THE NEW SCHOOL BUTTERSTONE
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC128867
Status Active
Incorporation Date 5 December 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of David Stewart Gemmell as a director on 20 June 2016. The most likely internet sites of THE NEW SCHOOL BUTTERSTONE are www.thenewschool.co.uk, and www.the-new-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The New School Butterstone is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC128867. The New School Butterstone has been working since 05 December 1990. The present status of the company is Active. The registered address of The New School Butterstone is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. CUBIE, Andrew, Sir is a Director of the company. CULLEN, Joyce is a Director of the company. CUMMINGS, John Andrew is a Director of the company. KUENSSBERG, Sally Carolyn Glen is a Director of the company. LINKLATER, Magnus Duncan is a Director of the company. MCDOWELL, Kenny is a Director of the company. METCALFE, Toby Prideaux is a Director of the company. SANDERSON, Jane Thursa is a Director of the company. Nominee Secretary BIGGART BAILLIE & GIFFORD WS has been resigned. Secretary ANDERSON STRATHERN has been resigned. Director AUSTIN, Juliet has been resigned. Director BARBOUR, Walter Hugh has been resigned. Director COLLINS, Catriona Stewart, Doctor has been resigned. Director DOW, Sophie has been resigned. Director DRUMMOND, Norman has been resigned. Director FORSYTH, Dawn has been resigned. Director GEMMELL, David Stewart has been resigned. Director GRAHAM-BROWN, John Nicholas has been resigned. Director HILL, Cameron James has been resigned. Director IRVINE, Annabel Burns has been resigned. Director KERR, Andrew Mark has been resigned. Director LIDDELL, Andrew Colin Macduff has been resigned. Director LINKLATER, Veronica, Baroness has been resigned. Director LUMSDEN, John Henderson has been resigned. Director LYLE, Gavin, Sir has been resigned. Director MCGETTRICK, Bartholomew John, Professor has been resigned. Director MCKAY, Frederick Freeman has been resigned. Director MORTON, James Gavin has been resigned. Director NAIRN, Michael, Sir has been resigned. Director SKINNER, Angus, Professor has been resigned. Director SMITH, Albert Edward has been resigned. Director STEEDMAN, Martha has been resigned. Director SUTHERLAND, Alistair Charles St Clair, Lord Strathnaver has been resigned. Director THOMSON, Katrina Mary Gillean has been resigned. Director THYNE, Malcolm Tod has been resigned. Director TROTTER, Graeme Macgregor has been resigned. Director TROUGHTON, Sarah Hope has been resigned. Director WALKER, Lorna has been resigned. Director WOOD, Winifred Jennifer has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
CUBIE, Andrew, Sir
Appointed Date: 16 January 2009
79 years old

Director
CULLEN, Joyce
Appointed Date: 16 January 2009
67 years old

Director
CUMMINGS, John Andrew
Appointed Date: 16 January 2009
76 years old

Director
KUENSSBERG, Sally Carolyn Glen
Appointed Date: 23 March 2014
82 years old

Director
LINKLATER, Magnus Duncan
Appointed Date: 05 December 1990
83 years old

Director
MCDOWELL, Kenny
Appointed Date: 05 June 2006
55 years old

Director
METCALFE, Toby Prideaux
Appointed Date: 07 March 2003
69 years old

Director
SANDERSON, Jane Thursa
Appointed Date: 01 February 2013
68 years old

Resigned Directors

Nominee Secretary
BIGGART BAILLIE & GIFFORD WS
Resigned: 28 January 1993
Appointed Date: 05 December 1990

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 28 January 1993

Director
AUSTIN, Juliet
Resigned: 03 June 2003
Appointed Date: 15 October 1997
81 years old

Director
BARBOUR, Walter Hugh
Resigned: 03 June 1999
Appointed Date: 28 January 1993
69 years old

Director
COLLINS, Catriona Stewart, Doctor
Resigned: 03 June 1999
Appointed Date: 10 September 1992
86 years old

Director
DOW, Sophie
Resigned: 08 June 2011
Appointed Date: 20 September 2004
72 years old

Director
DRUMMOND, Norman
Resigned: 10 June 2001
Appointed Date: 03 June 1999
73 years old

Director
FORSYTH, Dawn
Resigned: 18 February 1997
Appointed Date: 10 September 1992
85 years old

Director
GEMMELL, David Stewart
Resigned: 20 June 2016
Appointed Date: 23 May 2014
79 years old

Director
GRAHAM-BROWN, John Nicholas
Resigned: 03 June 1999
Appointed Date: 20 March 1994
79 years old

Director
HILL, Cameron James
Resigned: 07 March 2003
Appointed Date: 31 October 2000
70 years old

Director
IRVINE, Annabel Burns
Resigned: 12 May 2007
Appointed Date: 03 June 1999
91 years old

Director
KERR, Andrew Mark
Resigned: 12 May 2007
Appointed Date: 04 December 1995
85 years old

Director
LIDDELL, Andrew Colin Macduff
Resigned: 04 October 2012
Appointed Date: 16 January 2009
71 years old

Director
LINKLATER, Veronica, Baroness
Resigned: 31 July 2004
Appointed Date: 05 December 1990
82 years old

Director
LUMSDEN, John Henderson
Resigned: 19 March 1993
Appointed Date: 28 January 1993
93 years old

Director
LYLE, Gavin, Sir
Resigned: 28 April 2000
Appointed Date: 22 November 1992
84 years old

Director
MCGETTRICK, Bartholomew John, Professor
Resigned: 11 May 2012
Appointed Date: 10 June 2002
80 years old

Director
MCKAY, Frederick Freeman
Resigned: 13 October 2008
Appointed Date: 01 June 2003
78 years old

Director
MORTON, James Gavin
Resigned: 05 June 2006
Appointed Date: 03 June 1999
68 years old

Director
NAIRN, Michael, Sir
Resigned: 09 June 2003
Appointed Date: 03 October 1993
87 years old

Director
SKINNER, Angus, Professor
Resigned: 11 May 2012
Appointed Date: 05 June 2006
75 years old

Director
SMITH, Albert Edward
Resigned: 15 February 1996
Appointed Date: 10 September 1992
84 years old

Director
STEEDMAN, Martha
Resigned: 09 June 2003
Appointed Date: 05 June 1997
96 years old

Director
SUTHERLAND, Alistair Charles St Clair, Lord Strathnaver
Resigned: 22 November 1992
Appointed Date: 05 December 1990

Director
THOMSON, Katrina Mary Gillean
Resigned: 04 October 2013
Appointed Date: 16 January 2009
68 years old

Director
THYNE, Malcolm Tod
Resigned: 15 October 1997
Appointed Date: 10 September 1992
82 years old

Director
TROTTER, Graeme Macgregor
Resigned: 30 June 2005
Appointed Date: 08 December 1995
73 years old

Director
TROUGHTON, Sarah Hope
Resigned: 12 May 2007
Appointed Date: 03 June 1999
74 years old

Director
WALKER, Lorna
Resigned: 26 May 2008
Appointed Date: 12 May 2007
78 years old

Director
WOOD, Winifred Jennifer
Resigned: 26 May 2008
Appointed Date: 05 June 2006
71 years old

Persons With Significant Control

Mr Magnus Duncan Linklater
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Baroness Veronica Linklater
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Sir Gavin Lyle
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE NEW SCHOOL BUTTERSTONE Events

04 Apr 2017
Full accounts made up to 31 August 2016
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
24 Jun 2016
Termination of appointment of David Stewart Gemmell as a director on 20 June 2016
11 May 2016
Director's details changed for David Stewart Gemmell on 11 May 2016
11 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016
...
... and 143 more events
09 Apr 1992
Partic of mort/charge *

26 Feb 1992
Annual return made up to 05/12/91

08 Oct 1991
Full accounts made up to 31 August 1991

03 Sep 1991
Accounting reference date notified as 31/08

05 Dec 1990
Incorporation

THE NEW SCHOOL BUTTERSTONE Charges

8 April 1992
Bond & floating charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…