ARDVRECK SCHOOL LIMITED - CRIEFF


Company Profile Company Filings

Overview

ARDVRECK SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CRIEFF and has the status: Active.
ARDVRECK SCHOOL LIMITED was incorporated 63 years ago on 17/08/1960 and has the registered number: SC035577. The accounts status is SMALL and accounts are next due on 30/04/2024.

ARDVRECK SCHOOL LIMITED - CRIEFF

This company is listed in the following categories:
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

GWYDYR ROAD
CRIEFF
PERTHSHIRE
PH7 4EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ARDVRECK SCHOOL LTD Corporate Secretary 2008-11-06 CURRENT
MR IAN RALPH ABERCROMBIE Jul 1955 British Director 2021-01-04 CURRENT
MR TITUS EDGE Sep 1972 British Director 2018-11-09 CURRENT
MR JONATHAN RICHARD EARL Apr 1972 British Director 2020-01-06 CURRENT
JOHN CHARLES FORBES-LEITH Jun 1969 British Director 2019-12-13 CURRENT
MRS CAROLYN MACDONALD HARRISON Mar 1968 British Director 2023-02-21 CURRENT
MR ANDREW HAMILTON HUMPHRIES May 1972 British Director 2019-12-13 CURRENT
MRS DEBORAH SUSAN SPENS Apr 1967 British Director 2020-02-17 CURRENT
ALAN KEITH MCCULLOCH MILLER Apr 1951 British Director 2000-11-01 UNTIL 2003-05-01 RESIGNED
MAJ GEN (RTD) M L RIDDELL-WEBSTER CBE DSO MICHAEL LAWRENCE RIDDELL-WEBSTER Dec 1960 British Director 2014-06-19 UNTIL 2020-03-13 RESIGNED
MR ALAN KEITH MCCULLOCH MILLER Apr 1951 British Director 2007-07-07 UNTIL 2014-11-13 RESIGNED
ALAN GEORGE MICKEL Dec 1934 British Director 1995-10-03 UNTIL 2000-11-01 RESIGNED
MRS MOLLIE ANN MENNIE Oct 1952 British Director 2017-03-02 UNTIL 2020-09-30 RESIGNED
MICHAEL BARCLAY MAVOR British Director RESIGNED
MRS CAROLINE JAN MCDERMOTT Jan 1977 British Director 2019-12-13 UNTIL 2022-12-31 RESIGNED
COLIN MAITLAND DOUGALL Dec 1933 British Director RESIGNED
MR MALCOLM JAMES MACMILLAN Jun 1967 British Director 2012-11-01 UNTIL 2017-03-02 RESIGNED
JAMES NICOL HAMMOND Jan 1940 British Director 1992-11-11 UNTIL 1993-11-09 RESIGNED
MRS ANNE DOMINIQUE MACLELLAN Jul 1962 British Director 2008-03-01 UNTIL 2012-06-19 RESIGNED
MRS KIM PATRICIA LIDDIARD Nov 1957 British Director 2017-11-09 UNTIL 2019-12-13 RESIGNED
ADMIRAL SIR MICHAEL HOWARD LIVESAY Apr 1936 British Director 1993-06-15 UNTIL 1998-06-24 RESIGNED
MR JAMES HUGH LESLIE MELVILLE Nov 1960 British Director 2005-09-01 UNTIL 2010-06-24 RESIGNED
PETER JULIAN LEDERER Nov 1950 Canadian/Uk Director 1989-06-06 UNTIL 1998-06-24 RESIGNED
MR GORDON KENNETH STEPHEN LECKIE Apr 1965 British Director 1998-10-14 UNTIL 1999-10-14 RESIGNED
MRS LOUISA LEADER Apr 1965 British Director 2014-02-20 UNTIL 2019-06-30 RESIGNED
MR JAMIE DUNCAN FORBES LANDALE Jan 1969 British Director 2010-06-24 UNTIL 2015-06-16 RESIGNED
JAMES IVORY Dec 1942 British Director 1997-06-11 UNTIL 2007-07-07 RESIGNED
JOHN MUNGO INGLEBY Oct 1941 British Director 1991-11-13 UNTIL 1996-11-13 RESIGNED
MRS RACHEL MACKENZIE-SMITH Mar 1958 British Director 2016-02-23 UNTIL 2020-03-13 RESIGNED
MRS ELSPETH JEAN CARMICHAEL Oct 1962 British Director 2010-02-23 UNTIL 2016-02-23 RESIGNED
MURRAY BEITH MURRAY WS Corporate Secretary RESIGNED
