EDINBURGH STEINER SCHOOL TRUST LIMITED
EDINBURGH THE EDINBURGH RUDOLF STEINER SCHOOL TRUST LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AD

Company number SC025744
Status Active
Incorporation Date 1 September 1947
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 ST COLME STREET, EDINBURGH, EH3 6AD
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Annual return made up to 3 June 2016 no member list; Register(s) moved to registered office address 6 st Colme Street Edinburgh EH3 6AD; Full accounts made up to 31 July 2015. The most likely internet sites of EDINBURGH STEINER SCHOOL TRUST LIMITED are www.edinburghsteinerschooltrust.co.uk, and www.edinburgh-steiner-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Edinburgh Steiner School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC025744. Edinburgh Steiner School Trust Limited has been working since 01 September 1947. The present status of the company is Active. The registered address of Edinburgh Steiner School Trust Limited is 6 St Colme Street Edinburgh Eh3 6ad. . ROWAN, Claire is a Secretary of the company. CRAIG, Rachel Anne Therese is a Director of the company. CUMMING, David Thorburn is a Director of the company. MACLACHLAN, Layla is a Director of the company. NEWTON, Paul Kyffin is a Director of the company. PALMER, Michael Richard is a Director of the company. WHITE, Kevin is a Director of the company. Secretary FOWLER, Margaret has been resigned. Secretary STEWART, Barbara-Anne has been resigned. Secretary GEOGHEGAN & CO has been resigned. Director BALFOUR, William Harold St Clair has been resigned. Director BRETT, Nicholas Paul has been resigned. Director CAMPBELL, David Anthony has been resigned. Director CANIZARES, Jaoqin has been resigned. Director CASTELL, Jennifer Ellen has been resigned. Director CHAN, Alison Elizabeth has been resigned. Director CUNNINGHAM-BURLEY, Sarah Jane, Professor has been resigned. Director DAVISON, Robert Stuart has been resigned. Director DONAT, Ina Margarethe has been resigned. Director ELLIS, Christa Margith has been resigned. Director FARVIS, Keith has been resigned. Director FREEDEN, Nicholas Ludwig Johannes has been resigned. Director FULLER, Anthony Mabey has been resigned. Director GOODMAN, Alan Robert has been resigned. Director GRETTON, George Lidderdale has been resigned. Director GROHMANN, Carolyn Louise has been resigned. Director HAZELDEN, Jane Catherine has been resigned. Director HUNTER, Lucy Evelyn Maud has been resigned. Director KURTH, Annette Mary has been resigned. Director LOCKIE, James D has been resigned. Director MACKAY, Colin Neil has been resigned. Director MACLEAN, Astrid has been resigned. Director MACLEAN, Christian has been resigned. Director MACLEAN, Christian has been resigned. Director MACLEAN, Patrick has been resigned. Director MILLER, Robert Stephen Bruno has been resigned. Director MORRISON, Kenneth Frank Macdonald has been resigned. Director NEWTON, Francis Neil has been resigned. Director NEWTON, Michael Anthony Isaac has been resigned. Director O'REILLY, Douglas Fullarton Gilmour has been resigned. Director ODDOYE, Francine Mccall has been resigned. Director OLIVER, Ian Robert has been resigned. Director OLIVER, Ian Robert has been resigned. Director PUGH, Alistair James Cameron has been resigned. Director REDPATH, Colin has been resigned. Director REYNOLDS, Gordon William has been resigned. Director SCOBIE, Patricia Marion has been resigned. Director SCOBIE, Patricia Marion has been resigned. Director STEVENSON, Anna Marie Jeanette has been resigned. Director VONGONTARD, Adolphe Curt Etienne has been resigned. Director VOX, Harald Peter has been resigned. Director WATT, Catriona has been resigned. Director WATT, Gillian has been resigned. The company operates in "Primary education".


