CRAIGCLOWAN SCHOOL LIMITED - EDINBURGH ROAD


Company Profile Company Filings

Overview

CRAIGCLOWAN SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH ROAD and has the status: Active.
CRAIGCLOWAN SCHOOL LIMITED was incorporated 58 years ago on 17/08/1965 and has the registered number: SC042495. The accounts status is SMALL and accounts are next due on 30/04/2024.

CRAIGCLOWAN SCHOOL LIMITED - EDINBURGH ROAD

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 / 7 31/07/2022 30/04/2024

Registered Office

CRAIGCLOWAN SCHOOL
EDINBURGH ROAD
PERTH
PH2 8PS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES ANDREW WEATHERBY Jan 1965 Australian Director 2020-03-06 CURRENT
MR JAMES EDWARD RIDLEY BAX Apr 1954 British Director 2003-09-30 CURRENT
HEATHER ELIZABETH STEPHEN Oct 1966 British Director 2011-09-01 CURRENT
MICHAEL EDWIN BEALE Apr 1947 British Director 2020-11-26 CURRENT
MR MARK BELL Oct 1970 British Director 2022-11-24 CURRENT
RICHARD MARK BULLEN Nov 1972 British Director 2013-11-18 CURRENT
DR JOHN ALEXANDER COLLINSON Mar 1966 British Director 2015-03-02 CURRENT
MR. RICHARD WILLIAM FARRAR Apr 1958 British Director 2005-10-19 CURRENT
GEORGINA EMMA GORDON Dec 1978 British Director 2023-03-09 CURRENT
MORTON FRASER SECRETARIES LIMITED Corporate Secretary 2014-11-28 CURRENT
CHRISTOPHER DAVID PIGHILLS Nov 1937 British Director RESIGNED
MRS MELISSA JANE HOPE Oct 1977 British Director 2016-03-07 UNTIL 2022-09-14 RESIGNED
CATHARINE CLARE KINNOULL Feb 1968 British Director 2020-11-26 UNTIL 2023-03-09 RESIGNED
JAMES ROBERTS MARSHALL Feb 1944 British Director RESIGNED
MRS FIONA FRASER DOIG Feb 1965 British Director 2003-09-30 UNTIL 2011-06-06 RESIGNED
MR ANGUS WILLIAM MCPHAIL May 1956 British Director 1993-11-06 UNTIL 2000-10-09 RESIGNED
SHEILA MARGARET WOOD Jul 1942 British Director RESIGNED
ALEXANDRA JUSTINE HEMS Nov 1969 British Director 2020-03-06 UNTIL 2022-06-09 RESIGNED
ERIKA LIZA HAY Jan 1963 British Director 1999-10-11 UNTIL 2013-06-10 RESIGNED
MRS HELEN FRASER HARRISON Aug 1969 British Director 2017-04-23 UNTIL 2019-11-26 RESIGNED
JEREMY JUDE GILLINGHAM Dec 1947 British Director RESIGNED
MR JAMES PETER KIRK Jul 1953 British Director 2013-11-18 UNTIL 2016-12-14 RESIGNED
MR DAVID ANDREW YELLOWLEES Mar 1949 British Director 1994-10-17 UNTIL 2011-03-07 RESIGNED
JAMES RUSSELL TAYLOR Jul 1939 British Director RESIGNED
MR BRIAN THOMAS STEVENSON Dec 1975 British Director 2021-11-24 UNTIL 2023-02-17 RESIGNED
BRUCE KEVIN THOMPSON Nov 1959 British Director 2000-10-15 UNTIL 2009-10-20 RESIGNED
MR KENNETH JAMES THOMSON Oct 1964 British Director 2011-09-01 UNTIL 2016-01-08 RESIGNED
ARTHUR JAMES ESPLEY Feb 1944 British Director 1994-10-17 UNTIL 2008-07-07 RESIGNED
CONDIES Corporate Secretary RESIGNED
DAVID DALRYMPLE Apr 1946 British Director RESIGNED
ELIZABETH ANNE CURTIS Oct 1953 British Director 2009-06-15 UNTIL 2014-06-09 RESIGNED
EDWARD DOUGLAS ANDERSON Oct 1973 British Director 2012-06-11 UNTIL 2022-06-09 RESIGNED
RACHEL MARY BRASS Aug 1949 British Director 1991-05-14 UNTIL 2006-10-10 RESIGNED
MR JOHN ANDREW BRETT Aug 1962 British Director 2009-06-15 UNTIL 2014-11-18 RESIGNED
JAMES SCOTT BROWN Dec 1957 British Director 2005-10-19 UNTIL 2014-07-31 RESIGNED
MR DAVID GARRETT CASHMAN Jun 1973 Irish Director 2018-06-14 UNTIL 2020-09-24 RESIGNED
ALASTAIR HARVEY CRUICKSHANK Aug 1943 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEOPLE'S PARTNERSHIP HOLDINGS LIMITED WEST SUSSEX Active GROUP 64999 - Financial intermediation not elsewhere classified
BUILDING AND CIVIL ENGINEERING BENEFITS SCHEME TRUSTEE LIMITED WEST SUSSEX Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CONFEDERATION OF UK COAL PRODUCERS RICKMANSWORTH Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
BRECKENRIDGE ESTATES RENTAL LIMITED CAMBERLEY Active DORMANT 41100 - Development of building projects
CIVIL ENGINEERING CONTRACTORS ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
I. & H. BROWN LIMITED PERTH SCOTLAND Active GROUP 42990 - Construction of other civil engineering projects n.e.c.
THE FRUITMARKET GALLERY Active SMALL 90040 - Operation of arts facilities
I. & H. BROWN TRAVEL LIMITED PERTH Dissolved... DORMANT 79110 - Travel agency activities
BRECKENRIDGE ESTATES LIMITED PH1 3AA UNITED KINGDOM Active DORMANT 98100 - Undifferentiated goods-producing activities of private households for own use
THE ROCK TRUST Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CONDIES LIMITED Dissolved... DORMANT 68310 - Real estate agencies
CONDIES NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) STIRLING Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SSE CALLIACHAR LIMITED PERTH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SSE TODDLEBURN LIMITED PERTH Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BANKEND RIG OPERATIONS LIMITED GLASGOW SCOTLAND Active DORMANT 35110 - Production of electricity
I & H BROWN PDF LIMITED PERTH Dissolved... FULL 41100 - Development of building projects
I & H BROWN BWC LIMITED PERTH Dissolved... FULL 35110 - Production of electricity
I & H BROWN NC LIMITED PERTH Dissolved... DORMANT 35110 - Production of electricity