NEWBATTLE ABBEY COLLEGE - MIDLOTHIAN


Company Profile Company Filings

Overview

NEWBATTLE ABBEY COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDLOTHIAN and has the status: Active.
NEWBATTLE ABBEY COLLEGE was incorporated 20 years ago on 05/02/2004 and has the registered number: SC262968. The accounts status is FULL and accounts are next due on 30/04/2025.

NEWBATTLE ABBEY COLLEGE - MIDLOTHIAN

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

NEWBATTLE ABBEY COLLEGE
MIDLOTHIAN
EH22 3LL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2024 19/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR STUART HALL MOIR Mar 1961 British Director 2021-03-25 CURRENT
MS MARLENE GILL Jan 1948 British Director 2016-03-22 CURRENT
MR DAVID CHARLES HAMER Feb 1957 British Director 2021-03-25 CURRENT
MR RODERICK KEITH HENRY Jun 1966 British Director 2021-11-01 CURRENT
PROF GILLIAN MARY HOGG Sep 1957 British Director 2016-06-21 CURRENT
DR GARY ANDREW HUSBAND Sep 1977 British Director 2019-09-26 CURRENT
DR SIMON DUNCAN TUTON HOULT Dec 1968 British Director 2023-03-30 CURRENT
MR ANDREW PETER MCGOFF Mar 1968 British Director 2020-09-24 CURRENT
MS MARGARET MCLEAN Dec 1967 British Director 2023-03-30 CURRENT
MR COLIN PRITCHARD Jul 1980 British Director 2023-03-30 CURRENT
MRS DENISE MCNULTY Sep 1971 Scottish Director 2023-09-15 CURRENT
DR DOROTHY ANN WELCH Mar 1960 British Director 2016-11-29 CURRENT
MRS KATHRYN BAUMANN Apr 1984 American Director 2023-09-10 CURRENT
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-07-27 CURRENT
DOCTOR ROBERT HAMILTON May 1955 British Director 2004-08-01 UNTIL 2008-12-02 RESIGNED
KATHLEEN WALKER DUTHIE Dec 1942 British Director 2011-01-25 UNTIL 2013-11-15 RESIGNED
ALAN DOUGLAS DUCKLIN Jan 1947 British Director 2004-08-01 UNTIL 2006-09-30 RESIGNED
NORAH ELIZABETH FITZCHARLES Nov 1949 British Director 2004-02-05 UNTIL 2007-12-12 RESIGNED
MRS JOYCE BLAIR CONNON Jun 1947 British Director 2004-03-15 UNTIL 2013-05-15 RESIGNED
STACEY ANNE GLEDHILL Jul 1980 Scottish Director 2017-10-30 UNTIL 2018-10-01 RESIGNED
MR JAMES MATTHEW GODFREY Mar 1969 United Kingdom Director 2012-09-25 UNTIL 2015-10-05 RESIGNED
MR ROBERT JAMES CONSTABLE Apr 1944 Scottish Director 2012-09-25 UNTIL 2017-03-23 RESIGNED
JOHN PATRICK DOOHAN Jun 1953 Director 2009-06-16 UNTIL 2013-05-01 RESIGNED
ANGUS ARCHIBALD MCCAIG DONALDSON Feb 1967 British Director 2017-06-21 UNTIL 2021-11-18 RESIGNED
DOCTOR RICHARD BRYAN DOCKRELL Jul 1959 British Director 2008-03-04 UNTIL 2022-09-26 RESIGNED
MARIAN DOCHERTY Aug 1954 Scottish Director 2018-02-01 UNTIL 2021-11-01 RESIGNED
SUZANNE DAWSON Jan 1961 British Director 2011-10-04 UNTIL 2014-09-23 RESIGNED
GEORGE CURRIE Jul 1963 Scottish Director 2014-11-25 UNTIL 2017-11-28 RESIGNED
DR DAVID JOHN CORNER Oct 1947 British Director 2004-08-01 UNTIL 2009-06-16 RESIGNED
PROFESSOR JOHN FIELD Jul 1949 British Director 2004-08-01 UNTIL 2008-02-27 RESIGNED
BRIAN GEORGE HAMILTON LISTER Mar 1953 British Director 2014-06-24 UNTIL 2022-11-24 RESIGNED
JACQUELINE ROBERTSON Secretary 2004-02-05 UNTIL 2004-07-27 RESIGNED
MR TOMMY ANGUS Jan 1970 British Director 2017-06-21 UNTIL 2023-11-23 RESIGNED
MR STEVEN JOHN CANNON Dec 1957 British Director 2004-08-01 UNTIL 2006-08-31 RESIGNED
DR RICHARD BUTT Aug 1967 British Director 2016-03-22 UNTIL 2021-11-25 RESIGNED
COLIN BRYCE Sep 1945 British Director 2004-08-01 UNTIL 2009-12-01 RESIGNED
PROFESSOR KEITH MARK BROWN May 1957 British Director 2006-10-01 UNTIL 2009-06-16 RESIGNED
MR WALTER TERENCE CHARLES BROTHERSTONE May 1943 British Director 2009-12-01 UNTIL 2021-06-17 RESIGNED
