THE NEW SCHOOL BUTTERSTONE - EDINBURGH


Company Profile Company Filings

Overview

THE NEW SCHOOL BUTTERSTONE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH and has the status: Liquidation.
THE NEW SCHOOL BUTTERSTONE was incorporated 33 years ago on 05/12/1990 and has the registered number: SC128867. The accounts status is SMALL and accounts are next due on 31/05/2019.

THE NEW SCHOOL BUTTERSTONE - EDINBURGH

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2017 31/05/2019

Registered Office

C/O FRP ADVISORY LLP APEX 3
EDINBURGH
EH12 5HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2017 19/12/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AS COMPANY SERVICES LIMITED Corporate Secretary 2007-11-26 CURRENT
MR MAGNUS DUNCAN LINKLATER Feb 1942 British Director 1990-12-05 CURRENT
MS LORNA WALKER Mar 1947 British Director 2007-05-12 UNTIL 2008-05-26 RESIGNED
BARONESS VERONICA LINKLATER Apr 1943 British Director 1990-12-05 UNTIL 2004-07-31 RESIGNED
MRS SARAH HOPE TROUGHTON Mar 1951 British Director 1999-06-03 UNTIL 2007-05-12 RESIGNED
GRAEME MACGREGOR TROTTER Sep 1952 British Director 1995-12-08 UNTIL 2005-06-30 RESIGNED
MR MALCOLM THYNE Nov 1942 British Director 1992-09-10 UNTIL 1997-10-15 RESIGNED
KATRINA MARY GILLEAN THOMSON Nov 1956 British Director 2009-01-16 UNTIL 2013-10-04 RESIGNED
LORD STRATHNAVER ALISTAIR CHARLES ST CLAIR SUTHERLAND British Director 1990-12-05 UNTIL 1992-11-22 RESIGNED
MARTHA STEEDMAN May 1929 British Director 1997-06-05 UNTIL 2003-06-09 RESIGNED
SIR GAVIN LYLE Oct 1941 British Director 1992-11-22 UNTIL 2000-04-28 RESIGNED
ALBERT EDWARD SMITH Feb 1941 British Director 1992-09-10 UNTIL 1996-02-15 RESIGNED
MS JANE THURSA SANDERSON Oct 1957 British Director 2013-02-01 UNTIL 2017-12-19 RESIGNED
PROFESSOR ANDREA PATRICIA ROSS Jan 1965 Canadian Director 2017-03-12 UNTIL 2020-09-28 RESIGNED
SIR MICHAEL NAIRN Jul 1938 British Director 1993-10-03 UNTIL 2003-06-09 RESIGNED
PROFESSOR BARTHOLOMEW JOHN MCGETTRICK Aug 1945 British Director 2002-06-10 UNTIL 2012-05-11 RESIGNED
MR JAMES GAVIN MORTON Feb 1957 British Director 1999-06-03 UNTIL 2006-06-05 RESIGNED
TOBY PRIDEAUX METCALFE Oct 1956 British Director 2003-03-07 UNTIL 2020-09-28 RESIGNED
FREDERICK FREEMAN MCKAY Oct 1947 Canadian Director 2003-06-01 UNTIL 2008-10-13 RESIGNED
MRS WINIFRED JENNIFER WOOD Mar 1954 British Director 2006-06-05 UNTIL 2008-05-26 RESIGNED
PROFESSOR ANGUS SKINNER Jan 1950 British Director 2006-06-05 UNTIL 2012-05-11 RESIGNED
NORMAN DRUMMOND Apr 1952 British Director 1999-06-03 UNTIL 2001-06-10 RESIGNED
MR ANDREW COLIN MACDUFF LIDDELL Jun 1954 British Director 2009-01-16 UNTIL 2012-10-04 RESIGNED
BIGGART BAILLIE & GIFFORD WS Nominee Secretary 1990-12-05 UNTIL 1993-01-28 RESIGNED
DAVID STEWART GEMMELL Jul 1946 British Director 2014-05-23 UNTIL 2016-06-20 RESIGNED
MR JOHN NICHOLAS GRAHAM-BROWN Apr 1946 British Director 1994-03-20 UNTIL 1999-06-03 RESIGNED
MR CAMERON JAMES HILL Dec 1954 British Director 2000-10-31 UNTIL 2003-03-07 RESIGNED
ANNABEL BURNS IRVINE Sep 1934 British Director 1999-06-03 UNTIL 2007-05-12 RESIGNED
SALLY CAROLYN GLEN KUENSSBERG Jul 1943 British Director 2014-03-23 UNTIL 2020-09-28 RESIGNED
ANDREW MARK KERR Jan 1940 British Director 1995-12-04 UNTIL 2007-05-12 RESIGNED
DAWN FORSYTH Dec 1939 British Director 1992-09-10 UNTIL 1997-02-18 RESIGNED
MR KENNY MCDOWELL Apr 1970 British Director 2006-06-05 UNTIL 2018-04-26 RESIGNED
SOPHIE DOW Jun 1953 Swedish Director 2004-09-20 UNTIL 2011-06-08 RESIGNED
JOHN ANDREW CUMMINGS May 1949 British Director 2009-01-16 UNTIL 2020-09-27 RESIGNED
