FACULTY SERVICES LIMITED - SQUARE, EDINBURGH


Company Profile Company Filings

Overview

FACULTY SERVICES LIMITED is a Private Limited Company from SQUARE, EDINBURGH and has the status: Active.
FACULTY SERVICES LIMITED was incorporated 53 years ago on 31/12/1970 and has the registered number: SC048261. The accounts status is SMALL and accounts are next due on 31/07/2024.

FACULTY SERVICES LIMITED - SQUARE, EDINBURGH

This company is listed in the following categories:
69101 - Barristers at law

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

FACULTY OF ADVOCATES
SQUARE, EDINBURGH
MIDLOTHIAN
EH1 1RF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LEE-ANNE BLACK Feb 1976 British Director 2022-07-20 CURRENT
MS ANGELA JANE SCHOFIELD Nov 1972 United Kingdom Director 2016-01-27 CURRENT
MS GILLIAN ROSS Jul 1982 British Director 2023-01-10 CURRENT
MR EUAN GEORGE MACKENZIE Jul 1968 British Director 2021-09-29 CURRENT
ANTHONY JAMES GRAHAM Sep 1971 British Director 2011-08-23 CURRENT
MS NICOLA JOYCE GILCHRIST Aug 1978 British Director 2023-06-02 CURRENT
MR IAN MCLEAN DUGUID Jul 1955 British Director 2019-04-17 CURRENT
MS RUTH CRAWFORD Jul 1965 British Director 2020-02-28 CURRENT
MR DESMOND PAUL CHEYNE Mar 1954 British Director 2023-03-02 CURRENT
MR ALASDAIR JOHN BURNET Mar 1971 British Director 2023-03-06 CURRENT
MS MORAG VICTORIA ROSS Aug 1972 British Director 2023-04-27 CURRENT
MR ANDREW GEORGE WEBSTER Jul 1967 British Director 2020-01-27 CURRENT
MRS LINDSAY CHRISTINE WILSON-JONES Sep 1949 British Director 2019-04-23 CURRENT
MR ALEXANDER BRUCE MOWAT Secretary 2012-09-14 CURRENT
MS KAY MACDONALD SPRINGHAM Aug 1964 British Director 2021-09-17 CURRENT
LINDSAY CHRISTINE WILSON-JONES Sep 1949 Secretary 2000-09-07 UNTIL 2012-09-14 RESIGNED
ALISTAIR MACDONALD CLARK Dec 1955 British Director 2011-12-23 UNTIL 2013-12-20 RESIGNED
MR ALEXANDER OCHILTREE BISHOP Apr 1956 United Kingdom Director 2002-10-08 UNTIL 2008-10-07 RESIGNED
RONALD GEORGE CLANCY Jan 1957 British Director 2009-11-11 UNTIL 2011-10-24 RESIGNED
MS IRENE CASTLE Jun 1961 Uk Director 2016-01-27 UNTIL 2018-04-27 RESIGNED
AILSA JANE CARMICHAEL Nov 1969 British Director 2010-06-04 UNTIL 2013-09-03 RESIGNED
JAMES ROBERT CAMPBELL May 1952 British Director 2002-01-24 UNTIL 2006-11-27 RESIGNED
MR COLIN MALCOLM CAMPBELL Oct 1953 British Director 1997-02-04 UNTIL 2001-10-31 RESIGNED
MR PETER JONATHAN BRODIE Mar 1968 British Director 2015-09-21 UNTIL 2023-06-02 RESIGNED
SIDNEY NEIL BRAILSFORD Aug 1954 British Director 2000-02-16 UNTIL 2006-01-19 RESIGNED
IAIN BONOMY British Director RESIGNED
HERIOT WHITSON CURRIE Jun 1952 British Director 1991-08-01 UNTIL 1993-03-25 RESIGNED
MISS SUSAN CLAIRE STEPHEN Nov 1970 Secretary 1999-01-01 UNTIL 2000-01-28 RESIGNED
ROSEMARY STEIN Secretary RESIGNED
ANDRINA LISTER Oct 1960 British Secretary 2000-01-28 UNTIL 2000-09-07 RESIGNED
JOHN DAVID CAMPBELL May 1949 British Director 1991-08-01 UNTIL 1992-05-19 RESIGNED
ALEXANDER BOLLAND Nov 1950 British Director 2002-01-24 UNTIL 2006-02-14 RESIGNED
MR NEIL EDWARD BEYNON May 1963 British Director 2010-12-16 UNTIL 2014-05-02 RESIGNED
