Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS
Company Information for

SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS

1-3 St. Colme Street, Edinburgh, EH3 6AA,
Company Registration Number
SC125368
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Council Of Independent Schools
SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS was founded on 1990-06-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Council Of Independent Schools is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS
 
Legal Registered Office
1-3 St. Colme Street
Edinburgh
EH3 6AA
Other companies in EH3
 
Telephone01312202106
 
Filing Information
Company Number SC125368
Company ID Number SC125368
Date formed 1990-06-01
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts SMALL
VAT Number /Sales tax ID GB751182250  
Last Datalog update: 2024-04-16 15:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS
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 SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS

Current Directors
Officer Role Date Appointed
JOHN EDWARD
Company Secretary 2010-07-31
JENNIFER ANN ALEXANDER
Director 2013-04-19
MATTHEW DOMINIC BARTLETT
Director 2017-04-26
LAURA MARIE BATTLES
Director 2017-04-26
GAVIN ALEXANDER CALDER
Director 2012-04-27
MICHAEL JOHN HOWIE CARSLAW
Director 2016-04-28
JOHN FERGUSON GILMOUR
Director 2017-04-26
JEREMY HARPER
Director 2017-04-26
ALAN JAMES HARTLEY
Director 2017-04-26
SIMON PETER JOHNSON
Director 2015-11-25
ELIZABETH LISTER
Director 2012-04-27
ELAINE MIDDLEMASS LOGAN
Director 2017-04-26
JACQUELINE MCINNES
Director 2017-04-26
JONATHAN BENEDICT MOLLOY
Director 2013-04-19
LAURA JANETTE MURPHY
Director 2015-11-25
SIMON PENGELLEY
Director 2017-04-26
MELVYN WESTLEY ROFFE
Director 2015-04-23
MELVYN DAVID SHANKS
Director 2015-11-25
RICHARD MARK TOLEY
Director 2012-04-27
JUSTIN ST. JOHN WILKES
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEDINGHAM BROADFOOT
Director 2014-04-24 2015-09-24
WENDY ANN BELLARS
Director 2007-09-26 2014-04-24
MARK NINIAN JOHN BECHER
Director 2004-03-16 2013-04-19
GERARD FRANCIS BROWN
Director 2007-03-09 2013-04-19
JANE CHRISTINE ARROWSMITH
Director 2007-09-26 2011-08-31
JUDITH SISCHY
Company Secretary 1990-06-01 2010-07-31
JOHN ANDREW BRETT
Director 2001-03-12 2010-03-31
AUDREY ANDERSON
Director 2001-03-12 2007-03-09
MICHAEL EDWIN BEALE
Director 2003-03-14 2005-03-18
HAMISH NOBLE BUCHAN
Director 2001-03-12 2004-03-16
RACHEL MARY BRASS
Director 2000-03-16 2003-03-14
MARK ANSON MILLINGTON ADAMS
Director 1997-03-11 2002-03-15
GEORGE ALEXANDER ALLAN
Director 1997-03-11 2002-03-15
COLIN MICHAEL ATKINSON
Director 1998-03-18 2000-03-16
GILBERT BAIRD ARCHER
Director 1990-06-01 1991-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN ALEXANDER THE HERIOT'S CENTRE FOR SPORT AND EXERCISE LIMITED Director 2012-06-08 CURRENT 2009-09-02 Active
JENNIFER ANN ALEXANDER BERNISDALE HOMES LIMITED Director 1996-03-03 CURRENT 1974-03-18 Active
JENNIFER ANN ALEXANDER BERNISDALE INVESTMENTS LIMITED Director 1994-10-01 CURRENT 1973-04-30 Active
LAURA MARIE BATTLES VICTIM SUPPORT SCOTLAND Director 2017-09-22 CURRENT 1988-03-31 Active
LAURA MARIE BATTLES VICTIM SUPPORT ENTERPRISE LTD Director 2017-09-22 CURRENT 2011-09-15 Active - Proposal to Strike off
ALAN JAMES HARTLEY GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation
ALAN JAMES HARTLEY THE SCOTTISH CANCER FOUNDATION Director 2015-11-10 CURRENT 1998-09-30 Active
ELIZABETH LISTER STRATHALLAN SCHOOL Director 2010-11-20 CURRENT 1967-07-24 Active
ELAINE MIDDLEMASS LOGAN CARGILFIELD SCHOOL. Director 2015-11-02 CURRENT 1947-02-24 Active
JONATHAN BENEDICT MOLLOY THE INDEPENDENT SCHOOLS' BURSARS ASSOCIATION Director 2018-06-28 CURRENT 2007-10-26 Active
SIMON PENGELLEY THE HIGH SCHOOL OF GLASGOW Director 2015-09-15 CURRENT 1968-08-19 Active
MELVYN WESTLEY ROFFE GWC TRADING UK LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
MELVYN WESTLEY ROFFE SCOTTISH PARENT TEACHER COUNCIL Director 2017-06-14 CURRENT 1994-05-26 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR COLIN GAMBLES
2023-06-27DIRECTOR APPOINTED MRS MARGARET ANN MCMAHON
2023-06-27DIRECTOR APPOINTED MRS CLARE SMITH
2023-05-03APPOINTMENT TERMINATED, DIRECTOR SIMON PENGELLEY
2023-05-03Notification of a person with significant control statement
2023-04-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR STUART PROVAN
2023-04-19CESSATION OF JOHN DAVID EDWARD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28Termination of appointment of John Edward on 2023-02-28
2023-01-31APPOINTMENT TERMINATED, DIRECTOR MELVYN DAVID SHANKS
2022-11-17DIRECTOR APPOINTED MR GAVIN ALEXANDER CALDER
2022-07-05DIRECTOR APPOINTED MRS YVONNE FRANCES MARY MCCRACKEN
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JEREMY HARPER
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 4th Floor 61 Dublin Street Edinburgh EH3 6NL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARIE BATTLES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR GUY GIBBON CARTWRIGHT
2019-05-10AP01DIRECTOR APPOINTED MR GEORGE SALMOND
2019-05-03AP01DIRECTOR APPOINTED MR NATHAN EVAN DAVIES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN WESTLEY ROFFE
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LISTER
2018-11-02AP01DIRECTOR APPOINTED MR MARK NINIAN JOHN BECHER
2018-10-29AP01DIRECTOR APPOINTED MISS PAMELA ANNE MUIR
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALEXANDER CALDER
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2018-01-22AP01DIRECTOR APPOINTED MR JOHN FERGUSON GILMOUR
2018-01-22AP01DIRECTOR APPOINTED MR JEREMY HARPER
