THE LEITH SCHOOL OF ART

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6HW

Company number SC111089
Status Active
Incorporation Date 11 May 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 NORTH JUNCTION STREET, EDINBURGH, EH6 6HW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 May 2016; Director's details changed for Lady Alison Mackintosh Burt on 1 December 2015. The most likely internet sites of THE LEITH SCHOOL OF ART are www.theleithschoolof.co.uk, and www.the-leith-school-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The Leith School of Art is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC111089. The Leith School of Art has been working since 11 May 1988. The present status of the company is Active. The registered address of The Leith School of Art is 25 North Junction Street Edinburgh Eh6 6hw. . SLATER, Mary Isabel is a Secretary of the company. BROWN, Peter Andrew Martin is a Director of the company. BURNELL, Martin is a Director of the company. BURT, Alison Mackintosh, Lady is a Director of the company. GARDNER, Peter Mitchell, Rev is a Director of the company. GRAY, Isobel Watson is a Director of the company. HECTOR, Alistair Gordon is a Director of the company. PATTERSON, David William is a Director of the company. RAMSDEN, Thomas James Ponsonby is a Director of the company. READE, Susanna is a Director of the company. Secretary CHRISTIE, Therese has been resigned. Secretary HORNE, Geoffrey Wemyss has been resigned. Secretary BALFOUR + MANSON has been resigned. Director ARCHER, Philip Norman has been resigned. Director BROWN, John Caldwell has been resigned. Director CAMERON, Duncan Inglis has been resigned. Director CHEVERTON, Charlotte has been resigned. Director CHEVERTON, Mark Lawrence has been resigned. Director COLES, Richard has been resigned. Director GRAY, Isobel Watson has been resigned. Director HORNE, Geoffrey Wemyss has been resigned. Director HOUSTON, Ethel May has been resigned. Director MAUDSLEY, Michael Peter, The Reverend has been resigned. Director MILLICAN, John Douglas Maclean has been resigned. Director PULLINGER, David John, Dr has been resigned. Director RAMSDEN, Juliet Barbara Anna has been resigned. Director READE, Rufus has been resigned. Director ROSS, Graham Tullis has been resigned. Director WATSON, Andrew Mcdonald, Dr has been resigned. Director WHITE, Peter Anthony has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
SLATER, Mary Isabel
Appointed Date: 22 January 2015

Director
BROWN, Peter Andrew Martin
Appointed Date: 09 November 2012
63 years old

Director
BURNELL, Martin
Appointed Date: 15 August 2014
80 years old

Director
BURT, Alison Mackintosh, Lady
Appointed Date: 17 December 2013
78 years old

Director
GARDNER, Peter Mitchell, Rev
Appointed Date: 05 April 2006
64 years old

Director
GRAY, Isobel Watson
Appointed Date: 01 April 2015
72 years old

Director
HECTOR, Alistair Gordon
Appointed Date: 03 July 2014
70 years old

Director
PATTERSON, David William
Appointed Date: 31 March 2004
65 years old

Director
RAMSDEN, Thomas James Ponsonby
Appointed Date: 28 February 1990
74 years old

Director
READE, Susanna
Appointed Date: 05 November 2008
71 years old

Resigned Directors

Secretary
CHRISTIE, Therese
Resigned: 15 July 2011
Appointed Date: 30 October 1992

Secretary
HORNE, Geoffrey Wemyss
Resigned: 22 January 2015
Appointed Date: 15 July 2011

Secretary
BALFOUR + MANSON
Resigned: 30 October 1992
Appointed Date: 11 May 1988

Director
ARCHER, Philip Norman
Resigned: 28 March 2007
Appointed Date: 27 October 1994
71 years old

Director
BROWN, John Caldwell
Resigned: 14 May 2008
Appointed Date: 01 July 1994
80 years old

Director
CAMERON, Duncan Inglis
Resigned: 17 June 1999
Appointed Date: 27 October 1994
98 years old

Director
CHEVERTON, Charlotte
Resigned: 18 September 1991
Appointed Date: 11 May 1988

Director
CHEVERTON, Mark Lawrence
Resigned: 18 September 1991
Appointed Date: 11 May 1988

Director
COLES, Richard
Resigned: 16 December 2013
Appointed Date: 21 October 1999
81 years old

Director
GRAY, Isobel Watson
Resigned: 28 August 2014
Appointed Date: 12 August 2014
72 years old

Director
HORNE, Geoffrey Wemyss
Resigned: 16 June 2014
Appointed Date: 28 March 1996
78 years old

Director
HOUSTON, Ethel May
Resigned: 01 November 1994
Appointed Date: 26 February 1990
101 years old

Director
MAUDSLEY, Michael Peter, The Reverend
Resigned: 12 November 2003
Appointed Date: 01 January 1998
86 years old

Director
MILLICAN, John Douglas Maclean
Resigned: 17 June 1999
Appointed Date: 01 July 1994
61 years old

Director
PULLINGER, David John, Dr
Resigned: 31 March 1994
Appointed Date: 26 February 1990
74 years old

Director
RAMSDEN, Juliet Barbara Anna
Resigned: 05 November 2008
Appointed Date: 27 March 1994
102 years old

Director
READE, Rufus
Resigned: 20 March 1997
Appointed Date: 12 August 1992
74 years old

Director
ROSS, Graham Tullis
Resigned: 04 July 1996
Appointed Date: 30 October 1992
97 years old

Director
WATSON, Andrew Mcdonald, Dr
Resigned: 13 April 2012
Appointed Date: 18 June 2008
59 years old

Director
WHITE, Peter Anthony
Resigned: 16 October 1997
Appointed Date: 26 February 1990
66 years old

Persons With Significant Control

Mr Peter Andrew Martin Brown
Notified on: 31 December 2016
63 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

THE LEITH SCHOOL OF ART Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Full accounts made up to 31 May 2016
29 Jan 2016
Director's details changed for Lady Alison Mackintosh Burt on 1 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 no member list
04 Oct 2015
Full accounts made up to 31 May 2015
...
... and 106 more events
09 Feb 1991
Annual return made up to 31/12/90

16 Jul 1990
Accounting reference date extended from 31/03 to 31/05

03 Jul 1990
Full accounts made up to 31 May 1989

04 Apr 1990
Annual return made up to 31/12/89

11 May 1988
Incorporation

THE LEITH SCHOOL OF ART Charges

12 August 1999
Standard security
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leith school of art, 25/27 north junction street…
12 August 1999
Standard security
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: George Edward Ramsden and Thomas James Ponsonby Ramsden as Trustees
Description: The leith school of art, 25/27 north junction street…