ST. LEONARDS SCHOOL

St Leonards School St Leonards School, St Andrews, KY16 9QJ, Fife
StatusACTIVE
Company No.SC016693
Category
Incorporated13 Jan 1932
Age92 years, 4 months, 2 days
JurisdictionScotland

SUMMARY

ST. LEONARDS SCHOOL is an active with number SC016693. It was incorporated 92 years, 4 months, 2 days ago, on 13 January 1932. The company address is St Leonards School St Leonards School, St Andrews, KY16 9QJ, Fife.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Alison Robertson

Notification date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-13

Psc name: Douglas Pickles

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-14

Psc name: Shauna Mcneil

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Goor

Notification date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel John Campbell

Notification date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-14

Psc name: Jenny Brown

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-13

Officer name: Mr Douglas Pickles

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Brown

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-14

Officer name: Mrs Sara Alison Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shauna Mcneil

Appointment date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-14

Officer name: Mr Andrew Darren Goor

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Bowie

Termination date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Christian Fraser Arnot

Termination date: 2023-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hannah Mary Hawkins

Appointment date: 2023-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-24

Officer name: Andrew Lennox Maitland

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-03

Psc name: Alistair James Lang

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Christian Fraser Arnot

Cessation date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Christian Fraser Arnot

Appointment date: 2023-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Fiona Wilson

Cessation date: 2022-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-12

Psc name: Kennedy Fletcher Dalton

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Bruce Passmore

Cessation date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Fiona Wilson

Termination date: 2022-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Bruce Passmore

Termination date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Fletcher Dalton

Termination date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Alistair James Lang

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Carole Christian Fraser Arnot

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Neil Michael Donaldson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Peddie

Appointment date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Michael Neil Donaldson

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Peddie

Notification date: 2021-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-11

Psc name: Alexander Lang Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lang Richardson

Termination date: 2021-03-11

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Bowie

Appointment date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Daniel John Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David John Goldsmith

Termination date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Verity Joy Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-13

Psc name: William David John Goldsmith

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Verity Joy Brown

Cessation date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Lennox Maitland

Appointment date: 2020-01-06

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Francis Brown

Termination date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-19

Officer name: Mrs Carole Christian Fraser Arnot

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carole Christian Fraser Arnot

Notification date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Wade

Termination date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Wade

Cessation date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Mr William David John Goldsmith

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William David John Goldsmith

Notification date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Ms Charlotte Fiona Wilson

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Ms Charlotte Fiona Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mrs Fenella Delahoy Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mark Petersen

Appointment date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-18

Psc name: Charlotte Fiona Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-18

Psc name: Fenella Delahoy Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-18

Psc name: Philip Mark Petersen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Graeme Maxwell Simmers

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: James Cameron Murray

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-19

Psc name: Graeme Maxwell Simmers

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Cameron Murray

Cessation date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Verity Joy Brown

Notification date: 2017-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-27

Psc name: David Patrick Pattullo

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosaleen Mary Speirs Rentoul

Cessation date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosaleen Mary Speirs Rentoul

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Alistair James Lang

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-03

Psc name: Alistair James Lang

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Jeanne Ruth Jacks

Change date: 2017-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Verity Joy Brown

Appointment date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: David Patrick Pattullo

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mrs Laura Jeanne Ruth Jacks

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian C Adam

Termination date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bernard Dollman

Appointment date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Robert Balniel

Termination date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Mr Kennedy Fletcher Dalton

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Louise Richardson

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Constable

Termination date: 2015-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Lang Richardson

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Neil Donaldson

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Swallow Purvis

Appointment date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-16

Officer name: Hamish Cameron Alldridge

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubyn Stewart Wilson

Documents

View document PDF


Some Companies

16 NORMANTON FREEHOLD LIMITED

FLAT 5,SOUTH CROYDON,CR2 7AR

Number:04348254
Status:ACTIVE
Category:Private Limited Company

BENMARK FOUNDATIONS,LIMITED

65 BENINGFIELD DRIVE,ST. ALBANS,AL2 1UX

Number:00313145
Status:ACTIVE
Category:Private Limited Company

HERONSMERE HOME CARE LTD

HERONSMERE OLD SHIRE LANE,RICKMANSWORTH,WD3 5PW

Number:09743687
Status:ACTIVE
Category:Private Limited Company

K1 ART LTD

20 BRAESIDE,DURHAM,DH7 6DX

Number:09884093
Status:ACTIVE
Category:Private Limited Company

LONG HARBOUR HOLDINGS LIMITED

ONE NEW CHANGE,LONDON,EC4M 9AF

Number:08442173
Status:ACTIVE
Category:Private Limited Company

TEJVER LIMITED

100 ELGIN ROAD,ILFORD,IG3 8LW

Number:10967916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source