Background WavePink WaveYellow Wave

ST MARY'S MUSIC SCHOOL ENTERPRISES LTD. (SC177358)

ST MARY'S MUSIC SCHOOL ENTERPRISES LTD. (SC177358) is an active UK company. incorporated on 18 July 1997. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ST MARY'S MUSIC SCHOOL ENTERPRISES LTD. has been registered for 28 years. Current directors include AKERS, Fiona Moira, TAYLOR, Kenneth John, Dr.

Company Number
SC177358
Status
active
Type
ltd
Incorporated
18 July 1997
Age
28 years
Address
Coates Hall, Edinburgh, EH12 5EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AKERS, Fiona Moira, TAYLOR, Kenneth John, Dr
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S MUSIC SCHOOL ENTERPRISES LTD.

ST MARY'S MUSIC SCHOOL ENTERPRISES LTD. is an active company incorporated on 18 July 1997 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ST MARY'S MUSIC SCHOOL ENTERPRISES LTD. was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

SC177358

LTD Company

Age

28 Years

Incorporated 18 July 1997

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 11 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

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

DARVELMIST LIMITED
From: 18 July 1997To: 26 August 1997
Contact
Address

Coates Hall 25 Grosvenor Crescent Edinburgh, EH12 5EL,

Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COLLINGS, Joanna Ruth, Dr

Active
Coates Hall, EdinburghEH12 5EL
Secretary
Appointed 01 Aug 2017

AKERS, Fiona Moira

Active
Coates Hall, EdinburghEH12 5EL
Born May 1965
Director
Appointed 08 Nov 2024

TAYLOR, Kenneth John, Dr

Active
Coates Hall, EdinburghEH12 5EL
Born June 1965
Director
Appointed 07 Nov 2024

YOUNG, Pamela Mays

Resigned
Coates Hall, EdinburghEH12 5EL
Secretary
Appointed 04 Aug 1997
Resigned 31 Jul 2017

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 18 Jul 1997
Resigned 04 Aug 1997

BIGWOOD, William Francis Latham

Resigned
Flat B The Lodge 2 East Road, North BerwickEH39 4HN
Born February 1933
Director
Appointed 09 Dec 1999
Resigned 13 Dec 2001

CHESTER, Richard Waugh

Resigned
Port Of MenteithFK8 3JY
Born April 1943
Director
Appointed 13 Dec 2001
Resigned 09 Dec 2004

COOK, James

Resigned
Coates Hall, EdinburghEH12 5EL
Born May 1947
Director
Appointed 22 Oct 2013
Resigned 11 Oct 2022

ELLIOT, John Christian

Resigned
Coates Hall, EdinburghEH12 5EL
Born June 1952
Director
Appointed 17 Dec 2018
Resigned 11 Oct 2022

GEMMELL, Gavin John Norman

Resigned
Coates Hall, EdinburghEH12 5EL
Born September 1941
Director
Appointed 16 Dec 2010
Resigned 17 Dec 2018

HEATHCOTE, Katrina

Resigned
Coates Hall, EdinburghEH12 5EL
Born February 1962
Director
Appointed 11 Oct 2022
Resigned 31 Jan 2025

HOLMS, Robert Andrew

Resigned
Coates Hall, EdinburghEH12 5EL
Born August 1941
Director
Appointed 31 Oct 2008
Resigned 10 Jul 2012

KIDD, Frank Forrest, Professor

Resigned
17 Buckstone Bank, EdinburghEH10 6PW
Born May 1938
Director
Appointed 09 Dec 1999
Resigned 30 Jan 2003

KIMBELL, David Rodney Bertram

Resigned
3 Bellevue Crescent, EdinburghEH3 6ND
Born June 1939
Director
Appointed 04 Aug 1997
Resigned 13 Dec 2001

KLAYMAN, Ivor David

Resigned
18 Tantallon Place, EdinburghEH9 1NZ
Born April 1945
Director
Appointed 09 Dec 2004
Resigned 11 Dec 2008

MACFARLANE, Marjory

Resigned
Barley Mill West Saltoun, PencaitlandEH34 5EP
Born October 1953
Director
Appointed 11 Dec 2003
Resigned 09 Dec 2004

MACLENNAN, Duncan Hugh

Resigned
12 Almond Court West, EdinburghEH4 6AY
Born June 1934
Director
Appointed 11 Dec 2003
Resigned 30 Oct 2008

MAIN, Carol Betsy Lees Dickson

Resigned
Coates Hall, EdinburghEH12 5EL
Born December 1958
Director
Appointed 10 Jul 2012
Resigned 02 Oct 2013

MUNN, Walter Douglas

Resigned
68 St Meddans Street, TroonKA10 6NN
Born April 1929
Director
Appointed 04 Aug 1997
Resigned 14 Dec 2000

STEWART, Alexander Donald

Resigned
Coates Hall, EdinburghEH12 5EL
Born June 1933
Director
Appointed 31 Oct 2008
Resigned 16 Dec 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 18 Jul 1997
Resigned 04 Aug 1997

Persons with significant control

1

Grosvenor Crescent, EdinburghEH12 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Auditors Resignation Company
7 November 2014
AUDAUD
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
26 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
287Change of Registered Office
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Incorporation Company
18 July 1997
NEWINCIncorporation