About

Registered Number: SC059500
Date of Incorporation: 01/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Loretto School, Linkfield Road, Musselburgh, East Lothian, EH21 7RE

 

Loretto School Ltd was founded on 01 March 1976 and are based in Musselburgh, East Lothian. There are 70 directors listed for Loretto School Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Christian Kennedy 05 October 2018 - 1
EVERETT, Rebecca Oona 23 June 2017 - 1
EYRE, Kay 27 August 2016 - 1
FRAIN-BELL, William John 20 June 2014 - 1
GRANT, Jamie Andrew Glennie 24 March 2012 - 1
LAING, Margaret Therese 30 September 2016 - 1
MACK, Emma Louise Watson 22 June 2018 - 1
MCCREATH, Timothy Robson 28 March 2014 - 1
MCCUTCHEON, Peter 03 July 2017 - 1
PENGELLEY, Gerald Simon Horatio 11 September 2015 - 1
STERN, Guy 22 June 2018 - 1
BERGIUS, William Frederick 05 December 1998 08 December 2001 1
BLACK, Michael William 01 September 2006 25 June 2011 1
BRIGGS, David Muir 13 March 1999 16 September 2002 1
BROBBEL, Anne 02 November 2002 12 September 2014 1
BROWN, William Michael Birnie 10 March 1990 30 June 2000 1
BRUCE, Robert Bryson N/A 11 March 1995 1
CAMERON, Ewen Kennedy 08 December 1990 20 September 1995 1
COOPER, Douglas Murray 22 June 2018 10 February 2020 1
DENHOLM, John Ferguson N/A 26 June 1993 1
GAUNT, Martin N/A 02 July 1999 1
GEDDES, Stephanie Margaret Kennedy 01 September 2006 20 June 2009 1
GERSTENBERG, Francis Eric 24 March 2012 24 June 2016 1
GILMOUR, Robin 10 March 1990 13 October 1999 1
GORDON, Robert N/A 21 March 1995 1
GORDON, Robin John Mcnair 21 April 1993 11 February 2005 1
GOURLAY, John Francis Stewart N/A 08 December 2001 1
GRAHAM, Patricia Anne Mckay, Dr 06 November 2010 01 December 2012 1
GRAHAM, Simon John Malise 13 March 2004 03 July 2017 1
GREENLEES, Ronald Cargill Campbell N/A 05 December 1992 1
HART, Beverley 28 March 2014 02 October 2015 1
HICKOX, Frances Ina 30 June 2000 16 September 2002 1
HINTON, Gillian Christine Mahler 13 March 1999 04 November 2006 1
HINTON, Michael David 01 May 2006 22 June 2013 1
HUME, James Hardy 23 June 1998 05 September 2005 1
HUNTER, John Angus Alexander, Professor 10 March 1990 28 June 2003 1
KIDD, Anthony Chalmers N/A 25 June 1994 1
KWIATKOWSKI, Sarah 02 July 1995 30 June 2000 1
LANG, Sarah Louise 27 August 2016 01 January 2019 1
LEDINGHAM, Alexander N/A 24 June 1989 1
MACNEAL, Peter Lorn 21 April 1993 11 February 2005 1
MARR, William Donald N/A 12 March 1994 1
MARSHALL, Rosalyn Adela 03 November 2007 23 June 2012 1
MARTIN, Robert Logan 02 November 2002 24 March 2012 1
MCCRIRICK, Bryce Charles Sloan N/A 05 December 1992 1
MCGREGOR, Alistair, Rev. 04 December 1999 26 March 2006 1
MCLAREN, Susan 13 March 1999 24 June 2006 1
MILLER, John Stewart 06 November 2010 28 June 2019 1
OSCROFT, John Cecil N/A 29 March 1998 1
OUTLAW, Alison Margaret 24 June 1995 31 August 1999 1
PATTISON, Iain Mcneil N/A 01 August 1998 1
PRENTER, Patrick Robert N/A 23 May 1989 1
RAITT, Robert Ian N/A 03 July 1998 1
SALVESEN, John George N/A 06 December 1997 1
SAUNTER, Pauline Jean 03 March 1995 25 June 2005 1
SCOTT, Richard Thorold Maddin N/A 08 December 2001 1
SEMPLE, Robert Jeffrey 01 September 2006 24 March 2012 1
SHARKEY, Scott Jenkinson 28 March 2014 11 March 2016 1
SIMMERS, Graeme Maxwell N/A 31 July 2000 1
SIMMERS, Mark William 01 September 2006 23 June 2012 1
SMITH, Brian Arthur, Rt Reverend 24 March 2012 24 March 2017 1
STEPHENSON, Robert Noel David N/A 12 March 1994 1
SWANSON, Amanda Jane Gloster 01 September 2006 24 June 2016 1
THOMSON, Alexander William Baylis N/A 04 December 1999 1
WALKER, Robert David Gardiner 05 November 2005 08 November 2008 1
WATT, Alexander Radclyffe 23 June 1998 23 June 2007 1
WOTHERSPOON, Jonathan Lawrence Edwards 21 April 1993 23 June 2001 1
Secretary Name Appointed Resigned Total Appointments
WATT, Claire 01 October 2018 - 1
