CLIFTON HALL SCHOOL LIMITED - MIDLOTHIAN


Company Profile Company Filings

Overview

CLIFTON HALL SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDLOTHIAN and has the status: Active.
CLIFTON HALL SCHOOL LIMITED was incorporated 60 years ago on 02/04/1964 and has the registered number: SC040139. The accounts status is FULL and accounts are next due on 30/04/2025.

CLIFTON HALL SCHOOL LIMITED - MIDLOTHIAN

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

CLIFTON HALL
MIDLOTHIAN
EH28 8LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR KAREN JANE GARDINER Sep 1968 British Director 2021-12-10 CURRENT
JANE DALMAU PEREZ British Secretary 2007-02-19 CURRENT
MR BRUCE WILLIAM WISHART Apr 1954 British Director 2021-12-10 CURRENT
MRS EILEEN SYMINGTON Mar 1956 Scottish Director 2023-05-26 CURRENT
MR DAVID STEPHEN Sep 1962 British Director 2014-10-10 CURRENT
MR GEORGE ROSS ROBERTS Mar 1948 British Director 2013-05-28 CURRENT
DAVID CAMERON OGILVY Nov 1963 British Director 2008-06-06 CURRENT
MR DAVID LYNCH MITCHELL Aug 1954 British Director 2015-12-11 CURRENT
PROFESSOR BARTHOLOMEW JOHN MCGETTRICK Aug 1945 British Director 1998-02-26 CURRENT
DAVID WILLIAM SIM Jun 1959 British Director 1997-06-12 UNTIL 2001-06-30 RESIGNED
RAY DELY May 1939 British Director 1998-06-04 UNTIL 2012-06-13 RESIGNED
CHARLES MCCULLOCH Feb 1921 British Director RESIGNED
MR ALISTAIR GORDON HECTOR Oct 1955 British Director 2001-11-06 UNTIL 2008-02-26 RESIGNED
ROBERT HODGE Apr 1935 British Director 2008-11-12 UNTIL 2009-03-19 RESIGNED
JOHN THORNE HOLROYD Jan 1951 British Director 1994-06-15 UNTIL 2000-12-01 RESIGNED
DAVID HENRY ROTHWELL KILLICK Dec 1937 British Director RESIGNED
DR MARGARET LONSDALE Mar 1959 British Director 1999-12-08 UNTIL 2002-12-15 RESIGNED
GEORGE MATHEWSON Apr 1923 British Director RESIGNED
RONALD MACKENZIE SUTHERLAND Jul 1945 British Secretary 2006-02-27 UNTIL 2007-02-19 RESIGNED
DENIS KELLY Secretary 2005-12-06 UNTIL 2006-01-31 RESIGNED
NANCY ANN WILSHUSEN ADAMS Jul 1951 Secretary 1990-11-01 UNTIL 2005-12-05 RESIGNED
MR JOHN NICHOLAS GRAHAM-BROWN Apr 1946 British Director RESIGNED
ELIZABETH ELLIS British Director RESIGNED
SIMON MAURICE LYTTON FAIRCLOUGH Jul 1961 British Director 2001-11-06 UNTIL 2015-05-29 RESIGNED
MR PAUL VINCENT MACDOUGALL TAYLOR Jul 1938 British Director 1989-06-22 UNTIL 1997-06-12 RESIGNED
BIGGART BAILLIE Corporate Nominee Secretary RESIGNED
MRS SALLY ANNE PHILIP Sep 1950 British Director 2001-11-06 UNTIL 2022-02-25 RESIGNED
ROGER CLEGG Oct 1949 British Director 2005-02-24 UNTIL 2023-02-24 RESIGNED
PAMELA STIRLING BREWSTER May 1956 British Director 1990-11-01 UNTIL 2004-11-02 RESIGNED
DR NICOLA ISABEL BOLAND Oct 1964 British Director 2003-02-26 UNTIL 2011-09-06 RESIGNED
ADAM RICHARD GILLINGHAM Dec 1958 British Director 1990-11-01 UNTIL 2001-11-06 RESIGNED
MR ROBERT JOHN BELLIS Feb 1954 British Director 2005-02-24 UNTIL 2006-03-16 RESIGNED
MICHAEL EDWIN BEALE Apr 1947 British Director 1995-02-23 UNTIL 2004-09-15 RESIGNED
PATRICK GIVAN Jun 1958 British Director 2008-05-27 UNTIL 2014-05-19 RESIGNED
MR JAMES KEITH ROSS FALCONER Feb 1955 British Director RESIGNED
RHODERICK DOUGLAS ANDREW GRUBB Dec 1961 British Director 2008-05-27 UNTIL 2009-03-19 RESIGNED
DR JUDITH MCCLURE Dec 1945 British Director 1995-02-23 UNTIL 1999-04-01 RESIGNED
VICTORIA FORREST PETERKIN May 1943 British Director RESIGNED
KEITH PHILIP PEARSON Aug 1941 British Director 1990-02-19 UNTIL 1995-02-23 RESIGNED
DAVID MEREDITH SPAWFORTH Jan 1938 British Director RESIGNED
STEVEN STORMONTH Jan 1973 British Director 2007-06-07 UNTIL 2008-02-28 RESIGNED
CHARLES CORSAR May 1926 British Director RESIGNED
SIR DAVID EDWARD MURRAY Oct 1951 British Director RESIGNED
MR MATHIESON PURDIE Jan 1953 British Director 2012-02-24 UNTIL 2024-02-23 RESIGNED
JOHN TENNANT MILLER Jan 1923 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE FOR EUROPEAN ENVIRONMENTAL POLICY, LONDON LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
HOPE SIXTEEN (TRUSTEES) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HELM TRAINING LIMITED DUNDEE Active SMALL 85590 - Other education n.e.c.
TURCAN CONNELL (PEP NOMINEES) LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ECAS LIMITED EDINBURGH Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
HOPE SIXTEEN (PROPERTIES) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TCAM NOMINEES (NO. 1) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TC NOMINEES (NO. 3) LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
TC NOMINEES (NO. 2) LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
TC NOMINEES (NO. 4) LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
TC NOMINEES (NO. 5) LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
JOHN MUIR BIRTHPLACE TRUST EAST LOTHIAN Dissolved... TOTAL EXEMPTION FULL 91020 - Museums activities
PRINCES EXCHANGE (TRUSTEES) LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
INVERUPLAN LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE ARCHITECTURAL HERITAGE SOCIETY OF SCOTLAND EDINBURGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TURCAN CONNELL COMPANY SECRETARIES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
BOROUGH TRUSTEE NO1 LIMITED EDINBURGH Active DORMANT 96090 - Other service activities n.e.c.
BLACKSEA WOODS LIMITED EDINBURGH Active MICRO ENTITY 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERNIE PAGE MOTORS LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
R&H GRANT CARE LIMITED NEWBRIDGE SCOTLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.