UKBizDB.co.uk

THE LEITH SCHOOL OF ART

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

This company is commonly known as The Leith School Of Art. The company was founded 36 years ago and was given the registration number SC111089. The firm's registered office is in . You can find them at 25 North Junction Street, Edinburgh, , . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE LEITH SCHOOL OF ART
Company Number:SC111089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1988
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:25 North Junction Street, Edinburgh, EH6 6HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Learmonth Grove, Edinburgh, Scotland, EH4 1BR

Director15 August 2014Active
32, Hamilton Crescent, Gullane, Scotland, EH31 2HR

Director05 December 2022Active
16, The Steils, Edinburgh, Scotland, EH10 5XD

Director03 July 2014Active
1a, Mayfield Terrace, Edinburgh, Scotland, EH9 1RU

Director03 December 2020Active
25, North Junction Street, Edinburgh, Scotland, EH6 6HW

Director07 February 2024Active
Old Sleningford Hall, North Stainley, Ripon, HG4 3JD

Director28 February 1990Active
8b, Summerside Place, Edinburgh, Scotland, EH6 4PA

Director13 February 2018Active
7/2 Orrock Lane, Orrok Lane, Edinburgh, Scotland, EH16 5HF

Director13 February 2018Active
6, Claverhouse Drive, Edinburgh, Scotland, EH16 6BS

Director07 February 2024Active
9, Roxburgh Street, Edinburgh, EH8 4TA

Secretary30 October 1992Active
25 North Junction Street, Edinburgh, EH6 6HW

Secretary15 July 2011Active
25 North Junction Street, Edinburgh, EH6 6HW

Secretary22 January 2015Active
54-66 Frederick Street, Edinburgh, EH2 1LS

Corporate Secretary11 May 1988Active
1 Glebe Terrace, Edinburgh, EH12 7SQ

Director27 October 1994Active
92 Trinity Road, Edinburgh, EH5 3JU

Director01 July 1994Active
13, Hillview Terrace, Edinburgh, United Kingdom, EH12 8RB

Director09 November 2012Active
Aros House, Templar Place, Gullane, Scotland, EH31 2AH

Director17 December 2013Active
11 The Hermitage 1 Kinellan Road, Edinburgh, EH12 6ES

Director27 October 1994Active
8 Brandon Terrace, Edinburgh, EH3 5EA

Director11 May 1988Active
8 Brandon Terrace, Edinburgh, EH3 5EA

Director11 May 1988Active
2 York Road, Trinity, Edinburgh, EH5 3EH

Director21 October 1999Active
26, East Restalrig Terrace, Edinburgh, Scotland, EH6 8EE

Director13 February 2018Active
101 Hill Street, Glasgow, G3 6TY

Director05 April 2006Active
14, Seaview Terrace, Edinburgh, Scotland, EH15 2HD

Director01 April 2015Active
14, Seaview Terrace, Edinburgh, Scotland, EH15 2HD

Director12 August 2014Active
25 Oswald Road, Edinburgh, EH9 2HJ

Director28 March 1996Active
58 Frederick Street, Edinburgh, EH2 1NB

Director26 February 1990Active
1/F2 21 Barony Street, Edinburgh, EH3 6PD

Director01 January 1998Active
10 Netherby Road, Edinburgh, EH5 3NA

Director01 July 1994Active
79 Curriehill Castle Drive, Balerno, EH14 5TB

Director31 March 2004Active
Flat 5 99 Crawford Street, London, W1H 1AN

Director26 February 1990Active
14 High Street, Agnesgate, Ripon, HG4 1QR

Director27 March 1994Active
40 Pilrig Street, Edinburgh, EH6 5AL

Director12 August 1992Active
40, Pilrig Street, Edinburgh, EH6 5AL

Director05 November 2008Active
20 Munro Drive, Edinburgh, Scotland, EH13 0EG

Director30 October 1992Active

People with Significant Control

Mr Alistair Gordon Hector
Notified on:21 November 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Scotland
Address:16, The Steils, Edinburgh, Scotland, EH10 5XD
Nature of control:
  • Significant influence or control as trust
Mr Peter Andrew Martin Brown
Notified on:31 December 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:25 North Junction Street, EH6 6HW
Nature of control:
  • Right to appoint and remove directors as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type small.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-22Accounts

Change account reference date company previous extended.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-12Accounts

Accounts with accounts type small.

Download
2018-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.