This company is commonly known as Scottish Parent Teacher Council. The company was founded 30 years ago and was given the registration number SC151086. The firm's registered office is in EDINBURGH. You can find them at Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SCOTTISH PARENT TEACHER COUNCIL |
---|---|---|
Company Number | : | SC151086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Secretary | 21 June 2021 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 17 January 2024 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 26 April 2019 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 01 March 2024 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 13 April 2021 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 28 March 2015 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 26 January 2022 | Active |
162, Dover Drive, Dunfermline, Scotland, KY11 8HB | Director | 29 April 2017 | Active |
4, New Mart Square, Edinburgh, Scotland, EH14 1TJ | Director | 24 March 2018 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 22 December 2022 | Active |
10 Kirk Park, Dunbar, EH42 1BJ | Secretary | 06 November 1999 | Active |
40 Findhorn Place, Edinburgh, EH9 2NT | Secretary | 30 June 1994 | Active |
Hadley Court Sidegate, Haddington, EH41 4BZ | Secretary | 02 November 1996 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Secretary | 26 January 2019 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 26 May 1994 | Active |
2nd Floor, 53 George Street, Edinburgh, EH2 2HT | Director | 08 November 2008 | Active |
2nd Floor, 53 George Street, Edinburgh, EH2 2HT | Director | 12 November 2005 | Active |
Lower Ashlea, 17 East Montrose Street, Helensburgh, G84 7HU | Director | 08 November 2003 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB | Director | 11 September 2010 | Active |
181 Anderson Drive, Aberdeen, AB15 6BT | Director | 01 November 1997 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB | Director | 10 November 2012 | Active |
13 Kelvinside Terrace South, Glasgow, G20 6DW | Director | 09 November 2002 | Active |
6 Echline Farm Cottages, South Queensferry, EH30 9SW | Director | 05 November 1994 | Active |
Ailand Ach Na Beich, North Connel, Oban, PA37 1QX | Director | 05 November 1994 | Active |
St.Michaels Rectory, Abban Street, Inverness, IV3 6HH | Director | 05 November 1994 | Active |
2nd Floor, 53 George Street, Edinburgh, EH2 2HT | Director | 10 November 2007 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB | Director | 07 November 2009 | Active |
18 Chanonry Crescent, Fortrose, IV10 8RH | Director | 08 November 2003 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 29 April 2017 | Active |
39, Torry Drive, Alva, FK12 5NQ | Director | 08 November 2008 | Active |
26a Clarence Street, Edinburgh, EH3 5AF | Director | 04 November 2000 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB | Director | 10 November 2012 | Active |
Tweed Cottage, Wark, Cornhill On Tweed, TD12 4RH | Director | 08 November 2003 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB | Director | 30 June 1994 | Active |
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB | Director | 08 June 2019 | Active |
Mr Patrick Gerard Mcglinchey | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Address | : | Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB |
Nature of control | : |
|
Ms Eileen Ann Prior | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | Scottish |
Address | : | Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Incorporation | Memorandum articles. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Incorporation | Memorandum articles. | Download |
2023-12-07 | Resolution | Resolution. | Download |
2023-12-05 | Incorporation | Memorandum articles. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-11 | Incorporation | Memorandum articles. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.