UKBizDB.co.uk

NEW PARK EDUCATIONAL TRUST LIMITED

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

This company is commonly known as New Park Educational Trust Limited. The company was founded 71 years ago and was given the registration number SC028957. The firm's registered office is in FIFE. You can find them at Edenbank House, Crossgate, Cupar, Fife, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:NEW PARK EDUCATIONAL TRUST LIMITED
Company Number:SC028957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1952
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Edenbank House, Crossgate, Cupar, Fife, KY15 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edenbank House, Crossgate, Cupar, United Kingdom, KY15 5HW

Corporate Secretary27 November 2007Active
Kinburn Castle, Doubledykes Road, St. Andrews, Scotland, KY16 9DR

Director10 August 2015Active
Edenbank House, Crossgate, Cupar, Fife, KY15 5HW

Director17 August 2021Active
10, Woodlands Road, Lundin Links, Scotland, KY8 6HG

Director20 May 2013Active
Edenbank House, Crossgate, Cupar, Fife, KY15 5HW

Director09 January 2023Active
62, Buchanan Gardens, St. Andrews, Scotland, KY16 9LX

Director10 August 2015Active
Edenbank House, Crossgate, Cupar, Fife, KY15 5HW

Director07 November 2022Active
Edenbank House, Crossgate, Cupar, Fife, KY15 5HW

Director07 November 2022Active
Edenbank House, Crossgate, Cupar, Fife, KY15 5HW

Director06 November 2017Active
2 Montgomery Court, Hepburn Gardens, St. Andrews, KY16 9LT

Director28 June 2004Active
5 Hope Street, St. Andrews, KY16 9HJ

Director12 May 2009Active
Edenbank House, Crossgate, Cupar, Fife, KY15 5HW

Director26 April 2004Active
Rivendell 11 West Park Road, Newport On Tay, DD6 8NP

Secretary15 April 1996Active
13 Milton Crescent, Anstruther, KY10 3DP

Secretary17 October 1990Active
12 St Catherine Street, Cupar, KY15 4HW

Corporate Nominee Secretary-Active
Kirkgate House, 2 Kirkgate, Pittenweem, KY10 2LF

Director28 June 2004Active
19, Learmonth Place, St. Andrews, KY16 8XE

Director03 February 1993Active
Easter Kincaple, St Andrews,

Director-Active
St Leonards House 26 Hepburn Gardens, St Andrews, KY16 9DE

Director12 May 2009Active
Wilberlea 4 Donaldson Gardens, St Andrews, KY16 9DN

Director27 November 1989Active
Lower Balgove Farm, Strathtyrum Estate, St Andrews, KY16 9SF

Director30 September 2002Active
Cambo, Kingsbarns, St Andrews, KY16 8QD

Director12 June 2007Active
Cambo, Kingsbarns, St Andrews, KY16 8QD

Director-Active
Kinlninian House, Kemback, Cupar, KY15 5TS

Director30 September 2002Active
30 Murrayfield Road, Edinburgh, EH12 6ER

Director12 June 2007Active
Kinkell House, St Andrews, KY16 8PN

Director01 December 1997Active
Ballantrae, Milltimber, Aberdeen, AB1 0JR

Director-Active
Durie Garden Cottage, Leven, KY8 5RF

Director15 February 1991Active
West Muircambus, Kilconquhar, Leven, KY9 1HA

Director26 November 1996Active
11 Greyfriars Garden, St. Andrews, KY16 9HG

Director26 November 1996Active
3 West View, Lade Braes Lane, St Andrews, KY16 9EP

Director30 November 1998Active
Newbigging Of Blebo, Cupar, KY15 5TX

Director-Active
7 Barnton Park, Edinburgh, EH4 6JF

Director18 May 2005Active
Strathallan School, Forgandenny, Perth, PH2 9EG

Director27 September 1993Active
Far End 38 Buchanan Gardens, St Andrews, KY16 9LX

Director26 February 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type small.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type small.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.