Background WavePink WaveYellow Wave

CLIFTON HALL SCHOOL LIMITED (SC040139)

CLIFTON HALL SCHOOL LIMITED (SC040139) is an active UK company. incorporated on 2 April 1964. with registered office in Midlothian. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. CLIFTON HALL SCHOOL LIMITED has been registered for 61 years. Current directors include GEDDES, May Clark, GRANT, Roderick Clark William, LANNON, Margaret Edith and 5 others.

Company Number
SC040139
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 1964
Age
61 years
Address
Clifton Hall, Midlothian, EH28 8LQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GEDDES, May Clark, GRANT, Roderick Clark William, LANNON, Margaret Edith, MCGETTRICK, Bartholomew John, Dr, OGILVY, David Cameron, STEPHEN, David William, SYMINGTON, Eileen, WISHART, Bruce William
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON HALL SCHOOL LIMITED

CLIFTON HALL SCHOOL LIMITED is an active company incorporated on 2 April 1964 with the registered office located in Midlothian. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. CLIFTON HALL SCHOOL LIMITED was registered 61 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 61 years ago

Company No

SC040139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 2 April 1964

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Clifton Hall Newbridge Midlothian, EH28 8LQ,

Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
May 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DALMAU PEREZ, Jane

Active
Clifton Hall, MidlothianEH28 8LQ
Secretary
Appointed 19 Feb 2007

GEDDES, May Clark

Active
Clifton Hall, MidlothianEH28 8LQ
Born June 1956
Director
Appointed 27 Feb 2026

GRANT, Roderick Clark William

Active
Clifton Hall, MidlothianEH28 8LQ
Born November 1964
Director
Appointed 10 Oct 2025

LANNON, Margaret Edith

Active
Clifton Hall, MidlothianEH28 8LQ
Born December 1962
Director
Appointed 17 Mar 2025

MCGETTRICK, Bartholomew John, Dr

Active
174 Carmunnock Road, GlasgowG44 5AJ
Born August 1945
Director
Appointed 26 Feb 1998

OGILVY, David Cameron

Active
8 Ormidale Terrace, EdinburghEH12 6EQ
Born November 1963
Director
Appointed 06 Jun 2008

STEPHEN, David William

Active
Clifton Hall, MidlothianEH28 8LQ
Born July 1962
Director
Appointed 10 Oct 2014

SYMINGTON, Eileen

Active
Clifton Hall, MidlothianEH28 8LQ
Born March 1956
Director
Appointed 26 May 2023

WISHART, Bruce William

Active
Clifton Hall, MidlothianEH28 8LQ
Born April 1954
Director
Appointed 10 Dec 2021

ADAMS, Nancy Ann Wilshusen

Resigned
Clifton Hall School, NewbridgeEH28 8LQ
Secretary
Appointed 01 Nov 1990
Resigned 05 Dec 2005

KELLY, Denis

Resigned
39 Vandeleur Avenue, EdinburghEH7 6UH
Secretary
Appointed 06 Dec 2005
Resigned 31 Jan 2006

SUTHERLAND, Ronald Mackenzie

Resigned
4 Millwell Park, InnerleithenEH44 6JF
Secretary
Appointed 27 Feb 2006
Resigned 19 Feb 2007

BIGGART BAILLIE

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed N/A
Resigned 01 Nov 1990

BEALE, Michael Edwin

Resigned
Craigclowan School Edinburgh Road, PerthPH2 8PS
Born April 1947
Director
Appointed 23 Feb 1995
Resigned 15 Sept 2004

BELLIS, Robert John

Resigned
7 Oswald Court, EdinburghEH9 2HY
Born February 1954
Director
Appointed 24 Feb 2005
Resigned 16 Mar 2006

BOLAND, Nicola Isabel, Dr

Resigned
Upper Malone Road, BelfastBT17 9JZ
Born October 1964
Director
Appointed 26 Feb 2003
Resigned 06 Sept 2011

BREWSTER, Pamela Stirling

Resigned
Clifton Mains, NewbridgeEH28 8LQ
Born May 1956
Director
Appointed 01 Nov 1990
Resigned 02 Nov 2004

CLEGG, Roger

Resigned
Easter Derry, BlairgowriePH11 8JA
Born October 1949
Director
Appointed 24 Feb 2005
Resigned 24 Feb 2023

