ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). - ABERDEENSHIRE


Company Profile Company Filings

Overview

ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEENSHIRE and has the status: Active.
ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). was incorporated 101 years ago on 26/02/1923 and has the registered number: SC012585. The accounts status is FULL and accounts are next due on 30/04/2024.

ST. MARGARET'S SCHOOL FOR GIRLS (INCORPORATED). - ABERDEENSHIRE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

17 ALBYN PLACE
ABERDEENSHIRE
AB10 1RU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MHAIRI ELIZABETH MILLER Secretary 2021-07-01 CURRENT
NEIL YEOMAN Sep 1974 British Director 2020-10-19 CURRENT
MRS JANE ALEXANDRA CRAIK Sep 1961 British Director 2022-10-26 CURRENT
DR KAREN NANCY FOSTER Sep 1962 British Director 2022-09-06 CURRENT
PROFESSOR ELIZABETH GAMMIE Dec 1961 British Director 2016-03-17 CURRENT
MRS HILARY JANE HARPER Nov 1959 British Director 2018-12-11 CURRENT
MRS KATHERINE JENNIFER LEIGHTON Aug 1974 British Director 2020-10-05 CURRENT
MARGARET LOUISE ROSS Nov 1957 United Kingdom Director 2017-01-20 CURRENT
MS OLIVIA FIONA YUNMING THOMSON Mar 1972 British Director 2022-09-06 CURRENT
PROFESSOR REBECCA MAIRI WALLACE May 1950 British Director 2018-11-05 CURRENT
MS LESLEY FIONA WATT Aug 1964 British Director 2023-08-21 CURRENT
MR SIMON LEE BARKER May 1970 British Director 2020-10-06 CURRENT
MR JAMES ALLAN JACK Nov 1947 British Director 1992-09-21 UNTIL 1999-03-01 RESIGNED
JENNIFER MARY GIBSON Jan 1948 British Director RESIGNED
MRS JANE ALEXANDRA CRAIK Sep 1961 British Director 2011-05-18 UNTIL 2017-03-15 RESIGNED
JOHN WILLIAM JOHNSTON Feb 1949 British Director 1990-12-17 UNTIL 2003-12-03 RESIGNED
JANET ELEANOR HESSING Feb 1951 British Director 1992-05-18 UNTIL 2001-11-28 RESIGNED
PROFESSOR JOHN HARPER Oct 1951 British Director 2007-03-21 UNTIL 2016-03-17 RESIGNED
MR MICHAEL ALAN GRATTIDGE Dec 1957 British Director 2012-10-13 UNTIL 2022-06-24 RESIGNED
DR. DONALD NORMAN DUNCAN GRASSIE Aug 1956 British Director 2001-03-21 UNTIL 2005-05-02 RESIGNED
JOHN PHILIP GRANT Jun 1932 British Director RESIGNED
JAMES NORMAN GIFFORD Nov 1956 British Director 2009-09-10 UNTIL 2019-08-27 RESIGNED
MR DAVID OWEN HESLOP Dec 1954 British Director 2006-02-14 UNTIL 2012-03-27 RESIGNED
GERARD FRANCIS BROWN Mar 1960 British Secretary 2000-06-05 UNTIL 2013-08-20 RESIGNED
MR ANTHONY RICHARD MOUNTAIN Secretary 2013-10-28 UNTIL 2021-06-30 RESIGNED
COMMANDER CHRISTOPHER HUNNEYBALL Secretary 1994-11-09 UNTIL 2000-05-26 RESIGNED
DR JULIA MARGARET HOUSE Apr 1961 British Director 2012-07-09 UNTIL 2021-06-25 RESIGNED
DEREK WILLIAM GEORGE GRAY Apr 1931 British Director RESIGNED
ROBIN WEIR DONALD Jun 1934 British Director RESIGNED
LESLEY ELIZABETH MENNIE (NEE DONALDSON) Jul 1972 British Director 1998-02-17 UNTIL 2000-01-29 RESIGNED
MRS ANNE CHRISTINE EVEREST Sep 1956 British Director 2014-07-14 UNTIL 2022-09-06 RESIGNED
MRS GILLIAN LOUISE WOOD KING Dec 1975 British Director 2014-02-01 UNTIL 2016-03-17 RESIGNED
ROBERT WILLIAM BYTH Nov 1942 British Director RESIGNED
DR GILLIAN ANNE MACDONALD BRUCE Dec 1950 Director 2002-11-21 UNTIL 2009-03-24 RESIGNED
DR ALLAN WALES BRUCE Jan 1950 Uk Director 2014-03-20 UNTIL 2016-12-12 RESIGNED
