BELHAVEN HILL SCHOOL TRUST LIMITED
DUNBAR

Hellopages » East Lothian » East Lothian » EH42 1NN
Company number SC041034
Status Active
Incorporation Date 28 September 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELHAVEN HILL SCHOOL, BELHAVEN ROAD, DUNBAR, EAST LOTHIAN, SCOTLAND, EH42 1NN
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 17 March 2017 with updates; Memorandum and Articles of Association. The most likely internet sites of BELHAVEN HILL SCHOOL TRUST LIMITED are www.belhavenhillschooltrust.co.uk, and www.belhaven-hill-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Belhaven Hill School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC041034. Belhaven Hill School Trust Limited has been working since 28 September 1964. The present status of the company is Active. The registered address of Belhaven Hill School Trust Limited is Belhaven Hill School Belhaven Road Dunbar East Lothian Scotland Eh42 1nn. . FOWLER, Margaret is a Secretary of the company. BARLOW, Charles Edward Anthony is a Director of the company. DEWAR, Alexander John Edward, The Honourable is a Director of the company. DONALDSON, Niall Clement is a Director of the company. FORSYTH, Angus Alpin is a Director of the company. GRAY MUIR, Camilla Sophie is a Director of the company. GRIFFITHS, Wendy Jane is a Director of the company. HAMMOND-CHAMBERS, Jonathan is a Director of the company. MACPHERSON, Rupert Angus is a Director of the company. RAMSAY, Natasha Alexandra is a Director of the company. REYNOLDS, Neil William is a Director of the company. STUART, John Douglas, Earl Of Moray is a Director of the company. WILSON, Nicola Jane is a Director of the company. WOODS, Gordon Campbell is a Director of the company. Secretary CHIENE & TAIT has been resigned. Secretary CHIENE + TAIT LLP has been resigned. Director BAILLIE-HAMILTON, Susan Jane Antonia, The Right Honourable The Countess Of Haddington has been resigned. Director BARBER, Ronald Hugh Tweedie has been resigned. Director BEGG, John Gavin has been resigned. Director BLACK, Michael Jamie Gordon has been resigned. Director BROOKS, Marcus Martin has been resigned. Director BUCHANAN, Hugh Ross has been resigned. Director BURT, Peter Alexander, Sir has been resigned. Director CALVOCORESSI, Francesca has been resigned. Director CLOUGH, Joanne Elizabeth has been resigned. Director GIBBS, Stephen Cockayne has been resigned. Director GREEN, Peter Richard Austin has been resigned. Director HARPER, Jennifer Wallace has been resigned. Director HARPER, Jennifer Wallace has been resigned. Director LADY JAMES DOUGLAS-HAMILTON has been resigned. Director LANDALE, Sarah Juliet has been resigned. Director LEE, Philippa Mary has been resigned. Director MCKERROW, Neil Alexander Herdman, Captain has been resigned. Director MCMURRAY, David Bruce has been resigned. Director PROWSE, Noel Barrington has been resigned. Director PYPER, Mark Christopher Spring-Rice has been resigned. Director RETTIE, Susan Margaret has been resigned. Director SALVESEN, Angelica Anne has been resigned. Director SCOTT, John Armour has been resigned. Director SOUTHESK, Caroline Anne, Lady has been resigned. Director SPENS, Michael Colin Barkley has been resigned. Director STEVENSON, Charles Carew Livingstone has been resigned. Director STEWART, Kimberly Carolyn Louis has been resigned. Director STODART, Elizabeth Margaret has been resigned. Director STRANG STEEL, Colin Brodie has been resigned. Director TEMPLETON, Ian Godfrey has been resigned. Director TROTTER, Julia Rosamond has been resigned. Director TULLOCH, John Glen Alexander has been resigned. Director TYNDALL, Rebecca Alison has been resigned. Director WARD, Maxwell Colin Bernard has been resigned. Director WELD FORESTER, Anthony Edward has been resigned. Director WHITE, Philippa Jane Aitken has been resigned. Director WILL, James Robert has been resigned. Director WILLOUGHBY, Guy Nesbit John has been resigned. Director YOUNGER, John David Bingham has been resigned. The company operates in "Primary education".


