Company NameThe Perthshire Schools Trust
DirectorMark Duncan Mortimer
Company StatusActive
Company NumberSC647047
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2019(4 years, 5 months ago)
Previous NameThe Perthshire Schools Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Duncan Mortimer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressGlenalmond College Glenalmond
Perth
PH1 3RY
Scotland
Secretary NameMr Robert Andrew James Garnish
StatusCurrent
Appointed01 December 2023(4 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressGlenalmond College Glenalmond
Perth
PH1 3RY
Scotland
Director NameMr Gavin Graham Robert McEwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange, 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr David Alan Lish
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2022)
RoleBursar And Clerk
Country of ResidenceScotland
Correspondence AddressGlenalmond College Glenalmond
Perth
PH1 3RY
Scotland
Director NameMr Brian Dickson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2023)
RoleBursar
Country of ResidenceScotland
Correspondence AddressGlenalmond College Glenalmond
Perth
PH1 3RY
Scotland

Location

Registered AddressGlenalmond College
Glenalmond
Perth
PH1 3RY
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

12 December 2023Termination of appointment of Brian Dickson as a director on 1 December 2023 (1 page)
12 December 2023Appointment of Mr Robert Andrew James Garnish as a secretary on 1 December 2023 (2 pages)
24 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
27 February 2023Notification of Brian Dickson as a person with significant control on 1 January 2023 (2 pages)
31 January 2023Appointment of Mr Mark Mortimer as a director on 1 January 2023 (2 pages)
31 January 2023Termination of appointment of David Alan Lish as a director on 15 December 2022 (1 page)
31 January 2023Cessation of David Alan Lish as a person with significant control on 15 December 2022 (1 page)
31 January 2023Appointment of Mr Brian Dickson as a director on 15 December 2022 (2 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
20 November 2020Confirmation statement made on 12 November 2020 with updates (3 pages)
20 November 2020Registered 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 2020Appointment of Mr David Alan Lish as a director on 23 July 2020 (2 pages)
23 July 2020Cessation of Gavin Graham Robert Mcewan as a person with significant control on 23 July 2020 (1 page)
23 July 2020Termination of appointment of Gavin Graham Robert Mcewan as a director on 23 July 2020 (1 page)
23 July 2020Notification of David Alan Lish as a person with significant control on 23 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Gavin Graham Robert Mcewan on 6 July 2020 (2 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 December 2019Company name changed the perthshire schools LIMITED\certificate issued on 02/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2019Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
2 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-22
(1 page)
13 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)