NEW PARK EDUCATIONAL TRUST LIMITED - FIFE


Company Profile Company Filings

Overview

NEW PARK EDUCATIONAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FIFE and has the status: Active.
NEW PARK EDUCATIONAL TRUST LIMITED was incorporated 72 years ago on 07/06/1952 and has the registered number: SC028957. The accounts status is SMALL and accounts are next due on 30/04/2024.

NEW PARK EDUCATIONAL TRUST LIMITED - FIFE

This company is listed in the following categories:
85600 - Educational support services

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

EDENBANK HOUSE, CROSSGATE
FIFE
KY15 5HW

This Company Originates in : United Kingdom
Previous trading names include:
NEW PARK SCHOOL LIMITED (until 28/12/2007)

Confirmation Statements

Last Statement Next Statement Due
11/12/2023 25/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HENDERSON BLACK & CO Corporate Secretary 2007-11-27 CURRENT
ELIZABETH KIRSTEEN CHILDS Apr 1946 British Director 2013-05-20 CURRENT
MRS ELIZABETH LILIAN CALDERWOOD May 1958 British Director 2015-08-10 CURRENT
DR MICHAEL JOHN HOWIE CARSLAW Jul 1956 British Director 2021-08-17 CURRENT
MR MICHAEL JAMES DONALDSON Jun 1980 British Director 2023-01-09 CURRENT
AUBYN JOHN OLIVER STEWART WILSON Apr 1963 British Director 2004-04-26 CURRENT
DR FRANCIS CHARLES QUINAULT May 1943 British Director 2009-05-12 CURRENT
MR MARTIN BRUCE PASSMORE Dec 1952 British Director 2004-06-28 CURRENT
MR HUGH ANFIELD OUSTON Apr 1952 British Director 2017-11-06 CURRENT
MR GORDON MACKENZIE Feb 1950 British Director 2022-11-07 CURRENT
MRS ANNE VIOLET CLARK LONG Jan 1966 British Director 2022-11-07 CURRENT
DOROTHY ELIZABETH KENNEDY Oct 1954 British Director 2015-08-10 CURRENT
ELEANOR RUTHVEN MILNE Sep 1951 British Director 1996-02-26 UNTIL 2002-02-12 RESIGNED
ANDREW DRYBURGH KAY Oct 1941 British Director RESIGNED
MR ANGUS WILLIAM MCPHAIL May 1956 British Director 1993-09-27 UNTIL 2000-05-29 RESIGNED
MR DAVID CARR MATHEWSON Jul 1947 British Director 2005-05-18 UNTIL 2006-03-15 RESIGNED
CAROL ELIZABETH OWEN Oct 1959 British Director 2001-11-26 UNTIL 2007-01-23 RESIGNED
SANDRA ANNE MORRIS Jul 1959 British Director 2002-09-30 UNTIL 2004-08-31 RESIGNED
JAMES IAN MCLAREN MURRAY Jan 1939 British Director 1993-11-29 UNTIL 2001-11-26 RESIGNED
MR JAMES ROBERT BRUCE OGILVY Feb 1964 United Kingdom Director 2006-04-10 UNTIL 2016-07-27 RESIGNED
CHRISTOPHER DAVID REEKIE Aug 1954 British Director 1990-11-26 UNTIL 1996-11-26 RESIGNED
SUSAN JANE JAMIESON May 1963 British Director 1998-11-30 UNTIL 2001-11-26 RESIGNED
JANE HUNTER BLAIR Feb 1956 British Director 1996-11-26 UNTIL 2001-11-26 RESIGNED
MARGARET KEAY GILMOUR Secretary 1990-10-17 UNTIL 1996-03-08 RESIGNED
CORAL CRAIK Secretary 1996-04-15 UNTIL 2007-11-27 RESIGNED
LADY CATHERINE JEAN KILBY ERSKINE Jan 1950 British Director 2007-06-12 UNTIL 2012-11-26 RESIGNED
LADY CATHERINE JEAN KILBY ERSKINE Jan 1950 British Director RESIGNED
PROFESSOR PHILIP FRANCIS ESLER Aug 1952 Australian And British Director 2002-09-30 UNTIL 2005-08-09 RESIGNED
MR JOHN NEIL MUNRO FRAME Oct 1946 British Director 2007-06-12 UNTIL 2008-11-25 RESIGNED
PAGAN OSBORNE GRACE & CALDERS Corporate Nominee Secretary RESIGNED
MR ERIC THAIN Jun 1938 British Director RESIGNED
MR MICHAEL NEIL DONALDSON Jul 1955 British Director 1989-11-27 UNTIL 1998-11-30 RESIGNED
MR MICHAEL NEIL DONALDSON Jul 1955 British Director 2009-05-12 UNTIL 2022-11-07 RESIGNED
MRS ALISON ROBINA CUTHILL British Director RESIGNED
DR COLIN MATTHEW CAMPBELL Feb 1942 British Director 1993-02-03 UNTIL 1998-11-30 RESIGNED
MR HAMISH CAMERON ALLDRIDGE Nov 1945 British Director 2004-06-28 UNTIL 2015-02-09 RESIGNED
BRIAN GEOFFREY GILBERT Jul 1927 British Director RESIGNED
