THE COMPASS SCHOOL - EAST LOTHIAN


Company Profile Company Filings

Overview

THE COMPASS SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EAST LOTHIAN and has the status: Active.
THE COMPASS SCHOOL was incorporated 31 years ago on 16/07/1992 and has the registered number: SC139349. The accounts status is FULL and accounts are next due on 31/05/2024.

THE COMPASS SCHOOL - EAST LOTHIAN

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 / 8 31/08/2022 31/05/2024

Registered Office

WEST ROAD
EAST LOTHIAN
EH41 3RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON BAILEY May 1974 British Director 2023-01-11 CURRENT
MR JAMES LOGAN NOBLE WILSON Secretary 2010-06-03 CURRENT
MRS PHILIPPA CLAIRE AXON Sep 1971 British Director 2017-11-29 CURRENT
MRS ARLENE ANN WYNN Jan 1970 British Director 2016-09-01 CURRENT
MRS LINDA FLEMING May 1952 British Director 2014-03-02 CURRENT
MR KEITH THOMAS ANDERSON Jan 1957 British Director 2012-03-21 CURRENT
THOMAS PETER LYONS Aug 1962 British Director 2017-09-11 CURRENT
REV LIZ O'RYAN May 1963 British Director 2023-01-17 CURRENT
MRS PENELOPE ANN SHANNON Sep 1980 British Director 2022-12-08 CURRENT
MR DAVID STEWART Sep 1966 British Director 2018-01-20 CURRENT
IAN GEORGE STEWART MACGREGOR Dec 1924 British Director 1992-07-15 UNTIL 1996-08-09 RESIGNED
JANE ANNE DENHAM WILL Apr 1957 British Director 1996-03-12 UNTIL 2005-03-30 RESIGNED
MRS WENDY PATE Mar 1967 British Director 2012-09-26 UNTIL 2016-09-01 RESIGNED
MRS HELEN JANE PATERSON Jul 1974 British Director 2011-11-30 UNTIL 2019-11-27 RESIGNED
MR JOHN LAIDLAW ROWAN Mar 1966 British Director 2009-12-02 UNTIL 2017-11-29 RESIGNED
MRS JANE ELIZABETH SANDERSON Jul 1948 Scottish Director 2002-10-02 UNTIL 2005-10-06 RESIGNED
MRS ROSEMARY ANNE TEACHER Nov 1948 British Director 1996-06-10 UNTIL 2001-07-05 RESIGNED
PHILIP JOHN GEORGE SMITH Jun 1961 British Director 2004-08-25 UNTIL 2009-12-02 RESIGNED
THE RT HON LORD MENZIES PC DUNCAN ADAM YOUNG MENZIES Aug 1953 British Director 1992-10-15 UNTIL 1997-12-03 RESIGNED
MR HUGH SIMON KERR Jul 1969 British Director 2014-03-01 UNTIL 2022-06-28 RESIGNED
MR ALASTAIR ERIC HOTSON SALVESEN Jul 1941 British Director 1994-06-15 UNTIL 2008-08-31 RESIGNED
ANTHONY WREFORD BOTHWELL VOGE Nov 1927 British Director 1992-11-23 UNTIL 2001-05-02 RESIGNED
MRS. JANICE ANN SIMPSON Sep 1943 British Secretary 1992-07-15 UNTIL 1994-11-30 RESIGNED
JAMES NIMMO Apr 1949 Secretary 2007-11-28 UNTIL 2010-06-02 RESIGNED
MRS CAROLINE SUSAN SMEATON Secretary 1994-12-01 UNTIL 2007-11-28 RESIGNED
MR PETER JOHN FRANKLIN WORLLEDGE Sep 1966 British Director 2009-12-02 UNTIL 2017-12-29 RESIGNED
DOUGLAS STEWART ADAMS May 1954 British Director 1999-09-01 UNTIL 2008-10-01 RESIGNED
REVD CANON ANNE CATHERINE DYER Feb 1957 British Director 2016-09-01 UNTIL 2018-02-01 RESIGNED
MR GEOFF JAMES CLARKE May 1966 British Director 2019-11-27 UNTIL 2022-01-26 RESIGNED
DAVID PARIS CLARK Jan 1949 British Director 1992-07-15 UNTIL 1999-09-01 RESIGNED
JACQUELINE HULDA CALLANDER May 1949 British Director 2007-03-06 UNTIL 2011-10-05 RESIGNED
VERY REVEREND DOCTOR JOHN BALLANTYNE CAIRNS Mar 1942 United Kingdom Director 2003-05-14 UNTIL 2015-09-10 RESIGNED
ROY THOMAS ASHWELL May 1927 British Director 1992-11-21 UNTIL 1995-04-10 RESIGNED
ELIZABETH MARTIN BROWN ALLEN Jul 1942 British Director 1992-11-17 UNTIL 1994-03-21 RESIGNED
DR. KEVIN JUDE FERNANDO May 1976 British Director 2019-11-27 UNTIL 2022-01-26 RESIGNED
MR FRANCIS ERIC GERSTENBERG Feb 1941 British Director 2007-05-31 UNTIL 2015-10-10 RESIGNED
DR KEVIN JUDE FERNANDO May 1976 British Director 2022-01-26 UNTIL 2024-01-17 RESIGNED
NORMAN THOMAS GALLOWAY GALBRAITH Aug 1955 British Director 1998-03-03 UNTIL 2003-07-03 RESIGNED
MILES PHILIP BENNETT HAMILTON Mar 1961 British Director 2001-12-11 UNTIL 2006-11-27 RESIGNED
HELEN CLAIRE SMITH Sep 1964 British Director 2004-08-25 UNTIL 2012-07-05 RESIGNED
DR DAVID SIMPSON Nov 1926 British Director 1992-07-15 UNTIL 1993-06-08 RESIGNED
MR SCOTT JENKINSON SHARKEY Jan 1967 British Director 2009-12-02 UNTIL 2014-07-03 RESIGNED
MR JOHN WATSON Nov 1956 British Director 2006-11-01 UNTIL 2014-03-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
25 NOMINEES LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
ATHOLL 1234 LIMITED BERWICK-UPON-TWEED UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
DM CHARLOTTE SQUARE LLP LONDON ENGLAND Active DORMANT None Supplied
22 NOMINEES LIMITED Active DORMANT 96090 - Other service activities n.e.c.
DM DIRECTOR LIMITED Active DORMANT 96090 - Other service activities n.e.c.
ALVA CONSULTING LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
NAVIGATOR HR SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX DUE DILIGENCE SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX COMPANY SECRETARIAL SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX TAX SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX CORPORATE FINANCE LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
VIALEX GROUP LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NAVIGATOR EMPLOYMENT LAW LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
R&B DISTILLERS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
VLX NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CHARLOTTE SQUARE MANAGERS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
T2 HOLDINGS LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ALRUM LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
HIVE MEETING HOUSE LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MURRAY WEBB HOLDINGS LIMITED HADDINGTON UNITED KINGDOM Active UNAUDITED ABRIDGED 70221 - Financial management
NEWTON STEEL FRAMING LIMITED HADDINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
MURRAY WEBB MACHINERY LIMITED HADDINGTON SCOTLAND Active NO ACCOUNTS FILED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.