Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST. MARY'S SCHOOL, MELROSE
Company Information for

ST. MARY'S SCHOOL, MELROSE

ABBEY PARK, MELROSE, ROXBURGHSHIRE, TD6 9LN,
Company Registration Number
SC023577
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Mary's School, Melrose
ST. MARY'S SCHOOL, MELROSE was founded on 1945-11-08 and has its registered office in Roxburghshire. The organisation's status is listed as "Active". St. Mary's School, Melrose is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. MARY'S SCHOOL, MELROSE
 
Legal Registered Office
ABBEY PARK
MELROSE
ROXBURGHSHIRE
TD6 9LN
Other companies in TD6
 
Previous Names
ST. MARY'S SCHOOL (MELROSE) LIMITED03/12/2004
Filing Information
Company Number SC023577
Company ID Number SC023577
Date formed 1945-11-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:36:15
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.

Company Officers of ST. MARY'S SCHOOL, MELROSE

Current Directors
Officer Role Date Appointed
FIONA MARGARET TAIT
Company Secretary 2011-10-17
GARETH THOMAS GILROY BAIRD
Director 1994-05-05
JEFFREY DEREK CASSON
Director 2018-05-18
CLARE ELIZABETH DE BOLLE
Director 2018-05-18
SONYA NAOMI EDWARDSON
Director 2011-12-06
ANDREW ARTHUR PETER FLECK
Director 2014-05-01
CAROLINE DAWN GRANT
Director 2006-03-13
RACHEL ANNE MOLLART
Director 2016-02-18
NIGEL JAMES POLLOCK
Director 2012-12-04
JOHN ROBERTSON
Director 2008-12-01
DAVID PERCIVAL STURROCK
Director 2000-06-16
SEAN KENNETH TAYLOR
Director 2018-05-18
ANN AMOS WRIGHT
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRYAN GODFREY-FAUSSETT
Director 2009-11-30 2016-07-01
LAWRENCE ADRIAN CLIVE ASHBY
Director 1997-05-08 2015-02-18
ADRIENNE CHRISTINE ARMSTRONG
Director 2011-12-06 2013-10-28
JOHN ALASTAIR CAMERON
Director 1998-07-10 2012-12-04
JULIA MARGARET BRUCE
Director 2005-03-07 2011-12-06
EWEN CATANACH SWINTON
Company Secretary 2006-08-07 2011-08-31
GEORGE NELSON FARR
Director 2003-03-10 2009-11-30
NEIL WILSON MILLER
Company Secretary 2000-09-01 2006-08-07
VICTORIA JEAN SCOTT DOBIE
Director 2001-06-15 2005-08-31
PENELOPE MARY HARDIE
Director 1997-11-13 2004-07-02
ANDREW SEAFIELD GRANT
Director 1996-09-05 2000-12-01
THOMAS BLACKHALL KERR
Company Secretary 1992-10-01 2000-08-31
NORMAN DRUMMOND
Director 1990-03-30 1995-08-16
WILLIAM EDWARD GILLESPIE BRYCE
Director 1990-03-30 1994-01-08
NEIL CHRISTISON BURN
Director 1990-03-30 1993-02-19
ALEXANDER JOHN BROWNLIE
Director 1990-03-30 1992-11-06
ALEXANDER BLAIR MCDOUGALL
Company Secretary 1991-11-01 1992-10-01
CHARLES FREDERICK SLEIGH
Company Secretary 1990-03-30 1992-03-06
ROGER G BAIRD
Director 1990-03-30 1992-03-06
ESTHER CRAWFORD
Director 1990-03-30 1991-11-01
PATRICIA ANN FRASER
Director 1990-03-30 1991-05-21
WILLIAM KIRKWOOD BEGG
Director 1990-03-30 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH THOMAS GILROY BAIRD MERCHISTON INTERNATIONAL LIMITED Director 2017-11-16 CURRENT 2016-09-30 Active
GARETH THOMAS GILROY BAIRD BORDER UNION AGRICULTURAL SOCIETY Director 2016-12-16 CURRENT 2001-01-08 Active
GARETH THOMAS GILROY BAIRD BORDER UNION LIMITED Director 2016-12-16 CURRENT 2001-11-19 Active
GARETH THOMAS GILROY BAIRD MERCHISTON ENTERPRISES LIMITED Director 2015-07-01 CURRENT 1983-02-21 Active
GARETH THOMAS GILROY BAIRD MERCHISTON CASTLE SCHOOL Director 2014-09-22 CURRENT 1926-07-30 Active
GARETH THOMAS GILROY BAIRD THE MOREDUN FOUNDATION Director 2014-09-04 CURRENT 1994-06-30 Active
GARETH THOMAS GILROY BAIRD PENTLANDS SCIENCE PARK LIMITED Director 2013-12-04 CURRENT 1994-02-02 Active
GARETH THOMAS GILROY BAIRD SCOTLAND FOOD & DRINK Director 2007-08-10 CURRENT 2007-08-10 Active
GARETH THOMAS GILROY BAIRD GRAINCO LIMITED Director 2005-07-01 CURRENT 1995-06-09 Active
ANDREW ARTHUR PETER FLECK TERRA NOVA SCHOOL TRUST LIMITED Director 2012-01-31 CURRENT 1955-09-19 Active
DAVID PERCIVAL STURROCK THE K.O.S.B. MUSEUM FUND Director 2011-07-30 CURRENT 2002-12-13 Active
DAVID PERCIVAL STURROCK THE K.O.S.B. ASSOCIATION FUNDS Director 2011-07-30 CURRENT 2002-12-13 Active
DAVID PERCIVAL STURROCK A. & R. BROWNLIE LIMITED Director 1996-10-07 CURRENT 1996-09-30 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
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-03-06DIRECTOR APPOINTED MR BRUCE CALDER WEIR
2024-03-06DIRECTOR APPOINTED MR PHILIP JAMES STUART MACDONALD
2024-03-06DIRECTOR APPOINTED MRS ROSIE CATRIONA TROTTER
2024-02-28FULL ACCOUNTS MADE UP TO 31/08/23
2023-05-18APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH DE BOLLE
2023-05-04DIRECTOR APPOINTED MRS GILLIAN LESLIE ADAMSON
2023-05-01CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL STURROCK
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL STURROCK
2023-02-28FULL ACCOUNTS MADE UP TO 31/08/22
2022-05-02CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR PETER FLECK
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-03AP01DIRECTOR APPOINTED MR ALASTAIR JOHN ARMSTRONG