Current Directors

Secretary
FOWLER, Margaret
Appointed Date: 23 June 2016

Director
BARLOW, Charles Edward Anthony
Appointed Date: 05 June 2015
57 years old

Director
DEWAR, Alexander John Edward, The Honourable
Appointed Date: 09 March 2012
54 years old

Director
DONALDSON, Niall Clement
Appointed Date: 06 March 2015
71 years old

Director
FORSYTH, Angus Alpin
Appointed Date: 09 March 2012
60 years old

Director
GRAY MUIR, Camilla Sophie
Appointed Date: 05 June 2015
55 years old

Director
GRIFFITHS, Wendy Jane
Appointed Date: 10 March 2012
68 years old

Director
HAMMOND-CHAMBERS, Jonathan
Appointed Date: 19 November 2008
50 years old

Director
MACPHERSON, Rupert Angus
Appointed Date: 06 March 2015
59 years old

Director
RAMSAY, Natasha Alexandra
Appointed Date: 05 June 2015
54 years old

Director
REYNOLDS, Neil William
Appointed Date: 13 September 2013
60 years old

Director
STUART, John Douglas, Earl Of Moray
Appointed Date: 06 March 2015
59 years old

Director
WILSON, Nicola Jane
Appointed Date: 06 March 2015
59 years old

Director
WOODS, Gordon Campbell
Appointed Date: 18 September 2015
70 years old

Resigned Directors

Secretary
CHIENE & TAIT
Resigned: 01 October 2014

Secretary
CHIENE + TAIT LLP
Resigned: 23 June 2016
Appointed Date: 01 October 2014

Director
BAILLIE-HAMILTON, Susan Jane Antonia, The Right Honourable The Countess Of Haddington
Resigned: 15 February 2002
Appointed Date: 16 June 1995
72 years old

Director
BARBER, Ronald Hugh Tweedie
Resigned: 02 March 2001
Appointed Date: 31 October 1994
77 years old

Director
BEGG, John Gavin
Resigned: 21 February 1997
Appointed Date: 25 May 1990
75 years old

Director
BLACK, Michael Jamie Gordon
Resigned: 06 March 2015
Appointed Date: 13 October 2006
60 years old

Director
BROOKS, Marcus Martin
Resigned: 06 March 2015
Appointed Date: 01 December 2008
61 years old

Director
BUCHANAN, Hugh Ross
Resigned: 21 February 1992

Director
BURT, Peter Alexander, Sir
Resigned: 13 February 1998
81 years old

Director
CALVOCORESSI, Francesca
Resigned: 09 February 1996
74 years old

Director
CLOUGH, Joanne Elizabeth
Resigned: 18 September 2015
Appointed Date: 19 November 2008
63 years old

Director
GIBBS, Stephen Cockayne
Resigned: 26 February 1993
96 years old

Director
GREEN, Peter Richard Austin
Resigned: 11 February 2011
Appointed Date: 11 February 2005
64 years old

Director
HARPER, Jennifer Wallace
Resigned: 05 March 2012
Appointed Date: 18 February 2004
66 years old

Director
HARPER, Jennifer Wallace
Resigned: 15 February 2002
Appointed Date: 06 October 1995
66 years old

Director
LADY JAMES DOUGLAS-HAMILTON
Resigned: 25 February 1994
76 years old

Director
LANDALE, Sarah Juliet
Resigned: 05 February 2007
Appointed Date: 01 June 2001
61 years old

Director
LEE, Philippa Mary
Resigned: 02 March 2001
Appointed Date: 31 October 1994
67 years old

