CARGILFIELD SCHOOL. -


Company Profile Company Filings

Overview

CARGILFIELD SCHOOL. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
CARGILFIELD SCHOOL. was incorporated 77 years ago on 24/02/1947 and has the registered number: SC025080. The accounts status is FULL and accounts are next due on 30/04/2024.

CARGILFIELD SCHOOL. -

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

61 DUBLIN STREET
EH3 6NL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHIENE + TAIT LLP Corporate Secretary 2014-10-01 CURRENT
MRS RACHEL MARGARET EVELYN BUCKNALL Mar 1970 British Director 2017-02-27 CURRENT
MR PETER DEAKIN Dec 1970 British Director 2023-11-17 CURRENT
MRS SALLY HAMILTON Jul 1967 British Director 2018-11-19 CURRENT
MR DAVID WILLIAM HENDERSON Apr 1970 British Director 2021-06-21 CURRENT
MRS ANNA MACKENZIE Aug 1971 British Director 2022-09-30 CURRENT
MR ANDREW ROY MCGREGOR Aug 1958 British Director 2018-06-11 CURRENT
MR MATTHEW MURRAY KENNEDY SINCLAIR Dec 1968 British Director 2021-05-10 CURRENT
MR BRIAN JAMES THOMSON Dec 1967 Canadian Director 2020-03-02 CURRENT
MRS HOLLY ANN WORDIE Dec 1969 British Director 2022-09-30 CURRENT
MR ROBERT PATRICK MALCOLM WILSON Mar 1968 British Director 2022-09-30 CURRENT
JAMES ALEXANDER LUMSDEN Jan 1915 British Director RESIGNED
GEORGE EDWARD LOWDER Jul 1963 British Director 2004-06-24 UNTIL 2009-06-15 RESIGNED
MS ELAINE MIDDLEMASS LOGAN Nov 1961 British Director 2015-11-02 UNTIL 2023-11-13 RESIGNED
MR PATRICK GORDON LOCKETT May 1946 British Director RESIGNED
MR ANDREW COLIN MACDUFF LIDDELL Jun 1954 British Director RESIGNED
ROY MCGREGOR LECKIE Jul 1972 British Director 2016-05-03 UNTIL 2020-06-15 RESIGNED
ANN WILCOCK KYLE Dec 1943 British Director 1991-12-03 UNTIL 1997-12-09 RESIGNED
MR MICHAEL ANTHONY KENNEDY Feb 1963 British Director 2005-02-24 UNTIL 2015-02-23 RESIGNED
MR JOHN ANTHONY BINGHAM KENNEDY Apr 1951 British Director 1993-10-02 UNTIL 2001-11-29 RESIGNED
JANE JOHNSTONE Jun 1954 British Director 1997-12-09 UNTIL 2002-05-29 RESIGNED
IAN GEORGE LUMSDEN Mar 1951 British Director 1991-12-03 UNTIL 2001-11-29 RESIGNED
MR JAMES MILLER Feb 1962 British Director 2001-05-23 UNTIL 2013-06-10 RESIGNED
BARRY MICHAEL MCCORKELL Feb 1959 Irish, Director 2002-01-07 UNTIL 2012-06-11 RESIGNED
SALLY DUNCANSON Dec 1946 British Director 2010-03-22 UNTIL 2015-02-23 RESIGNED
CHIENE & TAIT Corporate Secretary RESIGNED
LADY JANICE THERESA GAMMELL Jan 1970 Irish Director 2009-06-15 UNTIL 2016-06-13 RESIGNED
MARK ROGER PATRICK FLEMING May 1947 British Director 1990-03-13 UNTIL 1995-12-04 RESIGNED
MAJOR JAMES MALCOLM KENNETH ERSKINE Nov 1957 British Director 1998-03-05 UNTIL 2003-07-31 RESIGNED
GARETH EDWARDS Apr 1958 British Director 2000-06-03 UNTIL 2004-06-24 RESIGNED
GEORGE ANDREW MIDDLEMASS Nov 1948 British Director 1990-03-13 UNTIL 1991-12-03 RESIGNED
MRS CAROLINE ELIZABETH COOK Jun 1968 British Director 2013-11-25 UNTIL 2022-06-20 RESIGNED
JOHN DELAMERE CLARK Oct 1939 British Director RESIGNED
HAMISH DOUGLAS CLARK British Director RESIGNED
JANET DELAHOY BUCHANAN-SMITH Jul 1929 British Director RESIGNED
PATRICK ROBERTSON GAMMELL Feb 1955 British Director 1996-09-21 UNTIL 2001-11-29 RESIGNED
ANNE BROBBEL Oct 1942 British Director 2004-04-01 UNTIL 2010-06-28 RESIGNED
ALASTAIR WILLIAM STEWART BARBOUR Feb 1953 British Director 1995-03-11 UNTIL 2003-06-01 RESIGNED
