CRANLEY SCHOOL LIMITED
Overview
| Company Name | CRANLEY SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC047152 |
| 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 CRANLEY SCHOOL LIMITED?
- Educational support services (85600) / Education
Where is CRANLEY SCHOOL LIMITED located?
| Registered Office Address | The Stables Studio Hopetoun House EH30 9SL South Queensferry Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRANLEY SCHOOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CRANLEY SCHOOL LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for CRANLEY SCHOOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jennifer Margaret Munro as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2025 | 11 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Walker Street Edinburgh EH3 7JY Scotland to The Stables Studio Hopetoun House South Queensferry EH30 9SL on Jul 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 12 pages | AA | ||
Appointment of Helen June Ruth Alexander as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Hart Rae as a secretary on Sep 09, 2021 | 1 pages | TM02 | ||
Appointment of Mr Douglas Brotherston as a secretary on Sep 09, 2021 | 2 pages | AP03 | ||
Registered office address changed from 3a Kevock Road Lasswade Midlothian EH18 1HT Scotland to 3 Walker Street Edinburgh EH3 7JY on Sep 09, 2021 | 1 pages | AD01 | ||
Termination of appointment of Dorothy Elizabeth Cyster as a director on Jul 07, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 12 pages | AA | ||
Termination of appointment of Mary Norval as a secretary on May 05, 2020 | 1 pages | TM02 | ||
Appointment of Mr Robert Hart Rae as a secretary on May 05, 2020 | 2 pages | AP03 | ||
Total exemption full accounts made up to Aug 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Dorothy Elizabeth Cyster as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Appointment of Doctor Janet Elizabeth Anne Gray as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Appointment of Professor Mary Norval as a secretary on Jul 30, 2019 | 2 pages | AP03 | ||
Who are the officers of CRANLEY SCHOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROTHERSTON, Douglas | Secretary | Walker Street EH3 7JY Edinburgh 3 Scotland | 287092020001 | |||||||
| ALEXANDER, Helen June Ruth | Director | Walker Street EH3 7JY Edinburgh 3 Walker Street Scotland | Scotland | British | 293664080001 | |||||
| GILLESPIE, Sheena | Director | Hopetoun House EH30 9SL South Queensferry The Stables Studio Scotland | United Kingdom | British | 151988350001 | |||||
| GRAY, Janet Elizabeth Anne, Doctor | Director | Hopetoun House EH30 9SL South Queensferry The Stables Studio Scotland | Scotland | British | 261328710001 | |||||
| NORVAL, Mary, Professor | Director | Hopetoun House EH30 9SL South Queensferry The Stables Studio Scotland | Scotland | British | 249862790001 | |||||
| BRYDON, Sally Elizabeth | Secretary | 487 Lanark Road EH14 5DQ Juniper Green Midlothian | British | 1135630001 | ||||||
| GILMOUR, Alison Mary | Secretary | 58 Polwarth Terrace EH11 1NJ Edinburgh | British | 47031510001 | ||||||
| NORVAL, Mary, Professor | Secretary | Kevock Road EH18 1HT Lasswade 3a Midlothian Scotland | 261289470001 | |||||||
| RAE, Robert Hart | Secretary | Walker Street EH3 7JY Edinburgh 3 Scotland | 269486530001 | |||||||
| TAIT, Stanley Moffat | Secretary | 1-4 Colmestone Gate EH10 6QP Edinburgh Midlothian | British | 302500002 | ||||||
| TURNBULL, Isabella Mackenzie | Secretary | 19 Merchiston Gardens EH10 5DD Edinburgh Midlothian | British | 302510001 | ||||||
| BRYDON, Sally Elizabeth | Director | 487 Lanark Road EH14 5DQ Juniper Green Midlothian | British | 1135630001 | ||||||
| CURRIE, Candace, Professor | Director | Kevock Road EH18 1HT Lasswade 3a Midlothian Scotland | Scotland | British | 250203230001 | |||||
| CYSTER, Dorothy Elizabeth | Director | Kevock Road EH18 1HT Lasswade 3a Midlothian Scotland | Scotland | British | 264451410001 | |||||
| DORRIAN, Leeona June, The Rt. Hon. Lady | Director | Flat 1 23 Dundas Street EH3 6QQ Edinburgh | Scotland | British | 47031630001 | |||||
| FIDDES, Valerie | Director | 178 Mayfield Road EH9 3AX Edinburgh | British | 48493020001 | ||||||
| GIBB, Sheena Margaret | Director | 10 Greenhill Place EH10 4BR Edinburgh Midlothian | Scottish | 302430001 | ||||||
| GILMOUR, Alison Mary | Director | 58 Polwarth Terrace EH11 1NJ Edinburgh | United Kingdom | British | 47031510001 | |||||
| MEE, Arthur James | Director | 9 Gordon Road EH12 6NB Edinburgh Midlothian | British | 1135620001 | ||||||
| MUNRO, Jennifer Margaret | Director | Hopetoun House EH30 9SL South Queensferry The Stables Studio Scotland | United Kingdom | British | 167759050001 | |||||
| NEWTON, Patricia | Director | Kevock Road EH18 1HT Lasswade 3a Midlothian Scotland | Scotland | British | 168517000001 | |||||
| RITCHIE, Anthony Elliot, Dr | Director | 12 Ravelston Park EH4 3DX Edinburgh Midlothian | British | 1135610001 | ||||||
| ROBERTSON, Robert | Director | 44 Westgarth Avenue EH13 0BD Edinburgh Midlothian | British | 1135600001 | ||||||
| TAIT, Stanley Moffat | Director | 1-4 Colmestone Gate EH10 6QP Edinburgh Midlothian | British | 302500002 | ||||||
| TEMPLETON, Elizabeth Aline | Director | 18 Craigleith Crescent EH4 3JL Edinburgh | Scotland | British | 51002200002 | |||||
| TURNBULL, Isabella Mackenzie | Director | 19 Merchiston Gardens EH10 5DD Edinburgh Midlothian | British | 302510001 | ||||||
| WILSON, Catherine Elsie Vivien | Director | Flat 21 27 Maxwell Street EH10 5HT Edinburgh | United Kingdom | British | 47031660002 |
What are the latest statements on persons with significant control for CRANLEY SCHOOL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 27, 2017 | 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