Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED
Company Information for

FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED

FETTES COLLEGE, CARRINGTON ROAD, EDINBURGH, EH4 1QX,
Company Registration Number
SC311652
Private Limited Company
Active

Company Overview

About Fettes Centre For Language & Culture Ltd
FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED was founded on 2006-11-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Fettes Centre For Language & Culture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED
 
Legal Registered Office
FETTES COLLEGE
CARRINGTON ROAD
EDINBURGH
EH4 1QX
Other companies in EH4
 
Filing Information
Company Number SC311652
Company ID Number SC311652
Date formed 2006-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 08:41:41
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 FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN BURNS
Company Secretary 2006-11-21
BRIAN ROBERT AIRD
Director 2013-09-18
DEBORAH CATHERINE ATKINS
Director 2013-09-18
ALEXANDER ALAN MCCREATH
Director 2006-11-21
WENDY WALLACE
Director 2006-11-21
PETER JOHN FRANKLIN WORLLEDGE
Director 2009-05-19
ERIC MACFIE YOUNG
Director 2012-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR ERIC HOTSON SALVESEN
Director 2006-11-21 2017-05-23
CHARLES KEITH OLIVER
Director 2007-10-09 2013-06-15
RICHARD ENGLISH ROBSON
Director 2006-11-21 2012-05-15
MARTIN ANTHONY TOLHURST
Director 2006-11-21 2009-06-30
FIONA ROSS
Director 2007-10-09 2009-01-12
BARRIE OTWAY LLOYD
Director 2006-11-21 2007-09-11
ANDERSON STRATHERN WS
Nominated Secretary 2006-11-08 2006-11-21
JOHN NEILSON KERR
Nominated Director 2006-11-08 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN BURNS FETTES ENTERPRISES LIMITED Company Secretary 2004-11-24 CURRENT 1998-07-08 Active
GRAHAM JOHN BURNS THE FETTES FOUNDATION Company Secretary 2004-11-23 CURRENT 1998-09-10 Active
GRAHAM JOHN BURNS FETTES ACTIVE LIMITED Company Secretary 2004-11-23 CURRENT 1984-10-31 Active
BRIAN ROBERT AIRD DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
BRIAN ROBERT AIRD PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
BRIAN ROBERT AIRD PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
BRIAN ROBERT AIRD PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
BRIAN ROBERT AIRD INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
BRIAN ROBERT AIRD FETTES ENTERPRISES LIMITED Director 2013-09-18 CURRENT 1998-07-08 Active
DEBORAH CATHERINE ATKINS FETTES ENTERPRISES LIMITED Director 2013-09-18 CURRENT 1998-07-08 Active
ALEXANDER ALAN MCCREATH FETTES ACTIVE LIMITED Director 2003-03-25 CURRENT 1984-10-31 Active
ALEXANDER ALAN MCCREATH FETTES ENTERPRISES LIMITED Director 2001-06-08 CURRENT 1998-07-08 Active
ALEXANDER ALAN MCCREATH MITCON LIMITED Director 1989-11-03 CURRENT 1972-03-13 Liquidation
PETER JOHN FRANKLIN WORLLEDGE FETTES ENTERPRISES LIMITED Director 2009-05-19 CURRENT 1998-07-08 Active
PETER JOHN FRANKLIN WORLLEDGE FETTES ACTIVE LIMITED Director 2009-05-19 CURRENT 1984-10-31 Active
ERIC MACFIE YOUNG MILLER CARDENDEN LIMITED Director 2018-08-29 CURRENT 2006-11-02 Active
ERIC MACFIE YOUNG ULPIAN SYSTEMS LIMITED Director 2017-11-27 CURRENT 2014-08-01 Active
ERIC MACFIE YOUNG FAIRY WATER TRADING LTD Director 2017-11-21 CURRENT 2017-11-21 Active
ERIC MACFIE YOUNG FET-LOR YOUTH CLUB Director 2012-11-25 CURRENT 1997-09-25 Active
ERIC MACFIE YOUNG ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
ERIC MACFIE YOUNG FETTES ENTERPRISES LIMITED Director 2012-06-15 CURRENT 1998-07-08 Active
ERIC MACFIE YOUNG FETTES ACTIVE LIMITED Director 2012-06-15 CURRENT 1984-10-31 Active
ERIC MACFIE YOUNG CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
ERIC MACFIE YOUNG CASTLE EUROPEAN ESTATES LIMITED Director 2010-02-15 CURRENT 2006-09-21 Dissolved 2014-07-18
ERIC MACFIE YOUNG THE FETTES FOUNDATION Director 2009-12-04 CURRENT 1998-09-10 Active
ERIC MACFIE YOUNG BUCCLEUCH PROPERTY (MOSCOW) LIMITED Director 2007-12-19 CURRENT 2007-12-04 Dissolved 2015-06-05
ERIC MACFIE YOUNG CLARKSTON HOLDINGS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
ERIC MACFIE YOUNG OREGON TIMBER FRAME LTD. Director 2006-03-24 CURRENT 1997-12-12 Active
