Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRAIGHOLME SCHOOL
Company Information for

CRAIGHOLME SCHOOL

33 KIRKLEE ROAD, GLASGOW, G12 0SW,
Company Registration Number
SC022095
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Craigholme School
CRAIGHOLME SCHOOL was founded on 1942-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Craigholme School is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAIGHOLME SCHOOL
 
Legal Registered Office
33 KIRKLEE ROAD
GLASGOW
G12 0SW
Other companies in G41
 
Telephone0141 427 0375
 
Filing Information
Company Number SC022095
Company ID Number SC022095
Date formed 1942-06-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:27:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRAIGHOLME SCHOOL
The following companies were found which have the same name as CRAIGHOLME SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAIGHOLME (BEXHILL) LIMITED 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ Active Company formed on the 1958-11-20

Company Officers of CRAIGHOLME SCHOOL

Current Directors
Officer Role Date Appointed
JOANNA SUSAN BOAG-THOMSON
Company Secretary 2017-05-05
JOANNA SUSAN BOAG-THOMSON
Director 2000-04-05
YASMEEN HUSSAIN
Director 2016-05-01
COLIN JAMES MACKENZIE
Director 2018-04-18
GARY JOHN REID MAPPIN
Director 2013-10-01
JOHN DANIEL MCLEISH
Director 2015-11-10
DOUGLAS SCOTT MORWOOD
Director 2018-04-18
ALAN CHARLES PALMER
Director 2018-04-18
IAN RIGBY
Director 2016-09-02
MELVILLE BLAIR SCOTT
Director 2018-04-18
SANDRA JANE TAYLOR
Director 2018-04-18
JAMES DONALD GILMOUR WILSON
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BRAMHILL
Director 2015-06-01 2018-04-18
GRAEME SUTHERLAND BROWN
Director 2010-07-22 2018-04-18
ALISON MARGARET GAVIN
Director 2006-12-11 2018-04-18
ANDREW DAVID HENDERSON
Director 2014-01-28 2018-04-18
SHIRLEY JANET LOVE
Company Secretary 2011-08-15 2017-05-05
IAN BARRETT CURLE
Director 2005-05-03 2015-05-15
ALISTAIR BOYD DICKSON
Director 2010-07-22 2013-08-28
RICHARD BISSLAND
Director 2004-10-28 2011-10-28
LINDA TROLAN
Company Secretary 2010-01-05 2011-08-15
LORRAINE THERESA MCGAW
Company Secretary 2008-02-04 2009-12-31
WILLIAM WISEMAN
Company Secretary 2007-12-11 2008-02-04
DOUGLAS FLORENCE
Company Secretary 2006-12-11 2007-12-11
ANDREW BOWIE BRAIDWOOD
Director 2002-04-23 2007-05-01
IAN DALGLISH
Company Secretary 1997-07-01 2006-12-11
JANET MARJORIE BROWN
Director 2001-06-07 2006-10-12
CLARE RAMSAY GILES
Director 1990-06-12 2005-10-21
LESLEY CHRISTINE BALE
Director 2000-04-05 2001-06-07
KENNETH SCOTT GUILD FISH
Director 1988-12-29 2001-06-07
MICHAEL GOURLAY FAIRMAN
Director 1988-12-29 2000-05-10
PETER DONN CHRISTIE
Director 1988-12-29 1997-12-09
MOORES ROWLAND
Company Secretary 1988-12-29 1997-06-30
SUE ELLEN JERDAN
Director 1990-06-12 1997-05-06
GRAHAM BRUCE
Director 1990-06-12 1997-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN REID MAPPIN THE CRICHTON TRUST Director 2015-11-12 CURRENT 1996-03-27 Active
GARY JOHN REID MAPPIN MAPPIN CONSULTING LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN DANIEL MCLEISH EQUATOR VENTURES PROPERTY MANAGEMENT LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
JOHN DANIEL MCLEISH EQUATOR LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
JOHN DANIEL MCLEISH 999 DESIGN GROUP LIMITED Director 2016-06-24 CURRENT 1982-05-27 Active
JOHN DANIEL MCLEISH EQUATOR VENTURES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
JOHN DANIEL MCLEISH EQUATOR PR LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
JOHN DANIEL MCLEISH GOODSTER LIMITED Director 2013-10-30 CURRENT 2012-10-16 Dissolved 2017-04-18
JOHN DANIEL MCLEISH EQUATOR (SCOTLAND) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
JOHN DANIEL MCLEISH INVOSPHERE.COM LTD. Director 2012-02-03 CURRENT 2011-11-30 Active - Proposal to Strike off
JOHN DANIEL MCLEISH THINK DIGITAL (SCOTLAND) LIMITED Director 2009-01-20 CURRENT 1999-04-14 Liquidation
