Perth
PH1 3RY
Scotland
Secretary Name | Mr Robert Andrew James Garnish |
---|---|
Status | Current |
Appointed | 01 December 2023(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Glenalmond College Glenalmond Perth PH1 3RY Scotland |
Director Name | Mr Gavin Graham Robert McEwan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr David Alan Lish |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2022) |
Role | Bursar And Clerk |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Glenalmond Perth PH1 3RY Scotland |
Director Name | Mr Brian Dickson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2023) |
Role | Bursar |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Glenalmond Perth PH1 3RY Scotland |
Registered Address | Glenalmond College Glenalmond Perth PH1 3RY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
12 December 2023 | Termination of appointment of Brian Dickson as a director on 1 December 2023 (1 page) |
---|---|
12 December 2023 | Appointment of Mr Robert Andrew James Garnish as a secretary on 1 December 2023 (2 pages) |
24 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
24 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
27 February 2023 | Notification of Brian Dickson as a person with significant control on 1 January 2023 (2 pages) |
31 January 2023 | Appointment of Mr Mark Mortimer as a director on 1 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of David Alan Lish as a director on 15 December 2022 (1 page) |
31 January 2023 | Cessation of David Alan Lish as a person with significant control on 15 December 2022 (1 page) |
31 January 2023 | Appointment of Mr Brian Dickson as a director on 15 December 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
3 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 12 November 2020 with updates (3 pages) |
20 November 2020 | Registered office address changed from Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE to Glenalmond College Glenalmond Perth PH1 3RY on 20 November 2020 (1 page) |
23 July 2020 | Appointment of Mr David Alan Lish as a director on 23 July 2020 (2 pages) |
23 July 2020 | Cessation of Gavin Graham Robert Mcewan as a person with significant control on 23 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Gavin Graham Robert Mcewan as a director on 23 July 2020 (1 page) |
23 July 2020 | Notification of David Alan Lish as a person with significant control on 23 July 2020 (2 pages) |
15 July 2020 | Director's details changed for Mr Gavin Graham Robert Mcewan on 6 July 2020 (2 pages) |
3 December 2019 | Resolutions
|
2 December 2019 | Company name changed the perthshire schools LIMITED\certificate issued on 02/12/19
|
2 December 2019 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
2 December 2019 | Resolutions
|
13 November 2019 | Incorporation
|