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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rutland Court, Edinburgh, Scotland, EH3 8EY | Corporate Secretary | 26 November 2007 | Active |
1f2, Cumberland Street, Edinburgh, Scotland, EH3 6RD | Director | 05 December 1990 | Active |
11 Glenfinlas Street, Edinburgh, | Nominee Secretary | 05 December 1990 | Active |
1 Rutland Court, Edinburgh, EH3 8EY | Corporate Secretary | 28 January 1993 | Active |
Kilgraston School, Bridge Of Earn, PH2 9BQ | Director | 15 October 1997 | Active |
Carrickmohr, Blairgowrie Road, Dunkeld, PH8 0ES | Director | 28 January 1993 | Active |
16 Meggetland Terrace, Edinburgh, EH14 1AR | Director | 10 September 1992 | Active |
4/4, The Cedars, Edinburgh, Scotland, EH13 0PL | Director | 16 January 2009 | Active |
25 Midmar Gardens, Edinburgh, EH10 6DY | Director | 16 January 2009 | Active |
Glendevon, Gwydyr Road, Crieff, PH7 4BS | Director | 16 January 2009 | Active |
Inveresk Lodge, Inveresk, Musselburgh, EH21 7TE | Director | 20 September 2004 | Active |
24 Huntingdon Place, Edinburgh, EH7 4AX | Director | 03 June 1999 | Active |
Balmains, Stanley, PH1 4QN | Director | 10 September 1992 | Active |
Delvine Estate, Murthly, Perthshire, Scotland, PH1 4LD | Director | 23 May 2014 | Active |
Corner House, Hill Road, Gullane, EH31 2BE | Director | 20 March 1994 | Active |
Ballingall House, Kinross, Perth, KY13 7RH | Director | 31 October 2000 | Active |
24 Kings Drive, Cumbernauld, Glasgow, G68 0HS | Director | 03 June 1999 | Active |
16 Ann Street, Edinburgh, EH4 1PJ | Director | 04 December 1995 | Active |
9, Hillside Gardens Lane, Glasgow, Scotland, G11 5BX | Director | 23 March 2014 | Active |
Ellanbeg, Broom Place, Pitlochry, PH16 5HX | Director | 16 January 2009 | Active |
5 Drummond Place, Edinburgh, EH3 6PH | Director | 05 December 1990 | Active |
Monimail, 16 Newmills Road, Balerno, EH14 5SU | Director | 28 January 1993 | Active |
Glendelvine Estate Office, Caputh, PH1 4JN | Director | 22 November 1992 | Active |
21, Cammo Gardens, Edinburgh, Scotland, EH4 8EW | Director | 05 June 2006 | Active |
174 Carmunnock Road, Glasgow, G44 5AJ | Director | 10 June 2002 | Active |
Whinmount, Drummond Terrace, Crieff, PH7 4AF | Director | 01 June 2003 | Active |
Easterton Wood Cottage, Birnie, Elgin, Scotland, IV30 8SP | Director | 07 March 2003 | Active |
26 Murrayfield Gardens, Edinburgh, EH12 6DF | Director | 03 June 1999 | Active |
Pitcarmick, Blairgowrie, PH10 2NW | Director | 03 October 1993 | Active |
Myrtle Cottage, Kirk Wynd, Cupar, Scotland, KY15 5AW | Director | 12 March 2017 | Active |
Anvil Cottage, 5 Newliston Road, Kirkliston, Scotland, EH29 9DY | Director | 01 February 2013 | Active |
32a East Warberside, Edinburgh, EH4 1SU | Director | 05 June 2006 | Active |
Cathedral Manse, Dunkeld, | Director | 10 September 1992 | Active |
Muir Of Blebo, Blebo Craigs, KY15 5TZ | Director | 05 June 1997 | Active |
Sutherland Estates Office, Golspie, KW10 6RR | Director | 05 December 1990 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland 2. | Download |
2020-12-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-01-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-12-18 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-08-02 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-02-27 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2019-02-27 | Liquidation | Legacy. | Download |
2019-02-07 | Insolvency | Liquidation in administration proposals scotland. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2018-09-08 | Gazette | Gazette filings brought up to date. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.