Director
MCKERROW, Neil Alexander Herdman, Captain
Resigned: 18 February 2004
Appointed Date: 21 February 1997
80 years old

Director
MCMURRAY, David Bruce
Resigned: 19 February 2009
Appointed Date: 24 May 2002
88 years old

Director
PROWSE, Noel Barrington
Resigned: 21 February 1992
89 years old

Director
PYPER, Mark Christopher Spring-Rice
Resigned: 21 May 2004
Appointed Date: 15 October 1999
78 years old

Director
RETTIE, Susan Margaret
Resigned: 31 July 2013
Appointed Date: 09 July 2007
65 years old

Director
SALVESEN, Angelica Anne
Resigned: 15 February 2002
Appointed Date: 06 October 1995
81 years old

Director
SCOTT, John Armour
Resigned: 11 February 2005
Appointed Date: 15 May 1992
80 years old

Director
SOUTHESK, Caroline Anne, Lady
Resigned: 19 February 2009
Appointed Date: 01 June 2001
64 years old

Director
SPENS, Michael Colin Barkley
Resigned: 03 March 2014
Appointed Date: 11 February 2005
75 years old

Director
STEVENSON, Charles Carew Livingstone
Resigned: 09 February 1996
73 years old

Director
STEWART, Kimberly Carolyn Louis
Resigned: 10 February 2006
Appointed Date: 11 February 2000
68 years old

Director
STODART, Elizabeth Margaret
Resigned: 18 September 2015
Appointed Date: 09 March 2012
55 years old

Director
STRANG STEEL, Colin Brodie
Resigned: 21 February 1997
80 years old

Director
TEMPLETON, Ian Godfrey
Resigned: 19 February 1999
Appointed Date: 06 October 1992
82 years old

Director
TROTTER, Julia Rosamond
Resigned: 25 February 1994
78 years old

Director
TULLOCH, John Glen Alexander
Resigned: 24 February 1995
85 years old

Director
TYNDALL, Rebecca Alison
Resigned: 08 February 2008
Appointed Date: 15 February 2002
67 years old

Director
WARD, Maxwell Colin Bernard
Resigned: 19 February 2009
Appointed Date: 21 February 1997
76 years old

Director
WELD FORESTER, Anthony Edward
Resigned: 11 February 2000
Appointed Date: 14 May 1993
71 years old

Director
WHITE, Philippa Jane Aitken
Resigned: 06 March 2015
Appointed Date: 18 November 2008
59 years old

Director
WILL, James Robert
Resigned: 08 February 2008
Appointed Date: 15 February 2002
70 years old

Director
WILLOUGHBY, Guy Nesbit John
Resigned: 04 March 2013
Appointed Date: 05 February 2007
65 years old

Director
YOUNGER, John David Bingham
Resigned: 06 October 1994
86 years old

BELHAVEN HILL SCHOOL TRUST LIMITED Events

18 Apr 2017
Full accounts made up to 31 July 2016
17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
15 Nov 2016
Memorandum and Articles of Association
15 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Jul 2016
Auditor's resignation
...
... and 169 more events
08 May 1986
Director resigned;new director appointed

08 May 1986
Director resigned;new director appointed

08 May 1986
Director resigned;new director appointed

28 Sep 1964
Incorporation
28 Sep 1964
Certificate of incorporation

BELHAVEN HILL SCHOOL TRUST LIMITED Charges

3 January 2007
Standard security
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Belhaven hill school, belhaven road, dunbar.
20 April 1965
Bond and disposition in security
Delivered: 20 April 1965
Status: Outstanding
Persons entitled: British Linen Bank
Description: Subjects known as belhaven hill, dunbar in the parish of…
20 April 1965
(A)agreement and declaration of trust (b)disposition
Delivered: 20 April 1965
Status: Outstanding
Persons entitled: Trustees for the Holders of the £35,000 Debenture Stock.
Description: Subjects known as belhaven hill, dunbar in the parish of…