Background WavePink WaveYellow Wave

ST. COLUMBA'S SCHOOL LIMITED (SC016856)

ST. COLUMBA'S SCHOOL LIMITED (SC016856) is an active UK company. incorporated on 6 June 1932. with registered office in Kilmacolm. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ST. COLUMBA'S SCHOOL LIMITED has been registered for 93 years. Current directors include BOWD, Nicola Lucy, BRODLIE, Alison Mary, COOK, Davida Lawrie and 9 others.

Company Number
SC016856
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1932
Age
93 years
Address
18 Duchal Road, Kilmacolm, PA13 4AU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWD, Nicola Lucy, BRODLIE, Alison Mary, COOK, Davida Lawrie, CRAIK, Graham Duncan Dunbar, CUNNING, Graham John, CURLEY, Andrew Kieran, ESPIE, Colin Alexander, Professor, FRASER, Anne Sheila, Dr, JACKSON, Mairi Laidlaw, Dr, JENNINGS, Paul Knight, LAFFERTY, Brian Daniel, Dr, REID, Ian Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. COLUMBA'S SCHOOL LIMITED

ST. COLUMBA'S SCHOOL LIMITED is an active company incorporated on 6 June 1932 with the registered office located in Kilmacolm. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ST. COLUMBA'S SCHOOL LIMITED was registered 93 years ago.(SIC: 96090)

Status

active

Active since 93 years ago

Company No

SC016856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

93 Years

Incorporated 6 June 1932

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

THE PARK AND ST. COLUMBA'S SCHOOL COMPANY LIMITED
From: 3 November 1987To: 1 February 1991
GIRLS' SCHOOL COMPANY LIMITED
From: 6 June 1932To: 3 November 1987
Contact
Address

18 Duchal Road Kilmacolm, PA13 4AU,

Previous Addresses

Chalot, the Finance Office St. Columbas Junior School Knockbuckle Road Kilmalcolm PA13 4EQ
From: 6 June 1932To: 2 July 2024
Timeline

100 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Left
Jun 16
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
May 21
Director Joined
May 21
New Owner
May 21
Director Joined
May 21
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
Director Joined
Apr 22
New Owner
Apr 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
New Owner
May 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Sept 22
New Owner
Sept 22
Director Joined
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Aug 24
New Owner
Aug 24
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
0
Funding
59
Officers
36
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BOWD, Nicola Lucy

Active
Duchal Road, KilmacolmPA13 4AU
Born May 1976
Director
Appointed 11 May 2021

BRODLIE, Alison Mary

Active
Duchal Road, KilmacolmPA13 4AU
Born May 1974
Director
Appointed 11 May 2021

COOK, Davida Lawrie

Active
Duchal Road, KilmacolmPA13 4AU
Born May 1951
Director
Appointed 26 Sept 2023

CRAIK, Graham Duncan Dunbar

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1976
Director
Appointed 28 Aug 2024

CUNNING, Graham John

Active
Duchal Road, KilmacolmPA13 4AU
Born February 1965
Director
Appointed 15 Mar 2022

CURLEY, Andrew Kieran

Active
Duchal Road, KilmacolmPA13 4AU
Born July 1975
Director
Appointed 23 Sept 2025

ESPIE, Colin Alexander, Professor

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1957
Director
Appointed 29 Jan 2019

FRASER, Anne Sheila, Dr

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1959
Director
Appointed 26 Sept 2023

JACKSON, Mairi Laidlaw, Dr

Active
Duchal Road, KilmacolmPA13 4AU
Born October 1973
Director
Appointed 28 Aug 2024

JENNINGS, Paul Knight

Active
Duchal Road, KilmacolmPA13 4AU
Born February 1964
Director
Appointed 17 May 2022

LAFFERTY, Brian Daniel, Dr

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1987
Director
Appointed 02 Oct 2025

REID, Ian Alexander

Active
Duchal Road, KilmacolmPA13 4AU
Born January 1978
Director
Appointed 04 Nov 2024

FLOYD, Norman George

Resigned
1 Boclair Road, GlasgowG61 2AE
Secretary
Appointed N/A
Resigned 02 Feb 1998

GALLACHER, Allan Douglas

Resigned
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Secretary
Appointed 02 Feb 1998
Resigned 30 Apr 2012

