THE COMPASS SCHOOL - EAST LOTHIAN


Company Profile Company Filings

Overview

THE COMPASS SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EAST LOTHIAN and has the status: Active.
THE COMPASS SCHOOL was incorporated 31 years ago on 16/07/1992 and has the registered number: SC139349. The accounts status is FULL and accounts are next due on 31/05/2024.

THE COMPASS SCHOOL - EAST LOTHIAN

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

WEST ROAD
EAST LOTHIAN
EH41 3RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON BAILEY May 1974 British Director 2023-01-11 CURRENT
MR JAMES LOGAN NOBLE WILSON Secretary 2010-06-03 CURRENT
MRS PHILIPPA CLAIRE AXON Sep 1971 British Director 2017-11-29 CURRENT
MRS ARLENE ANN WYNN Jan 1970 British Director 2016-09-01 CURRENT
MRS LINDA FLEMING May 1952 British Director 2014-03-02 CURRENT
MR KEITH THOMAS ANDERSON Jan 1957 British Director 2012-03-21 CURRENT
THOMAS PETER LYONS Aug 1962 British Director 2017-09-11 CURRENT
REV LIZ O'RYAN May 1963 British Director 2023-01-17 CURRENT
MRS PENELOPE ANN SHANNON Sep 1980 British Director 2022-12-08 CURRENT
MR DAVID STEWART Sep 1966 British Director 2018-01-20 CURRENT
IAN GEORGE STEWART MACGREGOR Dec 1924 British Director 1992-07-15 UNTIL 1996-08-09 RESIGNED
JANE ANNE DENHAM WILL Apr 1957 British Director 1996-03-12 UNTIL 2005-03-30 RESIGNED
MRS WENDY PATE Mar 1967 British Director 2012-09-26 UNTIL 2016-09-01 RESIGNED
MRS HELEN JANE PATERSON Jul 1974 British Director 2011-11-30 UNTIL 2019-11-27 RESIGNED
MR JOHN LAIDLAW ROWAN Mar 1966 British Director 2009-12-02 UNTIL 2017-11-29 RESIGNED
MRS JANE ELIZABETH SANDERSON Jul 1948 Scottish Director 2002-10-02 UNTIL 2005-10-06 RESIGNED
MRS ROSEMARY ANNE TEACHER Nov 1948 British Director 1996-06-10 UNTIL 2001-07-05 RESIGNED
PHILIP JOHN GEORGE SMITH Jun 1961 British Director 2004-08-25 UNTIL 2009-12-02 RESIGNED
THE RT HON LORD MENZIES PC DUNCAN ADAM YOUNG MENZIES Aug 1953 British Director 1992-10-15 UNTIL 1997-12-03 RESIGNED
MR HUGH SIMON KERR Jul 1969 British Director 2014-03-01 UNTIL 2022-06-28 RESIGNED
MR ALASTAIR ERIC HOTSON SALVESEN Jul 1941 British Director 1994-06-15 UNTIL 2008-08-31 RESIGNED
ANTHONY WREFORD BOTHWELL VOGE Nov 1927 British Director 1992-11-23 UNTIL 2001-05-02 RESIGNED
MRS. JANICE ANN SIMPSON Sep 1943 British Secretary 1992-07-15 UNTIL 1994-11-30 RESIGNED
JAMES NIMMO Apr 1949 Secretary 2007-11-28 UNTIL 2010-06-02 RESIGNED
MRS CAROLINE SUSAN SMEATON Secretary 1994-12-01 UNTIL 2007-11-28 RESIGNED
MR PETER JOHN FRANKLIN WORLLEDGE Sep 1966 British Director 2009-12-02 UNTIL 2017-12-29 RESIGNED
DOUGLAS STEWART ADAMS May 1954 British Director 1999-09-01 UNTIL 2008-10-01 RESIGNED
REVD CANON ANNE CATHERINE DYER Feb 1957 British Director 2016-09-01 UNTIL 2018-02-01 RESIGNED
MR GEOFF JAMES CLARKE May 1966 British Director 2019-11-27 UNTIL 2022-01-26 RESIGNED
DAVID PARIS CLARK Jan 1949 British Director 1992-07-15 UNTIL 1999-09-01 RESIGNED
JACQUELINE HULDA CALLANDER May 1949 British Director 2007-03-06 UNTIL 2011-10-05 RESIGNED
VERY REVEREND DOCTOR JOHN BALLANTYNE CAIRNS Mar 1942 United Kingdom Director 2003-05-14 UNTIL 2015-09-10 RESIGNED
ROY THOMAS ASHWELL May 1927 British Director 1992-11-21 UNTIL 1995-04-10 RESIGNED
ELIZABETH MARTIN BROWN ALLEN Jul 1942 British Director 1992-11-17 UNTIL 1994-03-21 RESIGNED
DR. KEVIN JUDE FERNANDO May 1976 British Director 2019-11-27 UNTIL 2022-01-26 RESIGNED
MR FRANCIS ERIC GERSTENBERG Feb 1941 British Director 2007-05-31 UNTIL 2015-10-10 RESIGNED
DR KEVIN JUDE FERNANDO May 1976 British Director 2022-01-26 UNTIL 2024-01-17 RESIGNED
NORMAN THOMAS GALLOWAY GALBRAITH Aug 1955 British Director 1998-03-03 UNTIL 2003-07-03 RESIGNED
MILES PHILIP BENNETT HAMILTON Mar 1961 British Director 2001-12-11 UNTIL 2006-11-27 RESIGNED
HELEN CLAIRE SMITH Sep 1964 British Director 2004-08-25 UNTIL 2012-07-05 RESIGNED
DR DAVID SIMPSON Nov 1926 British Director 1992-07-15 UNTIL 1993-06-08 RESIGNED
MR SCOTT JENKINSON SHARKEY Jan 1967 British Director 2009-12-02 UNTIL 2014-07-03 RESIGNED
MR JOHN WATSON Nov 1956 British Director 2006-11-01 UNTIL 2014-03-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DM COMPANY SERVICES (LONDON) LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
25 NOMINEES LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
ATHOLL 1234 LIMITED BERWICK-UPON-TWEED UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
D M COMPANY SERVICES LIMITED Active DORMANT 96090 - Other service activities n.e.c.
22 NOMINEES LIMITED Active DORMANT 96090 - Other service activities n.e.c.
DM DIRECTOR LIMITED Active DORMANT 96090 - Other service activities n.e.c.
ALVA CONSULTING LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
VIALEX LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NAVIGATOR HR SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX DUE DILIGENCE SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX COMPANY SECRETARIAL SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX EBT TRUSTEE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VIALEX TAX SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX CORPORATE FINANCE LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX GROUP LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NAVIGATOR EMPLOYMENT LAW LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
R&B DISTILLERS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
VLX NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CHARLOTTE SQUARE MANAGERS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MURRAY WEBB HOLDINGS LIMITED HADDINGTON UNITED KINGDOM Active UNAUDITED ABRIDGED 70221 - Financial management
NEWTON STEEL FRAMING LIMITED HADDINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
MURRAY WEBB MACHINERY LIMITED HADDINGTON SCOTLAND Active NO ACCOUNTS FILED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.