Background WavePink WaveYellow Wave

WELLINGTON SCHOOL (AYR) LIMITED (SC026589)

WELLINGTON SCHOOL (AYR) LIMITED (SC026589) is an active UK company. incorporated on 11 October 1948. with registered office in Ayr. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. WELLINGTON SCHOOL (AYR) LIMITED has been registered for 77 years. Current directors include AITKEN, Fraser Robert, The Reverend, ANDREW, Gilbert Mckie, BLAIR, Stephanie Elizabeth and 11 others.

Company Number
SC026589
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 1948
Age
77 years
Address
Carleton Turrets, Ayr, KA7 2XH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AITKEN, Fraser Robert, The Reverend, ANDREW, Gilbert Mckie, BLAIR, Stephanie Elizabeth, BORTHWICK, Alistair John, GILIUS, Keir Diarmid, GROVER-MINTO, John, HUNTER BLAIR, Marguerite Catherine, Lady, KEITH, Samantha Jane, KENNEDY, David Christopher, LORIMER, Patrick James, SIMPSON, Jennifer Elizabeth Mary, SMITH, Clare, STEELE, Tom, Professor, WILSON, Alastair
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON SCHOOL (AYR) LIMITED

WELLINGTON SCHOOL (AYR) LIMITED is an active company incorporated on 11 October 1948 with the registered office located in Ayr. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. WELLINGTON SCHOOL (AYR) LIMITED was registered 77 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 77 years ago

Company No

SC026589

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 11 October 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Carleton Turrets 1 Craigweil Road Ayr, KA7 2XH,

Timeline

30 key events • 1948 - 2026

Funding Officers Ownership
Company Founded
Oct 48
Director Joined
Jul 12
Director Left
Mar 13
Loan Secured
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Loan Cleared
Oct 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

PETERS, Linda Janet

Active
Carleton Turrets, AyrKA7 2XH
Secretary
Appointed 02 Apr 2021

AITKEN, Fraser Robert, The Reverend

Active
Carleton Turrets, AyrKA7 2XH
Born January 1953
Director
Appointed 04 Sept 2018

ANDREW, Gilbert Mckie

Active
Bellevue Road, AyrKA7 2SA
Born May 1947
Director
Appointed 10 Sept 2013

BLAIR, Stephanie Elizabeth

Active
Carleton Turrets, AyrKA7 2XH
Born October 1976
Director
Appointed 05 Nov 2024

BORTHWICK, Alistair John

Active
Carleton Turrets, AyrKA7 2XH
Born June 1979
Director
Appointed 13 Jan 2026

GILIUS, Keir Diarmid

Active
Carleton Turrets, AyrKA7 2XH
Born June 1992
Director
Appointed 05 Dec 2023

GROVER-MINTO, John

Active
Carleton Turrets, AyrKA7 2XH
Born January 1962
Director
Appointed 24 Sept 2021

HUNTER BLAIR, Marguerite Catherine, Lady

Active
Straiton, MayboleKA19 7LY
Born October 1959
Director
Appointed 04 Sept 2018

KEITH, Samantha Jane

Active
Carleton Turrets, AyrKA7 2XH
Born June 1979
Director
Appointed 09 Sept 2025

KENNEDY, David Christopher

Active
Henderson Road, TroonKA10 6NB
Born June 1964
Director
Appointed 07 Jun 2022

LORIMER, Patrick James

Active
Gemilston, KirkmichaelKA19 7PJ
Born October 1946
Director
Appointed 17 Apr 2007

SIMPSON, Jennifer Elizabeth Mary

Active
Craigweil Road, AyrKA7 2XH
Born May 1964
Director
Appointed 10 Sept 2013

SMITH, Clare

Active
Carleton Turrets, AyrKA7 2XH
Born September 1979
Director
Appointed 13 Jan 2026

STEELE, Tom, Professor

Active
Carleton Turrets, AyrKA7 2XH
Born June 1965
Director
Appointed 05 Sept 2017

WILSON, Alastair

Active
17 Crosbie Road, TroonKA10 6HE
Born May 1944
Director
Appointed 17 Apr 2007

