Company NameCommunity Schools 2008 Charity
Company StatusActive
Company NumberSC319676
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Croftfoot Place
Dunipace
Denny
Stirlingshire
FK6 6QT
Scotland
Director NameMr William Thomas Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressC/O Education Services Sealock House
2 Inchyra Road
Grangemouth
FK3 9XB
Scotland
Director NameFiona Jane Traill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Education Services Sealock House
2 Inchyra Road
Grangemouth
FK3 9XB
Scotland
Director NameIrene Janet Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressC/O Education Services Sealock House
2 Inchyra Road
Grangemouth
FK3 9XB
Scotland
Director NameKenneth James McNeill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFalkrik Council, Children's Services Falkirk Stadi
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed27 March 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Malcolm MacDonald Maciver
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleDepute Headteacher
Country of ResidenceScotland
Correspondence Address63 Balgreen Road
Edinburgh
Midlothian
EH12 5UA
Scotland
Director NameMr Gary James Greenhorn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleHead Of Education Resources
Country of ResidenceScotland
Correspondence Address8 Victoria Park
Fauldhouse
Edinburgh
West Lothian
EH47 9LW
Scotland
Director NameMs Maureen Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 22 June 2021)
RoleDirector Of Community Services
Country of ResidenceScotland
Correspondence AddressFalkirk Council Community Services Falkirk Stadium
Falkirk
FK2 9DX
Scotland

Location

Registered AddressFalkrik Council, Children's Services Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
ConstituencyFalkirk
WardFalkirk North

Financials

Year2014
Turnover£62,353
Net Worth£49,154
Cash£49,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2021Secretary's details changed for Burness Paull Llp on 31 December 2020 (1 page)
19 December 2020Total exemption full accounts made up to 31 March 2020 (1 page)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (1 page)
5 March 2019Director's details changed for Christine Bell on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
17 March 2016Annual return made up to 16 March 2016 no member list (9 pages)
17 March 2016Annual return made up to 16 March 2016 no member list (9 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
27 March 2015Annual return made up to 27 March 2015 no member list (9 pages)
27 March 2015Annual return made up to 27 March 2015 no member list (9 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 no member list (9 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
9 April 2013Annual return made up to 27 March 2013 no member list (9 pages)
9 April 2013Annual return made up to 27 March 2013 no member list (9 pages)
16 January 2013Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 16 January 2013 (2 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
8 October 2012Appointment of Fiona Jane Traill as a director (2 pages)
8 October 2012Appointment of William Thomas Kelly as a director (2 pages)
8 October 2012Appointment of Fiona Jane Traill as a director (2 pages)
8 October 2012Appointment of Irene Janet Campbell as a director (2 pages)
8 October 2012Appointment of Irene Janet Campbell as a director (2 pages)
8 October 2012Appointment of William Thomas Kelly as a director (2 pages)
9 August 2012Appointment of Christine Bell as a director (3 pages)
9 August 2012Appointment of Christine Bell as a director (3 pages)
9 August 2012Appointment of Ms Maureen Campbell as a director (3 pages)
9 August 2012Appointment of Ms Maureen Campbell as a director (3 pages)
28 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
28 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
28 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
15 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
15 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 March 2009Annual return made up to 27/03/09 (2 pages)
27 March 2009Secretary's change of particulars / burness LLP / 01/01/2009 (1 page)
27 March 2009Secretary's change of particulars / burness LLP / 01/01/2009 (1 page)
27 March 2009Annual return made up to 27/03/09 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Annual return made up to 27/03/08 (4 pages)
7 April 2008Annual return made up to 27/03/08 (4 pages)
27 March 2007Incorporation (36 pages)
27 March 2007Incorporation (36 pages)