UKBizDB.co.uk

THE NEW SCHOOL BUTTERSTONE

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

This company is commonly known as The New School Butterstone. The company was founded 33 years ago and was given the registration number SC128867. The firm's registered office is in EDINBURGH. You can find them at C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE NEW SCHOOL BUTTERSTONE
Company Number:SC128867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 December 1990
End of financial year:31 August 2017
Jurisdiction:Scotland
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary26 November 2007Active
1f2, Cumberland Street, Edinburgh, Scotland, EH3 6RD

Director05 December 1990Active
11 Glenfinlas Street, Edinburgh,

Nominee Secretary05 December 1990Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary28 January 1993Active
Kilgraston School, Bridge Of Earn, PH2 9BQ

Director15 October 1997Active
Carrickmohr, Blairgowrie Road, Dunkeld, PH8 0ES

Director28 January 1993Active
16 Meggetland Terrace, Edinburgh, EH14 1AR

Director10 September 1992Active
4/4, The Cedars, Edinburgh, Scotland, EH13 0PL

Director16 January 2009Active
25 Midmar Gardens, Edinburgh, EH10 6DY

Director16 January 2009Active
Glendevon, Gwydyr Road, Crieff, PH7 4BS

Director16 January 2009Active
Inveresk Lodge, Inveresk, Musselburgh, EH21 7TE

Director20 September 2004Active
24 Huntingdon Place, Edinburgh, EH7 4AX

Director03 June 1999Active
Balmains, Stanley, PH1 4QN

Director10 September 1992Active
Delvine Estate, Murthly, Perthshire, Scotland, PH1 4LD

Director23 May 2014Active
Corner House, Hill Road, Gullane, EH31 2BE

Director20 March 1994Active
Ballingall House, Kinross, Perth, KY13 7RH

Director31 October 2000Active
24 Kings Drive, Cumbernauld, Glasgow, G68 0HS

Director03 June 1999Active
16 Ann Street, Edinburgh, EH4 1PJ

Director04 December 1995Active
9, Hillside Gardens Lane, Glasgow, Scotland, G11 5BX

Director23 March 2014Active
Ellanbeg, Broom Place, Pitlochry, PH16 5HX

Director16 January 2009Active
5 Drummond Place, Edinburgh, EH3 6PH

Director05 December 1990Active
Monimail, 16 Newmills Road, Balerno, EH14 5SU

Director28 January 1993Active
Glendelvine Estate Office, Caputh, PH1 4JN

Director22 November 1992Active
21, Cammo Gardens, Edinburgh, Scotland, EH4 8EW

Director05 June 2006Active
174 Carmunnock Road, Glasgow, G44 5AJ

Director10 June 2002Active
Whinmount, Drummond Terrace, Crieff, PH7 4AF

Director01 June 2003Active
Easterton Wood Cottage, Birnie, Elgin, Scotland, IV30 8SP

Director07 March 2003Active
26 Murrayfield Gardens, Edinburgh, EH12 6DF

Director03 June 1999Active
Pitcarmick, Blairgowrie, PH10 2NW

Director03 October 1993Active
Myrtle Cottage, Kirk Wynd, Cupar, Scotland, KY15 5AW

Director12 March 2017Active
Anvil Cottage, 5 Newliston Road, Kirkliston, Scotland, EH29 9DY

Director01 February 2013Active
32a East Warberside, Edinburgh, EH4 1SU

Director05 June 2006Active
Cathedral Manse, Dunkeld,

Director10 September 1992Active
Muir Of Blebo, Blebo Craigs, KY15 5TZ

Director05 June 1997Active
Sutherland Estates Office, Golspie, KW10 6RR

Director05 December 1990Active

People with Significant Control

Sir Gavin Lyle
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Magnus Duncan Linklater
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Voting rights 25 to 50 percent
Baroness Veronica Linklater
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Voting rights 25 to 50 percent

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
2020-12-04Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2020-12-04Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-07-27Insolvency

Liquidation in administration progress report scotland.

Download
2020-01-22Insolvency

Liquidation in administration progress report scotland.

Download
2019-12-18Insolvency

Liquidation in administration extension of period scotland.

Download
2019-08-02Insolvency

Liquidation in administration progress report scotland.

Download
2019-02-27Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2019-02-27Liquidation

Legacy.

Download
2019-02-07Insolvency

Liquidation in administration proposals scotland.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Address

Change registered office address company with date old address new address.

Download
2018-12-27Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.