UKBizDB.co.uk

SCOTTISH PARENT TEACHER COUNCIL

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Secretary21 June 2021Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director17 January 2024Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director26 April 2019Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director01 March 2024Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director13 April 2021Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director28 March 2015Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director26 January 2022Active
162, Dover Drive, Dunfermline, Scotland, KY11 8HB

Director29 April 2017Active
4, New Mart Square, Edinburgh, Scotland, EH14 1TJ

Director24 March 2018Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director22 December 2022Active
10 Kirk Park, Dunbar, EH42 1BJ

Secretary06 November 1999Active
40 Findhorn Place, Edinburgh, EH9 2NT

Secretary30 June 1994Active
Hadley Court Sidegate, Haddington, EH41 4BZ

Secretary02 November 1996Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Secretary26 January 2019Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary26 May 1994Active
2nd Floor, 53 George Street, Edinburgh, EH2 2HT

Director08 November 2008Active
2nd Floor, 53 George Street, Edinburgh, EH2 2HT

Director12 November 2005Active
Lower Ashlea, 17 East Montrose Street, Helensburgh, G84 7HU

Director08 November 2003Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director11 September 2010Active
181 Anderson Drive, Aberdeen, AB15 6BT

Director01 November 1997Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 November 2012Active
13 Kelvinside Terrace South, Glasgow, G20 6DW

Director09 November 2002Active
6 Echline Farm Cottages, South Queensferry, EH30 9SW

Director05 November 1994Active
Ailand Ach Na Beich, North Connel, Oban, PA37 1QX

Director05 November 1994Active
St.Michaels Rectory, Abban Street, Inverness, IV3 6HH

Director05 November 1994Active
2nd Floor, 53 George Street, Edinburgh, EH2 2HT

Director10 November 2007Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director07 November 2009Active
18 Chanonry Crescent, Fortrose, IV10 8RH

Director08 November 2003Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director29 April 2017Active
39, Torry Drive, Alva, FK12 5NQ

Director08 November 2008Active
26a Clarence Street, Edinburgh, EH3 5AF

Director04 November 2000Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 November 2012Active
Tweed Cottage, Wark, Cornhill On Tweed, TD12 4RH

Director08 November 2003Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director30 June 1994Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, EH3 6BB

Director08 June 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-28Incorporation

Memorandum articles.

Download
2024-02-28Resolution

Resolution.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-12Incorporation

Memorandum articles.

Download
2023-12-07Resolution

Resolution.

Download
2023-12-05Incorporation

Memorandum articles.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.