CRAIGHOLME SCHOOL
POLLOK SCHOOL COMPANY (THE)

Hellopages » Glasgow City » Glasgow City » G41 4HS

Company number SC022095
Status Active
Incorporation Date 9 June 1942
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 72 ST ANDREWS DRIVE, GLASGOW, G41 4HS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Termination of appointment of Shirley Janet Love as a secretary on 5 May 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of CRAIGHOLME SCHOOL are www.craigholme.co.uk, and www.craigholme.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and four months. Craigholme School is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC022095. Craigholme School has been working since 09 June 1942. The present status of the company is Active. The registered address of Craigholme School is 72 St Andrews Drive Glasgow G41 4hs. . BOAG-THOMSON, Joanna Susan is a Director of the company. BRAMHILL, George is a Director of the company. BROWN, Graeme Sutherland is a Director of the company. GAVIN, Alison Margaret is a Director of the company. HENDERSON, Andrew David is a Director of the company. HUSSAIN, Yasmeen is a Director of the company. MAPPIN, Gary John Reid is a Director of the company. MCLEISH, John Daniel is a Director of the company. RIGBY, Ian is a Director of the company. RITCHIE, Suzanne Florence is a Director of the company. SPENCE, Hilary Gray is a Director of the company. Secretary DALGLISH, Ian has been resigned. Secretary FLORENCE, Douglas has been resigned. Secretary LOVE, Shirley Janet has been resigned. Secretary MCGAW, Lorraine Theresa has been resigned. Secretary MOORES ROWLAND has been resigned. Secretary TROLAN, Linda has been resigned. Secretary WISEMAN, William has been resigned. Director BALE, Lesley Christine has been resigned. Director BISSLAND, Richard has been resigned. Director BRAIDWOOD, Andrew Bowie has been resigned. Director BROWN, Janet Marjorie, Dr has been resigned. Director BRUCE, Graham has been resigned. Director CHRISTIE, Peter Donn has been resigned. Director CURLE, Ian Barrett has been resigned. Director DICKSON, Alistair Boyd has been resigned. Director FAIRMAN, Michael Gourlay has been resigned. Director FISH, Kenneth Scott Guild has been resigned. Director GILES, Clare Ramsay has been resigned. Director JERDAN, Sue Ellen has been resigned. Director LAIRD, James Steel has been resigned. Director LINDSAY, Donald Paterson has been resigned. Director MACGEACHY, June has been resigned. Director MAXWELL, James Guy has been resigned. Director MCDONALD, James Rufus, Professor Sir has been resigned. Director MCHARG, Elizabeth Adam has been resigned. Director MOBARIK, Nosheena has been resigned. Director MOORE, Colin John has been resigned. Director MORGAN, Jean Waterson has been resigned. Director O'HARA, Thomas has been resigned. Director PARK, John Bruce has been resigned. Director PERRY, John Scott has been resigned. Director RITCHIE, Anne Clarke has been resigned. Director RITCHIE, Anne Clarke has been resigned. Director ROBERTSON, Eileen Norah Dorothy has been resigned. Director WILLIAMS, Edythe Joan has been resigned. Director WISEMAN, William has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
BOAG-THOMSON, Joanna Susan
Appointed Date: 05 April 2000
59 years old

Director
BRAMHILL, George
Appointed Date: 01 June 2015
68 years old

Director
BROWN, Graeme Sutherland
Appointed Date: 22 July 2010
63 years old

Director
GAVIN, Alison Margaret
Appointed Date: 11 December 2006
63 years old

Director
HENDERSON, Andrew David
Appointed Date: 28 January 2014
58 years old

Director
HUSSAIN, Yasmeen
Appointed Date: 01 May 2016
50 years old

Director
MAPPIN, Gary John Reid
Appointed Date: 01 October 2013
58 years old

Director
MCLEISH, John Daniel
Appointed Date: 10 November 2015
55 years old

Director
RIGBY, Ian
Appointed Date: 02 September 2016
57 years old

Director
RITCHIE, Suzanne Florence
Appointed Date: 01 May 2016
65 years old

Director
SPENCE, Hilary Gray
Appointed Date: 08 March 2016
59 years old

Resigned Directors

Secretary
DALGLISH, Ian
Resigned: 11 December 2006
Appointed Date: 01 July 1997

Secretary
FLORENCE, Douglas
Resigned: 11 December 2007
Appointed Date: 11 December 2006

Secretary
LOVE, Shirley Janet
Resigned: 05 May 2017
Appointed Date: 15 August 2011

Secretary
MCGAW, Lorraine Theresa
Resigned: 31 December 2009
Appointed Date: 04 February 2008

