Company NameSchools For The Community Limited
Company StatusDissolved
Company NumberSC205057
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesFirthport Limited and Integrated Educational Support Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 30 November 2021)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Northwich
Cheshire
CW9 8WP
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed09 July 2014(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2021)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2004)
RoleHead Of Ppp Unit
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameMichael William McEwan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2003)
RoleFinancial Director
Correspondence Address46 Learmonth Grove
Edinburgh
EH4 1BN
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed24 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleConstruction Division Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Galliford Try Construction & Investments Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 February 2021Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
30 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(7 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(7 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(7 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
10 October 2014Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page)
16 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages)
16 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages)
16 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
16 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
16 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
27 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Appointment of Martin Cooper as a director (3 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Appointment of Martin Cooper as a director (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 05/04/09; full list of members (3 pages)
13 May 2009Return made up to 05/04/09; full list of members (3 pages)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
13 May 2008Return made up to 05/04/08; full list of members (3 pages)
13 May 2008Return made up to 05/04/08; full list of members (3 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
2 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 05/04/05; full list of members (5 pages)
9 May 2005Return made up to 05/04/05; full list of members (5 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 05/04/04; full list of members (5 pages)
13 April 2004Return made up to 05/04/04; full list of members (5 pages)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 July 2003New director appointed (3 pages)
5 July 2003New director appointed (3 pages)
3 June 2003Company name changed integrated educational support l imited\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed integrated educational support l imited\certificate issued on 03/06/03 (2 pages)
15 April 2003Return made up to 01/04/03; full list of members (5 pages)
15 April 2003Return made up to 01/04/03; full list of members (5 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
5 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 15/03/02; full list of members (5 pages)
2 April 2002Return made up to 15/03/02; full list of members (5 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
3 April 2001Return made up to 15/03/01; full list of members (5 pages)
3 April 2001Return made up to 15/03/01; full list of members (5 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (3 pages)
19 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 July 2000New director appointed (3 pages)
19 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 April 2000Company name changed firthport LIMITED\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed firthport LIMITED\certificate issued on 02/05/00 (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 March 2000Incorporation (15 pages)
15 March 2000Incorporation (15 pages)