Current Directors

Secretary
ROWAN, Claire
Appointed Date: 11 March 2014

Director
CRAIG, Rachel Anne Therese
Appointed Date: 18 November 2015
56 years old

Director
CUMMING, David Thorburn
Appointed Date: 06 September 2011
63 years old

Director
MACLACHLAN, Layla
Appointed Date: 19 May 2015
50 years old

Director
NEWTON, Paul Kyffin
Appointed Date: 19 May 2015
61 years old

Director
PALMER, Michael Richard
Appointed Date: 19 May 2015
66 years old

Director
WHITE, Kevin
Appointed Date: 06 September 2011
54 years old

Resigned Directors

Secretary
FOWLER, Margaret
Resigned: 07 November 2008
Appointed Date: 30 April 2001

Secretary
STEWART, Barbara-Anne
Resigned: 11 March 2014
Appointed Date: 02 December 2008

Secretary
GEOGHEGAN & CO
Resigned: 30 April 2001

Director
BALFOUR, William Harold St Clair
Resigned: 08 March 1994
91 years old

Director
BRETT, Nicholas Paul
Resigned: 07 September 2015
Appointed Date: 11 March 2014
61 years old

Director
CAMPBELL, David Anthony
Resigned: 02 March 1992
90 years old

Director
CANIZARES, Jaoqin
Resigned: 27 March 1997
Appointed Date: 21 March 1995
87 years old

Director
CASTELL, Jennifer Ellen
Resigned: 24 March 1998
Appointed Date: 10 June 1991
79 years old

Director
CHAN, Alison Elizabeth
Resigned: 02 March 1992
Appointed Date: 22 January 1991
76 years old

Director
CUNNINGHAM-BURLEY, Sarah Jane, Professor
Resigned: 17 June 2008
Appointed Date: 24 February 2003
68 years old

Director
DAVISON, Robert Stuart
Resigned: 09 May 2000
Appointed Date: 27 March 1997
72 years old

Director
DONAT, Ina Margarethe
Resigned: 12 May 2014
Appointed Date: 12 January 2010
60 years old

Director
ELLIS, Christa Margith
Resigned: 27 April 1999
Appointed Date: 02 March 1992
90 years old

Director
FARVIS, Keith
Resigned: 27 April 1999
Appointed Date: 27 March 1997
78 years old

Director
FREEDEN, Nicholas Ludwig Johannes
Resigned: 02 March 2010
Appointed Date: 26 June 2006
72 years old

Director
FULLER, Anthony Mabey
Resigned: 20 June 1989
103 years old

Director
GOODMAN, Alan Robert
Resigned: 27 April 2004
Appointed Date: 09 May 2000
74 years old

Director
GRETTON, George Lidderdale
Resigned: 27 March 1997
Appointed Date: 21 November 1989
74 years old

Director
GROHMANN, Carolyn Louise
Resigned: 03 July 2013
Appointed Date: 06 September 2011
57 years old

Director
HAZELDEN, Jane Catherine
Resigned: 24 February 2003
Appointed Date: 09 May 2000
75 years old

Director
HUNTER, Lucy Evelyn Maud
Resigned: 19 April 2005
Appointed Date: 13 May 2002
70 years old

Director
KURTH, Annette Mary
Resigned: 27 February 1996
Appointed Date: 02 March 1992
74 years old

Director
LOCKIE, James D
Resigned: 10 June 1991
101 years old

Director
MACKAY, Colin Neil
Resigned: 15 September 1998
Appointed Date: 15 March 1993
70 years old

Director
MACLEAN, Astrid
Resigned: 19 June 2007
Appointed Date: 24 February 2003
74 years old

Director
MACLEAN, Christian
Resigned: 09 May 2000
Appointed Date: 24 March 1998
75 years old

Director
MACLEAN, Christian
Resigned: 08 March 1994
75 years old

Director
MACLEAN, Patrick
Resigned: 19 June 2007
Appointed Date: 09 May 2000
69 years old

