company NameSt. Leonards Enterprises Limited
DirectorsMartin Bruce Passmore and Daniel John Campbell
Company StatusActive
Company NumberSC125732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCol Martin Bruce Passmore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(20 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleSecretary For Youth Organisation
Country of ResidenceScotland
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QJ
Scotland
Secretary NameMr Andrew Lennox Maitland
StatusCurrent
Appointed06 January 2020(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QJ
Scotland
Director NameMr Daniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QJ
Scotland
Director NameJames Allister Stewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Hayes
St Leonards Road
St Andrews
Fife
KY16 9DY
Scotland
Director NameMr Archibald Gilchrist
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInchmaholm
35 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Secretary NameDavid Daniel Stewart
NationalityBritish
StatusResigned
Appointed21 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressPriorsgate 2 South Street
St Andrews
Fife
KY16 9QU
Scotland
Secretary NamePatrick Broadhurst
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 July 1996)
RoleBursar
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QU
Scotland
Director NameMr Michael Leslie Hailey Clode
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Halsey Street
London
Sw3
Director NameDavid Dalrymple
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 1999)
RoleManaging Director
Correspondence AddressWhitehills
Gleneagles
Perthshire
PH4 1RQ
Scotland
Director NameNancy Flynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKedlock House
Cupar
Fife
KY15 4PY
Scotland
Secretary NameGillian Ann Hazon
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years after company formation)
Appointment Duration3 years (resigned 01 July 2001)
RoleCompany Director
Correspondence Address85h Market Street
St Andrews
Fife
KY16 9NX
Scotland
Director NameMr Roy De Courcy Chapman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(9 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 July 2010)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address41 North Castle Street
St Andrews
Fife
KY16 9BG
Scotland
Director NameMr David Carr Mathewson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 March 2006)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Secretary NameWg Cdr Johnston Calder
NationalityBritish
StatusResigned
Appointed18 December 2001(11 years, 6 months after company formation)
Appointment Duration11 years (resigned 19 December 2012)
RoleCompany Director
Correspondence AddressCarrick Cottage
St Michaels
Fife
KY16 0DU
Scotland
Director NameMr James Cameron Murray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(20 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QJ
Scotland
Secretary NameMr John Anderson Mill
StatusResigned
Appointed20 December 2012(22 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2013)
RoleCompany Director
Correspondence Address27 Thorter Row
City Quay
Dundee
Tayside
DD1 3BX
Scotland
Secretary NameMr Gerard Francis Brown
StatusResigned
Appointed26 August 2013(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QJ
Scotland
Director NameProf Verity Joy Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2020)
RoleProfessor Of Psychology
Country of ResidenceScotland
Correspondence AddressSt Leonards School
St Andrews
Fife
KY16 9QJ
Scotland

Contact

Websitestleonards-fife.org
Email address[email protected]
Telephone01334 472126
Telephone regionSt Andrews

Location

Registered AddressSt Leonards School
St Andrews
Fife
KY16 9QJ
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,697
Gross Profit£16,826
Net Worth£13,501
Cash£16,121
Current Liabilities£3,680

