About

Registered Number: SC012585
Date of Incorporation: 26/02/1923 (101 years and 3 months ago)
Company Status: Active
Registered Address: 17 Albyn Place, Aberdeen, Aberdeenshire, AB10 1RU

 

Founded in 1923, St. Margaret's School for Girls (Incorporated) are based in Aberdeenshire. The company has 43 directors listed as Mountain, Anthony Richard, Gammie, Elizabeth, Professor, Grattidge, Michael Alan, Harper, Hilary Jane, House, Julia Margaret, Dr, Wallace, Rebecca Mairi, Professor, Hunneyball, Christopher, Commander, Brown, Donald Graham, Brown, Elizabeth Louise, Bruce, Allan Wales, Dr, Carden, Clare Margaret, Dr, Craik, Jane Alexandra, Donald, Robin Weir, Donaldson, Lesley Elizabeth, Gibson, Jennifer Mary, Grant, John Philip, Gray, Derek William George, Hay, Brian Davidson, Hay, Lorraine Campbell, Henderson, Nicola Mary, Hessing, Janet Eleanor, King, Gillian Louise Wood, Laing, Marina, Leheny, John Cumming, Mackenzie, Euan Grant, Mackenzie, Signa Anna Main, Macnay, Lesley Allan, Manders, Lorraine, Miller, Majory Laing, Morrison, Linda Mary, Murdoch, Lorna, Parkinson, Margaret Anne, Payne, Peter Lester, Philip, Deborah Anne, Ruddiman, Maren Ann Murchie, Rutherford, Susan Margaret, Sloan, Ruth Frances, Stephen, Peter Gillies, Stevenson, Fiona, Todd, Andrew Stewart, Vij, Ritu, Dr, Weston, Morag Elizabeth, Wood, David Buick Meldrum in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMIE, Elizabeth, Professor 17 March 2016 - 1
GRATTIDGE, Michael Alan 13 October 2012 - 1
HARPER, Hilary Jane 11 December 2018 - 1
HOUSE, Julia Margaret, Dr 09 July 2012 - 1
WALLACE, Rebecca Mairi, Professor 05 November 2018 - 1
BROWN, Donald Graham 21 March 2001 28 February 2006 1
BROWN, Elizabeth Louise 29 January 1996 17 February 1998 1
BRUCE, Allan Wales, Dr 20 March 2014 12 December 2016 1
CARDEN, Clare Margaret, Dr 21 November 2002 27 March 2012 1
CRAIK, Jane Alexandra 18 May 2011 15 March 2017 1
DONALD, Robin Weir N/A 21 September 1992 1
DONALDSON, Lesley Elizabeth 17 February 1998 29 January 2000 1
GIBSON, Jennifer Mary N/A 31 December 1992 1
GRANT, John Philip N/A 04 June 2001 1
GRAY, Derek William George N/A 24 June 2004 1
HAY, Brian Davidson 21 September 1998 12 August 2009 1
HAY, Lorraine Campbell 27 January 1992 21 February 1994 1
HENDERSON, Nicola Mary 12 February 2002 31 January 2004 1
HESSING, Janet Eleanor 18 May 1992 28 November 2001 1
KING, Gillian Louise Wood 01 February 2014 17 March 2016 1
LAING, Marina 18 November 1991 26 June 2003 1
LEHENY, John Cumming 28 September 2004 20 March 2014 1
MACKENZIE, Euan Grant 21 September 1998 12 February 2003 1
MACKENZIE, Signa Anna Main N/A 15 September 1998 1
MACNAY, Lesley Allan N/A 16 December 1991 1
MANDERS, Lorraine 04 October 2004 22 March 2011 1
MILLER, Majory Laing N/A 25 October 1993 1
MORRISON, Linda Mary 21 February 1994 29 January 1996 1
MURDOCH, Lorna 31 January 2004 28 January 2006 1
PARKINSON, Margaret Anne 28 January 2006 26 January 2008 1
PAYNE, Peter Lester N/A 02 July 1993 1
PHILIP, Deborah Anne N/A 13 June 1991 1
RUDDIMAN, Maren Ann Murchie 30 May 2006 19 March 2015 1
RUTHERFORD, Susan Margaret 21 November 2002 30 June 2011 1
SLOAN, Ruth Frances N/A 02 April 1990 1
STEPHEN, Peter Gillies 21 September 1992 16 September 2001 1
STEVENSON, Fiona 26 January 2008 22 March 2011 1
TODD, Andrew Stewart N/A 31 March 1993 1
VIJ, Ritu, Dr 12 December 2016 06 March 2020 1
WESTON, Morag Elizabeth 29 January 2000 28 November 2001 1
WOOD, David Buick Meldrum 20 March 2014 15 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MOUNTAIN, Anthony Richard 28 October 2013 - 1
HUNNEYBALL, Christopher, Commander 09 November 1994 26 May 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
RESOLUTIONS - N/A 10 December 2015
MR01 - N/A 27 November 2015
MR01 - N/A 24 November 2015
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 21 February 2014
AP03 - Appointment of secretary 15 November 2013
AP03 - Appointment of secretary 15 November 2013
TM02 - Termination of appointment of secretary 21 August 2013
RESOLUTIONS - N/A 17 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 12 April 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 08 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 27 September 1998
288a - Notice of appointment of directors or secretaries 27 September 1998
288a - Notice of appointment of directors or secretaries 27 September 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 09 March 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 27 March 1996
288 - N/A 01 February 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 26 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1995
287 - Change in situation or address of Registered Office 22 November 1994
288 - N/A 22 November 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 29 March 1994
288 - N/A 29 March 1994
288 - N/A 01 March 1994
288 - N/A 09 November 1993
288 - N/A 23 September 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
363s - Annual Return 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
AA - Annual Accounts 13 April 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
363 - Annual Return 13 April 1989
AA - Annual Accounts 28 March 1989
RESOLUTIONS - N/A 07 October 1988
MEM/ARTS - N/A 07 October 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
NEWINC - New incorporation documents 26 February 1923

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

Bond of cash credit & disposition in security 07 June 1968 Fully Satisfied

N/A

Bond of cash credit & disposition in security 04 June 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.