UKBizDB.co.uk

ST. COLUMBA'S SCHOOL LIMITED

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

This company is commonly known as St. Columba's School Limited. The company was founded 92 years ago and was given the registration number SC016856. The firm's registered office is in KNOCKBUCKLE ROAD. You can find them at Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, Kilmalcolm. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ST. COLUMBA'S SCHOOL LIMITED
Company Number:SC016856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1932
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, Kilmalcolm, PA13 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director18 September 2018Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director11 May 2021Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director11 May 2021Active
6, Willow Drive, Kilmacolm, Scotland, PA13 4HJ

Director28 January 2020Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director26 September 2023Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director15 March 2022Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director12 December 2000Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director18 September 2018Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director29 January 2019Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director26 September 2023Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director14 September 2021Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director17 May 2022Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director09 September 2022Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director14 January 2014Active
1 Boclair Road, Bearsden, Glasgow, G61 2AE

Secretary-Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Secretary02 February 1998Active
14 Mcpherson Drive, Gourock, PA19 1LJ

Director01 January 1992Active
Cairns, Glencairn Raod, Kilmacolm, PA13 4BA

Director11 December 2001Active
Hilltop Lodge Houston Road, Kilmacolm, PA13 4NY

Director04 November 1997Active
Fa'side House Ayr Road, Newton Mearns, Glasgow, G77 6RT

Director-Active
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW

Director11 December 2001Active
Rowanknoll Glencairn Road, Kilmacolm, PA13 4PB

Director04 November 1997Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director13 May 2003Active
16 Thornly Park Avenue, Paisley, PA2 7SD

Director01 September 1992Active
5 Laurel Avenue, Lenzie, Glasgow, G66 4RX

Director-Active
Kinnell House, Howwood, Johnstone, PA9 1AG

Director02 March 1999Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, Kilmacolm, Scotland, PA13 4EQ

Director13 September 2011Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director14 January 2014Active
14 Belleisle Cr, Bridge Of Weir, PA11 3JA

Director-Active
Clifton, Kilbarchan Road, Bridge Of Weir, PA11 3EG

Director-Active
Hinba, 26 Stanely Avenue, Paisley, PA2 9LB

Director21 April 1998Active
Beechwood, Bridge Of Weir Road, Kilmacolm, PA13 4NN

Director25 January 2005Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director13 May 2003Active
Mid Clevans, Clevans Road, Bridge Of Weir, PA11 3HP

Director-Active
Chalot, The Finance Office, St. Columbas Junior School, Knockbuckle Road, PA13 4EQ

Director13 May 2003Active

People with Significant Control

Dr Anne Sheila Fraser
Notified on:26 September 2023
Status:Active
Date of birth:June 1959
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
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
Mrs Davida Lawrie Cook
Notified on:26 September 2023
Status:Active
Date of birth:May 1951
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
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
Mr Anthony Simpson
Notified on:09 September 2022
Status:Active
Date of birth:November 1979
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
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
Mr Paul Knight Jennings
Notified on:17 May 2022
Status:Active
Date of birth:February 1964
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
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
Mr Graham John Cunning
Notified on:15 March 2022
Status:Active
Date of birth:February 1965
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
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
Mr David Greenshields Girdwood
Notified on:14 September 2021
Status:Active
Date of birth:October 1957
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Nicola Lucy Bowd
Notified on:11 May 2021
Status:Active
Date of birth:May 1976
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mrs Alison Mary Brodlie
Notified on:11 May 2021
Status:Active
Date of birth:May 2021
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mrs Linda Anne Moule
Notified on:15 September 2020
Status:Active
Date of birth:November 1958
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Mary-Jo Coffield
Notified on:28 January 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:6, Willow Drive, Kilmacolm, Scotland, PA13 4HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Professor Colin Alexander Espie
Notified on:29 January 2019
Status:Active
Date of birth:June 1957
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Roderick Thomas Davidson
Notified on:18 September 2018
Status:Active
Date of birth:September 1968
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mrs Susan Virginia Bomphray
Notified on:18 September 2018
Status:Active
Date of birth:July 1969
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mr James Northey David Gray
Notified on:02 May 2017
Status:Active
Date of birth:April 1955
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
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
Dr Aileen Findlay
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mrs Jo-Anne Halliday
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Ms Katharine Helen Hardie
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mr Calum Macdonald Paterson
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mr Paul Yacoubian
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Scotland
Address:The Bishops House, Porterfield Road, Kilmacolm, Scotland, PA13 4PD
Nature of control:
  • Significant influence or control
Mr Glen Stewart Watson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mr Kenneth Arthur Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
Nature of control:
  • Significant influence or control
Mr Hugh Mckechnie Curry
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Chalot, The Finance Office, Knockbuckle Road, PA13 4EQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Termination director company with name termination date.

Download
2024-05-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Accounts

Accounts with accounts type group.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.