WILLIAM ALEXANDER PATON FYFE Jan 1949 British Director 1997-12-01 UNTIL 2004-08-31 RESIGNED
PETER TRAVERS HUGHES Dec 1946 British Director 1996-11-26 UNTIL 2001-01-08 RESIGNED
KATHLEEN BLANCHE DAY THAIN Dec 1941 British Director 2007-06-12 UNTIL 2022-02-07 RESIGNED
BRUCE KEVIN THOMPSON Nov 1959 British Director 2003-11-25 UNTIL 2016-11-07 RESIGNED
DEREK GARDNER SMITH Oct 1950 Director 1998-11-30 UNTIL 2008-02-19 RESIGNED
DAVID LENNOX SKINNER Sep 1932 British Director 1990-11-26 UNTIL 1997-10-06 RESIGNED
TREVOR CHARLES SALMON Sep 1948 British Director RESIGNED
JAMES GORDON REID Jul 1952 British Director 1999-11-29 UNTIL 2001-11-26 RESIGNED
MARK CHARLES EGLINTON May 1970 British Director 2002-09-30 UNTIL 2004-11-15 RESIGNED
CHRISTOPHER DAVID PIGHILLS Nov 1937 British Director RESIGNED
CHRISTOPHER DAVID PIGHILLS Nov 1937 British Director 2007-06-12 UNTIL 2021-08-03 RESIGNED
CAMPBELL ROSS FORDYCE PATERSON Mar 1954 British Director 2000-11-27 UNTIL 2003-11-25 RESIGNED
SARAH JOYCE EVELYN GREEN Dec 1944 British Director 1991-02-15 UNTIL 1996-11-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION LONDON ENGLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
TTL CHILTERN PROPERTY LIMITED HIGH WYCOMBE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CRIEFF HYDRO LIMITED CRIEFF Active GROUP 55100 - Hotels and similar accommodation
STOS PLC GLASGOW Dissolved... FULL 6523 - Other financial intermediation
JAMES DONALDSON GROUP LTD GLENROTHES SCOTLAND Active GROUP 16100 - Sawmilling and planing of wood
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
MERCHISTON ENTERPRISES LIMITED EDINBURGH Active SMALL 96090 - Other service activities n.e.c.
BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY EDINBURGH Active FULL 64301 - Activities of investment trusts
THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST ST ANDREWS Active GROUP 91020 - Museums activities
NU-STYLE PRODUCTS LIMITED GLENROTHES SCOTLAND Active FULL 32990 - Other manufacturing n.e.c.
MGM TIMBER (SCOTLAND) LIMITED GLENROTHES SCOTLAND Active FULL 46130 - Agents involved in the sale of timber and building materials
SCOTTISH ENTERPRISE FIFE GLASGOW Active DORMANT 84110 - General public administration activities
DONALDSON TRUSTEE LIMITED GLENROTHES SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
JAMES DONALDSON TIMBER LIMITED GLENROTHES SCOTLAND Active FULL 16100 - Sawmilling and planing of wood
PARKER KISLINGBURY LIMITED GLENROTHES SCOTLAND Active DORMANT 99999 - Dormant Company
JAMES DONALDSON INSULATION LIMITED GLENROTHES SCOTLAND Active AUDIT EXEMPTION SUBSI 46130 - Agents involved in the sale of timber and building materials
R&A GROUP SERVICES LIMITED ST ANDREWS Active FULL 82990 - Other business support service activities n.e.c.
STS GLOBAL INCOME & GROWTH TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
NU-STYLE PRODUCTS (HOLDINGS) LIMITED GLENROTHES SCOTLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.B. DALL LIMITED CUPAR Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MITCHELL (CERES) LIMITED CUPAR SCOTLAND Active MICRO ENTITY 47220 - Retail sale of meat and meat products in specialised stores
MOUNTAIN BOTHIES ASSOCIATION CUPAR Active SMALL 55900 - Other accommodation
INTEND BUSINESS DEVELOPMENT LTD CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LARGO BAY TRADING COMPANY LIMITED CUPAR SCOTLAND Active DORMANT 14390 - Manufacture of other knitted and crocheted apparel
PJ & L WOOD LTD CUPAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
MINING FOOTPRINT LTD CUPAR UNITED KINGDOM Active MICRO ENTITY 09900 - Support activities for other mining and quarrying
CANNA HEALING LTD CUPAR Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
IAIN M BROWN LLP CUPAR Active MICRO ENTITY None Supplied