JOYCE CULLEN Jan 1958 British Director 2009-01-16 UNTIL 2020-09-26 RESIGNED
DR ANDREW CUBIE Aug 1946 British Director 2009-01-16 UNTIL 2020-09-26 RESIGNED
DOCTOR CATRIONA STEWART COLLINS Sep 1939 British Director 1992-09-10 UNTIL 1999-06-03 RESIGNED
WALTER HUGH BARBOUR Jan 1956 British Director 1993-01-28 UNTIL 1999-06-03 RESIGNED
MRS JULIET AUSTIN Apr 1944 British Director 1997-10-15 UNTIL 2003-06-03 RESIGNED
JOHN HENDERSON LUMSDEN Feb 1932 British Director 1993-01-28 UNTIL 1993-03-19 RESIGNED
ANDERSON STRATHERN Corporate Secretary 1993-01-28 UNTIL 2007-11-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Magnus Duncan Linklater 2016-04-06 2/1942 Edinburgh   Voting rights 25 to 50 percent
Baroness Veronica Linklater 2016-04-06 4/1943 Edinburgh   Voting rights 25 to 50 percent
Sir Gavin Lyle 2016-04-06 10/1941 Edinburgh   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARGILFIELD SCHOOL. Active FULL 85200 - Primary education
PITLOCHRY FESTIVAL THEATRE PITLOCHRY SCOTLAND Active GROUP 56101 - Licensed restaurants
PITLOCHRY THEATRE TRADING LIMITED PITLOCHRY Active SMALL 56101 - Licensed restaurants
PERTH AND KINROSS HERITAGE TRUST PERTH SCOTLAND Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BLUE PLANET INVESTMENT MANAGEMENT LTD. EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
FOUNDATION SCOTLAND EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
JHM NOMINEES LIMITED PERTHSHIRE Active DORMANT 74990 - Non-trading company
HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP PERTHSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN PITLOCHRY Dissolved... FULL 02300 - Gathering of wild growing non-wood products
PITCASTLE ESTATE MANAGEMENT LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CLAN DONNACHAIDH SOCIETY PERTHSHIRE Active TOTAL EXEMPTION FULL 91020 - Museums activities
PITLOCHRY HIGHLAND GAMES PERTHSHIRE Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SCF (EVENTS) LIMITED Dissolved... FULL 93199 - Other sports activities
PITLOCHRY THEATRE PRODUCTION SERVICES LIMITED PITLOCHRY SCOTLAND Dissolved... DORMANT 90030 - Artistic creation
ROYAL HIGH SCHOOL PRESERVATION TRUST PITLOCHRY Active SMALL 90040 - Operation of arts facilities
INTERNATIONAL MUSIC AND PERFORMING ARTS CHARITABLE TRUST SCOTLAND EDINBURGH SCOTLAND Active SMALL 90040 - Operation of arts facilities
DUNARD FUND PITLOCHRY Active GROUP 64929 - Other credit granting n.e.c.
NATIONAL CENTRE FOR MUSIC PITLOCHRY Active NO ACCOUNTS FILED 85520 - Cultural education
J & H MITCHELL LLP PITLOCHRY Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUCLEAR LIABILITIES FUND LIMITED EDINBURGH Active FULL 84110 - General public administration activities
NEATEBOX LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EQUITIX MA EPS GP 14 LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
EQUITIX MA EPS GP 15 LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices
EQUITIX MA EPS GP 16 LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
INCENTIVE HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
INCENTIVE GAMES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
KENOTEQ LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 23320 - Manufacture of bricks, tiles and construction products, in baked clay
BRIDGE SCOTS SERVICES GP LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 70221 - Financial management
CARBON CAPTURE TRANSPORT LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 52290 - Other transportation support activities