UKBizDB.co.uk

CRAIGHOLME SCHOOL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craigholme School. The company was founded 82 years ago and was given the registration number SC022095. The firm's registered office is in . You can find them at 72 St Andrews Drive, Glasgow, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CRAIGHOLME SCHOOL
Company Number:SC022095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1942
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:72 St Andrews Drive, Glasgow, G41 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Kirklee Road, Glasgow, Scotland, G12 0SW

Secretary11 December 2018Active
33, Kirklee Road, Glasgow, Scotland, G12 0SW

Director18 April 2018Active
33, Kirklee Road, Glasgow, Scotland, G12 0SW

Director18 April 2018Active
33, Kirklee Road, Glasgow, Scotland, G12 0SW

Director18 April 2018Active
33, Kirklee Road, Glasgow, Scotland, G12 0SW

Director18 April 2018Active
241, Nithsdale Road, Glasgow, Scotland, G41 5PY

Secretary05 May 2017Active
East Netherhill, Dunlop, Kilmarnock, KA3 4BX

Secretary01 July 1997Active
120 Manse Road, Motherwell, ML1 2PT

Secretary11 December 2006Active
72 St Andrews Drive, Glasgow, G41 4HS

Secretary15 August 2011Active
9 Selkirk Avenue, Paisley, PA2 9JF

Secretary04 February 2008Active
25 Bothwell Street, Glasgow, G2 6NL

Secretary-Active
72 St Andrews Drive, Glasgow, G41 4HS

Secretary05 January 2010Active
58 Broompark Drive, Newton Mearns, Glasgow, G77 5EH

Secretary11 December 2007Active
116a, Terregles Avenue, Pollokshields, G41 4LJ

Director05 April 2000Active
34 Kingsford Avenue, Muirend, Glasgow, G44 3EU

Director28 October 2004Active
241 Nithsdale Road, Glasgow, G41 5PY

Director05 April 2000Active
6 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

Director23 April 2002Active
2/2 17, Fotheringay Road, Glasgow, Scotland, G41 4NL

Director01 June 2015Active
72 St Andrews Drive, Glasgow, G41 4HS

Director22 July 2010Active
33 South Avenue, Paisley, PA2 7SG

Director07 June 2001Active
350 Kilmarnock Road, Newlands, Glasgow, G43 2DQ

Director12 June 1990Active
89 Glencairn Drive, Glasgow, G41 4LL

Director-Active
72 St Andrews Drive, Glasgow, G41 4HS

Director03 May 2005Active
72 St Andrews Drive, Glasgow, G41 4HS

Director22 July 2010Active
8 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW

Director-Active
24 Langtree Avenue, Giffnock, Glasgow, G46 7LJ

Director-Active
16 Thornhill Gardens, Newton Mearns, Glasgow, G77 5FU

Director11 December 2006Active
Kiscadale 28 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Director12 June 1990Active
6, Dalkeith Avenue, Glasgow, Scotland, G41 5BJ

Director28 January 2014Active
10, Darnley Road, Glasgow, United Kingdom, G41 4NB

Director01 May 2016Active
11 Torridon Avenue, Glasgow, G41 5AX

Director12 June 1990Active
30 Norwood Drive, Giffnock, Glasgow, G46 7LS

Director-Active
240 Churchill Drive, Glasgow, G11 7HB

Director-Active
30 Dalkeith Avenue, Dumbreck, Glasgow, G41 5BN

Director12 October 2006Active
223, Nithsdale Road, Glasgow, Scotland, G41 5HA

Director01 October 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Change account reference date company previous extended.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Auditors

Auditors resignation company.

Download
2019-08-29Mortgage

Mortgage alter floating charge with number.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.