UKBizDB.co.uk

SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS

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

This company is commonly known as Scottish Council Of Independent Schools. The company was founded 34 years ago and was given the registration number SC125368. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 61 Dublin Street, Edinburgh, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS
Company Number:SC125368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:4th Floor, 61 Dublin Street, Edinburgh, EH3 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Compass School, West Road, Haddington, Scotland, EH41 3RD

Director05 June 2018Active
The Edinburgh Academy, Henderson Row, Edinburgh, Scotland, EH3 5BL

Director27 September 2022Active
1-3, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Director19 June 2019Active
17/23, Queens Road, Aberdeen, Scotland, AB15 4PB

Director25 April 2019Active
George Heriot's School, Lauriston Place, Edinburgh, Scotland, EH3 9EQ

Director19 June 2019Active
Strathallan School, Forgandenny, Perth, Scotland, PH2 9EG

Director28 April 2023Active
31, Cadogan Road, Edinburgh, Scotland, EH16 6LY

Director26 April 2017Active
Glenalmond College, Glenalmond, Perth, Scotland, PH1 3RY

Director26 April 2017Active
14, Brock Bank, Tweedbank, Galashiels, Scotland, TD1 3SZ

Director16 June 2022Active
1262, Balmuildy Road, Glasgow, Scotland, G23 5HE

Director26 April 2017Active
11, Centenary Quadrant, Motherwell, Scotland, ML1 4XQ

Director13 June 2023Active
1-3, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Director16 June 2022Active
Warden's House, Glenalmond, Perth, Scotland, PH1 3RY

Director27 April 2023Active
1092, East Park School, Maryhill Road, Glasgow, Scotland, G20 9TD

Director28 April 2023Active
George Watson's College, Colinton Road, Edinburgh, Scotland, EH10 5EG

Director25 April 2019Active
1-3, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Director28 April 2023Active
1-3, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Director16 June 2022Active
Robert Gordons College, Schoolhill, Aberdeen, Scotland, AB10 1FE

Director13 June 2023Active
St Margaret's School For Girls, 15-17 Albyn Place, Aberdeen, Scotland, AB10 1RU

Director05 June 2018Active
Fettes College, Carrington Road, Edinburgh, Scotland, EH4 1QX

Director28 April 2022Active
1-3, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Secretary31 July 2010Active
19/9, South Gray Street, Edinburgh, EH9 1TE

Secretary01 June 1990Active
Newbigging Farmhouse, Broxburn, Scotland, EH52 6PN

Director11 March 1997Active
George Heriot's School, Lauriston Place, Edinburgh, Scotland, EH3 9EQ

Director19 April 2013Active
Maxwiel 5 Abbey View, Kelso, Scotland, TD5 8HX

Director11 March 1997Active
14 Auchinyell Gardens, Aberdeen, AB10 7DS

Director12 March 2001Active
12 Broughton Place, Edinburgh, EH1 3RX

Director01 June 1990Active
99 Forest Avenue, Aberdeen, AB15 4TN

Director26 September 2007Active
9 Netherby Drive, Glasgow, G41 5JA

Director18 March 1998Active
Merchiston Castle School, Colinton Road, Edinburgh, Scotland, EH13 0PU

Director19 June 2019Active
St Aloysius College, 45 Hill Street, Glasgow, Scotland, G3 6RJ

Director26 April 2017Active
4th, Floor, 61 Dublin Street, Edinburgh, EH3 6NL

Director26 April 2017Active
Craigclowan School Edinburgh Road, Perth, PH2 8PS

Director14 March 2003Active
65 Connaught Place, Edinburgh, EH6 4RN

Director16 March 2004Active
The Head's House, Queen Victoria School, Dunblane, FK15 0JY

Director26 September 2007Active

People with Significant Control

Mr John David Edward
Notified on:03 May 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Scotland
Address:1-3, St. Colme Street, Edinburgh, Scotland, EH3 6AA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type small.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.