CHRISTIAN SCHOOLS (SCOTLAND) LIMITED - HAMILTON


Company Profile Company Filings

Overview

CHRISTIAN SCHOOLS (SCOTLAND) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAMILTON and has the status: Active.
CHRISTIAN SCHOOLS (SCOTLAND) LIMITED was incorporated 36 years ago on 09/11/1987 and has the registered number: SC107480. The accounts status is FULL and accounts are next due on 30/04/2024.

CHRISTIAN SCHOOLS (SCOTLAND) LIMITED - HAMILTON

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 31/07/2022 30/04/2024

Registered Office

HAMILTON COLLEGE
HAMILTON
ML3 0AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM CAMPBELL CRAIG Oct 1962 British Director 2023-03-24 CURRENT
MR STEPHEN ANTHONY MCQUADE Jun 1977 British Director 2019-06-17 CURRENT
PENELOPE SALLY SIMPSON Mar 1952 British Director 2021-04-12 CURRENT
MS MARGARET ANN MCMAHON Feb 1955 British Director 2021-06-14 CURRENT
MR JAMES GERARD MCCLAFFERTY Sep 1961 British Director 2023-06-08 CURRENT
SARA JANE LAW Apr 1984 British Director 2020-04-08 CURRENT
MRS MARION SHEARER CUNNINGHAM Sep 1952 British Director 2017-02-20 CURRENT
REVEREND IAN ROSS BLACKMAN Dec 1970 British Director 2021-09-13 CURRENT
MR COLIN ANDREW MCMURRAY Feb 1976 British Director 2019-06-17 UNTIL 2021-03-15 RESIGNED
JAMES MCLATCHIE Sep 1958 British Director 2001-10-23 UNTIL 2010-06-30 RESIGNED
ERNEST VICTOR MCQUOID Jul 1932 British Director 1995-02-21 UNTIL 2000-06-21 RESIGNED
MRS WILMA WALKER MCDANIEL Aug 1966 British Director 2017-02-20 UNTIL 2021-02-15 RESIGNED
MR HUGH JAMES EDWARD HENDERSON Nov 1962 British Director 2010-01-19 UNTIL 2017-06-21 RESIGNED
ERNEST VICTOR MCQUOID Jul 1932 British Director 1993-06-15 UNTIL 1994-03-04 RESIGNED
MR MARK WILLIAM MILLAR Nov 1970 British Director 2014-05-19 UNTIL 2018-09-17 RESIGNED
ALEXANDER DAVIS Sep 1948 British Secretary 1998-10-12 UNTIL 2016-02-01 RESIGNED
DAVID GAVIN MILLER Sep 1919 British Director 1992-03-21 UNTIL 1994-08-04 RESIGNED
MR NEIL DAVID MCCALLUM Dec 1971 British Director 2020-10-22 UNTIL 2023-10-09 RESIGNED
AVRIL LYNCH Apr 1947 British Director 1991-04-02 UNTIL 1993-10-05 RESIGNED
MR ARCHIE LOVE Jan 1954 British Director 2019-06-17 UNTIL 2019-12-30 RESIGNED
MR ALASTAIR DAVID LOCHHEAD Jun 1944 British Director 2011-03-14 UNTIL 2019-06-17 RESIGNED
ELIZABETH LEGGAT Sep 1942 British Director 2003-08-26 UNTIL 2009-08-24 RESIGNED
DOCTOR NAGY ISKANDER Jan 1955 British Director 2005-09-05 UNTIL 2013-06-14 RESIGNED
WILLIAM CLARK HUTCHINSON Aug 1957 British Director 2004-04-02 UNTIL 2017-06-21 RESIGNED
MISS MARY GIBSON HOWAT MCILHINNEY Mar 1938 British Director 1999-06-22 UNTIL 2005-09-05 RESIGNED
DOUGLAS IRELAND PARK Jun 1950 British Secretary 1994-08-09 UNTIL 1998-10-12 RESIGNED
MURIEL JEAN OXLEY Jan 1925 British Secretary RESIGNED
STUART JOHN MITCHELL Secretary 1993-10-05 UNTIL 1994-08-09 RESIGNED
JAMES ARCHIBALD NAISMITH Jul 1924 British Director 1991-04-02 UNTIL 2000-06-21 RESIGNED
DAVID LAIDLAW BAIRD Apr 1917 British Director 1991-01-01 UNTIL 1993-10-05 RESIGNED
REVEREND ALAN WILLIAM GIBSON Oct 1972 British Director 2014-05-19 UNTIL 2021-08-01 RESIGNED
REV JOHN OSWALD FULTON Jul 1953 British Director 2007-02-05 UNTIL 2013-09-11 RESIGNED
MR IAN GEORGE DOUGLAS Mar 1954 British Director 2014-05-19 UNTIL 2018-10-22 RESIGNED
ALEXANDER DAVIS Sep 1948 British Director 1994-06-17 UNTIL 2016-02-01 RESIGNED
MRS GILLIAN DOROTHY COULTER Jul 1955 British Director 2016-04-20 UNTIL 2018-02-15 RESIGNED
MS IRENE ELIZABETH CAMPBELL Jun 1959 British Director 2021-06-14 UNTIL 2023-01-13 RESIGNED
PAULINE RUBY BUTLER Jan 1915 British Director 1991-04-02 UNTIL 1993-10-05 RESIGNED
JOHN BURN Mar 1938 British Director 1999-01-26 UNTIL 2006-09-01 RESIGNED
DR MRINAL GUHA Dec 1941 British Director 1993-07-12 UNTIL 2003-08-26 RESIGNED
FIONA BOYLE Oct 1960 Scottish Director 1990-12-25 UNTIL 1993-10-05 RESIGNED
MR GORDON MILLER Jan 1977 British Director 2020-04-08 UNTIL 2023-04-25 RESIGNED
JOHN AITKEN Jan 1952 British Director 1994-06-17 UNTIL 1998-12-08 RESIGNED
JOSEPH MCARTHUR ADRAIN Apr 1945 British Director 2005-09-05 UNTIL 2009-04-06 RESIGNED
MR JOHN BATHGATE Sep 1952 British Director 2011-03-14 UNTIL 2016-05-23 RESIGNED
MRS WENDY LOUISE HAY Aug 1980 British Director 2018-10-22 UNTIL 2020-07-01 RESIGNED
REVEREND ALAN WILLIAM GIBSON Oct 1972 British Director 2011-06-06 UNTIL 2013-06-03 RESIGNED
MR KENNETH JAMES HOWAT Feb 1966 British Director 2014-05-19 UNTIL 2021-08-06 RESIGNED
JOHN WILSON MUNN Jan 1939 British Director 2017-06-21 UNTIL 2018-10-23 RESIGNED
MRS KATIE JANE MORTON May 1973 British Director 2014-05-19 UNTIL 2018-06-13 RESIGNED
MRS MARGARET HELEN MITCHELL May 1955 British Director 2011-06-06 UNTIL 2016-12-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED ENERGY HOLDINGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CALOR GAS LIMITED WARWICK Active FULL 46719 - Wholesale of other fuels and related products
CHRISTIAN SCHOOLS LIMITED LIVERPOOL Active FULL 85100 - Pre-primary education
LIQUID GAS UK LTD KENILWORTH Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
RFBML REALISATIONS LIMITED MARLBOROUGH In... SMALL 3663 - Other manufacturing
BUDGET GAS LIMITED WARWICK Dissolved... FULL 46719 - Wholesale of other fuels and related products
ARDMAC PERFORMANCE CONTRACTING LIMITED MANCHESTER Active FULL 32990 - Other manufacturing n.e.c.
CALOR GROUP LIMITED WARWICK Active FULL 70100 - Activities of head offices
SHV ENERGY HOLDINGS UK LIMITED WARWICK Active FULL 70100 - Activities of head offices
CHANTRY HOUSE ASSOCIATES LIMITED SUNDERLAND ENGLAND Active MICRO ENTITY 85200 - Primary education
SHV GAS TRADING LIMITED WARWICK Active FULL 99999 - Dormant Company
EMMANUEL COLLEGE BLYTH Dissolved... FULL 85310 - General secondary education
LIQUEFIED PETROLEUM NATIONAL GAS LIMITED WARWICK Dissolved... FULL 74990 - Non-trading company
AUTOGAS LIMITED WARWICK ... FULL 46719 - Wholesale of other fuels and related products
BEDE ACADEMY BLYTH Dissolved... FULL 85200 - Primary education
SEARCH FOR TRUTH CHARITABLE TRUST HAMILTON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
THE WELL MULTI-CULTURAL RESOURCE CENTRE GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE FERGUSON BEQUEST FUND GLASGOW Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE BAPTIST UNION OF SCOTLAND GLASGOW Active SMALL 94910 - Activities of religious organizations