AITCHISON, Margaret Jeanette

Resigned
14 Mcpherson Drive, GourockPA19 1LJ
Born November 1946
Director
Appointed 01 Jan 1992
Resigned 05 Oct 1994

ANDERSON, Thomas Duncan

Resigned
Glencairn Raod, KilmacolmPA13 4BA
Born March 1954
Director
Appointed 11 Dec 2001
Resigned 31 Jul 2011

BARCLAY, Kenneth Mccombie

Resigned
Hilltop Lodge Houston Road, KilmacolmPA13 4NY
Born October 1943
Director
Appointed 04 Nov 1997
Resigned 08 Aug 2000

BARR, William Robin Graham

Resigned
Fa'side House Ayr Road, GlasgowG77 6RT
Born February 1938
Director
Appointed N/A
Resigned 13 Dec 1990

BASCETTA, Emanuele

Resigned
Abbanoy House, KilbarchanPA10 2PW
Born October 1956
Director
Appointed 11 Dec 2001
Resigned 25 Jan 2005

BIGGART, William Mitchell

Resigned
Rowanknoll Glencairn Road, KilmacolmPA13 4PB
Born January 1954
Director
Appointed 04 Nov 1997
Resigned 12 Dec 2000

BISHOP, Sara Moreland

Resigned
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born October 1963
Director
Appointed 13 May 2003
Resigned 22 Jan 2013

BOMPHRAY, Susan Virginia

Resigned
Duchal Road, KilmacolmPA13 4AU
Born July 1969
Director
Appointed 18 Sept 2018
Resigned 17 Jun 2025

BONE, Thomas Renfrew

Resigned
16 Thornly Park Avenue, PaisleyPA2 7SD
Born January 1935
Director
Appointed 01 Sept 1992
Resigned 02 Oct 1995

BOYD, Sheena Lynam Park

Resigned
5 Laurel Avenue, GlasgowG66 4RX
Born December 1946
Director
Appointed N/A
Resigned 13 Dec 1990

BOYLE, Fiona Lee

Resigned
Kinnell House, JohnstonePA9 1AG
Born March 1965
Director
Appointed 02 Mar 1999
Resigned 10 Dec 2002

BROADFOOT, John Ledingham

Resigned
St. Columbas Junior School, KilmacolmPA13 4EQ
Born December 1948
Director
Appointed 13 Sept 2011
Resigned 02 Nov 2015

CAMPBELL, Lawrie Gordon

Resigned
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born March 1972
Director
Appointed 14 Jan 2014
Resigned 15 Jun 2016

CLAMP, Shaun Noel

Resigned
14 Belleisle Cr, Bridge Of WeirPA11 3JA
Director
Appointed N/A
Resigned 14 Jun 1990

CLARK, Elizabeth Pennington

Resigned
Clifton, Bridge Of WeirPA11 3EG
Born November 1943
Director
Appointed N/A
Resigned 31 Jul 1998

COFFIELD, Mary-Jo, Dr

Resigned
Willow Drive, KilmacolmPA13 4HJ
Born December 1971
Director
Appointed 28 Jan 2020
Resigned 17 Jun 2025

COOK, Allison Gardner

Resigned
Hinba, 26 Stanely Avenue, PaisleyPA2 9LB
Born June 1938
Director
Appointed 21 Apr 1998
Resigned 24 Jan 2006

CRICHTON, Russell Lang

Resigned
Beechwood, KilmacolmPA13 4NN
Born April 1960
Director
Appointed 25 Jan 2005
Resigned 16 Jun 2009

CUNNING, John Graham

Resigned
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born February 1965
Director
Appointed 13 May 2003
Resigned 20 Nov 2013

CURRIE, Hugh Mckechnie

Resigned
Duchal Road, KilmacolmPA13 4AU
Born February 1949
Director
Appointed 12 Dec 2000
Resigned 26 Nov 2024

DAVIDSON, Roderick Thomas

Resigned
Duchal Road, KilmacolmPA13 4AU
Born September 1968
Director
Appointed 18 Sept 2018
Resigned 26 Nov 2024

