LOANINGDALE SCHOOL COMPANY (THE)
Overview
| Company Name | LOANINGDALE SCHOOL COMPANY (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC037936 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOANINGDALE SCHOOL COMPANY (THE)?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is LOANINGDALE SCHOOL COMPANY (THE) located?
| Registered Office Address | Ia Stewart & Co The Mechanics Workshop New Lanark ML11 9DB Lanark Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOANINGDALE SCHOOL COMPANY (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOANINGDALE SCHOOL COMPANY (THE)?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for LOANINGDALE SCHOOL COMPANY (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Ritchie Ca as a secretary on Oct 27, 2025 | 1 pages | TM02 | ||
Appointment of Ian Watson as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Appointment of Dr Emma Elizabeth Ives as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of William Lee Kershaw as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Angus Murray as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Termination of appointment of David Kelly as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 1 Powell Street Douglas Lanark ML11 9PP Scotland to Ia Stewart & Co the Mechanics Workshop New Lanark Lanark ML11 9DB on Sep 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from Ebs House 25 Hope Street Lanark Lanarkshire ML11 7NE to 1 1 Powell Street Douglas Lanark ML11 9PP on May 14, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Appointment of James Fleming Yuille as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gordon Muir as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Whitelaw Carruthers as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward Hugh Gordon as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Graham Mackie as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||
Termination of appointment of Patricia Agnes Ramage as a director on Aug 13, 2020 | 1 pages | TM01 | ||
Who are the officers of LOANINGDALE SCHOOL COMPANY (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALAN RITCHIE CA | Secretary | 25 Hope Street ML11 7NE Lanark Ebs House Scotland |
| 45402610002 | ||||||||||
| IVES, Emma Elizabeth, Dr | Director | The Mechanics Workshop New Lanark ML11 9DB Lanark Ia Stewart & Co Scotland | Scotland | British | 322668200001 | |||||||||
| KNOX, Angus Strachan | Director | Viewfield 10 Biggar Road ML11 8HJ Carnwath Lanarkshire | Scotland | British | 78762080001 | |||||||||
| MUIR, Gordon | Director | The Mechanics Workshop New Lanark ML11 9DB Lanark Ia Stewart & Co Scotland | Scotland | British | 46048620002 | |||||||||
| WATSON, Ian | Director | The Mechanics Workshop New Lanark ML11 9DB Lanark Ia Stewart & Co Scotland | Scotland | British | 336929210001 | |||||||||
| YUILLE, James Fleming | Director | The Mechanics Workshop New Lanark ML11 9DB Lanark Ia Stewart & Co Scotland | Scotland | British | 316142880001 | |||||||||
| BEITAN, Susanne Milne | Secretary | 1 Rowhead Terrace ML12 6DU Biggar Lanarkshire | British | 794550001 | ||||||||||
| RITCHIE CA, Alan | Secretary | The Mechanics Workshop New Lanark ML11 9DB Lanark Ia Stewart & Co Scotland | 206741660001 | |||||||||||
| ARCHIBALD, Robert Malcolm | Director | 37 Westercrofts ML12 6DX Biggar Lanarkshire | British | 794540001 | ||||||||||
| BEITAN, Susanne Milne | Director | 1 Rowhead Terrace ML12 6DU Biggar Lanarkshire | British | 794550001 | ||||||||||
| CARRUTHERS, Anne Whitelaw | Director | Bridgend Stobwood ML11 8ET Forth 2 Lanark | Scotland | British | 70797250001 | |||||||||
| CROOK, Michael Arthur | Director | 2 Johns Loan ML12 6AH Biggar Lanarkshire | British | 794640001 | ||||||||||
| DRIFE, Jennifer Helen | Director | Crawfordjohn ML12 6SU Biggar Netherhill Farm South Lanarkshire | Scotland | British | 146789670001 | |||||||||
| GORDON, Edward Hugh | Director | Eastfield Park Road ML12 6HA Biggar Lanarkshire | Scotland | British | 4962730002 | |||||||||
| HARVIE, James Houston | Director | White House Edinburgh Road, Abington ML12 6SA Biggar Lanarkshire | British | 64797300001 | ||||||||||
| HILL, Gavin Blair | Director | St Johns Kirk Symington ML12 6JU Biggar Lanarkshire | British | 680570001 | ||||||||||
| HORNAL, Ann | Director | 15 Burnside Terrace ML12 6BX Biggar Lanarkshire | British | 794560001 | ||||||||||
| KELLY, David | Director | The Mechanics Workshop New Lanark ML11 9DB Lanark Ia Stewart & Co Scotland | Scotland | British | 236265390002 | |||||||||
| KERSHAW, William Lee | Director | The Mechanics Workshop New Lanark ML11 9DB Lanark Ia Stewart & Co Scotland | Scotland | British | 198495250001 | |||||||||
| LAWSON, Adam | Director | 99 Main Street Douglas ML11 0QG Lanark Lanarkshire | British | 794570001 | ||||||||||
| LITTLEJOHN, Gavin Walter | Director | Stabletone Cottage 163a High Street ML12 6DL Biggar Lanarkshire | British | 794580002 | ||||||||||
| MACKIE, Alistair Graham | Director | 108 Clyde Street ML8 5BG Carluke Lanarkshire | Scotland | British | 62451340001 | |||||||||
| MACKIE, Alistair Graham | Director | 108 Clyde Street ML8 5BG Carluke Lanarkshire | Scotland | British | 62451340001 | |||||||||
| MURRAY, Ian Angus | Director | Mid Road ML12 6AW Biggar Crofthouse 2 Lanarkshire Scotland Uk | Scotland | British | 40294320003 | |||||||||
| MURRAY, Ian Angus | Director | 2 Mid Road ML12 6AW Biggar Lanarkshire | Scotland | British | 40294320003 | |||||||||
| NESS, James | Director | 13 Croftfoot Terrace ML12 6BQ Biggar Lanarkshire | British | 794590001 | ||||||||||
| PENMAN, Thomas Martin | Director | 28-30 Doctors Close Main Street ML11 0QW Lanark Lanarkshrie | British | 118632930001 | ||||||||||
| PORTER, Thomas | Director | 5 Edinburgh Road ML12 6AX Biggar Lanarkshire | British | 794620001 | ||||||||||
| RAMAGE, Norman | Director | Elgol, Bridgend Symington ML12 6LJ Biggar South Lanarkshire | British | 120727810001 | ||||||||||
| RAMAGE, Patricia Agnes | Director | Main Street ML12 6LJ Symington Elgol Lanarkshire Scotland | Scotland | British | 165704020001 | |||||||||
| REILLY, Brian | Director | 20 St Ninians ML11 7HX Lanark | Scotland | British | 95860080001 | |||||||||
| ROBISON, James Paton | Director | 9 Hareside ML11 8DL Lanark Lanarkshire | British | 109932550001 | ||||||||||
| SADLER, Mary | Director | 111 Strawfrank Road Carstairs Junction ML11 8RE Lanark Lanarkshire | British | 27855480001 | ||||||||||
| SIMPSON, Keith Alexander | Director | 97 Market Street EH21 6PY Musselburgh Midlothian | Scotland | British | 794610001 | |||||||||
| SLOAN, Duncan Elliott | Director | Croft House 2 Mid Road ML12 6AW Biggar Lanarkshire | British | 34661050001 |
What are the latest statements on persons with significant control for LOANINGDALE SCHOOL COMPANY (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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