MRS PAMELA HELEN KATHERINE GRAY Mar 1958 British Director 2001-06-18 UNTIL 2014-03-03 RESIGNED
CLAIRE FIONA COLTHURST HARPER GOW Oct 1962 British Director 1999-12-01 UNTIL 2001-11-29 RESIGNED
SIMON ROBERT DAWSON HALL Apr 1938 British Director RESIGNED
MR ANGUS WILLIAM MCPHAIL May 1956 British Director 2015-01-07 UNTIL 2018-06-11 RESIGNED
MR PETER MCKELLAR May 1965 British Director 2002-11-28 UNTIL 2011-07-06 RESIGNED
JOHN ANTHONY MCCULLOCH Jul 1942 British Director RESIGNED
WILLIAM GOW MCCOSH Jul 1949 British Director RESIGNED
MARK DUNBAR DICKSON British Director RESIGNED
IAN HENDERSON MCATEER Nov 1958 British Director 2001-05-23 UNTIL 2012-11-26 RESIGNED
ELIZABETH MCAREAVY Sep 1962 British Director 2000-06-03 UNTIL 2001-10-01 RESIGNED
MICHAEL BARCLAY MAVOR Jan 1947 British Director 1992-12-01 UNTIL 2008-06-16 RESIGNED
MR GORDON CALDER MACLEOD Oct 1965 British Director 2015-01-07 UNTIL 2020-01-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHMOND HOUSE SCHOOL Active FULL 85100 - Pre-primary education
LANTRA COVENTRY Active GROUP 85320 - Technical and vocational secondary education
CASTERTON SCHOOL SEDBERGH Dissolved... FULL 85200 - Primary education
HYDROGENONE CAPITAL GROWTH PLC LONDON ENGLAND Active GROUP 64301 - Activities of investment trusts
HYDROGENONE CAPITAL GROWTH (GP) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
HYDROGENONE CAPITAL GROWTH (NOMINEE) LIMITED LONDON Active DORMANT 99999 - Dormant Company
ISLA MINES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LORETTO SCHOOL LIMITED MUSSELBURGH Active GROUP 85100 - Pre-primary education
ST MARY'S CATHEDRAL WORKSHOP LIMITED GLASGOW Dissolved... SMALL 43999 - Other specialised construction activities n.e.c.
WEST TOWN EDINBURGH LTD ABERDEEN UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
BOWLEVEN PLC EDINBURGH SCOTLAND Active GROUP 06100 - Extraction of crude petroleum
EQUIBUDDY DUNS Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HIGHLAND GLEN TRUST CORPORATION LIMITED HADDINGTON Active DORMANT 99999 - Dormant Company
HIGHLAND GLEN INVESTMENTS HADDINGTON Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
THE LAMP OF LOTHIAN TRUST HADDINGTON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CHESTER STREET (GENERAL PARTNER) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WILDWOOD CAPITAL UK EDINBURGH Active TOTAL EXEMPTION FULL 70221 - Financial management
THE MOUNT SCOTLAND EDINBURGH Active NO ACCOUNTS FILED 64991 - Security dealing on own account
VOE WORKS LTD CUPAR UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DS LANDSBURGH LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DUNDEE STUDENT VILLAGES EDINBURGH Active GROUP 68209 - Other letting and operating of own or leased real estate
WAIHI HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BENJAMIN TINDALL ARCHITECTURE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 71111 - Architectural activities
BUCKNY HYDRO SCHEME LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 35110 - Production of electricity
BEOTHAIL PROPERTY LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LOCAL CONTEMPORARY ART LTD EDINBURGH SCOTLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ZINTO SERVICES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
B & PD GP LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
MODE VENTURES LLP EDINBURGH SCOTLAND Active MICRO ENTITY None Supplied