This company is commonly known as St Margarets School Edinburgh Limited. The company was founded 63 years ago and was given the registration number SC035929. The firm's registered office is in GLASGOW. You can find them at 319 St Vincent Street, , Glasgow, . This company's SIC code is 8021 - General secondary education.
Name | : | ST MARGARETS SCHOOL EDINBURGH LIMITED |
---|---|---|
Company Number | : | SC035929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 December 1960 |
End of financial year | : | 31 July 2008 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 319 St Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Netherbank, Edinburgh, EH16 6YR | Director | 14 June 2006 | Active |
2 Rattray Loan, Edinburgh, EH10 5TQ | Director | 23 April 2003 | Active |
4 Hermitage Gardens, Edinburgh, Scotland, EH10 6DL | Director | 14 June 2006 | Active |
48, St. Albans Road, Edinburgh, EH9 2LU | Director | 16 June 2009 | Active |
21 Corbiehill Road, Edinburgh, EH4 5EB | Director | 17 March 2009 | Active |
Waverley House, 19a Queens Crescent, Edinburgh, EH9 2BB | Director | 23 April 2003 | Active |
Flat 3f1, 8 Fountainhall Road, Edinburgh, EH9 2NN | Secretary | 01 September 2002 | Active |
44 Townhill Road, Dunfermline, KY12 0JD | Secretary | - | Active |
Ancrum Villa 7 Bank Road, East Linton, EH40 3AH | Secretary | 16 May 1990 | Active |
3f2, 4 Gladstone Terrace, Edinburgh, EH9 1LX | Secretary | 08 November 1993 | Active |
11 Braid Mount, Edinburgh, EH10 6JP | Director | 17 March 1999 | Active |
Wester Durie Farm House, Leven, KY8 5RE | Director | 14 June 2006 | Active |
The Hollies Sandy Loan, Gullane, EH31 2BH | Director | 21 March 1995 | Active |
28 Queens Crescent, Edinburgh, EH9 2BA | Director | - | Active |
The Pines, Bush, Penicuik, | Director | - | Active |
8 Ettrick Loan, Edinburgh, EH10 5EP | Director | 28 March 2001 | Active |
1 Succoth Place, Edinburgh, EH12 6BJ | Director | - | Active |
4 The Limes, Napier Road, Edinburgh, EH10 5DL | Director | 12 November 1997 | Active |
21 Braid Farm Road, Edinburgh, EH10 6LE | Director | 21 March 1995 | Active |
14 Gordon Terrace, Edinburgh, EH16 5QR | Director | 28 March 1996 | Active |
62 Fountainhall Road, Edinburgh, EH9 2LP | Director | 25 June 1994 | Active |
Charlescote, 12 The Causeway,Duddingston Village, Edinburgh, EH15 3PZ | Director | 04 March 1991 | Active |
69 Pentland Terrace, Edinburgh, EH10 6HG | Director | - | Active |
41 Kirkhill Road, Edinburgh, EH16 5DE | Director | 23 April 2003 | Active |
Annandale, Dovecot Wood, Ormiston, | Director | - | Active |
Saltoun Hall, Pencaitland, Tranent, EH34 5DS | Director | 27 September 2000 | Active |
30 India Street, Edinburgh, EH3 6HB | Director | 19 March 1997 | Active |
178 Mayfield Road, Edinburgh, EH9 3AX | Director | 12 November 1997 | Active |
42 St Albans Road, Edinburgh, EH9 2LU | Director | 18 March 1998 | Active |
8 Lansdowne Crescent, Edinburgh, EH12 5EQ | Director | 25 January 1994 | Active |
8 Landsdowne Road, Edinburgh, EH12 5EQ | Director | 31 January 1992 | Active |
5 Barnton Grove, Edinburgh, EH4 6EQ | Director | 12 November 1997 | Active |
24 Winton Grove, Edinburgh, EH10 7AS | Director | - | Active |
14 Mansionhouse Road, Edinburgh, EH9 1TZ | Director | - | Active |
45 Moray Place, Edinburgh, EH3 6BQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-21 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2017-11-09 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2017-11-09 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2017-11-01 | Miscellaneous | Court order. | Download |
2015-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2015-03-25 | Insolvency | Liquidation compulsory return of final meeting scotland. | Download |
2010-07-07 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2010-07-07 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2010-07-07 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2010-07-06 | Address | Change registered office address company with date old address. | Download |
2010-06-16 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2010-01-27 | Officers | Termination director company with name. | Download |
2009-11-16 | Officers | Appoint person director company with name. | Download |
2009-08-30 | Officers | Legacy. | Download |
2009-08-30 | Annual return | Legacy. | Download |
2009-07-13 | Accounts | Accounts with accounts type group. | Download |
2009-03-25 | Officers | Legacy. | Download |
2008-07-14 | Annual return | Legacy. | Download |
2008-07-11 | Officers | Legacy. | Download |
2008-07-09 | Officers | Legacy. | Download |
2008-07-09 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.