FLEMING, Charlotte Mary Todd 01 August 2016 03 September 2018 1
GEDDES, Stephanie Margaret Kennedy 20 June 2009 31 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 22 June 2020
PSC07 - N/A 22 June 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 06 December 2018
TM02 - Termination of appointment of secretary 01 November 2018
AP03 - Appointment of secretary 01 November 2018
TM01 - Termination of appointment of director 02 September 2018
PSC07 - N/A 02 September 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 31 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC07 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 27 August 2016
AP01 - Appointment of director 27 August 2016
AP01 - Appointment of director 27 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP03 - Appointment of secretary 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
RESOLUTIONS - N/A 22 August 2013
CC04 - Statement of companies objects 22 August 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 13 January 2013
TM01 - Termination of appointment of director 13 January 2013
TM01 - Termination of appointment of director 13 January 2013
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 11 January 2012
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 09 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 06 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 June 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 14 January 2010
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 19 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
419a(Scot) - N/A 19 July 2006
410(Scot) - N/A 13 June 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 30 August 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
363s - Annual Return 13 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 21 March 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 21 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 19 March 1997
363s - Annual Return 07 February 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288 - N/A 26 July 1996
AA - Annual Accounts 02 April 1996
288 - N/A 15 January 1996
363s - Annual Return 15 January 1996
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 26 September 1995
288 - N/A 29 June 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 11 October 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 12 January 1994
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 14 February 1992
AA - Annual Accounts 13 February 1992
288 - N/A 20 February 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 08 February 1991
288 - N/A 08 February 1991
288 - N/A 24 January 1991
288 - N/A 21 January 1991
288 - N/A 17 January 1991
288 - N/A 17 January 1991
287 - Change in situation or address of Registered Office 17 January 1991
AA - Annual Accounts 09 February 1990
363 - Annual Return 01 February 1990
288 - N/A 29 January 1990
AA - Annual Accounts 17 February 1989
363 - Annual Return 01 February 1989
288 - N/A 25 July 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 22 January 1988
288 - N/A 20 January 1988
288 - N/A 22 December 1987
AA - Annual Accounts 28 January 1987
288 - N/A 13 January 1987
363 - Annual Return 13 January 1987
288 - N/A 12 January 1987
NEWINC - New incorporation documents 01 March 1976

Mortgages & Charges

Description Date Status Charge by
Standard security 25 June 2010 Outstanding

N/A

Standard security 21 June 2010 Outstanding

N/A

Standard security 21 June 2010 Outstanding

N/A

Standard security 21 June 2010 Outstanding

N/A

Standard security 21 June 2010 Outstanding

N/A

Standard security 21 June 2010 Outstanding

N/A

Floating charge 08 June 2010 Outstanding

N/A

Floating charge 31 May 2006 Fully Satisfied

N/A

Floating charge 03 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.