Background WavePink WaveYellow Wave

ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED (SC204956)

ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED (SC204956) is an active UK company. incorporated on 14 March 2000. with registered office in Kilmacolm. The company operates in the Construction sector, engaged in development of building projects. ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED has been registered for 26 years. Current directors include JACKSON, Mairi Laidlaw, Dr, REID, Ian Alexander.

Company Number
SC204956
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
18 Duchal Road, Kilmacolm, PA13 4AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACKSON, Mairi Laidlaw, Dr, REID, Ian Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED

ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Kilmacolm. The company operates in the Construction sector, specifically engaged in development of building projects. ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

SC204956

LTD Company

Age

26 Years

Incorporated 14 March 2000

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 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MACROCOM (604) LIMITED
From: 14 March 2000To: 10 April 2000
Contact
Address

18 Duchal Road Kilmacolm, PA13 4AU,

Previous Addresses

Shalot, the Company Secretary the Finannce Dept, St Columba's Junior School,Knockbuckle Road Kilmacolm, Renfrewshire PA13 4EQ
From: 14 March 2000To: 2 July 2024
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Aug 11
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
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
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JACKSON, Mairi Laidlaw, Dr

Active
Duchal Road, KilmacolmPA13 4AU
Born October 1973
Director
Appointed 26 Nov 2024

REID, Ian Alexander

Active
Duchal Road, KilmacolmPA13 4AU
Born January 1978
Director
Appointed 23 Sept 2025

GALLACHER, Allan Douglas

Resigned
Shalot, The Company Secretary, Junior School,Knockbuckle RoadPA13 4EQ
Secretary
Appointed 09 May 2000
Resigned 30 Apr 2012

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 14 Mar 2000
Resigned 09 May 2000

BARCLAY, Kenneth Mccombie

Resigned
Hilltop Lodge Houston Road, KilmacolmPA13 4NY
Born October 1943
Director
Appointed 05 Apr 2000
Resigned 08 Aug 2000

CURRIE, Hugh Mckechnie

Resigned
Duchal Road, KilmacolmPA13 4AU
Born February 1949
Director
Appointed 25 Jan 2005
Resigned 26 Nov 2024

GIRDWOOD, David Greenshields

Resigned
Duchal Road, KilmacolmPA13 4AU
Born October 1957
Director
Appointed 14 Sept 2021
Resigned 26 Nov 2024

KENNEDY, Ronald Murray

Resigned
Barnbeth, Bridge Of WeirPA11 3RS
Born March 1940
Director
Appointed 24 Oct 2000
Resigned 23 Jan 2007

MOODIE, Peter Alexander

Resigned
Rachan, KilmacolmPA13 4PB
Born January 1953
Director
Appointed 25 Jan 2005
Resigned 23 Jan 2007

PATERSON, Calum Macdonald

Resigned
Shalot, The Company Secretary, Junior School,Knockbuckle RoadPA13 4EQ
Born April 1963
Director
Appointed 01 Feb 2018
Resigned 14 Sept 2021

SCOTT, Peter Nicol

Resigned
3a Laurel Way, Bridge Of WeirPA11 3NH
Born July 1952
Director
Appointed 31 Mar 2000
Resigned 25 Jan 2005

WARD, David Romen, Dr

Resigned
Shalot, The Company Secretary, Junior School,Knockbuckle RoadPA13 4EQ
Born December 1935
Director
Appointed 18 Mar 2008
Resigned 31 Jul 2011

WILSON, Kenneth Arthur

Resigned
Duchal Road, KilmacolmPA13 4AU
Born January 1969
Director
Appointed 01 Feb 2018
Resigned 19 Aug 2025

YACOUBIAN, Paul

Resigned
Porterfield Road, KilmacolmPA13 4PD
Born April 1960
Director
Appointed 18 Mar 2008
Resigned 29 Jan 2019

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 14 Mar 2000
Resigned 31 Mar 2000

Persons with significant control

6

2 Active
4 Ceased

Mr Ian Alexander Reid

Active
Duchal Road, KilmacolmPA13 4AU
Born January 1978

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Sept 2025

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 26 Nov 2024

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 trust
Right to appoint and remove directors as firm
Notified 14 Sept 2021
Ceased 26 Nov 2024

Mr Calum Macdonald Paterson

Ceased
Shalot, The Company Secretary, Junior School,Knockbuckle RoadPA13 4EQ
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Ceased 14 Sept 2021

Mr Hugh Mckechnie Currie

Ceased
Duchal Road, KilmacolmPA13 4AU
Born February 1949

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 26 Nov 2024

Mr Paul Yacoubian

Ceased
Porterfield Road, KilmacolmPA13 4PD
Born April 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
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
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
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 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
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 Small
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
190190
Legacy
30 March 2007
353353
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Incorporation Company
14 March 2000
NEWINCIncorporation