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

11 February 2021Compulsory strike-off action has been discontinued (1 page)
10 February 2021Cessation of Verity Joy Brown as a person with significant control on 23 April 2020 (1 page)
10 February 2021Appointment of Mr Daniel John Campbell as a director on 1 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
21 January 2021Termination of appointment of Gerard Francis Brown as a secretary on 31 August 2019 (1 page)
21 January 2021Termination of appointment of Verity Joy Brown as a director on 23 April 2020 (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
20 March 2020Appointment of Mr Andrew Lennox Maitland as a secretary on 6 January 2020 (2 pages)
18 December 2019Accounts for a small company made up to 31 July 2019 (16 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 July 2018 (15 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
19 March 2018Termination of appointment of James Cameron Murray as a director on 19 March 2018 (1 page)
19 March 2018Cessation of James Cameron Murray as a person with significant control on 19 March 2018 (1 page)
19 March 2018Notification of Verity Joy Brown as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Appointment of Professor Verity Joy Brown as a director on 19 March 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (15 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (15 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 31 July 2016 (14 pages)
7 April 2017Accounts for a small company made up to 31 July 2016 (14 pages)
10 June 2016Annual return made up to 10 June 2016 no member list (3 pages)
10 June 2016Annual return made up to 10 June 2016 no member list (3 pages)
8 April 2016Full accounts made up to 31 July 2015 (14 pages)
8 April 2016Full accounts made up to 31 July 2015 (14 pages)
12 August 2015Auditor's resignation (1 page)
12 August 2015Auditor's resignation (1 page)
10 June 2015Annual return made up to 10 June 2015 no member list (3 pages)
10 June 2015Annual return made up to 10 June 2015 no member list (3 pages)
8 April 2015Full accounts made up to 31 July 2014 (15 pages)
8 April 2015Full accounts made up to 31 July 2014 (15 pages)
10 June 2014Annual return made up to 10 June 2014 no member list (3 pages)
10 June 2014Annual return made up to 10 June 2014 no member list (3 pages)
23 April 2014Full accounts made up to 31 July 2013 (13 pages)
23 April 2014Full accounts made up to 31 July 2013 (13 pages)
6 September 2013Appointment of Mr Gerard Francis Brown as a secretary (1 page)
6 September 2013Appointment of Mr Gerard Francis Brown as a secretary (1 page)
3 September 2013Termination of appointment of John Mill as a secretary (1 page)
3 September 2013Termination of appointment of John Mill as a secretary (1 page)
22 July 2013Annual return made up to 10 June 2013 no member list (3 pages)
22 July 2013Annual return made up to 10 June 2013 no member list (3 pages)
28 March 2013Full accounts made up to 31 July 2012 (13 pages)
28 March 2013Full accounts made up to 31 July 2012 (13 pages)
7 February 2013Appointment of Mr John Anderson Mill as a secretary (2 pages)
7 February 2013Appointment of Mr John Anderson Mill as a secretary (2 pages)
19 December 2012Termination of appointment of Johnston Calder as a secretary (1 page)
19 December 2012Termination of appointment of Johnston Calder as a secretary (1 page)
19 June 2012Annual return made up to 10 June 2012 no member list (3 pages)
19 June 2012Annual return made up to 10 June 2012 no member list (3 pages)
28 March 2012Full accounts made up to 31 July 2011 (14 pages)
28 March 2012Full accounts made up to 31 July 2011 (14 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (3 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (3 pages)
25 March 2011Full accounts made up to 31 July 2010 (13 pages)
25 March 2011Full accounts made up to 31 July 2010 (13 pages)
30 July 2010Appointment of Mr Martin Bruce Passmore as a director (2 pages)
30 July 2010Appointment of Mr James Cameron Murray as a director (2 pages)
30 July 2010Termination of appointment of Roy Chapman as a director (1 page)
30 July 2010Termination of appointment of Roy Chapman as a director (1 page)
30 July 2010Appointment of Mr Martin Bruce Passmore as a director (2 pages)
30 July 2010Appointment of Mr James Cameron Murray as a director (2 pages)
19 July 2010Annual return made up to 10 June 2010 no member list (3 pages)
19 July 2010Annual return made up to 10 June 2010 no member list (3 pages)
22 March 2010Full accounts made up to 31 July 2009 (13 pages)
22 March 2010Full accounts made up to 31 July 2009 (13 pages)
22 July 2009Annual return made up to 10/06/09 (2 pages)
22 July 2009Annual return made up to 10/06/09 (2 pages)
24 March 2009Full accounts made up to 31 August 2008 (13 pages)
24 March 2009Full accounts made up to 31 August 2008 (13 pages)
3 March 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
10 June 2008Annual return made up to 10/06/08 (2 pages)
10 June 2008Annual return made up to 10/06/08 (2 pages)
20 March 2008Full accounts made up to 31 August 2007 (14 pages)
20 March 2008Full accounts made up to 31 August 2007 (14 pages)
3 July 2007Annual return made up to 10/06/07 (2 pages)
3 July 2007Annual return made up to 10/06/07 (2 pages)
15 January 2007Full accounts made up to 31 August 2006 (12 pages)
15 January 2007Full accounts made up to 31 August 2006 (12 pages)
13 July 2006Full accounts made up to 31 August 2005 (12 pages)
13 July 2006Full accounts made up to 31 August 2005 (12 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Annual return made up to 10/06/06 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Annual return made up to 10/06/06 (2 pages)
23 June 2005Annual return made up to 10/06/05 (2 pages)
23 June 2005Annual return made up to 10/06/05 (2 pages)
21 April 2005Full accounts made up to 31 August 2004 (12 pages)
21 April 2005Full accounts made up to 31 August 2004 (12 pages)
16 June 2004Annual return made up to 10/06/04 (4 pages)
16 June 2004Annual return made up to 10/06/04 (4 pages)
15 April 2004Full accounts made up to 31 August 2003 (13 pages)
15 April 2004Full accounts made up to 31 August 2003 (13 pages)
13 June 2003Annual return made up to 10/06/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 2003Annual return made up to 10/06/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 2003Full accounts made up to 31 August 2002 (11 pages)
12 April 2003Full accounts made up to 31 August 2002 (11 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Annual return made up to 10/06/02
  • 363(287) ‐ Registered office changed on 16/07/02
(4 pages)
16 July 2002Annual return made up to 10/06/02
  • 363(287) ‐ Registered office changed on 16/07/02
(4 pages)
18 April 2002Full accounts made up to 31 August 2001 (12 pages)
18 April 2002Full accounts made up to 31 August 2001 (12 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
15 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director resigned
(3 pages)
15 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director resigned
(3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
5 April 2001Full accounts made up to 31 August 2000 (12 pages)
5 April 2001Full accounts made up to 31 August 2000 (12 pages)
19 February 2001Annual return made up to 10/06/00 (3 pages)
19 February 2001Annual return made up to 10/06/00 (3 pages)
28 September 2000Full accounts made up to 31 August 1999 (12 pages)
28 September 2000Full accounts made up to 31 August 1999 (12 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
7 July 1999Full accounts made up to 31 August 1998 (12 pages)
7 July 1999Full accounts made up to 31 August 1998 (12 pages)
5 July 1999Annual return made up to 10/06/99 (4 pages)
5 July 1999Annual return made up to 10/06/99 (4 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Annual return made up to 10/06/98 (6 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Annual return made up to 10/06/98 (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
1 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Secretary resigned
(4 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
1 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Secretary resigned
(4 pages)
6 June 1996Annual return made up to 10/06/96 (4 pages)
6 June 1996Annual return made up to 10/06/96 (4 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1996Full accounts made up to 31 August 1995 (11 pages)
23 May 1996Full accounts made up to 31 August 1995 (11 pages)
14 June 1995Annual return made up to 10/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Annual return made up to 10/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1990Incorporation (49 pages)
21 June 1990Incorporation (49 pages)