SPRINGBOARD SCOTLAND TRUST
EDINBURGH SPRINGBOARD LANARK TRUST

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3AA

Company number SC104478
Status Active
Incorporation Date 1 May 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OFFICE 2 2ND FLOOR, 25 GREENSIDE PLACE, EDINBURGH, EH1 3AA
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015. The most likely internet sites of SPRINGBOARD SCOTLAND TRUST are www.springboardscotland.co.uk, and www.springboard-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Springboard Scotland Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC104478. Springboard Scotland Trust has been working since 01 May 1987. The present status of the company is Active. The registered address of Springboard Scotland Trust is Office 2 2nd Floor 25 Greenside Place Edinburgh Eh1 3aa. . STEVENS, Elizabeth Ruth is a Secretary of the company. AITKEN, Oonagh Melrose is a Director of the company. Secretary BRYANS, Liz has been resigned. Secretary PARRY, Elizabeth Clare has been resigned. Secretary TINNEY, Patricia has been resigned. Secretary WILSON, John Colin has been resigned. Director DE GROOT, Lucy Manuela has been resigned. Director FORREST, Robin John has been resigned. Director FRYER, Wendy Rosalind has been resigned. Director GARLAND, William has been resigned. Director HOODLESS, Elisabeth Anne Marian Frost has been resigned. Director JENKINS, Ruth Gudrun has been resigned. Director MORTLOCK, Roger has been resigned. Director RENDLE, Rebecca has been resigned. Director SNELLING, Christopher Anthony Peter has been resigned. Director WILSON, John Colin has been resigned. Director YOUNG, John has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
STEVENS, Elizabeth Ruth
Appointed Date: 03 November 2015

Director
AITKEN, Oonagh Melrose
Appointed Date: 01 October 2014
69 years old

Resigned Directors

Secretary
BRYANS, Liz
Resigned: 01 December 2011
Appointed Date: 25 September 2008

Secretary
PARRY, Elizabeth Clare
Resigned: 03 November 2015
Appointed Date: 01 November 2013

Secretary
TINNEY, Patricia
Resigned: 25 September 2008

Secretary
WILSON, John Colin
Resigned: 31 October 2013
Appointed Date: 01 December 2011

Director
DE GROOT, Lucy Manuela
Resigned: 30 September 2014
Appointed Date: 14 February 2011
74 years old

Director
FORREST, Robin John
Resigned: 24 September 1997
84 years old

Director
FRYER, Wendy Rosalind
Resigned: 12 January 1994
73 years old

Director
GARLAND, William
Resigned: 30 November 2011
73 years old

Director
HOODLESS, Elisabeth Anne Marian Frost
Resigned: 18 February 2011
84 years old

Director
JENKINS, Ruth Gudrun
Resigned: 31 January 2013
Appointed Date: 06 October 2010
45 years old

Director
MORTLOCK, Roger
Resigned: 21 September 2001
Appointed Date: 22 September 1999
57 years old

Director
RENDLE, Rebecca
Resigned: 22 September 1999
Appointed Date: 24 September 1997
60 years old

Director
SNELLING, Christopher Anthony Peter
Resigned: 06 October 2010
Appointed Date: 21 September 2001
80 years old

Director
WILSON, John Colin
Resigned: 01 November 2013
Appointed Date: 02 December 2002
71 years old

Director
YOUNG, John
Resigned: 27 April 2007
74 years old

SPRINGBOARD SCOTLAND TRUST Events

28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 July 2015
03 Nov 2015
Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015
03 Nov 2015
Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015
21 Oct 2015
Annual return made up to 22 September 2015 no member list
...
... and 89 more events
10 Mar 1988
Secretary resigned;new secretary appointed;new director appointed

08 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1987
Registered office changed on 08/07/87 from: 24 castle street edinburgh EH2 3HT

01 May 1987
Incorporation
28 Apr 1987
Certificate of Incorporation