JOHN DANIEL MCLEISH EQUATOR GROUP HOLDINGS LIMITED Director 1999-07-16 CURRENT 1999-07-16 Active
DOUGLAS SCOTT MORWOOD WHOLE EARTH FUTURES LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DOUGLAS SCOTT MORWOOD KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2016-03-22 CURRENT 1921-05-25 Active
DOUGLAS SCOTT MORWOOD INSIGHT QUALITY INVESTMENTS LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-09-26
DOUGLAS SCOTT MORWOOD BUSINESS MODELS INC LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2018-01-09
DOUGLAS SCOTT MORWOOD ROTHKO BUSINESS MODEL INNOVATION LTD Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-06-28
DOUGLAS SCOTT MORWOOD ROTHKO DEVELOPMENTS LIMITED Director 2010-10-11 CURRENT 2004-09-10 Dissolved 2017-02-28
ALAN CHARLES PALMER KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2014-12-02 CURRENT 1921-05-25 Active
ALAN CHARLES PALMER W. H. MALCOLM LIMITED Director 2013-08-01 CURRENT 1960-10-26 Active
ALAN CHARLES PALMER MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED Director 2005-06-01 CURRENT 2004-07-22 Active
ALAN CHARLES PALMER CLACHAN EXCAVATIONS & CONSTRUCTION (OVERSEAS) LIMITED Director 2003-05-01 CURRENT 1951-03-17 Active
ALAN CHARLES PALMER DUNCAN FEARNLEY DISTRIBUTION LIMITED Director 2003-05-01 CURRENT 1942-10-23 Active
ALAN CHARLES PALMER STAG HOUSE 6 LIMITED Director 2003-05-01 CURRENT 1996-07-08 Active
ALAN CHARLES PALMER SKYE WOOL MILL LIMITED Director 2003-05-01 CURRENT 1970-03-30 Active
ALAN CHARLES PALMER GRAMPIAN TECHNICAL SERVICES LIMITED Director 2003-05-01 CURRENT 1973-06-27 Active
ALAN CHARLES PALMER STAG HOUSE EIGHT LIMITED Director 2003-05-01 CURRENT 1993-07-16 Active
ALAN CHARLES PALMER GRAMPIAN BRANDS LIMITED Director 2003-05-01 CURRENT 1996-12-31 Active
ALAN CHARLES PALMER GRAMPIAN GOLF INTERNATIONAL LIMITED Director 2003-05-01 CURRENT 1969-12-05 Active
ALAN CHARLES PALMER BLACK MOUSE MANAGEMENT LIMITED Director 2003-05-01 CURRENT 1976-01-07 Active
ALAN CHARLES PALMER GRAMPIAN TRUSTEES LIMITED Director 2003-05-01 CURRENT 1997-12-08 Active
ALAN CHARLES PALMER GRAMPIAN RETAIL LIMITED Director 2003-05-01 CURRENT 1952-03-01 Active
ALAN CHARLES PALMER GRAMPIAN SPORTS LIMITED Director 2003-05-01 CURRENT 1963-02-15 Active
ALAN CHARLES PALMER FERGUSON & RIPPIN (GLASGOW) LIMITED Director 2003-05-01 CURRENT 1966-03-16 Active
ALAN CHARLES PALMER GRAMPIAN OIL SERVICES LIMITED Director 2003-05-01 CURRENT 1972-01-18 Active
ALAN CHARLES PALMER G.T.S.ELECTRONICS LIMITED Director 2003-05-01 CURRENT 1976-02-23 Active
ALAN CHARLES PALMER CASTLEBANK PROPERTIES LIMITED Director 2003-05-01 CURRENT 1975-12-24 Active
ALAN CHARLES PALMER STAG HOUSE THREE LIMITED Director 2003-05-01 CURRENT 1970-04-10 Active
ALAN CHARLES PALMER STAG HOUSE TWO LIMITED Director 2003-05-01 CURRENT 1956-07-11 Active
ALAN CHARLES PALMER RODDY INTERNATIONAL LIMITED Director 2003-05-01 CURRENT 1969-09-09 Active
ALAN CHARLES PALMER MILLARD BROTHERS,LIMITED Director 2003-05-01 CURRENT 1900-07-26 Active
ALAN CHARLES PALMER MARSHALL EQUIPMENT HIRE LIMITED Director 2003-05-01 CURRENT 1969-11-26 Active
ALAN CHARLES PALMER GRAMPIAN INDUSTRIES LIMITED Director 2003-05-01 CURRENT 1945-01-06 Active
ALAN CHARLES PALMER GRAMPIAN SPORTSWEAR LIMITED Director 2003-05-01 CURRENT 1971-10-22 Active
ALAN CHARLES PALMER MALCOLM PROPERTIES LIMITED Director 2003-05-01 CURRENT 1921-08-10 Active
ALAN CHARLES PALMER STAG HOUSE SEVEN LIMITED Director 2003-05-01 CURRENT 1989-11-06 Active
ALAN CHARLES PALMER STAG HOUSE FIVE LIMITED Director 2003-05-01 CURRENT 1992-02-19 Active
ALAN CHARLES PALMER P.G. FIELD STAGS LIMITED Director 2003-05-01 CURRENT 1993-07-23 Active
MELVILLE BLAIR SCOTT KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2017-09-19 CURRENT 1921-05-25 Active
MELVILLE BLAIR SCOTT WAX LYRICAL MARKETING LTD Director 2013-10-29 CURRENT 2013-10-03 Active
SANDRA JANE TAYLOR KAGFN LTD Director 2017-11-08 CURRENT 2016-09-30 Active
