ST MARGARETS SCHOOL EDINBURGH LIMITED - GLASGOW


Company Profile Company Filings

Overview

ST MARGARETS SCHOOL EDINBURGH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Dissolved - no longer trading.
ST MARGARETS SCHOOL EDINBURGH LIMITED was incorporated 63 years ago on 15/12/1960 and has the registered number: SC035929. The accounts status is GROUP.

ST MARGARETS SCHOOL EDINBURGH LIMITED - GLASGOW

This company is listed in the following categories:
8021 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2008

Registered Office

319 ST VINCENT STREET
GLASGOW
G2 5AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A 17/05/2017

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NORMAN MACLEAN MARTIN Dec 1964 British Director 2003-04-23 CURRENT
ROGER FARLEY Aug 1960 British Director 2006-06-14 CURRENT
JAMES MCDONALD Mar 1954 British Director 2006-06-14 CURRENT
FRANCESCA SHAW Sep 1946 British Director 2009-06-16 CURRENT
MR DOUGLAS MICHAEL SMITH Aug 1953 British Director 2009-03-17 CURRENT
MRS JANET MARY STEVENSON Aug 1950 British Director 2003-04-23 CURRENT
PHILIP CAMPBELL RAYNER Jun 1944 British Director 1997-11-12 UNTIL 1999-05-12 RESIGNED
MR TIMOTHY HENCHER Jun 1967 British Secretary 2002-09-01 UNTIL 2008-01-04 RESIGNED
ROBERT DONALD MATHIESON FIFE Sep 1955 British Director 1998-03-18 UNTIL 2003-04-23 RESIGNED
HILARY AGNES OBERLANDER Dec 1927 British Director RESIGNED
ROBERT NIMMO Jan 1932 British Director 1998-03-18 UNTIL 2006-06-14 RESIGNED
IAN ALAN HERBERT MCPAKE Jan 1948 British Director 1991-03-04 UNTIL 1997-10-16 RESIGNED
JANET STEWART ALISON MACAULAY British Director RESIGNED
DR FARQUHAR MACINTOSH Oct 1923 British Director RESIGNED
JAMES PETER HYMERS MACKAY Jul 1927 British Director RESIGNED
DEBORAH JANET LONGAIR British Director RESIGNED
HAMISH ARTHUR LONG Sep 1941 British Director 1996-12-04 UNTIL 2000-03-28 RESIGNED
CHARLES PETER KIMBER Sep 1937 British Director 1995-10-03 UNTIL 1996-08-31 RESIGNED
IAN TEMPLE JOHNSTONE Feb 1923 British Director RESIGNED
JOAN WINIFRED JOHNSTON Jan 1933 British Director RESIGNED
WILLIAM BUCHANAN GIBSON Feb 1939 British Director RESIGNED
KEITH FROST Jun 1932 British Director 1997-11-12 UNTIL 1999-02-17 RESIGNED
JANE TENNANT FORBES Oct 1951 British Director 1992-01-31 UNTIL 1993-05-12 RESIGNED
RONALD LUDWIG Jun 1950 British Director 2002-05-01 UNTIL 2005-06-30 RESIGNED
SIMON TIMOTHY NEWTON May 1959 Secretary 1993-11-08 UNTIL 2002-09-01 RESIGNED
ALAN HUGH MILLER Sep 1944 Secretary 1990-05-16 UNTIL 1993-08-31 RESIGNED
COLIN KERR Mar 1950 Secretary RESIGNED
KARL NORMAN OLAF WEIBYE Jul 1951 British Director 1997-03-19 UNTIL 2004-03-24 RESIGNED
WILLIAM JAMES MURRAY BLACK Jul 1935 British Director RESIGNED
NOEL JAMES ENTWISTLE Dec 1936 British Director RESIGNED
LOUISE ELLIOTT Dec 1960 British Director 2003-04-23 UNTIL 2007-02-09 RESIGNED
IAN GILBERT DONALDSON Mar 1916 British Director RESIGNED
STEPHANIE BUCHANAN DAVIDSON Mar 1953 British Director 1991-03-04 UNTIL 1999-03-17 RESIGNED
HON LORD WILLIAM DOUGLAS CULLEN Nov 1935 British Director 1994-06-25 UNTIL 2008-01-01 RESIGNED
LADY COSGROVE Jan 1946 British Director 1996-03-28 UNTIL 1997-12-03 RESIGNED
ROSALIND ISOBELLE SEERIE CABORN Jul 1935 British Director 1997-11-12 UNTIL 2000-03-29 RESIGNED