Director
MILLER, Robert Stephen Bruno
Resigned: 09 May 2000
Appointed Date: 21 March 1995
73 years old

Director
MORRISON, Kenneth Frank Macdonald
Resigned: 27 March 1997
Appointed Date: 10 June 1991
73 years old

Director
NEWTON, Francis Neil
Resigned: 27 April 1999
Appointed Date: 15 March 1993
70 years old

Director
NEWTON, Michael Anthony Isaac
Resigned: 19 June 1992
96 years old

Director
O'REILLY, Douglas Fullarton Gilmour
Resigned: 24 February 2003
Appointed Date: 09 May 2000
62 years old

Director
ODDOYE, Francine Mccall
Resigned: 02 October 2007
Appointed Date: 27 April 2004
66 years old

Director
OLIVER, Ian Robert
Resigned: 05 October 2009
Appointed Date: 05 October 2009
73 years old

Director
OLIVER, Ian Robert
Resigned: 19 May 2015
Appointed Date: 05 October 2009
73 years old

Director
PUGH, Alistair James Cameron
Resigned: 08 September 2009
Appointed Date: 09 November 2007
50 years old

Director
REDPATH, Colin
Resigned: 12 May 2014
Appointed Date: 27 April 1999
62 years old

Director
REYNOLDS, Gordon William
Resigned: 26 June 2012
Appointed Date: 19 June 2007
74 years old

Director
SCOBIE, Patricia Marion
Resigned: 19 May 2015
Appointed Date: 06 October 2009
87 years old

Director
SCOBIE, Patricia Marion
Resigned: 06 October 2009
Appointed Date: 06 October 2009
87 years old

Director
STEVENSON, Anna Marie Jeanette
Resigned: 21 March 1995
84 years old

Director
VONGONTARD, Adolphe Curt Etienne
Resigned: 13 May 2002
Appointed Date: 27 April 1999
68 years old

Director
VOX, Harald Peter
Resigned: 11 December 2011
Appointed Date: 24 March 1998
86 years old

Director
WATT, Catriona
Resigned: 02 July 2001
Appointed Date: 27 February 1996
65 years old

Director
WATT, Gillian
Resigned: 17 June 2008
Appointed Date: 24 February 2003
63 years old

EDINBURGH STEINER SCHOOL TRUST LIMITED Events

27 Jun 2016
Annual return made up to 3 June 2016 no member list
27 Jun 2016
Register(s) moved to registered office address 6 st Colme Street Edinburgh EH3 6AD
03 May 2016
Full accounts made up to 31 July 2015
03 Dec 2015
Appointment of Mrs Rachel Anne Therese Craig as a director on 18 November 2015
22 Sep 2015
Termination of appointment of Nicholas Paul Brett as a director on 7 September 2015
...
... and 158 more events
07 Jun 1988
Full accounts made up to 31 July 1987

23 Jun 1987
Full accounts made up to 31 July 1985

10 Jun 1987
Accounts made up to 31 July 1986

10 Jun 1987
01/06/87 nsc

23 Sep 1986
Full accounts made up to 31 July 1984

EDINBURGH STEINER SCHOOL TRUST LIMITED Charges

26 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: 60 spylaw road edinburgh.
20 September 1991
Standard security
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: Daniel Donahaye and Others as Trustees of Hermes Trust
Description: 43 polwarth terrace edinburgh.
26 July 1991
Standard security
Delivered: 6 August 1991
Status: Satisfied on 25 September 1998
Persons entitled: Mercury Provident PLC
Description: 43 polwarth terrace edinburgh.
25 February 1991
Standard security
Delivered: 7 March 1991
Status: Satisfied on 25 September 1998
Persons entitled: Mercury President PLC
Description: 102 comiston road edinburgh.
19 January 1976
G r s midlothian standard security
Delivered: 9 February 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 spylaw road., Edinburgh.
25 September 1975
G r s midlothian standard security
Delivered: 14 October 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 spylaw rd., Edinburgh.