ST. MARY'S SCHOOL, MELROSE - ROXBURGHSHIRE


Company Profile Company Filings

Overview

ST. MARY'S SCHOOL, MELROSE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROXBURGHSHIRE and has the status: Active.
ST. MARY'S SCHOOL, MELROSE was incorporated 78 years ago on 08/11/1945 and has the registered number: SC023577. The accounts status is FULL and accounts are next due on 31/05/2024.

ST. MARY'S SCHOOL, MELROSE - ROXBURGHSHIRE

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ABBEY PARK
ROXBURGHSHIRE
TD6 9LN

This Company Originates in : United Kingdom
Previous trading names include:
ST. MARY'S SCHOOL (MELROSE) LIMITED (until 03/12/2004)

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GILLIAN LESLIE ADAMSON Sep 1973 British Director 2023-05-01 CURRENT
MRS FIONA MARGARET TAIT Secretary 2011-10-17 CURRENT
MR ALASTAIR JOHN ARMSTRONG Aug 1974 British Director 2019-06-25 CURRENT
MR GARETH THOMAS GILROY BAIRD May 1957 British Director 1994-05-05 CURRENT
MR GEOFFREY AITKENHEAD Sep 1954 British Director 2019-06-25 CURRENT
MR JEFFREY DEREK CASSON Jul 1976 British Director 2018-05-18 CURRENT
MRS FLORA XAVIERE HERRON MACLAY Dec 1975 British Director 2019-06-25 CURRENT
ROSS MURPHY Jan 1971 British Director 2022-10-05 CURRENT
MR JOHN ROBERTSON Apr 1950 British Director 2008-12-01 CURRENT
MR CHRISTOPHER BRYAN GODFREY-FAUSSETT Aug 1963 British Director 2009-11-30 UNTIL 2016-07-01 RESIGNED
DR IAN EDWARD LOWLES Apr 1949 British Director 1990-05-11 UNTIL 1995-09-17 RESIGNED
MR PETER JAMES ARTHUR LEGGATE Oct 1943 British Director 1990-10-31 UNTIL 1997-11-13 RESIGNED
MR COLIN SHARP MCGREGOR Feb 1968 British Director 1994-05-05 UNTIL 1996-09-05 RESIGNED
ALISTER WILLIAM JACK Jul 1963 British Director 1997-06-05 UNTIL 1999-12-20 RESIGNED
DR JULIAN DAVID HOWELL Sep 1966 British Director 2011-12-06 UNTIL 2015-10-01 RESIGNED
ELIZABETH JANE SHEILA HOGG Aug 1942 British Director 1994-05-05 UNTIL 2000-12-01 RESIGNED
LT.COL. COLIN GRANT OGILVIE HOGG Dec 1943 British Director 1992-05-28 UNTIL 1997-11-13 RESIGNED
PENELOPE MARY HARDIE Jun 1954 British Director 1997-11-13 UNTIL 2004-07-02 RESIGNED
MRS CAROLINE DAWN GRANT Oct 1965 British Director 2006-03-13 UNTIL 2019-02-26 RESIGNED
MR ANDREW SEAFIELD GRANT Sep 1952 British Director 1996-09-05 UNTIL 2000-12-01 RESIGNED
MR GEORGE NELSON FARR Oct 1967 British Director 2003-03-10 UNTIL 2009-11-30 RESIGNED
PATRICIA ANN FRASER Apr 1939 British Director RESIGNED
MR JAMES MURRAY HUTCHISON Mar 1966 British Director 1994-01-06 UNTIL 1997-11-13 RESIGNED
DR RACHEL ANNE MOLLART Apr 1971 British Director 2016-02-18 UNTIL 2022-10-06 RESIGNED
EWEN CATANACH SWINTON Secretary 2006-08-07 UNTIL 2011-08-31 RESIGNED
NEIL WILSON MILLER Secretary 2000-09-01 UNTIL 2006-08-07 RESIGNED
PROFESSOR ALEXANDER BLAIR MCDOUGALL Apr 1948 British Secretary 1991-11-01 UNTIL 1992-10-01 RESIGNED
CHARLES FREDERICK SLEIGH Oct 1929 British Secretary RESIGNED
MR THOMAS BLACKHALL KERR Apr 1936 Secretary 1992-10-01 UNTIL 2000-08-31 RESIGNED
LORD CHARLES RUSSELL SANDERSON Apr 1933 British Director 1998-07-10 UNTIL 2004-07-02 RESIGNED
MRS CLARE ELIZABETH DE BOLLE Sep 1964 British Director 2018-05-18 UNTIL 2023-05-08 RESIGNED
NORMAN DRUMMOND Apr 1952 British Director RESIGNED
ROGER G BAIRD Feb 1928 British Director RESIGNED