MICHAEL JOHN BELL May 1962 British Director 2002-01-24 UNTIL 2003-10-07 RESIGNED
GRAHAM CLARK BELL May 1937 British Director 1991-04-24 UNTIL 1991-11-29 RESIGNED
NEIL BEARDMORE Mar 1968 British Director 2006-01-10 UNTIL 2007-05-05 RESIGNED
JOHN ANTHONY BAIRD Apr 1953 British Director 1993-03-30 UNTIL 1995-02-06 RESIGNED
IAIN GILLIES ARMSTRONG May 1956 British Director 2003-12-01 UNTIL 2006-11-16 RESIGNED
RORY ANDERSON Oct 1950 British Director 2002-01-24 UNTIL 2003-02-10 RESIGNED
MR ALEXANDER OCHILTREE BISHOP Apr 1956 United Kingdom Director 2016-01-27 UNTIL 2019-05-20 RESIGNED
MR ALEXANDER OCHILTREE BISHOP Apr 1956 United Kingdom Director 2008-12-10 UNTIL 2014-12-09 RESIGNED
MR GEOFF JAMES CLARKE May 1966 British Director 2018-09-11 UNTIL 2021-11-25 RESIGNED
MR PAUL DAVID BLACK Nov 1971 British Director 2008-04-15 UNTIL 2014-04-14 RESIGNED
HERIOT CURRIE Jun 1952 British Director 2007-04-23 UNTIL 2007-07-13 RESIGNED
MS IRENE MARJORY CUMMING Jun 1961 British Director 2008-04-15 UNTIL 2014-04-14 RESIGNED
PAUL BENEDICT CULLEN British Director RESIGNED
PAUL BENEDICT CULLEN Mar 1957 British Director 1995-02-06 UNTIL 1995-11-01 RESIGNED
PAUL CULLEN Mar 1957 British Director 2002-01-24 UNTIL 2006-12-05 RESIGNED
THOMAS GORDON COUTTS British Director 1989-11-23 UNTIL 1993-03-25 RESIGNED
GERARD FRANCIS COLL Oct 1957 British Director 2010-02-18 UNTIL 2011-08-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JC INK LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
KATHARINE HAMNETT CONSULTANCY LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
JASPER CONRAN HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MD STUDIO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
OMEGA DESIGN AND BUILD PARTNERS NO.9 LLP LONDON UNITED KINGDOM Dissolved... None Supplied
THE SCOTTISH COUNCIL OF LAW REPORTING PERTH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
ERIC LIDDELL COMMUNITY Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
FOUR SQUARE (SCOTLAND) EDINBURGH SCOTLAND Active FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
THE COMPASS SCHOOL EAST LOTHIAN Active FULL 85200 - Primary education
THE SCOTTISH POETRY LIBRARY EDINBURGH Active SMALL 91011 - Library activities
COHOLDCO LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
HORSESCOTLAND PERTH SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
FORCHEYNE LTD GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
FOTHERINGAY CHEYNE LTD GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
METAHELIOS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ARCHANGELS INVESTMENTS LLP EDINBURGH Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W. S. LIMITED PARLIAMENT SQUARE EDINBURGH Active DORMANT 74990 - Non-trading company
TREFOIL HOUSE EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SIGNETCO LIMITED EDINBURGH UNITED KINGDOM Active SMALL 56101 - Licensed restaurants
FRENCH REST LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants
SIGNET MERCANTILE LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants