About

Registered Number: SC162021
Date of Incorporation: 06/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Harmeny School, Mansfield Road, Balerno, Midlothian, EH14 7JY

 

Established in 1995, Harmeny Education Trust Ltd has its registered office in Balerno, Midlothian, it has a status of "Active". There are 7 directors listed as Findlay, Nicky Kay, Kelly, Louise Marie Salette, Mcmeeking, Joanne Margaret, Scott, Jennifer Mary, Black, Kathryn Joanna, Paterson, Steven Marshall, Smith, Mark George, Dr for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Louise Marie Salette 28 August 2012 - 1
MCMEEKING, Joanne Margaret 29 October 2013 - 1
SCOTT, Jennifer Mary 30 March 2015 - 1
BLACK, Kathryn Joanna 27 November 2018 07 May 2020 1
PATERSON, Steven Marshall 20 August 2010 27 August 2013 1
SMITH, Mark George, Dr 08 November 2007 08 April 2010 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, Nicky Kay 26 March 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 06 September 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 September 2018
AP03 - Appointment of secretary 27 March 2018
TM02 - Termination of appointment of secretary 27 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 19 September 2017
AP04 - Appointment of corporate secretary 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 September 2014
RESOLUTIONS - N/A 31 January 2014
CC04 - Statement of companies objects 31 January 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AD01 - Change of registered office address 13 December 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 02 September 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
CH01 - Change of particulars for director 05 June 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 27 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 18 August 2006
RESOLUTIONS - N/A 06 March 2006
MEM/ARTS - N/A 06 March 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 13 July 2001
363s - Annual Return 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 12 September 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 14 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
AA - Annual Accounts 05 August 1998
410(Scot) - N/A 06 February 1998
363s - Annual Return 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
AA - Annual Accounts 04 September 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
AUD - Auditor's letter of resignation 16 May 1997
288c - Notice of change of directors or secretaries or in their particulars 08 May 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
363s - Annual Return 18 December 1996
288 - N/A 17 July 1996
288 - N/A 26 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 December 1995
NEWINC - New incorporation documents 06 December 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 16 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.