Free Reports Available

Report Date Filed Date of Report Assets
Christian Schools (Scotland) Limited - Charities report - 22.2 2024-05-10 31-07-2023 £142,731 Cash
Christian Schools (Scotland) Limited - Charities report - 22.2 2023-04-28 31-07-2022 £375,732 Cash
Christian Schools (Scotland) Limited - Charities report - 21.2 2022-03-02 31-07-2021 £622,242 Cash
Christian Schools (Scotland) Limited - Charities report - 21.1 2021-04-21 31-07-2020 £357,558 Cash
Christian Schools (Scotland) Limited - Charities report - 19.3.2 2020-04-30 31-07-2019 £237,496 Cash
Christian Schools (Scotland) Limited - Charities report - 19.1 2019-04-27 31-07-2018 £241,615 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACKAY & JARDINE, LIMITED HAMILTON Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
MACRAE & DICK, LIMITED HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
CHARTER FLIGHTS, LIMITED HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
MENZIES MOTORS LIMITED HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
THISTLE CONTRACT HIRE AND LEASINGLIMITED HAMILTON Active TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
DOUGLAS PARK LIMITED HAMILTON Active FULL 45111 - Sale of new cars and light motor vehicles
BORDERS AUTOMOBILE COMPANY LIMITED HAMILTON SCOTLAND Active FULL 45111 - Sale of new cars and light motor vehicles
BERLIN FOOD COMPANY (EAST KILBRIDE) LTD HAMILTON Active MICRO ENTITY 96090 - Other service activities n.e.c.
SPICE FOOD GROUP LIMITED HAMILTON SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants