ST. COLUMBA'S SCHOOL LIMITED
KNOCKBUCKLE ROAD

Hellopages » Inverclyde » Inverclyde » PA13 4EQ
Company number SC016856
Status Active
Incorporation Date 6 June 1932
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHALOT, THE FINANCE OFFICE, ST. COLUMBAS JUNIOR SCHOOL, KNOCKBUCKLE ROAD, KILMALCOLM, PA13 4EQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 19 December 2016 with updates; Termination of appointment of Lawrie Gordon Campbell as a director on 15 June 2016. The most likely internet sites of ST. COLUMBA'S SCHOOL LIMITED are www.stcolumbasschool.co.uk, and www.st-columba-s-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eight months. The distance to to Greenock Central Rail Station is 5.9 miles; to Drumfrochar Rail Station is 6.4 miles; to Greenock West Rail Station is 6.4 miles; to Balloch Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Columba S School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC016856. St Columba S School Limited has been working since 06 June 1932. The present status of the company is Active. The registered address of St Columba S School Limited is Chalot The Finance Office St Columbas Junior School Knockbuckle Road Kilmalcolm Pa13 4eq. . CURRIE, Hugh Mckechnie is a Director of the company. FINDLAY, Aileen, Dr is a Director of the company. HALLIDAY, Jo-Anne is a Director of the company. HARDIE, Katharine Helen is a Director of the company. PATERSON, Calum Macdonald is a Director of the company. WATSON, Glen Stewart is a Director of the company. WILSON, Kenneth Arthur is a Director of the company. YACOUBIAN, Paul is a Director of the company. Secretary FLOYD, Norman George has been resigned. Secretary GALLACHER, Allan Douglas has been resigned. Director AITCHISON, Margaret Jeanette has been resigned. Director ANDERSON, Thomas Duncan has been resigned. Director BARCLAY, Kenneth Mccombie has been resigned. Director BARR, William Robin Graham has been resigned. Director BASCETTA, Emanuele has been resigned. Director BIGGART, William Mitchell has been resigned. Director BISHOP, Sara Moreland has been resigned. Director BONE, Thomas Renfrew has been resigned. Director BOYD, Sheena Lynam Park has been resigned. Director BOYLE, Fiona Lee has been resigned. Director BROADFOOT, John Ledingham has been resigned. Director CAMPBELL, Lawrie Gordon has been resigned. Director CLAMP, Shaun Noel has been resigned. Director CLARK, Elizabeth Pennington has been resigned. Director COOK, Allison Gardner has been resigned. Director CRICHTON, Russell Lang has been resigned. Director CUNNING, John Graham has been resigned. Director DUNCAN, Geoffrey Cheyne Calderhead has been resigned. Director FORBES, Donald Laird Mowat has been resigned. Director GILMOUR, Shirley Blair has been resigned. Director HARKNESS, William has been resigned. Director HILL, William has been resigned. Director HOLROYD, Colin has been resigned. Director HOWARD, William has been resigned. Director KENNEDY, Ronald Murray has been resigned. Director LAIRD, Helen Mary has been resigned. Director MACCONNACHER, Helen Macdonald has been resigned. Director MACCONNACHER, Ian W C has been resigned. Director MACK, Helen Forbes has been resigned. Director MACMILLAN, Fiona, Dr has been resigned. Director MASON, David Kean, Professor Sir has been resigned. Director MCALPINE, James Mathew has been resigned. Director MCCLATCHIE, Colin James Stewart has been resigned. Director MCFARLANE, William Stewart has been resigned. Director MCMASTER, Innes has been resigned. Director MCNEE, David Blackstock, Sir has been resigned. Director MERCER, John has been resigned. Director MOODIE, Peter Alexander has been resigned. Director MORRIS, George has been resigned. Director MUNRO, Kenneth Neil has been resigned. Director RITCHIE, John Caldwell has been resigned. Director SCOTT, Peter Nicol has been resigned. Director SEMPLE, Judith, Dr has been resigned. Director TAYLOR, Colin Michael has been resigned. Director WALKER, Michael John has been resigned. Director WARD, David Romen, Dr has been resigned. Director WATSON, Nicola Claire has been resigned. Director WILSON, Robert Wight has been resigned. Director WYLIE, John Angus has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CURRIE, Hugh Mckechnie
Appointed Date: 12 December 2000
77 years old

Director
FINDLAY, Aileen, Dr
Appointed Date: 13 May 2003
65 years old

Director
HALLIDAY, Jo-Anne
Appointed Date: 20 January 2015
59 years old

Director
HARDIE, Katharine Helen
Appointed Date: 13 September 2011
58 years old

Director
PATERSON, Calum Macdonald
Appointed Date: 14 January 2014
62 years old

Director
WATSON, Glen Stewart
Appointed Date: 28 April 2015
64 years old

Director
WILSON, Kenneth Arthur
Appointed Date: 14 January 2014
57 years old

Director
YACOUBIAN, Paul
Appointed Date: 14 November 2006
65 years old

Resigned Directors

Secretary
FLOYD, Norman George
Resigned: 02 February 1998

Secretary
GALLACHER, Allan Douglas
Resigned: 30 April 2012
Appointed Date: 02 February 1998

Director
AITCHISON, Margaret Jeanette
Resigned: 05 October 1994
Appointed Date: 01 January 1992
79 years old

Director
ANDERSON, Thomas Duncan
Resigned: 31 July 2011
Appointed Date: 11 December 2001
71 years old

Director
BARCLAY, Kenneth Mccombie
Resigned: 08 August 2000
Appointed Date: 04 November 1997
82 years old

Director
BARR, William Robin Graham
Resigned: 13 December 1990
88 years old

Director
BASCETTA, Emanuele
Resigned: 25 January 2005
Appointed Date: 11 December 2001
69 years old

Director
BIGGART, William Mitchell
Resigned: 12 December 2000
Appointed Date: 04 November 1997
72 years old

Director
BISHOP, Sara Moreland
Resigned: 22 January 2013
Appointed Date: 13 May 2003
62 years old

Director
BONE, Thomas Renfrew
Resigned: 02 October 1995
Appointed Date: 01 September 1992
91 years old

Director
BOYD, Sheena Lynam Park
Resigned: 13 December 1990
79 years old

Director
BOYLE, Fiona Lee
Resigned: 10 December 2002
Appointed Date: 02 March 1999
60 years old

Director
BROADFOOT, John Ledingham
Resigned: 02 November 2015
Appointed Date: 13 September 2011
77 years old

Director
CAMPBELL, Lawrie Gordon
Resigned: 15 June 2016
Appointed Date: 14 January 2014
53 years old

Director
CLAMP, Shaun Noel
Resigned: 14 June 1990

Director
CLARK, Elizabeth Pennington
Resigned: 31 July 1998
82 years old

Director
COOK, Allison Gardner
Resigned: 24 January 2006
Appointed Date: 21 April 1998
87 years old

Director
CRICHTON, Russell Lang
Resigned: 16 June 2009
Appointed Date: 25 January 2005
65 years old

Director
CUNNING, John Graham
Resigned: 20 November 2013
Appointed Date: 13 May 2003
61 years old

Director
DUNCAN, Geoffrey Cheyne Calderhead
Resigned: 13 December 1990
96 years old

Director
FORBES, Donald Laird Mowat
Resigned: 13 December 1990
92 years old

Director
GILMOUR, Shirley Blair
Resigned: 13 December 1990
75 years old

Director
HARKNESS, William
Resigned: 24 January 2006
Appointed Date: 13 January 1998
82 years old

Director
HILL, William
Resigned: 11 December 2001
Appointed Date: 03 September 1996
76 years old

Director
HOLROYD, Colin
Resigned: 02 June 1997
Appointed Date: 04 June 1996
88 years old

Director
HOWARD, William
Resigned: 04 June 1996
74 years old

Director
KENNEDY, Ronald Murray
Resigned: 23 January 2007
Appointed Date: 14 December 1989
85 years old

Director
LAIRD, Helen Mary
Resigned: 21 July 1998
94 years old

Director
MACCONNACHER, Helen Macdonald
Resigned: 26 June 2015
Appointed Date: 17 November 2009
72 years old