ERIC MACFIE YOUNG MOUNTSIDE PROPERTY LIMITED Director 2006-02-16 CURRENT 2006-02-03 Dissolved 2015-12-01
ERIC MACFIE YOUNG MAJESTIC (BELFORD) LIMITED Director 2005-07-29 CURRENT 2001-09-13 Active
ERIC MACFIE YOUNG SQ3 LIMITED Director 2003-12-17 CURRENT 2002-04-15 Active
ERIC MACFIE YOUNG RUTTERFORD (HOLDINGS) LIMITED Director 2003-09-30 CURRENT 2002-06-18 Active
ERIC MACFIE YOUNG BILCO SCOTLAND LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-06-21
ERIC MACFIE YOUNG RANGEMILL LIMITED Director 2001-12-13 CURRENT 2001-07-25 Active - Proposal to Strike off
ERIC MACFIE YOUNG ARCHANGEL INVESTORS LIMITED Director 2000-08-29 CURRENT 2000-07-17 Active
ERIC MACFIE YOUNG LOTHIAN PARK LIMITED Director 1999-06-29 CURRENT 1999-05-11 Active
ERIC MACFIE YOUNG RUTTERFORD DEVELOPMENTS LIMITED Director 1998-09-11 CURRENT 1998-09-04 Dissolved 2015-03-27
ERIC MACFIE YOUNG CLARKSTON LIMITED Director 1998-03-04 CURRENT 1997-11-03 Active
ERIC MACFIE YOUNG HYSKEIR LIMITED Director 1992-08-01 CURRENT 1988-01-29 Active
ERIC MACFIE YOUNG RUTTERFORD LIMITED Director 1989-09-14 CURRENT 1974-08-19 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
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALAN MCCREATH
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MACFIE YOUNG
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-21TM02Termination of appointment of Graham John Burns on 2018-12-21
2018-12-21AP03Appointment of Mr Andrew Edward Oram as company secretary on 2018-12-21
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CATHERINE ATKINS
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ERIC HOTSON SALVESEN
2017-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0108/11/15 ANNUAL RETURN FULL LIST
2015-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MRS DEBORAH CATHERINE ATKINS
2013-09-20AP01DIRECTOR APPOINTED MR BRIAN ROBERT AIRD
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OLIVER
2013-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-11-13AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MR ERIC MACFIE YOUNG
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBSON
2012-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-11-22AR0108/11/11 ANNUAL RETURN FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FRANKLIN WORLLEDGE / 08/06/2011
2011-09-16AUDAUDITOR'S RESIGNATION
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-10AR0108/11/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRANKLIN WORLLEDGE / 03/02/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY WALLACE / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ERIC HOTSON SALVESEN / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ENGLISH ROBSON / 31/03/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEITH OLIVER / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALAN MCCREATH / 12/07/2010
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BURNS / 12/07/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-10AR0108/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRANKLIN WORLLEDGE / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY WALLACE / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ERIC HOTSON SALVESEN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ENGLISH ROBSON / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEITH OLIVER / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALAN MCCREATH / 01/10/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR MARTIN TOLHURST
2009-06-04288aDIRECTOR APPOINTED PETER JOHN FRANKLIN WORLLEDGE
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR FIONA ROSS
2008-11-18363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bSECRETARY RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED
Trademarks
We have not found any records of FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FETTES CENTRE FOR LANGUAGE & CULTURE 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 (85520 - Cultural education) as FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FETTES CENTRE FOR LANGUAGE & CULTURE 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 FETTES CENTRE FOR LANGUAGE & CULTURE 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 FETTES CENTRE FOR LANGUAGE & CULTURE 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.