CORSAR, Charles

Resigned
11 Ainslie Place, EdinburghEH3 6AS
Born May 1926
Director
Appointed N/A
Resigned 01 Nov 1990

DELY, Ray

Resigned
23/7 Maxwell Street, EdinburghEH10 5HT
Born May 1939
Director
Appointed 04 Jun 1998
Resigned 13 Jun 2012

ELLIS, Elizabeth

Resigned
50 Inverleith Place, EdinburghEH3 5QB
Director
Appointed N/A
Resigned 08 Nov 1991

FAIRCLOUGH, Simon Maurice Lytton

Resigned
London Street, EdinburghEH3 6NA
Born July 1961
Director
Appointed 06 Nov 2001
Resigned 29 May 2015

FALCONER, James Keith Ross

Resigned
Braehead House, EdinburghEH4 6QW
Born February 1955
Director
Appointed N/A
Resigned 13 Nov 1997

GARDINER, Karen Jane, Dr

Resigned
Clifton Road, NewbridgeEH28 8LQ
Born September 1968
Director
Appointed 10 Dec 2021
Resigned 23 May 2025

GILLINGHAM, Adam Richard

Resigned
12 Stirling Road, EdinburghEH5 3HY
Born December 1958
Director
Appointed 01 Nov 1990
Resigned 06 Nov 2001

GIVAN, Patrick James Michael

Resigned
6 Mains Of Craigmillar, EdinburghEH16 4SE
Born June 1958
Director
Appointed 27 May 2008
Resigned 19 May 2014

GRAHAM-BROWN, John Nicholas

Resigned
Milton Cottage, South QueensferryEH30 9SR
Born April 1946
Director
Appointed N/A
Resigned 19 Nov 1998

GRUBB, Rhoderick Douglas Andrew

Resigned
120 Glasgow Road, NewbridgeEH28 8PR
Born December 1961
Director
Appointed 27 May 2008
Resigned 19 Mar 2009

HECTOR, Alistair Gordon

Resigned
16 The Steils, EdinburghEH10 5XD
Born October 1955
Director
Appointed 06 Nov 2001
Resigned 26 Feb 2008

HODGE, Robert

Resigned
32 Ravelrig Gait, EdinburghEH14 7NH
Born April 1935
Director
Appointed 12 Nov 2008
Resigned 19 Mar 2009

HOLROYD, John Thorne

Resigned
7 Juniper Park Road, Juniper GreenEH14 5DX
Born January 1951
Director
Appointed 15 Jun 1994
Resigned 01 Dec 2000

KILLICK, David Henry Rothwell

Resigned
Pond Wood Hedgerley Lane, Gerrards CrossSL9 7NS
Born December 1937
Director
Appointed N/A
Resigned 16 Mar 2006

LONSDALE, Margaret, Dr

Resigned
7 Craigpark, BathgateEH48 4QJ
Born March 1959
Director
Appointed 08 Dec 1999
Resigned 15 Dec 2002

MATHEWSON, George

Resigned
Netherfield, Dulnain BridgePH26 3PA
Born April 1923
Director
Appointed N/A
Resigned 19 Feb 1990

MCCLURE, Judith, Dr

Resigned
12a Ravelston Park, EdinburghEH4 3DX
Born December 1945
Director
Appointed 23 Feb 1995
Resigned 01 Apr 1999
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Auditors Resignation Company
20 October 2014
AUDAUD
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Resolution
25 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
25 January 2012
CC04CC04
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Legacy
23 January 2009
419a(Scot)419a(Scot)
Legacy
23 January 2009
419a(Scot)419a(Scot)
Legacy
2 December 2008
410(Scot)410(Scot)
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
410(Scot)410(Scot)
Legacy
3 September 2008
410(Scot)410(Scot)
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
288288
Legacy
1 March 1991
363aAnnual Return
Legacy
1 March 1991
288288
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
28 November 1990
288288
Legacy
28 November 1990
288288
Legacy
28 November 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
26 March 1990
288288
Legacy
23 February 1990
288288
Legacy
24 October 1989
288288
Legacy
13 July 1989
288288
Legacy
10 July 1989
288288
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
22 September 1987
288288
Legacy
4 September 1987
288288
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
15 January 1987
288288
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
288288
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363