Secretary
MOORES ROWLAND
Resigned: 30 June 1997

Secretary
TROLAN, Linda
Resigned: 15 August 2011
Appointed Date: 05 January 2010

Secretary
WISEMAN, William
Resigned: 04 February 2008
Appointed Date: 11 December 2007

Director
BALE, Lesley Christine
Resigned: 07 June 2001
Appointed Date: 05 April 2000
66 years old

Director
BISSLAND, Richard
Resigned: 28 October 2011
Appointed Date: 28 October 2004
72 years old

Director
BRAIDWOOD, Andrew Bowie
Resigned: 01 May 2007
Appointed Date: 23 April 2002
69 years old

Director
BROWN, Janet Marjorie, Dr
Resigned: 12 October 2006
Appointed Date: 07 June 2001
74 years old

Director
BRUCE, Graham
Resigned: 21 April 1997
Appointed Date: 12 June 1990
77 years old

Director
CHRISTIE, Peter Donn
Resigned: 09 December 1997
93 years old

Director
CURLE, Ian Barrett
Resigned: 15 May 2015
Appointed Date: 03 May 2005
63 years old

Director
DICKSON, Alistair Boyd
Resigned: 28 August 2013
Appointed Date: 22 July 2010
57 years old

Director
FAIRMAN, Michael Gourlay
Resigned: 10 May 2000
75 years old

Director
FISH, Kenneth Scott Guild
Resigned: 07 June 2001
87 years old

Director
GILES, Clare Ramsay
Resigned: 21 October 2005
Appointed Date: 12 June 1990
74 years old

Director
JERDAN, Sue Ellen
Resigned: 06 May 1997
Appointed Date: 12 June 1990
77 years old

Director
LAIRD, James Steel
Resigned: 28 June 2000
93 years old

Director
LINDSAY, Donald Paterson
Resigned: 09 December 1997
97 years old

Director
MACGEACHY, June
Resigned: 10 March 2009
Appointed Date: 12 October 2006
65 years old

Director
MAXWELL, James Guy
Resigned: 25 June 2009
Appointed Date: 07 June 2001
68 years old

Director
MCDONALD, James Rufus, Professor Sir
Resigned: 11 December 2006
Appointed Date: 24 January 1995
68 years old

Director
MCHARG, Elizabeth Adam
Resigned: 19 December 1990

Director
MOBARIK, Nosheena
Resigned: 31 August 2016
Appointed Date: 25 October 2007
67 years old

Director
MOORE, Colin John
Resigned: 31 March 2016
Appointed Date: 01 May 2007
65 years old

Director
MORGAN, Jean Waterson
Resigned: 14 December 1995
85 years old

Director
O'HARA, Thomas
Resigned: 31 August 2016
Appointed Date: 12 October 2006
64 years old

Director
PARK, John Bruce
Resigned: 07 June 2001
86 years old

Director
PERRY, John Scott
Resigned: 28 June 2007
Appointed Date: 24 January 1995
70 years old

Director
RITCHIE, Anne Clarke
Resigned: 09 June 1998
Appointed Date: 05 March 1996
80 years old

Director
RITCHIE, Anne Clarke
Resigned: 08 December 1994
Appointed Date: 21 September 1993
80 years old

Director
ROBERTSON, Eileen Norah Dorothy
Resigned: 27 June 2013
Appointed Date: 17 January 2002
85 years old

Director
WILLIAMS, Edythe Joan
Resigned: 30 June 1992
100 years old

Director
WISEMAN, William
Resigned: 31 December 2009
Appointed Date: 24 October 2000
74 years old

CRAIGHOLME SCHOOL Events

05 May 2017
Termination of appointment of Shirley Janet Love as a secretary on 5 May 2017
31 Mar 2017
Full accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Nov 2016
Auditor's resignation
15 Sep 2016
Appointment of Mr Ian Rigby as a director on 2 September 2016
...
... and 156 more events
22 Dec 1972
Dir / sec appoint / resign
13 Jan 1955
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 May 1944
Annual return made up to 14/01/44
09 Jun 1942
Incorporation
09 Jun 1942
New secretary appointed

CRAIGHOLME SCHOOL Charges

20 June 2006
Bond & floating charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 July 2001
Standard security
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 st andrews drive, glasgow.
18 August 1993
Mandate
Delivered: 6 September 1993
Status: Satisfied on 28 October 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of the sale of 328 albert drive…
1 February 1974
A registered charge
Delivered: 7 February 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68/70 & 72 st. Andrews drive, glasgow and 2/4 hamilton…
2 March 1964
Supplementary bond for cash credit and disposition in security
Delivered: 9 March 1964
Status: Outstanding
Persons entitled: National Commercial Bank of Scotland Limited
Description: Heritable properties situate at 68 st. Andrews drive…