ST DENIS AND CRANLEY SCHOOL LIMITED

ST DENIS AND CRANLEY SCHOOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameST DENIS AND CRANLEY SCHOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC029382
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST DENIS AND CRANLEY SCHOOL LIMITED?

    • (8010) /
    • (8021) /

    Where is ST DENIS AND CRANLEY SCHOOL LIMITED located?

    Registered Office Address
    St Margaret's School
    East Suffolk Road
    EH16 5PJ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST DENIS AND CRANLEY SCHOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for ST DENIS AND CRANLEY SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 08, 2010 no member list

    6 pagesAR01

    Director's details changed for Jandy Stevenson on Jan 08, 2010

    2 pagesCH01

    Director's details changed for Norman Maclean Martin on Jan 08, 2010

    2 pagesCH01

    Director's details changed for Gordon Wilson on Jan 08, 2010

    2 pagesCH01

    Director's details changed for Roger Farley on Jan 08, 2010

    2 pagesCH01

    Director's details changed for Juliet Leathes Austin on Jan 08, 2010

    2 pagesCH01

    Accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Jul 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    Accounts made up to Jul 31, 2006

    7 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Jul 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    Accounts made up to Jul 31, 2004

    7 pagesAA

    legacy

    7 pages363s

    Who are the officers of ST DENIS AND CRANLEY SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Juliet Leathes
    Wester Durie Farm House
    KY8 5RE Leven
    Fife
    Director
    Wester Durie Farm House
    KY8 5RE Leven
    Fife
    ScotlandBritish115148130001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    FARLEY, Roger
    11 Netherbank
    EH16 6YR Edinburgh
    Midlothian
    Director
    11 Netherbank
    EH16 6YR Edinburgh
    Midlothian
    ScotlandBritish114144160001
    MARTIN, Norman Maclean
    2 Rattray Loan
    EH10 5TQ Edinburgh
    Midlothian
    Director
    2 Rattray Loan
    EH10 5TQ Edinburgh
    Midlothian
    ScotlandBritish105250700001
    MCDONALD, James
    4 Hermitage Gardens
    EH10 6DL Edinburgh
    Scotland
    Director
    4 Hermitage Gardens
    EH10 6DL Edinburgh
    Scotland
    United KingdomBritish46298810001
    STEVENSON, Jandy
    Waverly House
    19a Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    Director
    Waverly House
    19a Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    ScotlandBritish89882290001
    WILSON, Gordon
    7 South Lauder Road
    EH9 2NB Edinburgh
    Director
    7 South Lauder Road
    EH9 2NB Edinburgh
    ScotlandBritish84550580001
    WYLIE, Alexander Featherstonhaugh, Lord Kinclaven
    13 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    Midlothian
    Director
    13 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    Midlothian
    ScotlandBritish70727290001
    HENCHER, Timothy
    Flat 3f1, 8 Fountainhall Road
    EH9 2NN Edinburgh
    Secretary
    Flat 3f1, 8 Fountainhall Road
    EH9 2NN Edinburgh
    British88644890001
    KPMG
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    Midlothian
    Secretary
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    Midlothian
    British302390003
    NEWTON, Simon Timothy
    3f2, 4 Gladstone Terrace
    EH9 1LX Edinburgh
    Secretary
    3f2, 4 Gladstone Terrace
    EH9 1LX Edinburgh
    British37122120002
    AITKEN, Kenneth William
    11 Braid Mount
    EH10 6JP Edinburgh
    Midlothian
    Director
    11 Braid Mount
    EH10 6JP Edinburgh
    Midlothian
    British156820001
    BELL, Thomas John
    The Hollies Sandy Loan
    EH31 2BH Gullane
    Director
    The Hollies Sandy Loan
    EH31 2BH Gullane
    British42886150002
    CABORN, Rosalind Isobelle Seerie
    4 The Limes
    Napier Road
    EH10 5DL Edinburgh
    Midlothian
    Director
    4 The Limes
    Napier Road
    EH10 5DL Edinburgh
    Midlothian
    British51308550001
    COSGROVE, Lady
    14 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    Director
    14 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    British1044810002
    COWIE, Camilla Henrietta Grizel
    20 Blacket Place
    EH9 1RL Edinburgh
    Midlothian
    Director
    20 Blacket Place
    EH9 1RL Edinburgh
    Midlothian
    British959850001
    CULLEN, William Douglas, Hon Lord
    62 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    Director
    62 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    ScotlandBritish1422050001
