SCHOOLS FOR THE COMMUNITY LIMITED

PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB
StatusDISSOLVED
Company No.SC205057
CategoryPrivate Limited Company
Incorporated15 Mar 2000
Age24 years, 2 months, 5 days
JurisdictionScotland
Dissolution30 Nov 2021
Years2 years, 5 months, 20 days

SUMMARY

SCHOOLS FOR THE COMMUNITY LIMITED is an dissolved private limited company with number SC205057. It was incorporated 24 years, 2 months, 5 days ago, on 15 March 2000 and it was dissolved 2 years, 5 months, 20 days ago, on 30 November 2021. The company address is PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB.



People

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jul 2014

Current time on role 9 years, 10 months, 11 days

COCKER, Neil David

Director

Company Director

ACTIVE

Assigned on 30 Jun 2019

Current time on role 4 years, 10 months, 20 days

CORBETT, Kevin Allan

Director

Solicitor

ACTIVE

Assigned on 09 Jul 2014

Current time on role 9 years, 10 months, 11 days

HOCKING, Bill

Director

Company Director

ACTIVE

Assigned on 31 Jul 2016

Current time on role 7 years, 9 months, 20 days

JUBB, Ian Thomas

Director

Senior Management

ACTIVE

Assigned on 29 Aug 2014

Current time on role 9 years, 8 months, 22 days

DONALDSON, Euan James

Secretary

RESIGNED

Assigned on 24 Apr 2000

Resigned on 21 Jan 2002

Time on role 1 year, 8 months, 27 days

MACKINNON, Iain Lachlan

Secretary

RESIGNED

Assigned on 21 Jan 2002

Resigned on 30 Aug 2002

Time on role 7 months, 9 days

SMYTH, Pamela June

Secretary

RESIGNED

Assigned on 30 Aug 2002

Resigned on 16 May 2012

Time on role 9 years, 8 months, 17 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Mar 2000

Resigned on 24 Apr 2000

Time on role 1 month, 9 days

BREMNER, Alexander George

Director

Head Of Ppp Unit

RESIGNED

Assigned on 24 Apr 2000

Resigned on 07 Jun 2004

Time on role 4 years, 1 month, 13 days

COOPER, Martin

Director

Chartered Accountant

RESIGNED

Assigned on 19 Nov 2010

Resigned on 30 Jun 2019

Time on role 8 years, 7 months, 11 days

GILLESPIE, Kenneth

Director

Construction Division Chief Executive

RESIGNED

Assigned on 09 Jul 2014

Resigned on 31 Jul 2016

Time on role 2 years, 22 days

LELORRAIN, Mike

Director

Company Director

RESIGNED

Assigned on 09 Jul 2014

Resigned on 30 Jun 2017

Time on role 2 years, 11 months, 21 days

MCEWAN, Michael William

Director

Financial Director

RESIGNED

Assigned on 24 Apr 2000

Resigned on 16 Jan 2003

Time on role 2 years, 8 months, 22 days

SCOTT, Alan Philip

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jun 2003

Resigned on 19 Nov 2010

Time on role 7 years, 5 months, 3 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 15 Mar 2000

Resigned on 24 Apr 2000

Time on role 1 month, 9 days


Some Companies

D'ARCY HAIR & BEAUTY LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10751469
Status:ACTIVE
Category:Private Limited Company

EURASIA ADVISORS INTERNATIONAL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11759545
Status:ACTIVE
Category:Private Limited Company

HAILMAC LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:00983996
Status:ACTIVE
Category:Private Limited Company

I-TEC INSTALLATIONS LTD

6 LARKSPUR WAY,WALSALL,WS8 7RA

Number:07827485
Status:ACTIVE
Category:Private Limited Company

RED KITE COMMERCIAL SERVICES LIMITED

59 UNION STREET,BEDFORDSHIRE,LU6 1EX

Number:03151707
Status:ACTIVE
Category:Private Limited Company

SPARKY PAC LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI062123
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