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

CRANLEY SCHOOL LIMITED

3 WALKER STREET, EDINBURGH, EH3 7JY,
Company Registration Number
SC047152
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cranley School Ltd
CRANLEY SCHOOL LIMITED was founded on 1969-12-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cranley School Limited 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
CRANLEY SCHOOL LIMITED
 
Legal Registered Office
3 WALKER STREET
EDINBURGH
EH3 7JY
Other companies in EH1
 
Filing Information
Company Number SC047152
Company ID Number SC047152
Date formed 1969-12-31
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANLEY SCHOOL LIMITED
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 CRANLEY SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY GILMOUR
Company Secretary 2001-05-03
SHEENA GILLESPIE
Director 2010-05-12
ALISON MARY GILMOUR
Director 1995-12-16
JENNIFER MARGARET MUNRO
Director 2012-02-16
ELIZABETH ALINE TEMPLETON
Director 1995-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
LEEONA JUNE DORRIAN
Director 1995-12-16 2018-06-04
PATRICIA NEWTON
Director 2012-04-05 2017-04-25
CATHERINE ELSIE VIVIEN WILSON
Director 1995-12-16 2011-12-07
VALERIE FIDDES
Director 2001-05-03 2010-02-14
ISABELLA MACKENZIE TURNBULL
Company Secretary 1997-05-04 2001-05-03
ISABELLA MACKENZIE TURNBULL
Director 1990-06-20 2001-05-03
ANTHONY ELLIOT RITCHIE
Director 1990-06-20 1997-09-14
STANLEY MOFFAT TAIT
Company Secretary 1993-01-18 1997-05-03
STANLEY MOFFAT TAIT
Director 1990-06-20 1997-05-03
ARTHUR JAMES MEE
Director 1990-06-20 1995-12-11
SHEENA MARGARET GIBB
Director 1992-04-29 1995-11-03
SALLY ELIZABETH BRYDON
Company Secretary 1990-06-20 1992-09-24
SALLY ELIZABETH BRYDON
Director 1990-06-20 1992-05-08
ROBERT ROBERTSON
Director 1990-06-20 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ALINE TEMPLETON THE CRIME WRITERS' ASSOCIATION Director 2017-06-01 CURRENT 1998-01-20 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
2024-05-02CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-06-0131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-05-03CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AP01DIRECTOR APPOINTED HELEN JUNE RUTH ALEXANDER
2021-09-09TM02Termination of appointment of Robert Hart Rae on 2021-09-09
2021-09-09AP03Appointment of Mr Douglas Brotherston as company secretary on 2021-09-09
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 3a Kevock Road Lasswade Midlothian EH18 1HT Scotland
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ELIZABETH CYSTER
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07TM02Termination of appointment of Mary Norval on 2020-05-05
2020-05-07AP03Appointment of Mr Robert Hart Rae as company secretary on 2020-05-05
2020-05-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED MRS DOROTHY ELIZABETH CYSTER
2019-08-09AP01DIRECTOR APPOINTED DOCTOR JANET ELIZABETH ANNE GRAY
2019-08-08AP03Appointment of Professor Mary Norval as company secretary on 2019-07-30
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY GILMOUR
2019-08-08TM02Termination of appointment of Alison Mary Gilmour on 2019-07-30
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CANDACE CURRIE
2019-03-18AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AP01DIRECTOR APPOINTED PROFESSOR CANDACE CURRIE
2018-08-29AP01DIRECTOR APPOINTED PROFESSOR MARY NORVAL
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALINE TEMPLETON
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LEEONA JUNE DORRIAN
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NEWTON
2016-05-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM 14 Rutland Square Edinburgh Midlothian EH1 2BD
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA NEWTON / 05/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA GILLESPIE / 05/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET MUNRO / 05/05/2016
2015-06-18AR0103/05/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28AR0103/05/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-08AR0103/05/12 ANNUAL RETURN FULL LIST
2012-04-20AP01DIRECTOR APPOINTED PATRICIA NEWTON
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON
2012-03-22AP01DIRECTOR APPOINTED JENNIFER MARGARET MUNRO
2011-12-31AA31/08/11 TOTAL EXEMPTION FULL
2011-05-09AR0103/05/11 NO MEMBER LIST
2011-04-01AA31/08/10 TOTAL EXEMPTION FULL
2010-07-12AR0103/05/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELSIE VIVIEN WILSON / 03/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALINE TEMPLETON / 03/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY GILMOUR / 03/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LEEONA JUNE DORRIAN / 03/05/2010
2010-06-15AP01DIRECTOR APPOINTED SHEENA GILLESPIE
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FIDDES
2010-05-04AA31/08/09 TOTAL EXEMPTION FULL
2009-06-17363aANNUAL RETURN MADE UP TO 03/05/09
2009-05-19AA31/08/08 PARTIAL EXEMPTION
2008-06-16363aANNUAL RETURN MADE UP TO 03/05/08
2008-05-30AA31/08/07 PARTIAL EXEMPTION
2007-06-14363sANNUAL RETURN MADE UP TO 03/05/07
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sANNUAL RETURN MADE UP TO 03/05/06
2005-07-04AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-25363sANNUAL RETURN MADE UP TO 03/05/05
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sANNUAL RETURN MADE UP TO 03/05/04
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-10363sANNUAL RETURN MADE UP TO 03/05/03
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-05-09363sANNUAL RETURN MADE UP TO 03/05/02
2001-11-02288aNEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 14 RUTLAND SQUARE EDINBURGH EH1 2BD
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-09288aNEW SECRETARY APPOINTED
2001-05-09363sANNUAL RETURN MADE UP TO 03/05/01
2001-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/01
2000-05-16363sANNUAL RETURN MADE UP TO 08/05/00
2000-02-25AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 172 BRAID ROAD EDINBURGH EH10 6HU
1999-05-19363sANNUAL RETURN MADE UP TO 08/05/99
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-05-19363sANNUAL RETURN MADE UP TO 08/05/98
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-02288bDIRECTOR RESIGNED
1997-10-14288aNEW SECRETARY APPOINTED
1997-10-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-14363sANNUAL RETURN MADE UP TO 08/05/97
1997-02-11AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-07-12363(288)DIRECTOR RESIGNED
1996-07-12363sANNUAL RETURN MADE UP TO 08/05/96
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-25AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-03-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to CRANLEY SCHOOL LIMITED 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 CRANLEY SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANLEY SCHOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 CRANLEY SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of CRANLEY SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANLEY SCHOOL LIMITED
Trademarks
We have not found any records of CRANLEY SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANLEY SCHOOL LIMITED. 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 (85600 - Educational support services) as CRANLEY SCHOOL LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where CRANLEY SCHOOL LIMITED 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 CRANLEY SCHOOL LIMITED 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 CRANLEY SCHOOL LIMITED 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.