About

Registered Number: SC043810
Date of Incorporation: 25/08/1966 (57 years and 9 months ago)
Company Status: Active
Registered Address: Johnshaven, By Montrose, Angus, DD10 0HN

 

Lathallan Schools Ltd was founded on 25 August 1966. We don't currently know the number of employees at this company. This business has 34 directors listed as Corbett, Valerie Jane Margaret, Calder, Gavin Alexander, Christie, Elizabeth Mary, Dr, Hutchison, Norman Elliott, Leggate, Robert Mcintosh, Leslie, Gary David, Williams, Gavin Nigel, Barr, Elizabeth Margaret, Broadley, Linda Jean, Reverend, Buchanan, George, Cannon, Steven John, Catto, Graeme Robertson Dawson, Sir, Coulthard, Fiona Margaret, Cowie, Derek Ronald, Dreelan, Ciaran Patrick, Farquharson, Angus Durie Miller, Forbes, John William Arthur, Garner, Philip Michael, Grant, Hamish Alexander, Hall, Simon Robert Dawson, Hamilton, Annie, Harrison, Trudy, Kennedy, Jane Louise, Kirkman, Sally Ann, Luscombe, Lawrence Edward, The Right Reverend, Mackie, Joyce Grant, Marshall, William, Qamar, Naveed, Robb, Christine Anne, Stein, Linda, Doctor, Stirling-aird, Richard, Templeton, Ian Godfrey, Wainwright, James Frederick, Wilson, Ian Ramsay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Gavin Alexander 14 November 2015 - 1
CHRISTIE, Elizabeth Mary, Dr 15 September 2018 - 1
HUTCHISON, Norman Elliott 04 March 2011 - 1
LEGGATE, Robert Mcintosh 29 September 2012 - 1
LESLIE, Gary David 23 September 2017 - 1
WILLIAMS, Gavin Nigel 27 January 2018 - 1
BARR, Elizabeth Margaret 30 November 2000 10 October 2002 1
BROADLEY, Linda Jean, Reverend 25 June 2010 19 September 2020 1
BUCHANAN, George 19 November 1990 28 June 2001 1
CANNON, Steven John 01 October 2010 31 July 2013 1
CATTO, Graeme Robertson Dawson, Sir 16 December 2011 28 January 2017 1
COULTHARD, Fiona Margaret 18 February 1998 30 November 2000 1
COWIE, Derek Ronald 07 November 2006 03 May 2014 1
DREELAN, Ciaran Patrick 22 March 2014 17 November 2018 1
FARQUHARSON, Angus Durie Miller N/A 08 December 1998 1
FORBES, John William Arthur 13 February 2001 31 December 2008 1
GARNER, Philip Michael 07 November 2006 09 July 2011 1
GRANT, Hamish Alexander 22 November 2008 25 November 2011 1
HALL, Simon Robert Dawson 19 November 1990 13 July 1992 1
HAMILTON, Annie 23 September 2005 10 July 2010 1
HARRISON, Trudy 23 September 2005 04 July 2009 1
KENNEDY, Jane Louise 14 March 2008 31 August 2010 1
KIRKMAN, Sally Ann 04 February 2004 05 July 2008 1
LUSCOMBE, Lawrence Edward, The Right Reverend N/A 30 November 2000 1
MACKIE, Joyce Grant N/A 13 November 2001 1
MARSHALL, William 26 June 2003 04 July 2009 1
QAMAR, Naveed 01 February 2014 27 April 2017 1
ROBB, Christine Anne 13 November 2001 20 August 2005 1
STEIN, Linda, Doctor 26 September 1995 12 May 2000 1
STIRLING-AIRD, Richard 19 November 1990 08 December 1998 1
TEMPLETON, Ian Godfrey 28 September 1992 13 November 2001 1
WAINWRIGHT, James Frederick 29 July 1991 28 September 1992 1
WILSON, Ian Ramsay 03 July 2000 28 June 2001 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, Valerie Jane Margaret 10 October 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 21 September 2020
MA - Memorandum and Articles 24 March 2020
TM01 - Termination of appointment of director 02 March 2020
RESOLUTIONS - N/A 30 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 27 September 2018
CH01 - Change of particulars for director 14 March 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 30 December 2015
AR01 - Annual Return 30 December 2015
AP01 - Appointment of director 30 December 2015
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 17 January 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 03 December 2009
AP01 - Appointment of director 19 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 30 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
CERTNM - Change of name certificate 06 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 December 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 15 January 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
AA - Annual Accounts 30 March 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
225 - Change of Accounting Reference Date 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 05 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
363s - Annual Return 04 January 1999
RESOLUTIONS - N/A 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 17 March 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 06 December 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 29 November 1994
288 - N/A 29 November 1994
AA - Annual Accounts 25 January 1994
363b - Annual Return 25 January 1994
AA - Annual Accounts 17 December 1992
363b - Annual Return 17 December 1992
288 - N/A 08 October 1992
419a(Scot) - N/A 11 September 1992
419a(Scot) - N/A 29 July 1992
419b(Scot) - N/A 29 January 1992
419a(Scot) - N/A 10 January 1992
419a(Scot) - N/A 10 January 1992
AA - Annual Accounts 10 January 1992
363b - Annual Return 10 January 1992
288 - N/A 08 August 1991
AA - Annual Accounts 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
363 - Annual Return 17 December 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 25 January 1990
410(Scot) - N/A 09 June 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 24 January 1989
410(Scot) - N/A 22 December 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 21 January 1988
REREG(U) - N/A 14 April 1987
288 - N/A 23 February 1987
363 - Annual Return 04 February 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 22 December 1986
MEM/ARTS - N/A 31 January 1980

Mortgages & Charges

Description Date Status Charge by
Standard security 23 May 1989 Partially Satisfied

N/A

Bond & floating charge 07 December 1988 Outstanding

N/A

Standard security 26 April 1976 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.