MR MARCO LUIGI AUTIMIO CHIAPPELLI Aug 1944 British Director 1995-03-21 UNTIL 2008-06-18 RESIGNED
MR JAMES JOSEPH MICHAEL FAULDS Nov 1952 British Director 1997-03-19 UNTIL 1998-12-12 RESIGNED
ERIC DAVID BUCHANAN Jul 1933 British Director RESIGNED
ANNE ELIZABETH POLLOCK Jan 1949 British Director 1995-03-21 UNTIL 2003-04-23 RESIGNED
ALAN GORDON BIGGAR Jan 1953 British Director RESIGNED
THOMAS JOHN BELL Jan 1936 British Director 1995-03-21 UNTIL 2000-11-15 RESIGNED
JULIET LEATHES AUSTIN Apr 1944 British Director 2006-06-14 UNTIL 2009-06-16 RESIGNED
KENNETH WILLIAM AITKEN Mar 1942 British Director 1999-03-17 UNTIL 2003-04-23 RESIGNED
MR KENNETH WATSON BOYD Oct 1952 Scottish Director 2001-03-28 UNTIL 2008-06-18 RESIGNED
MRS VALERIE FIDDES Jul 1945 British Director 1997-11-12 UNTIL 1999-12-08 RESIGNED
KATHLEEN MARGARET FAIRWEATHER Nov 1940 British Director 2000-09-27 UNTIL 2008-06-18 RESIGNED
THE VERY REVEREND DR GRAHAM JOHN THOMSON FORBES Jun 1951 British Director 1994-01-25 UNTIL 1996-08-31 RESIGNED
RICHARD FURTH WATSON Jan 1942 British Director 2001-02-22 UNTIL 2006-06-14 RESIGNED
PATRICIA JACINTHA WALSH May 1956 British Director 1999-03-30 UNTIL 2007-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL COUNTIES NEWSPAPERS LIMITED CITY OF LONDON Dissolved... DORMANT 58130 - Publishing of newspapers
BURY TIMES LIMITED HIGH WYCOMBE Dissolved... DORMANT 74990 - Non-trading company
BEDFORDSHIRE NEWSPAPERS LIMITED CITY OF LONDON Dissolved... DORMANT 58130 - Publishing of newspapers
ANGLIA NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
EAST MIDLANDS NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
THE SHAREHOLDING & INVESTMENT TRUST LIMITED GLASGOW Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE SCOTTISH COUNCIL OF LAW REPORTING PERTH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
THE VILLAGE REST LIMITED DUNBARTONSHIRE Active MICRO ENTITY 56101 - Licensed restaurants
NORDIC DATA LIMITED BELLSHILL Dissolved... DORMANT 62090 - Other information technology service activities
ABERFORTH SMALLER COMPANIES TRUST PLC Active FULL 64301 - Activities of investment trusts
ST. JOHN'S CORNERSTONE BOOKSHOP EDINBURGH Active TOTAL EXEMPTION FULL 47610 - Retail sale of books in specialised stores
THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED GLASGOW Active DORMANT 64999 - Financial intermediation not elsewhere classified
MACROBERTS CORPORATE SERVICES LIMITED GLASGOW Active DORMANT 82990 - Other business support service activities n.e.c.
THE SCOTTISH BIBLE SOCIETY Active SMALL 47910 - Retail sale via mail order houses or via Internet
NETCTV LTD. EDINBURGH Dissolved... DORMANT 80200 - Security systems service activities
THE SIGNET ACCREDITATION LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
THE BONAR TRUST EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MORTON FRASER MACROBERTS LLP EDINBURGH Active FULL None Supplied
MACROBERTS LLP GLASGOW SCOTLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANAGEMENT TRUST COMPANY LIMITED (THE) GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FS PORT GLASGOW LIMITED GLASGOW Active FULL 30110 - Building of ships and floating structures