About

Registered Number: SC028957
Date of Incorporation: 07/06/1952 (71 years and 10 months ago)
Company Status: Active
Registered Address: Edenbank House, Crossgate, Cupar, Fife, KY15 5HW

 

New Park Educational Trust Ltd was founded on 07 June 1952 and has its registered office in Fife, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Henderson Black & Co, Childs, Elizabeth Kirsteen, Passmore, Martin Bruce, Colonel, Quinault, Francis Charles, Dr, Stewart Wilson, Aubyn John Oliver, Thain, Kathleen Blanche Day, Craik, Coral, Gilmour, Margaret Keay, Alldridge, Hamish Cameron, Cuthill, Alison Robina, Eglinton, Mark Charles, Gilbert, Brian Geoffrey, Green, Sarah Joyce Evelyn, Hunter Blair, Jane, Jamieson, Susan Jane, Kay, Andrew Dryburgh, Milne, Eleanor Ruthven, Morris, Sandra Anne, Murray, James Ian Mclaren, Owen, Carol Elizabeth, Paterson, Campbell Ross Fordyce, Reekie, Christopher David, Reid, James Gordon, Salmon, Trevor Charles, Williams, Douglas Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Elizabeth Kirsteen 20 May 2013 - 1
PASSMORE, Martin Bruce, Colonel 28 June 2004 - 1
QUINAULT, Francis Charles, Dr 12 May 2009 - 1
STEWART WILSON, Aubyn John Oliver 26 April 2004 - 1
THAIN, Kathleen Blanche Day 12 June 2007 - 1
ALLDRIDGE, Hamish Cameron 28 June 2004 09 February 2015 1
CUTHILL, Alison Robina N/A 26 November 1990 1
EGLINTON, Mark Charles 30 September 2002 15 November 2004 1
GILBERT, Brian Geoffrey N/A 26 November 1990 1
GREEN, Sarah Joyce Evelyn 15 February 1991 26 November 1996 1
HUNTER BLAIR, Jane 26 November 1996 26 November 2001 1
JAMIESON, Susan Jane 30 November 1998 26 November 2001 1
KAY, Andrew Dryburgh N/A 26 November 1990 1
MILNE, Eleanor Ruthven 26 February 1996 12 February 2002 1
MORRIS, Sandra Anne 30 September 2002 31 August 2004 1
MURRAY, James Ian Mclaren 29 November 1993 26 November 2001 1
OWEN, Carol Elizabeth 26 November 2001 23 January 2007 1
PATERSON, Campbell Ross Fordyce 27 November 2000 25 November 2003 1
REEKIE, Christopher David 26 November 1990 26 November 1996 1
REID, James Gordon 29 November 1999 26 November 2001 1
SALMON, Trevor Charles N/A 29 November 1993 1
WILLIAMS, Douglas Harry 01 December 1997 15 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON BLACK & CO 27 November 2007 - 1
CRAIK, Coral 15 April 1996 27 November 2007 1
GILMOUR, Margaret Keay 17 October 1990 08 March 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 16 December 2014
MR01 - N/A 29 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 07 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 07 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2008
353 - Register of members 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
MEM/ARTS - N/A 29 December 2007
AA - Annual Accounts 29 December 2007
CERTNM - Change of name certificate 28 December 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 09 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
RESOLUTIONS - N/A 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 15 December 2004
RESOLUTIONS - N/A 22 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 02 May 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 17 December 2000
363s - Annual Return 17 December 2000
288a - Notice of appointment of directors or secretaries 17 December 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
363s - Annual Return 16 December 1999
AA - Annual Accounts 22 June 1999
225 - Change of Accounting Reference Date 21 June 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 21 December 1997
288a - Notice of appointment of directors or secretaries 21 December 1997
288a - Notice of appointment of directors or secretaries 21 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 29 December 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 14 January 1994
288 - N/A 15 December 1993
AA - Annual Accounts 08 November 1993
288 - N/A 08 November 1993
AA - Annual Accounts 29 April 1993
288 - N/A 29 April 1993
363s - Annual Return 07 January 1993
363s - Annual Return 17 December 1991
AA - Annual Accounts 17 December 1991
288 - N/A 05 April 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
287 - Change in situation or address of Registered Office 01 March 1991
288 - N/A 01 March 1991
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 06 December 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 21 August 1989
RESOLUTIONS - N/A 06 February 1989
MEM/ARTS - N/A 06 February 1989
MEM/ARTS - N/A 06 February 1989
363 - Annual Return 12 January 1988
AA - Annual Accounts 18 December 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
395 - Particulars of a mortgage or charge 14 September 1982
CERTNM - Change of name certificate 30 December 1976
NEWINC - New incorporation documents 07 June 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Outstanding

N/A

Standard security 01 September 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.