About

Registered Number: SC045882
Date of Incorporation: 19/08/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: 637 Crow Road, Glasgow, G13 1PL

 

The High School of Glasgow was registered on 19 August 1968 with its registered office in the United Kingdom, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICK, Natalie Jeanne, Dr 03 December 2019 - 1
DUNCAN, Catherine, Dr 31 March 2015 - 1
GALLOWAY, Paula Bernadette 16 December 2008 - 1
GRAY, Peter Barrie 03 December 2018 - 1
GUPTA, Monica, Dr 06 December 2016 - 1
JAGO, Margaret 03 December 2018 - 1
REVIE, Kenneth Muir 16 December 2008 - 1
STEWART, Margaret Anne 11 December 2012 - 1
ARTHUR, George Alexander Franklin N/A 11 December 2001 1
BOND, Michael Richard, Professor Sir N/A 06 December 2006 1
CURRIE, Anne Margaret Brodie 01 July 1999 16 December 2008 1
DAVIDSON, Agnes Craig N/A 25 December 1988 1
DRYDEN, Meg 18 March 1992 01 December 1997 1
DRYSDALE, Heather 18 March 1992 07 December 1998 1
FORBES, Douglas James 31 July 1990 29 March 1994 1
HARKNESS, Sallie Coverly 31 May 1994 10 December 2007 1
KAYE, Anna C N/A 01 July 2000 1
MACLAURIN, Alexander Donald N/A 03 December 1996 1
MACLELLAN, John Derek Harwood N/A 01 October 1989 1
MORRISON, Peter 24 March 1997 10 December 2007 1
SHORT, Alison Catherine Ethel, Doctor 12 December 2000 09 December 2014 1
SMITH, Marion Logan N/A 30 June 1994 1
WHITE, Graham Robert 10 December 2007 31 May 2011 1
WRIGHT, Norman Caldwell Boyd N/A 01 February 1990 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Juliet Marie 20 August 2007 - 1
SIMONIS, Gerard N/A 20 August 2007 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 08 January 2020
AP01 - Appointment of director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH03 - Change of particulars for secretary 16 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 26 March 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
PSC08 - N/A 26 June 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 16 March 2016
MR01 - N/A 28 July 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
RESOLUTIONS - N/A 12 January 2011
CERTNM - Change of name certificate 10 January 2011
RESOLUTIONS - N/A 10 January 2011
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 10 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 18 January 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
AA - Annual Accounts 08 December 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 30 June 1994
288 - N/A 15 June 1994
AA - Annual Accounts 28 January 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 09 August 1993
363s - Annual Return 02 July 1993
RESOLUTIONS - N/A 14 June 1993
MEM/ARTS - N/A 14 June 1993
AA - Annual Accounts 03 December 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 05 September 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 05 June 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 06 July 1987
363(C) - N/A 11 June 1987
AA - Annual Accounts 28 May 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 24 September 1986
AA - Annual Accounts 24 September 1986
363 - Annual Return 16 September 1986
363 - Annual Return 16 September 1986
CERTNM - Change of name certificate 28 February 1974
MISC - Miscellaneous document 19 August 1968
MISC - Miscellaneous document 19 August 1968
NEWINC - New incorporation documents 19 August 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2015 Outstanding

N/A

Standard security 04 November 1977 Outstanding

N/A

G r s dumbarton standard security 07 October 1974 Outstanding

N/A

Standard security 16 February 1972 Outstanding

N/A

A registered charge 26 August 1971 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.