2017-10-13AP01DIRECTOR APPOINTED MS ELAINE MIDDLEMASS LOGAN
2017-10-13AP01DIRECTOR APPOINTED MR SIMON PENGELLEY
2017-10-13AP01DIRECTOR APPOINTED MS LAURA MARIE BATTLES
2017-09-04AP01DIRECTOR APPOINTED MRS JACQUELINE MCINNES
2017-09-04AP01DIRECTOR APPOINTED MR MATTHEW DOMINIC BARTLETT
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY CARTWRIGHT
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HELLEWELL
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KIERON O'BRIEN
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SWEENEY
2017-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE EVEREST
2016-09-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOWIE CARSLAW
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ARMOREL ROBINSON
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AR0131/03/16 NO MEMBER LIST
2016-03-31AP01DIRECTOR APPOINTED MRS ARMOREL KATHARINE ROBINSON
2016-02-17AP01DIRECTOR APPOINTED MR KIERON O'BRIEN
2016-02-17AP01DIRECTOR APPOINTED MR SIMON PETER JOHNSON
2016-02-17AP01DIRECTOR APPOINTED DR LAURA JANETTE MURPHY
2016-02-03AP01DIRECTOR APPOINTED MR MELVYN DAVID SHANKS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADFOOT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ARMOREL ROBINSON
2015-06-25AP01DIRECTOR APPOINTED MR MELVYN WESTLEY ROFFE
2015-05-06AR0131/03/15 NO MEMBER LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAIR
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BELLARS
2015-03-17AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN HARVEY
2014-07-01AP01DIRECTOR APPOINTED MR GUY GIBSON CARTWRIGHT
2014-07-01AP01DIRECTOR APPOINTED MR JOHN LEDINGHAM BROADFOOT
2014-07-01AP01DIRECTOR APPOINTED MRS ANNE CHRISTINE EVEREST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WOODS
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STOBO
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHITTLEBURGH
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MGHEE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02AR0131/03/14 NO MEMBER LIST
2013-09-17AP01DIRECTOR APPOINTED MR COLIN DAVID ROBERTSON MAIR
2013-05-21AP01DIRECTOR APPOINTED MRS ARMOREL KATHARINE ROBINSON
2013-05-21AP01DIRECTOR APPOINTED MR JUSTIN ST. JOHN WILKES
2013-05-21AP01DIRECTOR APPOINTED MRS JENNIFER ANN ALEXANDER
2013-05-21AP01DIRECTOR APPOINTED MR JONATHAN BENEDICT MOLLOY
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CROSBY
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLIDAY
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BROWN
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR INNES MACASKILL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BECHER
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HECTOR
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-02AR0131/03/13 NO MEMBER LIST
2012-06-28AP01DIRECTOR APPOINTED MR GAVIN ALEXANDER CALDER
2012-06-27AP01DIRECTOR APPOINTED MR SIMON JAMES MILLS
2012-06-27AP01DIRECTOR APPOINTED MRS ELIZABETH LISTER
2012-06-27AP01DIRECTOR APPOINTED PROFESSOR BRIAN OWEN WILLIAMS
2012-06-27AP01DIRECTOR APPOINTED INNES KENNETH MACASKILL
2012-06-25MEM/ARTSARTICLES OF ASSOCIATION
2012-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-25RES01ALTER ARTICLES 23/05/2012
2012-05-09AP01DIRECTOR APPOINTED MR RICHARD MARK TOLEY
2012-05-09AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY HELLEWELL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KILPATRICK
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RATHBORNE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JACK
2012-04-03AR0131/03/12 NO MEMBER LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARPER
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DOUGLAS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE ARROWSMITH
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AP01DIRECTOR APPOINTED MRS KATHLEEN SWEENEY
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 21 MELVILLE STREET EDINBURGH EH3 7PE
2011-04-01AR0131/03/11 NO MEMBER LIST
2011-04-01AP03SECRETARY APPOINTED MR JOHN EDWARD
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY JUDITH SISCHY
2010-06-09AP01DIRECTOR APPOINTED ANDREW ROBIN RATHBORNE
2010-06-09AP01DIRECTOR APPOINTED LESLEY DOUGLAS
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0131/03/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CRAIG KIRKLAND STOBO / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID MGHEE / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GORDON HECTOR / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DIXON HALLIDAY / 31/03/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HUW EDWARDS / 31/03/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER BELL CROSBY / 30/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS BROWN / 31/03/2010
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 SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS 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 SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS 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

Intangible Assets
Patents
We have not found any records of SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS. 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 SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS 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 SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS 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 SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS 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 SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS 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.