BALNACRAIG SCHOOL

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

    Company NameBALNACRAIG SCHOOL
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC385164
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BALNACRAIG SCHOOL?

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

    Where is BALNACRAIG SCHOOL located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BALNACRAIG SCHOOL?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for BALNACRAIG SCHOOL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    20 pagesWU15(Scot)

    Registered office address changed from Fairmount Terrace Perth Perthshire PH2 7AR to The Vision Building 20 Greenmarket Dundee DD1 4QB on Nov 11, 2021

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    3 pagesAA01

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Christine Roxburgh as a director on Mar 19, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    29 pagesAA

    Termination of appointment of Linda Swan as a director on Nov 26, 2020

    1 pagesTM01

    Appointment of Mrs Shehnaz Rasul as a director on Nov 26, 2020

    2 pagesAP01

    Appointment of Mrs Gwynneth Rees-Kenny as a director on Nov 26, 2020

    2 pagesAP01

    Appointment of Mr Drew Andrew St Clair Watson as a director on Nov 26, 2020

    2 pagesAP01

    Termination of appointment of Norma Ritchie as a director on Nov 26, 2020

    1 pagesTM01

    Termination of appointment of Peter Kaye as a director on Nov 26, 2020

    1 pagesTM01

    Termination of appointment of Rhona Gethins as a director on Nov 01, 2020

    1 pagesTM01

    Appointment of Mrs Jennifer Baillie as a director on Nov 10, 2020

    2 pagesAP01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Iain Bruce Wilkie as a director on Aug 19, 2020

    1 pagesTM01

    Termination of appointment of Timothy Edward George Fletcher as a director on Aug 14, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    28 pagesAA

    Termination of appointment of Andrew John Turnbull as a director on Nov 21, 2019

    1 pagesTM01

    Appointment of Mr Iain Bruce Wilkie as a director on May 23, 2019

    2 pagesAP01

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David John Law as a director on May 23, 2019

    2 pagesAP01

    Who are the officers of BALNACRAIG SCHOOL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILLIE, Jennifer
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish276722190001
    LAW, David John
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish252740510001
    RASUL, Shehnaz
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish277417540001
    REES-KENNY, Gwynneth
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish277417470001
    ROXBURGH, Christine
    Echline
    EH30 9SW South Queensferry
    27 Echline
    Scotland
    Director
    Echline
    EH30 9SW South Queensferry
    27 Echline
    Scotland
    ScotlandBritish281151980001
    SCOTT, Rosemary Anne
    Blackness Road
    DD2 1SB Dundee
    310
    United Kingdom
    Director
    Blackness Road
    DD2 1SB Dundee
    310
    United Kingdom
    ScotlandScottish239626650001
    WATSON, Drew Andrew St Clair
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish277416790001
    MORLEY, Alison Ruth
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Secretary
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    203052420001
    BLACKADDERS
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Secretary
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO301600
    16630003
    BLACKADDERS LLP
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Angus
    Scotland
    Secretary
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Angus
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO301600
    130260070001
    AGER, Grant
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish204020700001
    BRIDGEFORD, Elizabeth Henderson Birrell
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    UkBritish73429490001
    CARR, Gerald Duncan
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    UkBritish154018380001
    COUTTS, Anne Oldham
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish70634360001
    ELLIOT, Donald George
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish5346780001
    FLETCHER, Timothy Edward George, Reverend
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish,Canadian203052050001
    GETHINS, Rhona
    St. Marys Drive
    PH2 7BY Perth
    10 St Mary's Drive
    Scotland
    Director
    St. Marys Drive
    PH2 7BY Perth
    10 St Mary's Drive
    Scotland
    United KingdomScottish219851850001
    GILLIES, Catriona Agnes
    Hatton Road
    Luncarty
    PH1 3UZ Perth
    53
    Scotland
    Director
    Hatton Road
    Luncarty
    PH1 3UZ Perth
    53
    Scotland
    United KingdomBritish183650670001
    JENKINS, John Alexander
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    United KingdomBritish89723510001
    KAYE, Peter
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish195418060001
    KIDDIE, Charles
    Fairmount Terrace
    PH2 7AR Perth
    Balnacraig School
    Perthshire
    Scotland
    Director
    Fairmount Terrace
    PH2 7AR Perth
    Balnacraig School
    Perthshire
    Scotland
    ScotlandBritish164468980001
    LAW, Lesley-Ann
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandScottish203052340001
    RITCHIE, Norma
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish195288770001
    ROBERTSON, Kathleen Winifred Elsie
    Dunbarney Avenue
    PH2 9BP Bridge Of Earn
    8
    Perthshire
    Scotland
    Director
    Dunbarney Avenue
    PH2 9BP Bridge Of Earn
    8
    Perthshire
    Scotland
    ScotlandBritish173955550001
    SCRIMGEOUR, Alexander David
    Fairmount Terrace
    PH2 7AR Perth
    Balnacraig School
    Perthshire
    Scotland
    Director
    Fairmount Terrace
    PH2 7AR Perth
    Balnacraig School
    Perthshire
    Scotland
    United KingdomBritish148285890001
    SOUTER, David Iain, Rev
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    UkBritish154018370001
    SWAN, Linda
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish252952720001
    THOMSON, Linda
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish106439660001
    TURNBULL, Andrew John
    Bowerswell Lane
    PH2 7DL Perth
    Mount Florence
    Scotland
    Director
    Bowerswell Lane
    PH2 7DL Perth
    Mount Florence
    Scotland
    ScotlandBritish73461640001
    WILKIE, Iain Bruce
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    Director
    PH2 7AR Perth
    Fairmount Terrace
    Perthshire
    ScotlandBritish264030680001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 10, 2016Dec 28, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does BALNACRAIG SCHOOL have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2023Conclusion of winding up
    Nov 10, 2021Petition date
    Feb 17, 2024Due to be dissolved on
    Nov 10, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Shona Joanne Campbell
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    practitioner
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    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