KENNEDY, David Christopher

Resigned
Henderson Road, TroonKA10 6NB
Secretary
Appointed 05 Sept 2017
Resigned 01 Apr 2021

LEASK, Glenis

Resigned
The Old Manse, AyrKA6 6DQ
Secretary
Appointed 22 Jul 1992
Resigned 14 Oct 2003

MCCOLGAN, John

Resigned
Bradan Court, TroonKA10 6BD
Secretary
Appointed 01 Sept 2007
Resigned 05 Sept 2017

MCCULLOCH, Lyndsay Anne

Resigned
Gearholm Road, AyrKA7 4DR
Secretary
Appointed 14 Oct 2003
Resigned 31 Aug 2007

MCGEE, Margaret Stewart

Resigned
10 Merkland Road, AyrKA7 4UQ
Secretary
Appointed 31 Mar 1991
Resigned 22 Jul 1992

SHANNON, David John

Resigned
20 Patna Road, MayboleKA19 7PJ
Secretary
Appointed N/A
Resigned 31 Mar 1991

ABLETT, Fiona

Resigned
Carleton Turrets, AyrKA7 2XH
Born December 1963
Director
Appointed 25 Apr 2016
Resigned 02 Dec 2025

BRODIE, Anne Currie

Resigned
3 Portmark Avenue, AyrKA7 4DD
Born December 1943
Director
Appointed 22 Jul 1992
Resigned 12 Nov 2014

CLARK, James Brown

Resigned
6 Tower Place, Helensburgh
Born November 1909
Director
Appointed N/A
Resigned 30 Jun 1999

FERGUSSON, Jenifer Kirsty

Resigned
Kilkerran, MayboleKA19 7SJ
Born April 1962
Director
Appointed 17 Apr 2007
Resigned 04 Sept 2018

FORAN, Mary Shirley

Resigned
Carraig, AyrKA7 4QD
Born July 1957
Director
Appointed 17 Apr 2007
Resigned 05 Sept 2017

GARDNER, Dianne Alicia

Resigned
Abbots Way, AyrKA7 4EY
Born September 1947
Director
Appointed 01 Sept 2008
Resigned 30 Jun 2022

GRANT, Audrey Stevenson

Resigned
Drumellan House, AyrKA19 7JG
Director
Appointed N/A
Resigned 31 Jan 1991

ISAAC, David Gilmour Davies

Resigned
1 Polo Gardens, TroonKA10 6LJ
Born July 1924
Director
Appointed 22 Jul 1992
Resigned 02 Jul 2002

KIRSOPP, William Francis Gray

Resigned
Pinehurst, AyrKA7 4PN
Born January 1914
Director
Appointed N/A
Resigned 19 Apr 1996

MCGREGOR, John Robert

Resigned
9 Sarazen Drive, TroonKA10 6JP
Born April 1961
Director
Appointed 13 Dec 2011
Resigned 12 Sept 2012

MOWAT, William James Martin

Resigned
Seton Lodge, AyrKA7 2TL
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 2007

NAPIER, Elizabeth Mary Paton

Resigned
Craigholm Road, AyrKA7 3LJ
Born September 1966
Director
Appointed 10 Sept 2013
Resigned 07 Sept 2021

STEWART, Barbara Enid

Resigned
Annickbank, IrvineKA11 4HS
Born April 1923
Director
Appointed 22 Jul 1992
Resigned 12 Nov 2014

SWINLEY, Keith Alexander Cairns

Resigned
13 Robsland Avenue, AyrKA7 2RW
Born August 1961
Director
Appointed 17 Apr 2007
Resigned 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 April 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
288cChange of Particulars
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
410(Scot)410(Scot)
Legacy
31 May 1995
410(Scot)410(Scot)
Resolution
9 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
14 December 1993
225(1)225(1)
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1991
AAAnnual Accounts
Legacy
23 August 1991
363aAnnual Return
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
21 June 1990
363363
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Legacy
4 November 1988
288288
Legacy
4 November 1988
363363
Legacy
2 November 1988
288288
Legacy
2 November 1988
363363
Accounts With Accounts Type Small
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
26 March 1987
363363
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 October 1948
NEWINCIncorporation