CRANLEY SCHOOL LIMITED

CRANLEY SCHOOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRANLEY SCHOOL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC047152
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CRANLEY SCHOOL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for CRANLEY SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for CRANLEY SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jennifer Margaret Munro as a director on Jul 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2025

    11 pagesAA

    Total exemption full accounts made up to Aug 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    12 pagesAA

    Appointment of Helen June Ruth Alexander as a director on Jan 07, 2022

    2 pagesAP01

    Termination of appointment of Robert Hart Rae as a secretary on Sep 09, 2021

    1 pagesTM02

    Appointment of Mr Douglas Brotherston as a secretary on Sep 09, 2021

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Dorothy Elizabeth Cyster as a director on Jul 07, 2021

    1 pagesTM01

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    12 pagesAA

    Termination of appointment of Mary Norval as a secretary on May 05, 2020

    1 pagesTM02

    Appointment of Mr Robert Hart Rae as a secretary on May 05, 2020

    2 pagesAP03

    Total exemption full accounts made up to Aug 31, 2019

    12 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Dorothy Elizabeth Cyster as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Doctor Janet Elizabeth Anne Gray as a director on Jul 30, 2019

    2 pagesAP01

    Appointment of Professor Mary Norval as a secretary on Jul 30, 2019

    2 pagesAP03

    Who are the officers of CRANLEY SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHERSTON, Douglas
    Walker Street
    EH3 7JY Edinburgh
    3
    Scotland
    Secretary
    Walker Street
    EH3 7JY Edinburgh
    3
    Scotland
    287092020001
    ALEXANDER, Helen June Ruth
    Walker Street
    EH3 7JY Edinburgh
    3 Walker Street
    Scotland
    Director
    Walker Street
    EH3 7JY Edinburgh
    3 Walker Street
    Scotland
    ScotlandBritish293664080001
    GILLESPIE, Sheena
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    Director
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    United KingdomBritish151988350001
    GRAY, Janet Elizabeth Anne, Doctor
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    Director
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    ScotlandBritish261328710001
    NORVAL, Mary, Professor
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    Director
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    ScotlandBritish249862790001
    BRYDON, Sally Elizabeth
    487 Lanark Road
    EH14 5DQ Juniper Green
    Midlothian
    Secretary
    487 Lanark Road
    EH14 5DQ Juniper Green
    Midlothian
    British1135630001
    GILMOUR, Alison Mary
    58 Polwarth Terrace
    EH11 1NJ Edinburgh
    Secretary
    58 Polwarth Terrace
    EH11 1NJ Edinburgh
    British47031510001
    NORVAL, Mary, Professor
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    Secretary
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    261289470001
    RAE, Robert Hart
    Walker Street
    EH3 7JY Edinburgh
    3
    Scotland
    Secretary
    Walker Street
    EH3 7JY Edinburgh
    3
    Scotland
    269486530001
    TAIT, Stanley Moffat
    1-4 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    Secretary
    1-4 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    British302500002
    TURNBULL, Isabella Mackenzie
    19 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    Secretary
    19 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    British302510001
    BRYDON, Sally Elizabeth
    487 Lanark Road
    EH14 5DQ Juniper Green
    Midlothian
    Director
    487 Lanark Road
    EH14 5DQ Juniper Green
    Midlothian
    British1135630001
    CURRIE, Candace, Professor
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    Director
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    ScotlandBritish250203230001
    CYSTER, Dorothy Elizabeth
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    Director
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    ScotlandBritish264451410001
    DORRIAN, Leeona June, The Rt. Hon. Lady
    Flat 1 23 Dundas Street
    EH3 6QQ Edinburgh
    Director
    Flat 1 23 Dundas Street
    EH3 6QQ Edinburgh
    ScotlandBritish47031630001
    FIDDES, Valerie
    178 Mayfield Road
    EH9 3AX Edinburgh
    Director
    178 Mayfield Road
    EH9 3AX Edinburgh
    British48493020001
    GIBB, Sheena Margaret
    10 Greenhill Place
    EH10 4BR Edinburgh
    Midlothian
    Director
    10 Greenhill Place
    EH10 4BR Edinburgh
    Midlothian
    Scottish302430001
    GILMOUR, Alison Mary
    58 Polwarth Terrace
    EH11 1NJ Edinburgh
    Director
    58 Polwarth Terrace
    EH11 1NJ Edinburgh
    United KingdomBritish47031510001
    MEE, Arthur James
    9 Gordon Road
    EH12 6NB Edinburgh
    Midlothian
    Director
    9 Gordon Road
    EH12 6NB Edinburgh
    Midlothian
    British1135620001
    MUNRO, Jennifer Margaret
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    Director
    Hopetoun House
    EH30 9SL South Queensferry
    The Stables Studio
    Scotland
    United KingdomBritish167759050001
    NEWTON, Patricia
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    Director
    Kevock Road
    EH18 1HT Lasswade
    3a
    Midlothian
    Scotland
    ScotlandBritish168517000001
    RITCHIE, Anthony Elliot, Dr
    12 Ravelston Park
    EH4 3DX Edinburgh
    Midlothian
    Director
    12 Ravelston Park
    EH4 3DX Edinburgh
    Midlothian
    British1135610001
    ROBERTSON, Robert
    44 Westgarth Avenue
    EH13 0BD Edinburgh
    Midlothian
    Director
    44 Westgarth Avenue
    EH13 0BD Edinburgh
    Midlothian
    British1135600001
    TAIT, Stanley Moffat
    1-4 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    Director
    1-4 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    British302500002
    TEMPLETON, Elizabeth Aline
    18 Craigleith Crescent
    EH4 3JL Edinburgh
    Director
    18 Craigleith Crescent
    EH4 3JL Edinburgh
    ScotlandBritish51002200002
    TURNBULL, Isabella Mackenzie
    19 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    Director
    19 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    British302510001
    WILSON, Catherine Elsie Vivien
    Flat 21 27 Maxwell Street
    EH10 5HT Edinburgh
    Director
    Flat 21 27 Maxwell Street
    EH10 5HT Edinburgh
    United KingdomBritish47031660002

    What are the latest statements on persons with significant control for CRANLEY SCHOOL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 27, 2017The 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