HERMITAGE EDUCATIONAL CO LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3AA

Company number SC205070
Status Active
Incorporation Date 16 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANDREW L RENTON DIRECTOR, 12A BUCKINGHAM TERRACE, EDINBURGH, SCOTLAND, EH4 3AA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from C/O Reid and Co 55 Melville Street Edinburgh EH3 7HL to C/O Andrew L Renton Director 12a Buckingham Terrace Edinburgh EH4 3AA on 22 November 2016. The most likely internet sites of HERMITAGE EDUCATIONAL CO LIMITED are www.hermitageeducationalco.co.uk, and www.hermitage-educational-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Hermitage Educational Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC205070. Hermitage Educational Co Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Hermitage Educational Co Limited is Andrew L Renton Director 12a Buckingham Terrace Edinburgh Scotland Eh4 3aa. . RENTON, Andrew Lamont is a Secretary of the company. HENDRY, Douglas Thomson is a Director of the company. RENTON, Andrew Lamont is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAIN, Alan James has been resigned. Director BURDEN, William Graham has been resigned. Director BURNETT, James Murray has been resigned. Director GOVENLOCK, Stephen Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
RENTON, Andrew Lamont
Appointed Date: 16 March 2000

Director
HENDRY, Douglas Thomson
Appointed Date: 16 March 2000
69 years old

Director
RENTON, Andrew Lamont
Appointed Date: 16 March 2000
69 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
BAIN, Alan James
Resigned: 15 August 2009
Appointed Date: 01 April 2006
65 years old

Director
BURDEN, William Graham
Resigned: 30 January 2003
Appointed Date: 16 March 2000
83 years old

Director
BURNETT, James Murray
Resigned: 19 April 2007
Appointed Date: 16 March 2000
81 years old

Director
GOVENLOCK, Stephen Robert
Resigned: 15 May 2003
Appointed Date: 16 March 2000
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Persons With Significant Control

Mr Andrew Lamont Renton
Notified on: 1 February 2017
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

HERMITAGE EDUCATIONAL CO LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Nov 2016
Registered office address changed from C/O Reid and Co 55 Melville Street Edinburgh EH3 7HL to C/O Andrew L Renton Director 12a Buckingham Terrace Edinburgh EH4 3AA on 22 November 2016
03 May 2016
Annual return made up to 1 February 2016 no member list
03 May 2016
Director's details changed for Andrew Lamont Renton on 27 March 2015
...
... and 49 more events
21 Mar 2000
New secretary appointed;new director appointed
21 Mar 2000
Registered office changed on 21/03/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
21 Mar 2000
Secretary resigned;director resigned
21 Mar 2000
Director resigned
16 Mar 2000
Incorporation

HERMITAGE EDUCATIONAL CO LIMITED Charges

6 February 2007
Bond & floating charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…