About

Registered Number: 00698364
Date of Incorporation: 14/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Elgee Pinks, High Street, Westerham, TN16 1RQ,

 

Having been setup in 1961, Dunottar School Foundation Ltd are based in Westerham, it has a status of "Active". We don't know the number of employees at this organisation. This business has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, John 16 June 2011 14 February 2013 1
BUCHAN, Joycelyn Mary Elizabeth 03 March 1997 14 February 2013 1
BUNTING, Brian 18 November 2003 31 August 2010 1
CARCAS, Laurence Keninmore N/A 31 December 1998 1
CLAY, Philip Rhodes, Doctor N/A 14 June 1999 1
HUNTER-CRAIG, Ian Douglas 27 November 1995 14 June 1999 1
LYON, Francis George N/A 23 January 1992 1
MARTIN, David Lawrence 05 November 2001 14 February 2013 1
MORRISON, Georgina N/A 23 January 1992 1
PATERSON, Yolande 09 November 1993 31 August 2000 1
PRICE, Bernard Howard N/A 14 May 1992 1
WILMAN, Roger Crispin 10 June 1998 31 December 2011 1
ZINN, John N/A 16 September 1993 1
Secretary Name Appointed Resigned Total Appointments
PINKS, Nicholas Henry 12 December 2015 - 1
SECKEL, Trevor John N/A 18 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 March 2019
AP03 - Appointment of secretary 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 17 July 2017
RESOLUTIONS - N/A 20 March 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 11 January 2017
MA - Memorandum and Articles 20 December 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 09 March 2016
TM02 - Termination of appointment of secretary 23 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 June 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
MR05 - N/A 19 March 2014
MR05 - N/A 19 March 2014
MR05 - N/A 19 March 2014
MR05 - N/A 19 March 2014
MR05 - N/A 19 March 2014
MR05 - N/A 19 March 2014
MR04 - N/A 19 March 2014
AR01 - Annual Return 24 February 2014
AUD - Auditor's letter of resignation 16 July 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
RESOLUTIONS - N/A 15 March 2013
CC04 - Statement of companies objects 15 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 February 2011
CH03 - Change of particulars for secretary 17 February 2011
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AUD - Auditor's letter of resignation 22 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
RESOLUTIONS - N/A 15 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
RESOLUTIONS - N/A 01 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
353 - Register of members 18 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 11 February 2003
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 15 March 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 09 December 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 19 March 1997
395 - Particulars of a mortgage or charge 27 November 1996
395 - Particulars of a mortgage or charge 27 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
363s - Annual Return 06 March 1996
288 - N/A 06 March 1996
288 - N/A 14 February 1996
288 - N/A 26 January 1996
AA - Annual Accounts 11 January 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
288 - N/A 05 July 1994
AA - Annual Accounts 05 May 1994
363b - Annual Return 17 April 1994
288 - N/A 10 February 1994
288 - N/A 19 October 1993
288 - N/A 23 September 1993
288 - N/A 15 July 1993
363s - Annual Return 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 16 March 1992
363s - Annual Return 12 March 1992
288 - N/A 20 February 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 12 April 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 25 February 1991
395 - Particulars of a mortgage or charge 05 November 1990
288 - N/A 26 March 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 19 May 1989
288 - N/A 22 February 1989
AA - Annual Accounts 22 February 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 25 February 1988
288 - N/A 13 February 1988
AA - Annual Accounts 24 November 1987
288 - N/A 25 October 1987
288 - N/A 25 October 1987
363 - Annual Return 29 September 1987
NEWINC - New incorporation documents 14 July 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 1996 Outstanding

N/A

Legal mortgage 22 November 1996 Outstanding

N/A

Legal charge 26 October 1990 Outstanding

N/A

Further charge 17 March 1964 Outstanding

N/A

Legal charge 22 February 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.