Director
MACCONNACHER, Ian W C
Resigned: 25 June 1999
100 years old

Director
MACK, Helen Forbes
Resigned: 13 December 1990
115 years old

Director
MACMILLAN, Fiona, Dr
Resigned: 20 November 2013
Appointed Date: 10 January 2013
49 years old

Director
MASON, David Kean, Professor Sir
Resigned: 26 January 1993
97 years old

Director
MCALPINE, James Mathew
Resigned: 12 March 2013
Appointed Date: 14 March 2006
64 years old

Director
MCCLATCHIE, Colin James Stewart
Resigned: 26 June 2015
Appointed Date: 22 August 2007
77 years old

Director
MCFARLANE, William Stewart
Resigned: 13 December 1990
92 years old

Director
MCMASTER, Innes
Resigned: 04 June 1996
80 years old

Director
MCNEE, David Blackstock, Sir
Resigned: 02 December 1997
Appointed Date: 24 January 1994
100 years old

Director
MERCER, John
Resigned: 11 December 2001
Appointed Date: 08 September 1998
85 years old

Director
MOODIE, Peter Alexander
Resigned: 23 January 2007
Appointed Date: 12 December 2000
73 years old

Director
MORRIS, George
Resigned: 24 January 2012
Appointed Date: 25 January 2005
61 years old

Director
MUNRO, Kenneth Neil
Resigned: 13 December 1990
95 years old

Director
RITCHIE, John Caldwell
Resigned: 28 December 1989
88 years old

Director
SCOTT, Peter Nicol
Resigned: 25 January 2005
Appointed Date: 02 September 1999
73 years old

Director
SEMPLE, Judith, Dr
Resigned: 09 December 2003
Appointed Date: 24 January 1995
76 years old

Director
TAYLOR, Colin Michael
Resigned: 03 November 2014
Appointed Date: 10 January 2013
62 years old

Director
WALKER, Michael John
Resigned: 13 December 1990

Director
WARD, David Romen, Dr
Resigned: 31 July 2011
Appointed Date: 11 December 2001
90 years old

Director
WATSON, Nicola Claire
Resigned: 10 October 2013
Appointed Date: 22 August 2007
45 years old

Director
WILSON, Robert Wight
Resigned: 11 December 2001
Appointed Date: 05 December 1995
89 years old

Director
WYLIE, John Angus
Resigned: 14 December 1999
Appointed Date: 23 January 1996
88 years old

Persons With Significant Control

Mr Calum Macdonald Paterson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Hugh Mckechnie Curry
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Dr Aileen Findlay
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Jo-Anne Halliday
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Ms Katharine Helen Hardie
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Glen Stewart Watson Ba Ca
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Kenneth Arthur Wilson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Paul Yacoubian
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ST. COLUMBA'S SCHOOL LIMITED Events

15 Feb 2017
Group of companies' accounts made up to 31 July 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Jun 2016
Termination of appointment of Lawrie Gordon Campbell as a director on 15 June 2016
05 Feb 2016
Group of companies' accounts made up to 31 July 2015
11 Jan 2016
Registration of charge SC0168560006, created on 30 December 2015
...
... and 178 more events
10 Apr 1987
Director resigned;new director appointed

10 Apr 1987
Full accounts made up to 31 July 1986

10 Apr 1987
Annual return made up to 01/01/87

22 May 1986
Director resigned;new director appointed

06 Jun 1932
Certificate of incorporation

ST. COLUMBA'S SCHOOL LIMITED Charges

30 December 2015
Charge code SC01 6856 0006
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as st columba's junior…
14 December 2015
Charge code SC01 6856 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
23 June 2000
Bond & floating charge
Delivered: 4 July 2000
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 July 1992
Standard security
Delivered: 20 July 1992
Status: Satisfied on 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at castlehill road, kilmacolm.
10 September 1976
Standard security
Delivered: 23 September 1976
Status: Satisfied on 29 December 2015
Persons entitled: Edinburgh Building Society
Description: Cargen lodge kilmacolm.