Persons with significant control

25

12 Active
13 Ceased

Dr Brian Daniel Lafferty

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1987

Nature of Control

Right to appoint and remove directors
Notified 02 Oct 2025

Mr Andrew Kieran Curley

Active
Duchal Road, KilmacolmPA13 4AU
Born July 1975

Nature of Control

Right to appoint and remove directors
Notified 23 Sept 2025

Mr Gordon Christopher Mckeown

Ceased
Duchal Road, KilmacolmPA13 4AU
Born February 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Nov 2024
Ceased 17 Jun 2025

Mr Ian Alexander Reid

Active
Duchal Road, KilmacolmPA13 4AU
Born January 1978

Nature of Control

Right to appoint and remove directors
Notified 04 Nov 2024

Dr Mairi Laidlaw Jackson

Active
Duchal Road, KilmacolmPA13 4AU
Born October 1973

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Aug 2024

Mr Graham Duncan Dunbar Craik

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1976

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Aug 2024

Dr Anne Sheila Fraser

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Sept 2023

Mrs Davida Lawrie Cook

Active
Duchal Road, KilmacolmPA13 4AU
Born May 1951

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Sept 2023

Mr Anthony Simpson

Ceased
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born November 1979

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Sept 2022
Ceased 14 May 2024

Mr Paul Knight Jennings

Active
Duchal Road, KilmacolmPA13 4AU
Born February 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 May 2022

Mr Graham John Cunning

Active
Duchal Road, KilmacolmPA13 4AU
Born February 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 Mar 2022

Mr David Greenshields Girdwood

Ceased
Duchal Road, KilmacolmPA13 4AU
Born October 1957

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Sept 2021
Ceased 24 Sept 2024

Mrs Alison Mary Brodlie

Active
Duchal Road, KilmacolmPA13 4AU
Born May 2021

Nature of Control

Significant influence or control
Notified 11 May 2021

Ms Nicola Lucy Bowd

Active
Duchal Road, KilmacolmPA13 4AU
Born May 1976

Nature of Control

Significant influence or control
Notified 11 May 2021

Mrs Linda Anne Moule

Ceased
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born November 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Sept 2020
Ceased 14 Jun 2022

Dr Mary-Jo Coffield

Ceased
Willow Drive, KilmacolmPA13 4HJ
Born December 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Jan 2020
Ceased 17 Jun 2025

Professor Colin Alexander Espie

Active
Duchal Road, KilmacolmPA13 4AU
Born June 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Jan 2019

Mrs Susan Virginia Bomphray

Ceased
Duchal Road, KilmacolmPA13 4AU
Born July 1969

Nature of Control

Significant influence or control
Notified 18 Sept 2018
Ceased 17 Jun 2025

Mr Roderick Thomas Davidson

Ceased
Duchal Road, KilmacolmPA13 4AU
Born September 1968

Nature of Control

Significant influence or control
Notified 18 Sept 2018
Ceased 26 Nov 2024

Mr James Northey David Gray

Ceased
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born April 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 02 May 2017
Ceased 29 Jan 2019

Mr Kenneth Arthur Wilson

Ceased
Duchal Road, KilmacolmPA13 4AU
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2025

Mr Hugh Mckechnie Curry

Ceased
Duchal Road, KilmacolmPA13 4AU
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2024

Dr Aileen Findlay

Ceased
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2024

Mrs Jo-Anne Halliday

Ceased
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2024

Ms Katharine Helen Hardie

Ceased
Chalot, The Finance Office, Knockbuckle RoadPA13 4EQ
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

289

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts Amended With Accounts Type Group
9 April 2013
AAMDAAMD
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
9 February 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Resolution
28 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Legacy
27 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
11 January 2007
287Change of Registered Office
Legacy
11 January 2007
353353
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
190190
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
287Change of Registered Office
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 December 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
17 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288cChange of Particulars
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Miscellaneous
10 November 1998
MISCMISC
Memorandum Articles
11 May 1998
MEM/ARTSMEM/ARTS
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
287Change of Registered Office
Legacy
4 October 1996
288288
Legacy
6 August 1996
288288
Legacy
4 March 1996
288288
Legacy
9 February 1996
288288
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Legacy
20 July 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Legacy
11 June 1990
288288
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
288288
Legacy
8 March 1990
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Small
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
28 July 1988
288288
Legacy
18 May 1988
288288
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
10 April 1987
288288
Accounts With Accounts Type Full
10 April 1987
AAAnnual Accounts
Legacy
10 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
288288
Miscellaneous
6 June 1932
MISCMISC