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SONYA NAOMI EDWARDSON
2018-11-12CH01Director's details changed for Mr Gareth Thomas Gilroy Baird on 2018-11-12
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN AMOS WRIGHT
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-05-31AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH DE BOLLE
2018-05-31AP01DIRECTOR APPOINTED MR JEFFREY DEREK CASSON
2018-05-31AP01DIRECTOR APPOINTED MR SEAN KENNETH TAYLOR
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN GODFREY-FAUSSETT
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-07AUDAUDITOR'S RESIGNATION
2016-04-27AR0127/04/16 NO MEMBER LIST
2016-03-15AP01DIRECTOR APPOINTED DR RACHEL ANNE MOLLART
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOWELL
2015-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA MARGARET NICHOLSON / 20/06/2015
2015-04-28MEM/ARTSARTICLES OF ASSOCIATION
2015-04-27AR0127/04/15 NO MEMBER LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON / 20/04/2015
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-27RES01ADOPT ARTICLES 18/02/2015
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ASHBY
2014-06-02AP01DIRECTOR APPOINTED MS ELIZABETH JANE SMITH
2014-05-22AR0127/04/14 NO MEMBER LIST
2014-05-19AP01DIRECTOR APPOINTED MR ANDREW ARTHUR PETER FLECK
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WOODS
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE ARMSTRONG
2013-04-29AR0127/04/13 NO MEMBER LIST
2013-01-14AP01DIRECTOR APPOINTED MR NIGEL JAMES POLLOCK
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON
2012-04-27AR0127/04/12 NO MEMBER LIST
2012-02-13AP01DIRECTOR APPOINTED MRS SONYA NAOMI EDWARDSON
2012-02-13AP01DIRECTOR APPOINTED MRS ANN AMOS WRIGHT
2012-02-13AP01DIRECTOR APPOINTED MR JULIAN DAVID HOWELL
2012-02-13AP01DIRECTOR APPOINTED MRS ADRIENNE CHRISTINE ARMSTRONG
2012-02-08AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRUCE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY EWEN SWINTON
2011-10-21AP03SECRETARY APPOINTED MRS FIONA MARGARET NICHOLSON
2011-04-28AR0127/04/11 NO MEMBER LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-25AP01DIRECTOR APPOINTED MR PAUL MURRAY
2010-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER BRYAN GODFREY-FAUSSETT
2010-05-04AR0127/04/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAWN GRANT / 27/04/2010
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FARR
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASTAIR CAMERON / 27/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET BRUCE / 27/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ADRIAN CLIVE ASHBY / 27/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WOODS / 27/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNN WILSON / 27/04/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-08288aDIRECTOR APPOINTED JOHN ROBERTSON
2009-04-28363aANNUAL RETURN MADE UP TO 27/04/09
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-01288cSECRETARY'S CHANGE OF PARTICULARS / EWEN SWINTON / 30/04/2008
2008-04-29363aANNUAL RETURN MADE UP TO 27/04/08
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-14288bDIRECTOR RESIGNED
2007-05-08363aANNUAL RETURN MADE UP TO 27/04/07
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sANNUAL RETURN MADE UP TO 27/04/06
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-19288bDIRECTOR RESIGNED
2005-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-30363sANNUAL RETURN MADE UP TO 27/04/05
2005-03-16288aNEW DIRECTOR APPOINTED
2004-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-03CERTNMCOMPANY NAME CHANGED ST. MARY'S SCHOOL (MELROSE) LIMI TED CERTIFICATE ISSUED ON 03/12/04
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST. MARY'S SCHOOL, MELROSE 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 ST. MARY'S SCHOOL, MELROSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1994-08-09 Outstanding
1993-12-08 Outstanding
FLOATING CHARGE 1993-11-11 Outstanding
FLOATING CHARGE 1993-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-12-02 Satisfied WILLIAM EDWARD GILLESPIE BRYCE& OTHERS
STANDARD SECURITY 1992-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-07-31

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 ST. MARY'S SCHOOL, MELROSE

Intangible Assets
Patents
We have not found any records of ST. MARY'S SCHOOL, MELROSE registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARY'S SCHOOL, MELROSE
Trademarks
We have not found any records of ST. MARY'S SCHOOL, MELROSE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARY'S SCHOOL, MELROSE. 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 (85200 - Primary education) as ST. MARY'S SCHOOL, MELROSE are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. MARY'S SCHOOL, MELROSE 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 ST. MARY'S SCHOOL, MELROSE 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 ST. MARY'S SCHOOL, MELROSE 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.