THE LEITH SCHOOL OF ART

THE LEITH SCHOOL OF ART

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

    Company NameTHE LEITH SCHOOL OF ART
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC111089
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE LEITH SCHOOL OF ART?

    • Other education n.e.c. (85590) / Education

    Where is THE LEITH SCHOOL OF ART located?

    Registered Office Address
    25 North Junction Street
    Edinburgh
    EH6 6HW
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LEITH SCHOOL OF ART?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE LEITH SCHOOL OF ART?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for THE LEITH SCHOOL OF ART?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kenneth Simpson as a director on Jan 15, 2025

    2 pagesAP01

    Appointment of Mrs Lesley Margaret Franklin as a director on Jan 15, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    33 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Alistair Gordon Hector as a person with significant control on Dec 05, 2024

    1 pagesPSC07

    Termination of appointment of Martin Burnell as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Alistair Gordon Hector as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Gillian Simison as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Ms Jennifer Catriona Landels as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Ms Ashley Murray as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Anne Sibbald as a director on Jun 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    33 pagesAA

    Appointment of Mrs Fiona Sturrock as a director on Feb 07, 2024

    2 pagesAP01

    Appointment of Mary Ramsden as a director on Feb 07, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susanna Reade as a director on Jan 08, 2024

    1 pagesTM01

    Termination of appointment of Calum Smith as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Mary Isabel Slater as a secretary on Apr 28, 2023

    1 pagesTM02

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert John Westwater Dick as a director on Dec 05, 2022

    2 pagesAP01

    Termination of appointment of Isobel Watson Gray as a director on Dec 05, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    41 pagesAA