SANDRA JANE TAYLOR KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2016-03-22 CURRENT 1921-05-25 Active
JAMES DONALD GILMOUR WILSON THE HEARTS AND BALLS CHARITABLE TRUST Director 2014-04-02 CURRENT 2002-11-28 Active
JAMES DONALD GILMOUR WILSON KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2014-03-25 CURRENT 1921-05-25 Active
JAMES DONALD GILMOUR WILSON BARCLAY GILMOUR PARTNERS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
JAMES DONALD GILMOUR WILSON BGP MONTROSE LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
JAMES DONALD GILMOUR WILSON DONALD WILSON INVESTMENTS LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
JAMES DONALD GILMOUR WILSON AARK VENTURES LIMITED Director 2012-05-08 CURRENT 2011-11-04 Dissolved 2013-12-13
JAMES DONALD GILMOUR WILSON A-SIDE STUDIOS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JAMES DONALD GILMOUR WILSON ARGYLE CONSULTING LIMITED Director 1997-10-23 CURRENT 1997-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE TAYLOR
2023-05-17APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL MCLEISH
2023-05-17APPOINTMENT TERMINATED, DIRECTOR JOANNA SUSAN BOAG-THOMSON
2023-05-17APPOINTMENT TERMINATED, DIRECTOR IAN RIGBY
2023-05-17APPOINTMENT TERMINATED, DIRECTOR GARY JOHN REID MAPPIN
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT MORWOOD
2023-05-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-01AA01Previous accounting period extended from 29/06/21 TO 31/07/21
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/20
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 72 st Andrews Drive Glasgow G41 4HS
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR YASMEEN HUSSAIN
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-17AUDAUDITOR'S RESIGNATION
2019-08-29466(Scot)Alter floating charge 5
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0220950006
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-19AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-12AP03Appointment of Mr David Pocock as company secretary on 2018-12-11
2018-12-12TM02Termination of appointment of Joanna Susan Boag-Thomson on 2018-12-11
2018-05-18AP01DIRECTOR APPOINTED MRS SANDRA JANE TAYLOR
2018-05-14AP01DIRECTOR APPOINTED MR MELVILLE BLAIR SCOTT
2018-05-14AP01DIRECTOR APPOINTED MR ALAN CHARLES PALMER
2018-05-14AP01DIRECTOR APPOINTED MR DOUGLAS SCOTT MORWOOD
2018-05-14AP01DIRECTOR APPOINTED MR COLIN JAMES MACKENZIE
2018-05-14AP01DIRECTOR APPOINTED MR JAMES DONALD GILMOUR WILSON
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GAVIN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRAMHILL
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDERSON
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BROWN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RITCHIE
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-23RES01ADOPT ARTICLES 07/02/2018
2018-02-23RES01ADOPT ARTICLES 07/02/2018
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRYAN TANKEL
2017-09-14AP01DIRECTOR APPOINTED MR ANTHONY BRYAN TANKEL
2017-09-13AP03Appointment of Joanna Susan Boag-Thomson as company secretary on 2017-05-05
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GRAY SPENCE
2017-05-05TM02Termination of appointment of Shirley Janet Love on 2017-05-05
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-15AUDAUDITOR'S RESIGNATION
2016-09-15AP01DIRECTOR APPOINTED MR IAN RIGBY
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NOSHEENA MOBARIK
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'HARA
2016-05-24AP01DIRECTOR APPOINTED MS YASMEEN HUSSAIN
2016-05-24AP01DIRECTOR APPOINTED MS YASMEEN HUSSAIN
2016-05-24AP01DIRECTOR APPOINTED MS SUZANNE FLORENCE RITCHIE
2016-05-24AP01DIRECTOR APPOINTED MS SUZANNE FLORENCE RITCHIE
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2016-04-06AP01DIRECTOR APPOINTED MS HILARY GRAY SPENCE
2015-12-22AR0114/12/15 NO MEMBER LIST
2015-12-09AP01DIRECTOR APPOINTED MR JOHN DANIEL MCLEISH