WILLIAM JAMES BROWN Sep 1914 British Director RESIGNED
MRS ELIZABETH LOUISE BROWN Aug 1967 British Director 1996-01-29 UNTIL 1998-02-17 RESIGNED
DONALD GRAHAM BROWN Aug 1936 British Director 2001-03-21 UNTIL 2006-02-28 RESIGNED
MR STEVEN ROSS BERTRAM Jan 1960 British Director 2004-02-11 UNTIL 2012-06-28 RESIGNED
MR ADRIAN JOHN BANNISTER Nov 1964 British Director 2011-01-12 UNTIL 2020-08-04 RESIGNED
MR JOHN MILLER BAILLIE Jan 1963 British Director 2011-06-07 UNTIL 2017-03-15 RESIGNED
MRS VIVIENNE HARPER Sep 1942 British Director RESIGNED
JENNIFER JEAN CARTER Mar 1933 British Director 1993-05-26 UNTIL 2005-06-30 RESIGNED
DR CLARE MARGARET CARDEN Nov 1961 British Director 2002-11-21 UNTIL 2012-03-27 RESIGNED
LESLEY ALISON DAVIDSON Nov 1957 British Director 2020-11-26 UNTIL 2023-03-12 RESIGNED
JAMES AND GEORGE COLLIE LLP Corporate Secretary RESIGNED
NICOLA MARY HENDERSON Jun 1967 British Director 2002-02-12 UNTIL 2004-01-31 RESIGNED
ANNE ROBERTSON GRANT HENDERSON Nov 1931 British Director 1994-02-21 UNTIL 2000-03-20 RESIGNED
LORRAINE CAMPBELL HAY Jan 1954 British Director 1992-01-27 UNTIL 1994-02-21 RESIGNED
BRIAN DAVIDSON HAY Oct 1954 British Director 1998-09-21 UNTIL 2009-08-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDUSA OIL & GAS LIMITED CIRENCESTER Dissolved... MICRO ENTITY 06100 - Extraction of crude petroleum
LANSDOWNE OIL & GAS PLC LONDON Active GROUP 06100 - Extraction of crude petroleum
ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE BRIDGE OF DON Active SMALL 58142 - Publishing of consumer and business journals and periodicals
ROWETT RESEARCH INSTITUTE (THE) ABERDEEN SCOTLAND Active SMALL 74990 - Non-trading company
GOLDEN SQUARE NOMINEES LIMITED ABERDEEN Active DORMANT 74990 - Non-trading company
LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED ABERDEEN Active DORMANT 74990 - Non-trading company
BALMORAL POLYMER ENGINEERING LIMITED ABERDEEN Active DORMANT 74990 - Non-trading company
RAMCO OIL SERVICES INTERNATIONAL LIMITED ABERDEEN SCOTLAND Active FULL 70100 - Activities of head offices
SCOTTISH ENTERPRISE GRAMPIAN GLASGOW Active DORMANT 64999 - Financial intermediation not elsewhere classified
SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS EDINBURGH SCOTLAND Active SMALL 85600 - Educational support services
RAMCO OIL SERVICES LIMITED ABERDEEN SCOTLAND Active FULL 70100 - Activities of head offices
LEDINGHAM CHALMERS NOMINEES LIMITED ABERDEEN Active DORMANT 96090 - Other service activities n.e.c.
VIKING SEATECH LIMITED ABERDEEN SCOTLAND Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BALMORAL INTELLECTUAL PROPERTIES LIMITED ABERDEEN Active DORMANT 74990 - Non-trading company
JIM MILNE PROPERTIES LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MEDUSA (MONTENEGRO) LIMITED HAMILTON SCOTLAND Dissolved... MICRO ENTITY 08990 - Other mining and quarrying n.e.c.
BALMORAL COMPOSITES LIMITED Active DORMANT 74990 - Non-trading company
GOSEAENERGY SHIP MANAGEMENT LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GREAT WESTERN MEDICAL PRACTICE LLP ABERDEENSHIRE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIMBS COURIER SERVICE LTD ABERDEEN SCOTLAND Active MICRO ENTITY 49410 - Freight transport by road
JOHN MILNE AUCTIONEERS LLP ABERDEEN Active NO ACCOUNTS FILED None Supplied