    Director's details changed for Mrs Felicity Nicol on Oct 01, 2021

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE LEITH SCHOOL OF ART?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Ashley
    25 North Junction Street
    Edinburgh
    EH6 6HW
    Secretary
    25 North Junction Street
    Edinburgh
    EH6 6HW
    328155970001
    DICK, Robert John Westwater
    Hamilton Crescent
    EH31 2HR Gullane
    32
    Scotland
    Director
    Hamilton Crescent
    EH31 2HR Gullane
    32
    Scotland
    ScotlandBritishRetired188624790001
    FRANKLIN, Lesley Margaret
    Lauder Road
    EH9 2JG Edinburgh
    31
    Scotland
    Director
    Lauder Road
    EH9 2JG Edinburgh
    31
    Scotland
    ScotlandBritishDirector Of Art Gallery292653610001
    LANDELS, Jennifer Catriona
    25 North Junction Street
    Edinburgh
    EH6 6HW
    Director
    25 North Junction Street
    Edinburgh
    EH6 6HW
    ScotlandBritishMarketing And Advertising168570660004
    NICOL, Felicity
    Mayfield Terrace
    EH9 1RU Edinburgh
    1a
    Scotland
    Director
    Mayfield Terrace
    EH9 1RU Edinburgh
    1a
    Scotland
    ScotlandBritishRetired163341840002
    RAMSDEN, Mary
    c/o Leith School Of Art
    North Junction Street
    EH6 6HW Edinburgh
    25
    Scotland
    Director
    c/o Leith School Of Art
    North Junction Street
    EH6 6HW Edinburgh
    25
    Scotland
    EnglandBritishArtist319079070001
    RAMSDEN, Thomas James Ponsonby
    North Stainley
    HG4 3JD Ripon
    Old Sleningford Hall
    North Yorkshire
    Director
    North Stainley
    HG4 3JD Ripon
    Old Sleningford Hall
    North Yorkshire
    United KingdomBritishFarmer147983130001
    SIMPSON, Kenneth David
    Portland Gardens
    EH6 6NY Edinburgh
    3/18
    Scotland
    Director
    Portland Gardens
    EH6 6NY Edinburgh
    3/18
    Scotland
    ScotlandBritishRetired332116710001
    STURROCK, Fiona
    Claverhouse Drive
    EH16 6BS Edinburgh
    6
    Scotland
    Director
    Claverhouse Drive
    EH16 6BS Edinburgh
    6
    Scotland
    ScotlandBritishCompany Director/House Manager319087120001
    CHRISTIE, Therese
    Roxburgh Street
    EH8 4TA Edinburgh
    9
    Lothian
    Secretary
    Roxburgh Street
    EH8 4TA Edinburgh
    9
    Lothian
    British60120260002
    HORNE, Geoffrey Wemyss
    25 North Junction Street
    Edinburgh
    EH6 6HW
    Secretary
    25 North Junction Street
    Edinburgh
    EH6 6HW
    161900950001
    SLATER, Mary Isabel
    25 North Junction Street
    Edinburgh
    EH6 6HW
    Secretary
    25 North Junction Street
    Edinburgh
    EH6 6HW
    194612870001
    BALFOUR + MANSON
    54-66 Frederick Street
    EH2 1LS Edinburgh
    Secretary
    54-66 Frederick Street
    EH2 1LS Edinburgh
    53403710001
    ARCHER, Philip Norman
    1 Glebe Terrace
    EH12 7SQ Edinburgh
    Director
    1 Glebe Terrace
    EH12 7SQ Edinburgh
    United KingdomBritishPrincipal41861550002
    BROWN, John Caldwell
    92 Trinity Road
    EH5 3JU Edinburgh
    Director
    92 Trinity Road
    EH5 3JU Edinburgh
    BritishArtist39681840001
    BROWN, Peter Andrew Martin
    Hillview Terrace
    EH12 8RB Edinburgh
    13
    United Kingdom
    Director
    Hillview Terrace
    EH12 8RB Edinburgh
    13
    United Kingdom
    ScotlandBritishSelf Employed Business Consultant48364690002
    BURNELL, Martin
    Learmonth Grove
    EH4 1BR Edinburgh
    25
    Scotland
    Director
    Learmonth Grove
    EH4 1BR Edinburgh
    25
    Scotland
    ScotlandBritishRetired190343170001
    BURT, Alison Mackintosh, Lady
    Templar Place
    EH31 2AH Gullane
    Aros House
    East Lothian
    Scotland
    Director
    Templar Place
    EH31 2AH Gullane
    Aros House
    East Lothian
    Scotland
    ScotlandBritishArtist183979330002
    CAMERON, Duncan Inglis
    11 The Hermitage 1 Kinellan Road
    EH12 6ES Edinburgh
    Director
    11 The Hermitage 1 Kinellan Road
    EH12 6ES Edinburgh
    BritishRetired255120002
    CHEVERTON, Charlotte
    8 Brandon Terrace
    EH3 5EA Edinburgh
    Midlothian
    Director
    8 Brandon Terrace
    EH3 5EA Edinburgh
    Midlothian
    BritishArtist739080001
    CHEVERTON, Mark Lawrence
    8 Brandon Terrace
    EH3 5EA Edinburgh
    Midlothian
    Director
    8 Brandon Terrace
    EH3 5EA Edinburgh
    Midlothian
    BritishArtist739070001
    COLES, Richard
    2 York Road
    Trinity
    EH5 3EH Edinburgh
    Director
    2 York Road
    Trinity
    EH5 3EH Edinburgh
    ScotlandBritishHr Consultant60035270003
    CUNNINGHAM, Eleanor
    East Restalrig Terrace
    EH6 8EE Edinburgh
    26
    Scotland
    Director
    East Restalrig Terrace
    EH6 8EE Edinburgh
    26
    Scotland
    ScotlandBritishCompany Director139683350003
    GARDNER, Peter Mitchell, Rev
    101 Hill Street
    G3 6TY Glasgow
    Director
    101 Hill Street
    G3 6TY Glasgow
    ScotlandBritishMinister Of Religion86129850001
    GRAY, Isobel Watson
    Seaview Terrace
    EH15 2HD Edinburgh
    14
    Scotland
    Director
    Seaview Terrace
    EH15 2HD Edinburgh
    14
    Scotland
    ScotlandBritishRetired Chartered Accountant964670002
    GRAY, Isobel Watson
    Seaview Terrace
    EH15 2HD Edinburgh
    14
    Scotland
    Director
    Seaview Terrace
    EH15 2HD Edinburgh
    14
    Scotland
    ScotlandBritishRetired Chartered Accountant964670002
    HECTOR, Alistair Gordon
    The Steils
    EH10 5XD Edinburgh
    16
    Scotland
    Director
    The Steils
    EH10 5XD Edinburgh
    16
    Scotland
    ScotlandBritishRetired62926440001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritishCo Secy66121750001
    HOUSTON, Ethel May
    58 Frederick Street
    EH2 1NB Edinburgh
    Director
    58 Frederick Street
    EH2 1NB Edinburgh
    BritishSolicitor738330001
    MAUDSLEY, Michael Peter, The Reverend
    1/F2 21 Barony Street
    EH3 6PD Edinburgh
    Director
    1/F2 21 Barony Street
    EH3 6PD Edinburgh
    BritishClergyman56896070001
    MILLICAN, John Douglas Maclean
    10 Netherby Road
    EH5 3NA Edinburgh
    Director
    10 Netherby Road
    EH5 3NA Edinburgh
    ScotlandBritishChartered Accountant39944850002
    PATTERSON, David William
    79 Curriehill Castle Drive
    EH14 5TB Balerno
    Midlothian
    Director
    79 Curriehill Castle Drive
    EH14 5TB Balerno
    Midlothian
    United KingdomBritishArt Curator97143590001
    PULLINGER, David John, Dr
    Flat 5 99 Crawford Street
    W1H 1AN London
    Director
    Flat 5 99 Crawford Street
    W1H 1AN London
    BritishErgonomist55276650001
    RAMSDEN, Juliet Barbara Anna
    14 High Street
    Agnesgate
    HG4 1QR Ripon
    North Yorkshire
    Director
    14 High Street
    Agnesgate
    HG4 1QR Ripon
    North Yorkshire
    United KingdomBritishDirector47907570001
    READE, Rufus
    40 Pilrig Street
    EH6 5AL Edinburgh
    Midlothian
    Director
    40 Pilrig Street
    EH6 5AL Edinburgh
    Midlothian
    BritishImporter & Retailer29238770001

    Who are the persons with significant control of THE LEITH SCHOOL OF ART?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alistair Gordon Hector
    The Steils
    EH10 5XD Edinburgh
    16
    Scotland
    Nov 21, 2017
    The Steils
    EH10 5XD Edinburgh
    16
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Peter Andrew Martin Brown
    25 North Junction Street
    Edinburgh
    EH6 6HW
    Dec 31, 2016
    25 North Junction Street
    Edinburgh
    EH6 6HW
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE LEITH SCHOOL OF ART?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2024The 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