Background WavePink WaveYellow Wave

REGIUS SCHOOL (SC151423)

REGIUS SCHOOL (SC151423) is an active UK company. incorporated on 13 June 1994. with registered office in Edinburgh. The company operates in the Education sector, engaged in primary education. REGIUS SCHOOL has been registered for 31 years. Current directors include KRISTOFFERSEN, Kim Elizabeth, KUNZI, David Juan, LEE, Sharon and 1 others.

Company Number
SC151423
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 1994
Age
31 years
Address
Wellsprings,69a Whitehill Street, Edinburgh, EH21 8QZ
Industry Sector
Education
Business Activity
Primary education
Directors
KRISTOFFERSEN, Kim Elizabeth, KUNZI, David Juan, LEE, Sharon, MCLARDY, Emily Christine, Dr
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIUS SCHOOL

REGIUS SCHOOL is an active company incorporated on 13 June 1994 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in primary education. REGIUS SCHOOL was registered 31 years ago.(SIC: 85200)

Status

active

Active since 31 years ago

Company No

SC151423

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 13 June 1994

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 10 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

REGIUS CHRISTIAN SCHOOL
From: 2 July 2002To: 16 February 2009
REGIUS SCHOOL
From: 13 June 1994To: 2 July 2002
Contact
Address

Wellsprings,69a Whitehill Street Newcraighall Edinburgh, EH21 8QZ,

Timeline

26 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LEE, Sharon

Active
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Secretary
Appointed 31 Aug 2025

KRISTOFFERSEN, Kim Elizabeth

Active
Fairhaven Villas, DalkeithEH22 3AQ
Born March 1963
Director
Appointed 26 Jun 2018

KUNZI, David Juan

Active
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Born November 1983
Director
Appointed 12 Oct 2024

LEE, Sharon

Active
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Born January 1983
Director
Appointed 10 Aug 2025

MCLARDY, Emily Christine, Dr

Active
Whitehill Street, NewcraighallEH21 8QZ
Born May 1977
Director
Appointed 05 Mar 2026

WILCOX, Roger

Resigned
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Secretary
Appointed 01 Jun 2024
Resigned 31 Aug 2025

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 13 Jun 1994
Resigned 01 Jun 2024

ABBAN, Michael

Resigned
Whitehill Street, MusselburghEH21 8QZ
Born November 1976
Director
Appointed 16 Sept 2019
Resigned 01 Jul 2021

ARCHIBALD, Iain Campbell

Resigned
52 Pentland Drive, EdinburghEH10 6PX
Born February 1947
Director
Appointed 12 Jun 2002
Resigned 29 Jun 2008

DUNN, Ashleigh Grace

Resigned
5 Marchhall Crescent, EdinburghEH16 5HL
Born January 1960
Director
Appointed 12 Jun 2002
Resigned 25 Jan 2011

HALL, Christopher Alan Reynolds

Resigned
Rosehall Gardens, HaddingtonEH41 4EA
Born August 1959
Director
Appointed 29 Jun 2008
Resigned 08 May 2012

HAYES, Brian John

Resigned
11 Cuguen Place, LasswadeEH18 1AD
Born March 1939
Director
Appointed 13 Jun 1994
Resigned 12 Feb 2002

HEWITT, David Wilkes

Resigned
Wellsprings, 71 Whitehill Street, EdinburghEH21 8QZ
Born August 1956
Director
Appointed 12 Jun 2002
Resigned 04 Jun 2021

HOUSDEN, Veronica

Resigned
27 New Star Bank, DalkeithEH22 4NT
Born August 1954
Director
Appointed 20 Aug 1997
Resigned 12 Mar 2002

LEE, Joanne Alison

Resigned
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Born April 1972
Director
Appointed 08 May 2012
Resigned 07 Oct 2014

MELDRUM, Stephen, Dr

Resigned
Bonnyrigg Road, DalkeithEH22 3HZ
Born March 1980
Director
Appointed 25 Jun 2018
Resigned 31 May 2019

MITCHELL, Jill Elizabeth

Resigned
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Born October 1978
Director
Appointed 25 Jan 2011
Resigned 10 Mar 2017

MORROW, Marjory

Resigned
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Born December 1966
Director
Appointed 07 Oct 2014
Resigned 23 Dec 2024

NISBET, William Murray

Resigned
25 Carnbee Park, EdinburghEH16
Born February 1950
Director
Appointed 13 Jun 1994
Resigned 31 Jul 1997

POULTON, Michael Colin

Resigned
25 Mounthooly Loan, EdinburghEH10 7JD
Born February 1947
Director
Appointed 13 Jun 1994
Resigned 31 Jul 1997

RAMOS, David Paul Vasquez Hoare-Boron

Resigned
Newcraighall Drive, MusselburghEH21 8SG
Born March 1970
Director
Appointed 25 Jun 2018
Resigned 09 Sept 2019

TAYLOR, Jennifer Barbara

Resigned
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Born January 1951
Director
Appointed 10 Mar 2017
Resigned 25 Jun 2018

WARD, Rupert Vivian Giffard

Resigned
42 Macdowall Road, EdinburghEH9 3EF
Born June 1969
Director
Appointed 01 Aug 1997
Resigned 07 May 2003

WILCOX, Alison Gayle

Resigned
Whitehill Street, MusselburghEH21 8QZ
Born February 1980
Director
Appointed 29 Nov 2021
Resigned 24 Apr 2024

WILCOX, Roger Paul

Resigned
Wellsprings,69a Whitehill Street, EdinburghEH21 8QZ
Born July 1969
Director
Appointed 06 Apr 2020
Resigned 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 December 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 January 2009
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 May 2008
AAAnnual Accounts
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 June 2003
AAAnnual Accounts
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
6 June 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2001
AAAnnual Accounts
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
353353
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Resolution
15 August 1994
RESOLUTIONSResolutions
Resolution
15 August 1994
RESOLUTIONSResolutions
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
224224
Incorporation Company
13 June 1994
NEWINCIncorporation