MRS ADRIENNE CHRISTINE ARMSTRONG Jun 1957 British Director 2011-12-06 UNTIL 2013-10-28 RESIGNED
ALEXANDER JOHN BROWNLIE Aug 1935 British Director RESIGNED
MRS JULIA MARGARET BRUCE Dec 1964 British Director 2005-03-07 UNTIL 2011-12-06 RESIGNED
WILLIAM EDWARD GILLESPIE BRYCE May 1939 British Director RESIGNED
NEIL CHRISTISON BURN Aug 1936 British Director RESIGNED
MR JOHN ALASTAIR CAMERON Feb 1938 British Director 1998-07-10 UNTIL 2012-12-04 RESIGNED
MRS ESTHER CRAWFORD Nov 1938 British Director RESIGNED
WILLIAM KIRKWOOD BEGG Feb 1934 British Director RESIGNED
MR LAWRENCE ADRIAN CLIVE ASHBY Nov 1950 British Director 1997-05-08 UNTIL 2015-02-18 RESIGNED
MRS SONYA NAOMI EDWARDSON Mar 1969 British Director 2011-12-06 UNTIL 2019-02-26 RESIGNED
ANTHONY JOHN DAVID REES Jul 1943 British Director 1993-04-22 UNTIL 1995-07-01 RESIGNED
MR NIGEL JAMES POLLOCK Feb 1948 British Director 2012-12-04 UNTIL 2019-02-26 RESIGNED
LUCINDA CAROLINE ONSLOW Nov 1964 British Director 2000-03-24 UNTIL 2003-11-13 RESIGNED
MR PAUL MURRAY May 1964 British Director 2009-11-30 UNTIL 2018-02-21 RESIGNED
MRS MARGARET JOY MARTIN May 1944 Australian Director RESIGNED
MR ANDREW ARTHUR PETER FLECK Aug 1962 British Director 2014-05-01 UNTIL 2020-08-31 RESIGNED
MS VICTORIA JEAN SCOTT DOBIE Dec 1960 British Director 2001-06-15 UNTIL 2005-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE BANK LIMITED GOSFORTH UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
NORMANS BAY LIMITED LEEDS Dissolved... GROUP 7411 - Legal activities
THAMES & KENNET MARINA LTD INDUSTRIAL ESTATE WELLINGBOROUGH Active DORMANT 68209 - Other letting and operating of own or leased real estate
ACCSYS TECHNOLOGIES PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
J S CRAWFORD PROPERTIES (BERWICK) LTD BERWICK-UPON-TWEED UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SCOTTISH MORTGAGE INVESTMENT TRUST PLC EDINBURGH Active FULL 64301 - Activities of investment trusts
EM2020 REALISATIONS LIMITED EDINBURGH In... FULL 47710 - Retail sale of clothing in specialised stores
UA GROUP LIMITED EDINBURGH Dissolved... SMALL 7415 - Holding Companies including Head Offices
AWG SHELF 11 LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE HAWICK CASHMERE COMPANY LIMITED HAWICK Active TOTAL EXEMPTION FULL 13910 - Manufacture of knitted and crocheted fabrics
THE K.O.S.B. MUSEUM FUND EAST LOTHIAN SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE K.O.S.B. ASSOCIATION FUNDS EAST LOTHIAN SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
RURAL RENAISSANCE LIMITED MELROSE SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OPPIDUM CONSTRUCTION LIMITED MELROSE SCOTLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
THE ABBOTSFORD TRUST ROXBURGHSHIRE Active GROUP 82990 - Other business support service activities n.e.c.
JSC PROPERTIES (BORDERS) LTD MELROSE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SPRINGWOOD ARCH LTD MELROSE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BORDERS MANUFACTURING AND STORAGE LTD MELROSE UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
RENNIE WELCH (TRUSTEES) LIMITED KELSO SCOTLAND Active DORMANT 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
St. Mary's School, Melrose - Charities report - 22.2 2024-02-29 31-08-2023 £1,643,425 Cash