SCHOOLS FOR THE COMMUNITY LIMITED
EDINBURGH INTEGRATED EDUCATIONAL SUPPORT LIMITED FIRTHPORT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 1LB

Company number SC205057
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address PO BOX 17452 2 LOCHSIDE VIEW, EDINBURGH, EH12 1LB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Martin Cooper on 15 May 2017; Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of SCHOOLS FOR THE COMMUNITY LIMITED are www.schoolsforthecommunity.co.uk, and www.schools-for-the-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Aberdour Rail Station is 8.7 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.4 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schools For The Community Limited is a Private Limited Company. The company registration number is SC205057. Schools For The Community Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Schools For The Community Limited is Po Box 17452 2 Lochside View Edinburgh Eh12 1lb. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. COOPER, Martin is a Director of the company. CORBETT, Kevin Allan is a Director of the company. HOCKING, Bill is a Director of the company. JUBB, Ian Thomas is a Director of the company. LELORRAIN, Mike is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BREMNER, Alexander George has been resigned. Director GILLESPIE, Kenneth has been resigned. Director MCEWAN, Michael William has been resigned. Director SCOTT, Alan Philip has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 09 July 2014

Director
COOPER, Martin
Appointed Date: 19 November 2010
54 years old

Director
CORBETT, Kevin Allan
Appointed Date: 09 July 2014
65 years old

Director
HOCKING, Bill
Appointed Date: 31 July 2016
61 years old

Director
JUBB, Ian Thomas
Appointed Date: 29 August 2014
61 years old

Director
LELORRAIN, Mike
Appointed Date: 09 July 2014
69 years old

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 24 April 2000

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 April 2000
Appointed Date: 15 March 2000

Director
BREMNER, Alexander George
Resigned: 07 June 2004
Appointed Date: 24 April 2000
71 years old

Director
GILLESPIE, Kenneth
Resigned: 31 July 2016
Appointed Date: 09 July 2014
60 years old

Director
MCEWAN, Michael William
Resigned: 16 January 2003
Appointed Date: 24 April 2000
57 years old

Director
SCOTT, Alan Philip
Resigned: 19 November 2010
Appointed Date: 16 June 2003
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 April 2000
Appointed Date: 15 March 2000

Persons With Significant Control

Galliford Try Construction And Investmnets Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHOOLS FOR THE COMMUNITY LIMITED Events

15 May 2017
Director's details changed for Martin Cooper on 15 May 2017
19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
10 Feb 2017
Accounts for a dormant company made up to 30 June 2016
09 Aug 2016
Appointment of Mr Bill Hocking as a director on 31 July 2016
09 Aug 2016
Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
...
... and 66 more events
28 Apr 2000
Company name changed firthport LIMITED\certificate issued on 02/05/00
25 Apr 2000
Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
25 Apr 2000
Secretary resigned
25 Apr 2000
Director resigned
15 Mar 2000
Incorporation