ST MARGARETS SCHOOL EDINBURGH LIMITED

ST MARGARETS SCHOOL EDINBURGH LIMITED

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

    Company NameST MARGARETS SCHOOL EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC035929
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST MARGARETS SCHOOL EDINBURGH LIMITED?

    • (8021) /

    Where is ST MARGARETS SCHOOL EDINBURGH LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST MARGARETS SCHOOL EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for ST MARGARETS SCHOOL EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    18 pagesWU15(Scot)

    Termination of appointment of Alexander Featherstonhaugh Wylie as a director on Nov 18, 2017

    2 pagesTM01

    Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Nov 13, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    pages4.9(Scot)

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * St Margarets School East Suffolk Road Edinburgh EH16 5PJ* on Jul 06, 2010

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Termination of appointment of Gordon Wilson as a director

    2 pagesTM01

    Appointment of Francesca Shaw as a director

    2 pagesAP01

    legacy

    1 pages288b

    legacy

    7 pages363a

    Group of companies' accounts made up to Jul 31, 2008

    25 pagesAA

    legacy

    2 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ST MARGARETS SCHOOL EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    SHAW, Francesca Dennis
    St. Albans Road
    EH9 2LU Edinburgh
    48
    Midlothian
    Director
    St. Albans Road
    EH9 2LU Edinburgh
    48
    Midlothian
    ScotlandBritish146964840001
    SMITH, Douglas Michael
    21 Corbiehill Road
    EH4 5EB Edinburgh
    Director
    21 Corbiehill Road
    EH4 5EB Edinburgh
    United KingdomBritish111814540001
    STEVENSON, Janet Mary
    Waverley House
    19a Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    Director
    Waverley House
    19a Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    ScotlandBritish79010510001
    HENCHER, Timothy
    Flat 3f1, 8 Fountainhall Road
    EH9 2NN Edinburgh
    Secretary
    Flat 3f1, 8 Fountainhall Road
    EH9 2NN Edinburgh
    British88644890001
    KERR, Colin
    44 Townhill Road
    KY12 0JD Dunfermline
    Fife
    Secretary
    44 Townhill Road
    KY12 0JD Dunfermline
    Fife
    British649290001
    MILLER, Alan Hugh
    Ancrum Villa 7 Bank Road
    EH40 3AH East Linton
    East Lothian
    Secretary
    Ancrum Villa 7 Bank Road
    EH40 3AH East Linton
    East Lothian
    British1229000001
    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
    AUSTIN, Juliet Leathes
    Wester Durie Farm House
    KY8 5RE Leven
    Fife
    Director
    Wester Durie Farm House
    KY8 5RE Leven
    Fife
    ScotlandBritish115148130001
    BELL, Thomas John
    The Hollies Sandy Loan
    EH31 2BH Gullane
    Director
    The Hollies Sandy Loan
    EH31 2BH Gullane
    British42886150002
    BIGGAR, Alan Gordon
    28 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    28 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    British933710001
    BLACK, William James Murray
    The Pines
    Bush
    Penicuik
    Midlothian
    Director
    The Pines
    Bush
    Penicuik
    Midlothian
    British959610001
    BOYD, Kenneth Watson
    8 Ettrick Loan
    EH10 5EP Edinburgh
    Director
    8 Ettrick Loan
    EH10 5EP Edinburgh
    ScotlandBritish1265810003
    BUCHANAN, Eric David
    1 Succoth Place
    EH12 6BJ Edinburgh
    Director
    1 Succoth Place
    EH12 6BJ Edinburgh
    British142100002
    CABORN, Rosalind Isobelle Seerie
    4 The Limes
    Napier Road
    EH10 5DL Edinburgh
    Midlothian
    Director
    4 The Limes
    Napier Road
    EH10 5DL Edinburgh
    Midlothian
    British51308550001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    COSGROVE, Lady
    14 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    Director
    14 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    British1044810002
    CULLEN, William Douglas, Hon Lord
    62 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    Director
    62 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    ScotlandBritish1422050001
    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
    DONALDSON, Ian Gilbert
    69 Pentland Terrace
    EH10 6HG Edinburgh
    Midlothian
    Director
    69 Pentland Terrace
    EH10 6HG Edinburgh
    Midlothian
    British145690001
    ELLIOTT, Louise
    41 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    Director
    41 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    British90189360001
    ENTWISTLE, Noel James
    Annandale
    Dovecot Wood
    Ormiston
    East Lothian
    Director
    Annandale
    Dovecot Wood
    Ormiston
    East Lothian
    British649300001
    FAIRWEATHER, Kathleen Margaret
    Saltoun Hall
    Pencaitland
    EH34 5DS Tranent
    East Lothian
    Director
    Saltoun Hall
    Pencaitland
    EH34 5DS Tranent
    East Lothian
    British72207810001
    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
    FORBES, Graham John Thomson, The Very Reverend Dr
    8 Lansdowne Crescent
    EH12 5EQ Edinburgh
    Director
    8 Lansdowne Crescent
    EH12 5EQ Edinburgh
    United KingdomBritish37943660001
    FORBES, Jane Tennant
    8 Landsdowne Road
    EH12 5EQ Edinburgh
    Director
    8 Landsdowne Road
    EH12 5EQ Edinburgh
    British21588110001
    FROST, Keith
    5 Barnton Grove
    EH4 6EQ Edinburgh
    Midlothian
    Director
    5 Barnton Grove
    EH4 6EQ Edinburgh
    Midlothian
    British717010001
    GIBSON, William Buchanan
    24 Winton Grove
    EH10 7AS Edinburgh
    Midlothian
    Director
    24 Winton Grove
    EH10 7AS Edinburgh
    Midlothian
    British280170001
    JOHNSTON, Joan Winifred
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    Director
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    British649310001
    JOHNSTONE, Ian Temple
    45 Moray Place
    EH3 6BQ Edinburgh
    Director
    45 Moray Place
    EH3 6BQ Edinburgh
    British89550001