MR CHARLES ANGUS GLADSTONE Apr 1964 British Director 2002-08-01 UNTIL 2006-11-01 RESIGNED
MR JEREMY HAYWARD GARRETT-COX Aug 1968 British Director 2019-12-13 UNTIL 2024-03-07 RESIGNED
MR DONALD HUGH MILLER FARQUHARSON Dec 1963 British Director 2009-02-24 UNTIL 2014-11-13 RESIGNED
MR JOHN MICHAEL ELDER Jul 1952 British Director 2015-02-18 UNTIL 2016-09-01 RESIGNED
ALEXANDER STEWART DUDGEON Oct 1957 British Director 1998-10-14 UNTIL 2002-11-05 RESIGNED
MR ADAM DUDGEON Jan 1991 British Director 2021-01-04 UNTIL 2023-06-28 RESIGNED
EVELYN VERONICA CHRISTIAN CROMBIE Dec 1946 British Director RESIGNED
ELISABETH CRITCHLEY Dec 1964 British Director 2000-11-01 UNTIL 2006-11-02 RESIGNED
ANGUS GEOFFREY BRUCE ISMAY CHEAPE British Director RESIGNED
MISS POLLY KATY MURRAY Aug 1973 British Director 2003-07-04 UNTIL 2010-02-23 RESIGNED
PETER GLADSTONE Oct 1928 British Director RESIGNED
ELEANOR JANE CANNON Dec 1964 British Director 2002-08-01 UNTIL 2008-02-29 RESIGNED
ELIZABETH MARGERY BERRY Dec 1947 British Director RESIGNED
MR ROBIN BAXTER Jul 1958 British Director 2014-02-20 UNTIL 2019-03-15 RESIGNED
MR MILES COURTENAY AMBLER Apr 1960 British Director 2006-11-02 UNTIL 2011-11-03 RESIGNED
MRS JANE HOPE BROWN Aug 1957 British Director 1997-10-15 UNTIL 2003-11-01 RESIGNED
MRS MARY-ROSE ELIZABETH GRIEVE Nov 1975 British Director 2020-12-22 UNTIL 2023-06-28 RESIGNED
MR ANDREW REID HUNTER Sep 1958 British Director 2008-03-01 UNTIL 2018-11-09 RESIGNED
MARK CHRISTOPHER SPRING-RICE PYPER Aug 1947 British Director 2004-09-01 UNTIL 2007-11-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERITT AND EVERITT LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
THORNHILL INVESTMENT MANAGEMENT LIMITED COLCHESTER Dissolved... FULL 66300 - Fund management activities
CTL NOMINEES LIMITED Dissolved... DORMANT 96090 - Other service activities n.e.c.
THORNHILL UNIT TRUST MANAGERS LIMITED COLCHESTER Dissolved... FULL 66300 - Fund management activities
GLADSTONE'S LIBRARY DEESIDE Active GROUP 85590 - Other education n.e.c.
TENUREDIRECT PROPERTY MANAGEMENT LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CHERRY ORCHARD FARM LIMITED HAWARDEN FLINTSHIRE Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
11 REDCLIFFE SQUARE MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPENCER ENTERPRISES NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VODO LTD SWANSEA Dissolved... 63120 - Web portals
THE GOOD LIFE EXPERIENCE LIMITED HAWARDEN WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DUNEDIN ENTERPRISE INVESTMENT TRUST PLC EDINBURGH UNITED KINGDOM Active FULL 64301 - Activities of investment trusts
MARTIN CURRIE INVESTMENT MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 66300 - Fund management activities
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY EDINBURGH SCOTLAND Active FULL 64191 - Banks
COUTTS SCOTLAND NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MARTIN CURRIE FUND MANAGEMENT LIMITED EDINBURGH Dissolved... FULL 66300 - Fund management activities
PEDLARS LIMITED ABERDEEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
ALLTHINGS LIMITED KIRRIEMUIR SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development