    DAVIDSON, James Clark Robertson
    10 Craiglockhart Drive North
    EH14 1HS Edinburgh
    Midlothian
    Director
    10 Craiglockhart Drive North
    EH14 1HS Edinburgh
    Midlothian
    British302400001
    DAVIDSON, Stephanie Buchanan
    Charlescote
    12 The Causeway,Duddingston Village
    EH15 3PZ Edinburgh
    Midlothian
    Director
    Charlescote
    12 The Causeway,Duddingston Village
    EH15 3PZ Edinburgh
    Midlothian
    British69890520001
    DOBSON, Charles Douglas
    9 Beresford Gardens
    EH5 3ER Edinburgh
    Midlothian
    Director
    9 Beresford Gardens
    EH5 3ER Edinburgh
    Midlothian
    British302410001
    DOBSON, Janette Walker
    5 Tipperlinn Road
    EH10 5ET Edinburgh
    Midlothian
    Director
    5 Tipperlinn Road
    EH10 5ET Edinburgh
    Midlothian
    British302420001
    ELLIOTT, Louise
    41 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    Director
    41 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    British90189360001
    FAULDS, James Joseph Michael
    30 India Street
    EH3 6HB Edinburgh
    Director
    30 India Street
    EH3 6HB Edinburgh
    British571840006
    FIDDES, Valerie
    178 Mayfield Road
    EH9 3AX Edinburgh
    Director
    178 Mayfield Road
    EH9 3AX Edinburgh
    British48493020001
    FIFE, Robert Donald Mathieson
    42 St Albans Road
    EH9 2LU Edinburgh
    Midlothian
    Director
    42 St Albans Road
    EH9 2LU Edinburgh
    Midlothian
    ScotlandBritish264400001
    FROST, Keith
    5 Barnton Grove
    EH4 6EQ Edinburgh
    Midlothian
    Director
    5 Barnton Grove
    EH4 6EQ Edinburgh
    Midlothian
    British717010001
    GIBB, Sheena Margaret
    10 Greenhill Place
    EH10 4BR Edinburgh
    Midlothian
    Director
    10 Greenhill Place
    EH10 4BR Edinburgh
    Midlothian
    Scottish302430001
    GILBERT, Michael John
    4 Woodhall Bank
    EH13 0HJ Edinburgh
    Midlothian
    Director
    4 Woodhall Bank
    EH13 0HJ Edinburgh
    Midlothian
    ScotlandBritish302440001
    GILES, Margaret Jean Clarke
    10 Merchiston Avenue
    EH10 4NY Edinburgh
    Midlothian
    Scotland
    Director
    10 Merchiston Avenue
    EH10 4NY Edinburgh
    Midlothian
    Scotland
    British8887560001
    HENRY, George Archibald
    6 Midmar Drive
    EH10 6BT Edinburgh
    Midlothian
    Director
    6 Midmar Drive
    EH10 6BT Edinburgh
    Midlothian
    British302450001
    HOPKINSON, June
    9 Stonelaws Cottages
    EH40 3DX East Linton
    East Lothian
    Director
    9 Stonelaws Cottages
    EH40 3DX East Linton
    East Lothian
    British866310003
    LONG, Hamish Arthur
    Lynwood 23 West Road
    EH41 3RE Haddington
    East Lothian
    Director
    Lynwood 23 West Road
    EH41 3RE Haddington
    East Lothian
    British684520001
    MACGREGOR, Charles
    1 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    Director
    1 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    British87170001
    MACKENZIE, Gillian Elizabeth
    17 Bonaly Rise
    Colinton
    EH13 0QU Edinburgh
    Director
    17 Bonaly Rise
    Colinton
    EH13 0QU Edinburgh
    British48409010001
    MANSBRIDGE, Nansi Hosula
    53 Cluny Gardens
    EH10 6BL Edinburgh
    Midlothian
    Director
    53 Cluny Gardens
    EH10 6BL Edinburgh
    Midlothian
    British302470001

    Does ST DENIS AND CRANLEY SCHOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 19, 1994
    Delivered On Jan 09, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 1995Registration of a charge (410)
    • Sep 14, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 19, 1989
    Delivered On Jul 26, 1989
    Outstanding
    Amount secured
    £7,500
    Short particulars
    Ground 1/2 an acre with house, 3 ettrick road, edinburgh.
    Persons Entitled
    • Miss Janette Walker Dobson & Others as Trustees
    Transactions
    • Jul 26, 1989Registration of a charge
    Bond & floating charge
    Created On May 24, 1967
    Delivered On Jun 05, 1967
    Satisfied
    Amount secured
    All sums due or which may become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1967Registration of a charge
    • Sep 14, 1999Statement of satisfaction of a charge in full or part (419a)
    Disposition & explanatory letter
    Created On Jun 11, 1965
    Delivered On Jun 11, 1965
    Outstanding
    Amount secured
    All sums due or which may become due
    Short particulars
    No. 9. napier road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1965Registration of a charge

    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