THE NORTHERN EDUCATIONAL FOUNDATION LIMITED

THE NORTHERN EDUCATIONAL FOUNDATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE NORTHERN EDUCATIONAL FOUNDATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC029087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE NORTHERN EDUCATIONAL FOUNDATION LIMITED?

    • Educational support services (85600) / Education

    Where is THE NORTHERN EDUCATIONAL FOUNDATION LIMITED located?

    Registered Office Address
    45 Brucelands
    IV30 1TS Elgin
    Morayshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NORTHERN EDUCATIONAL FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SUN LIFE EDUCATIONAL TRUST LIMITEDJan 07, 1992Jan 07, 1992
    NORTHERN EDUCATIONAL FOUNDATION LIMITED (THE)Oct 11, 1952Oct 11, 1952

    What are the latest accounts for THE NORTHERN EDUCATIONAL FOUNDATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for THE NORTHERN EDUCATIONAL FOUNDATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE NORTHERN EDUCATIONAL FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 04, 2015 no member list

    3 pagesAR01

    Total exemption full accounts made up to Jul 31, 2014

    7 pagesAA

    Registered office address changed from P O Box 19, the Tower 103 High Street Elgin Moray IV30 1EB to 45 Brucelands Elgin Morayshire IV30 1TS on Jan 05, 2015

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2013

    9 pagesAA

    Annual return made up to Feb 04, 2014 no member list

    3 pagesAR01

    Annual return made up to Feb 04, 2013 no member list

    3 pagesAR01

    Full accounts made up to Jul 31, 2012

    10 pagesAA

    Termination of appointment of Clodagh Farquharson as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2011

    10 pagesAA

    Annual return made up to Feb 04, 2012 no member list

    4 pagesAR01

    Full accounts made up to Jul 31, 2010

    10 pagesAA

    Annual return made up to Feb 04, 2011 no member list

    4 pagesAR01

    Full accounts made up to Jul 31, 2009

    10 pagesAA

    Annual return made up to Feb 04, 2010 no member list

    3 pagesAR01

    Director's details changed for Clodagh Farquharson on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Jul 31, 2008

    6 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jul 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jul 31, 2006

    10 pagesAA

    legacy

    4 pages363s

    Full accounts made up to Jul 31, 2005

    10 pagesAA

    Who are the officers of THE NORTHERN EDUCATIONAL FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YEOMAN, John
    Kilburn, 45 Brucelands
    IV30 1TS Elgin
    Morayshire
    Secretary
    Kilburn, 45 Brucelands
    IV30 1TS Elgin
    Morayshire
    British73008430001
    RUSSELL, Oliver Henry
    Ballindalloch Castle
    AB37 9AX Ballindalloch
    Banffshire
    Director
    Ballindalloch Castle
    AB37 9AX Ballindalloch
    Banffshire
    ScotlandBritishLand Owner668330001
    BAGGULEY, Julia
    Third Floor Flat
    81 Warrington Crescent
    W9 1EH London
    Secretary
    Third Floor Flat
    81 Warrington Crescent
    W9 1EH London
    British68719030001
    JONES, Robert James
    3 Dove Park
    Chorleywood
    WD3 5NY Rickmansworth
    Hertfordshire
    Secretary
    3 Dove Park
    Chorleywood
    WD3 5NY Rickmansworth
    Hertfordshire
    British44291710002
    WALLWORK, Janet Irwin
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    Secretary
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    BritishAssist Company Secretary32917080003
    WALLWORK, Janet Irwin
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    Secretary
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    BritishAssist Company Secre32917080003
    RITSONS CA
    103 High Street
    IV30 1EB Elgin
    Moray
    Secretary
    103 High Street
    IV30 1EB Elgin
    Moray
    74293690001
    BAKER, David Edward
    9 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    Director
    9 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    BritishInvestment Manager5170780001
    BARLOW, Paul James
    Chantry House
    44 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    Chantry House
    44 Chantry View Road
    GU1 3XT Guildford
    Surrey
    EnglandBritishActuary85924720001
    BARR, George Jefferson
    Ardgilzean Cottage
    IV30 3XT Elgin
    Moray
    Director
    Ardgilzean Cottage
    IV30 3XT Elgin
    Moray
    BritishController Gordonstoun Sch38294790002
    BARR, George Jefferson
    Ardgilzean Cottage
    IV30 3XT Elgin
    Moray
    Director
    Ardgilzean Cottage
    IV30 3XT Elgin
    Moray
    BritishAlternate Director38294790002
    CAMPBELL OF CROY, The Rt Hon Lord
    Holme Rose House
    Cawdor
    IV12 5XT Nairn
    Morayshire
    Director
    Holme Rose House
    Cawdor
    IV12 5XT Nairn
    Morayshire
    BritishLand Owner396350001
    DARCHAMBAUD, Roy John
    Handpost
    Witheridge Hill
    RG9 5PG Henley-On-Thames
    Oxfordshire
    Director
    Handpost
    Witheridge Hill
    RG9 5PG Henley-On-Thames
    Oxfordshire
    BritishRegional Director26764940001
    FARQUHARSON, Clodagh
    The Cotts
    Dallas
    IV36 2RZ Forres
    Morayshire
    Director
    The Cotts
    Dallas
    IV36 2RZ Forres
    Morayshire
    ScotlandBritishHousewife7047470003
    HARRISON, John A D
    Rose Valley
    Croy
    Inverness-Shire
    Director
    Rose Valley
    Croy
    Inverness-Shire
    BritishCompany Director396340001
    HARRISON-DEES, Geoffrey
    Portland House
    Rickling Green
    CB11 3YG Saffron Walden
    Essex
    Director
    Portland House
    Rickling Green
    CB11 3YG Saffron Walden
    Essex
    BritishManaging Director8041690001
    KIRKHOPE, John
    33 Clarence Road North
    BS23 4AW Weston Super Mare
    Avon
    Director
    33 Clarence Road North
    BS23 4AW Weston Super Mare
    Avon
    EnglandEnglishMarketing Development Manager117014750001
    LEE, Robert Edmund
    12 Cotham Vale
    Cotham
    BS6 6HR Bristol
    Avon
    Director
    12 Cotham Vale
    Cotham
    BS6 6HR Bristol
    Avon
    BritishMarketing Actuary6119070001
    LEVEN, Alexander Robert, Earl Of
    Glenferness House
    IV12 5UP Nairn
    Highland
    Director
    Glenferness House
    IV12 5UP Nairn
    Highland
    BritishLand Owner55203840001
    MCCORQUODALE, Duncan
    13 Dalnabay
    Silverglades
    PH22 1RE Aviemore
    Inverness Shire
    Director
    13 Dalnabay
    Silverglades
    PH22 1RE Aviemore
    Inverness Shire
    BritishChartered Accountant336270001
    SWAN, Thomas
    21 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Cheshire
    Director
    21 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Cheshire
    BritishRegional Sales Manager35986300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0