    Does ST MARGARETS SCHOOL EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 06, 2005
    Delivered On May 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming maclean house, 21 craigmillar park, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 2005Registration of a charge (410)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 06, 2005
    Delivered On May 10, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming st hilarys house (formerly suffolk hall hotel), 10 craigmillar park, edinburgh mid 22973.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2005Registration of a charge (410)
    Standard security
    Created On Jul 07, 2004
    Delivered On Jul 13, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    St. Margaret's house, buchanan house and matthew house, east suffolk road, edinburgh and craigmillar house, 13 craigmillar park, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 2004Registration of a charge (410)
    Standard security
    Created On Feb 04, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    37 & 39, 41 & 43 craigmillar park, edinburgh.
    Persons Entitled
    • Ama (New Town) Limited
    Transactions
    • Feb 17, 2004Registration of a charge (410)
    • Aug 29, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 06, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All sums due or to 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 Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 2003Registration of a charge (410)
    Standard security
    Created On Oct 26, 1990
    Delivered On Nov 02, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Muirburn lodge 21 craigmillar park edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 1990Registration of a charge
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 1990
    Delivered On Nov 02, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13 craigmillar park edinburgh st margaret's & matthew house, east suffolk road edinburgh buchanan house, east suffolk road, edinburgh 37 craigmillar park edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 02, 1990Registration of a charge
    • May 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 10, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All sums due or to 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 20, 1990Registration of a charge
    • May 22, 2004Statement of satisfaction of a charge in full or part (419a)
    G r s midlothian standard security
    Created On Dec 23, 1975
    Delivered On Dec 25, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13 craigmillar park, edinburgh st. Margarets school house, E. suffolk rd, edinburgh st. Margarets & matthew house. E. suffolk rd, edinburgh buchanan house E. suffolk rd. Edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 25, 1975Registration of a charge
    • May 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & disposition in security
    Created On Jan 09, 1964
    Delivered On May 21, 1964
    Satisfied
    Amount secured
    £6,000
    Short particulars
    Pittendreich, lasswade.
    Persons Entitled
    • Miss Grace C. Matthew
    Transactions
    • May 21, 1964Registration of a charge
    • May 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & dispn in security
    Created On Apr 09, 1962
    Delivered On Apr 09, 1962
    Satisfied
    Amount secured
    £3,000
    Short particulars
    St. Margaret's house (formerly ormidale) east suffolk road, edinburgh.
    Persons Entitled
    • Miss Ann E. Smellie 13 Craigmillar Park, Edinburgh
    Transactions
    • Apr 09, 1962Registration of a charge
    • May 13, 2004Statement of satisfaction of a charge in full or part (419a)

    Does ST MARGARETS SCHOOL EDINBURGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2015Conclusion of winding up
    Jun 30, 2010Petition date
    Jun 30, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    191 West George Street
    G2 2LJ Glasgow
    Geoffrey Isaac Jacobs
    319 St. Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St. Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Aug 17, 2021Conclusion of winding up
    Oct 31, 2017Petition date
    Oct 31, 2017Commencement of winding up
    Dec 21, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St. Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St. Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info

    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