2015-06-02AP01DIRECTOR APPOINTED MR GEORGE BRAMHILL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURLE
2015-03-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-24AR0114/12/14 NO MEMBER LIST
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 01/08/2014
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-04AP01DIRECTOR APPOINTED MR ANDREW DAVID HENDERSON
2013-12-19AR0114/12/13 NO MEMBER LIST
2013-10-28AP01DIRECTOR APPOINTED MR GARY JOHN REID MAPPIN
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DICKSON
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROBERTSON
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-21AR0114/12/12 NO MEMBER LIST
2012-12-19RES01ADOPT ARTICLES 25/06/2009
2012-12-19RES13ALTER MEMORANDUM 25/06/2009
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-13AR0114/12/11 NO MEMBER LIST
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BISSLAND
2011-08-19AP03SECRETARY APPOINTED MRS SHIRLEY JANET LOVE
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY LINDA TROLAN
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-22AR0114/12/10 NO MEMBER LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MOORE / 01/12/2010
2010-10-19AP01DIRECTOR APPOINTED MR GRAEME SUTHERLAND BROWN
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MOORE / 01/06/2010
2010-10-19AP01DIRECTOR APPOINTED MR ALISTAIR BOYD DICKSON
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-11AR0114/12/09 NO MEMBER LIST
2010-01-11AP03SECRETARY APPOINTED LINDA TROLAN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WISEMAN
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN NORAH DOROTHY ROBERTSON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'HARA / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOSHEENA MOBARIK / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUSAN BOAG-THOMSON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BISSLAND / 11/01/2010
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE MCGAW
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES MAXWELL
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JUNE MACGEACHY
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-17363aANNUAL RETURN MADE UP TO 14/12/08
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WISEMAN
2008-02-07288aNEW SECRETARY APPOINTED
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-11363aANNUAL RETURN MADE UP TO 14/12/07
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-06288bSECRETARY RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-01-03363sANNUAL RETURN MADE UP TO 14/12/06
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-03288aNEW SECRETARY APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288bSECRETARY RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sANNUAL RETURN MADE UP TO 14/12/05
2005-05-10288aNEW DIRECTOR APPOINTED
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to CRAIGHOLME SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAIGHOLME SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MANDATE 1993-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
1974-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTARY BOND FOR CASH CREDIT AND DISPOSITION IN SECURITY 1964-03-09 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIGHOLME SCHOOL

Intangible Assets
Patents
We have not found any records of CRAIGHOLME SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CRAIGHOLME SCHOOL owns 1 domain names.

craigholm.co.uk  

Trademarks
We have not found any records of CRAIGHOLME SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGHOLME SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as CRAIGHOLME SCHOOL are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGHOLME SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIGHOLME SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIGHOLME SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G12 0SW