MARION ELIZABETH BOWLES Jun 1951 British Director 2006-05-09 UNTIL 2008-03-31 RESIGNED
GEORGE BOAG Dec 1957 Scottish Director 2012-09-25 UNTIL 2016-07-26 RESIGNED
MR GEORGE ARCHIBALD Feb 1948 British Director 2014-01-21 UNTIL 2020-11-26 RESIGNED
DR NEIL KEVIN HARGRAVES Aug 1969 British Director 2020-09-24 UNTIL 2023-09-14 RESIGNED
MR WILLIAM STUART CAPPERAULD Apr 1959 British Director 2018-03-15 UNTIL 2023-09-14 RESIGNED
MS CAROLINE MARY MORRISON CHRISTIE Dec 1960 British Director 2014-01-14 UNTIL 2015-05-14 RESIGNED
MR JAMES LAIDLAW Jan 1974 British Director 2016-11-29 UNTIL 2017-06-21 RESIGNED
PROFESSOR DAVID KIRK Jul 1945 British Director 2008-01-16 UNTIL 2009-03-04 RESIGNED
ANN JULIA KETTLE Aug 1939 British Director 2004-08-01 UNTIL 2011-01-25 RESIGNED
PROFESSOR RICHARD KERLEY Mar 1950 British Director 2009-03-04 UNTIL 2011-05-12 RESIGNED
JACQUELINE MARGARET KANE Jul 1963 British Director 2011-01-25 UNTIL 2014-11-25 RESIGNED
DR NEIL KEVIN HARGRAVES Aug 1969 British Director 2007-12-12 UNTIL 2010-02-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE CHELTENHAM ENGLAND Active GROUP 85600 - Educational support services
THE UNIVERSITY OF MANCHESTER WORLDWIDE LIMITED OXFORD ROAD Active SMALL 85421 - First-degree level higher education
QUEEN MARGARET UNIVERSITY, EDINBURGH EAST LOTHIAN Active GROUP 85421 - First-degree level higher education
EDINBURGH INTERNATIONAL FESTIVAL SOCIETY CASTLEHILL ROYAL MILE Active GROUP 90020 - Support activities to performing arts
LATHALLAN SCHOOLS LIMITED ANGUS Active GROUP 85100 - Pre-primary education
STRATHALLAN SCHOOL PERTH Active GROUP 85200 - Primary education
NAPIER UNIVERSITY VENTURES LIMITED EDINBURGH Active FULL 70229 - Management consultancy activities other than financial management
ST. ANDREWS UNIVERSITY HOLDINGS LIMITED ST. ANDREWS Active DORMANT 70100 - Activities of head offices
ST. ANDREWS STRATEGIC MANAGEMENT LIMITED ST. ANDREWS Active DORMANT 70229 - Management consultancy activities other than financial management
ST. ANDREWS MANAGEMENT INSTITUTE ST. ANDREWS Active DORMANT 70100 - Activities of head offices
KING'S COLLEGE CENTRE LIMITED ABERDEEN SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
CRE8TE OPPORTUNITIES LIMITED PEFFER PLACE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ST. ANDREWS UNIVERSITY SERVICES LIMITED ST. ANDREWS Active SMALL 55100 - Hotels and similar accommodation
UNIVERSITY OF ST ANDREWS SHOP LIMITED ST. ANDREWS SCOTLAND Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
A & R PROPERTY (SCOTLAND) LIMITED LASSWADE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CREATIVE EDINBURGH LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 90020 - Support activities to performing arts
SCOTTISH HISTORIC BUILDINGS TRUST EDINBURGH SCOTLAND Active FULL 41201 - Construction of commercial buildings
APUC LIMITED STIRLING SCOTLAND Active GROUP 85421 - First-degree level higher education
ABERDEEN SPORTS VILLAGE LIMITED GLASGOW SCOTLAND Active FULL 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
NEWBATTLE ABBEY COLLEGE 2022-03-25 31-07-2021 £1,361,473 Cash £125,666 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLIN COCHRANE & SON (DALKEITH) LIMITED DALKEITH Active MICRO ENTITY 43341 - Painting
BACS (SCOTLAND) LIMITED DALKEITH Active DORMANT 33190 - Repair of other equipment
ARCHAEOLOGY SCOTLAND DALKEITH SCOTLAND Active SMALL 85520 - Cultural education
D2 ARCHITECTURAL DESIGN LTD DALKEITH SCOTLAND Active MICRO ENTITY 71111 - Architectural activities
ADOPT-A-MONUMENT LIMITED DALKEITH SCOTLAND Active DORMANT 85520 - Cultural education