GORDONSTOUN FOUNDATION LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 5RF

Company number SC030531
Status Active
Incorporation Date 18 January 1955
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GORDONSTOUN SCHOOL, DUFFUS, ELGIN, MORAYSHIRE, IV30 5RF
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016; Director's details changed for Mr David Henry Houldsworth on 5 May 2016. The most likely internet sites of GORDONSTOUN FOUNDATION LIMITED are www.gordonstounfoundation.co.uk, and www.gordonstoun-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Gordonstoun Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC030531. Gordonstoun Foundation Limited has been working since 18 January 1955. The present status of the company is Active. The registered address of Gordonstoun Foundation Limited is Gordonstoun School Duffus Elgin Morayshire Iv30 5rf. . BROWN, Hugh Spence is a Secretary of the company. HOULDSWORTH, David Henry is a Director of the company. TENNANT, Mark Edward is a Director of the company. WHITE, David Leslie Crawford is a Director of the company. Secretary BARR, George Jefferson has been resigned. Secretary BROWN, James Ogg, Commander has been resigned. Secretary SPENCER, John Robert, Squadron Leader has been resigned. Secretary WHITTLE, Colin Douglas Richardson has been resigned. Director BARR, George Jefferson has been resigned. Director COGHILL, Toby Egerton James Nevill Tobias, Sir has been resigned. Director FARQUHARSON, Clodagh has been resigned. Director FERGUSON, James Gordon Dickson has been resigned. Director HARRISON, John Alexander Don has been resigned. Director JOHNSTON, Grenville Shaw, Lt Colonel has been resigned. Director MARTIN, Hector John Bruce has been resigned. Director MCCORQUODALE, Duncan has been resigned. Director MILLAR, Robert Peter Wharton has been resigned. Director MITCALFE, Alan Hugh has been resigned. Director RUSSELL, Oliver Henry has been resigned. Director WEATHERALL, James Lamb, Vice Admiral Sir has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
BROWN, Hugh Spence
Appointed Date: 10 May 2005

Director
HOULDSWORTH, David Henry
Appointed Date: 08 November 2010
72 years old

Director
TENNANT, Mark Edward
Appointed Date: 08 November 2010
78 years old

Director
WHITE, David Leslie Crawford
Appointed Date: 08 November 2010
73 years old

Resigned Directors

Secretary
BARR, George Jefferson
Resigned: 01 January 1995

Secretary
BROWN, James Ogg, Commander
Resigned: 16 August 1996
Appointed Date: 01 January 1995

Secretary
SPENCER, John Robert, Squadron Leader
Resigned: 15 May 2003
Appointed Date: 16 August 1996

Secretary
WHITTLE, Colin Douglas Richardson
Resigned: 09 May 2005
Appointed Date: 16 May 2003

Director
BARR, George Jefferson
Resigned: 29 June 1995
Appointed Date: 08 March 1994
88 years old

Director
COGHILL, Toby Egerton James Nevill Tobias, Sir
Resigned: 23 September 2000
Appointed Date: 08 January 1992
95 years old

Director
FARQUHARSON, Clodagh
Resigned: 03 November 2008
97 years old

Director
FERGUSON, James Gordon Dickson
Resigned: 15 June 2016
Appointed Date: 11 March 2002
77 years old

Director
HARRISON, John Alexander Don
Resigned: 30 April 1998
Appointed Date: 05 June 1989
93 years old

Director
JOHNSTON, Grenville Shaw, Lt Colonel
Resigned: 31 January 2000
Appointed Date: 20 February 1989
80 years old

Director
MARTIN, Hector John Bruce
Resigned: 31 December 2000
Appointed Date: 30 April 1998
73 years old

Director
MCCORQUODALE, Duncan
Resigned: 08 March 1994
Appointed Date: 05 June 1989
98 years old

Director
MILLAR, Robert Peter Wharton
Resigned: 29 May 2008
Appointed Date: 20 February 1989
88 years old

Director
MITCALFE, Alan Hugh
Resigned: 03 November 2008
Appointed Date: 30 April 1998
91 years old

Director
RUSSELL, Oliver Henry
Resigned: 08 November 2010
83 years old

Director
WEATHERALL, James Lamb, Vice Admiral Sir
Resigned: 14 May 2010
Appointed Date: 23 February 2004
89 years old

GORDONSTOUN FOUNDATION LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
20 Jun 2016
Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016
05 May 2016
Director's details changed for Mr David Henry Houldsworth on 5 May 2016
05 May 2016
Secretary's details changed for Hugh Spence Brown on 5 May 2016
22 Jan 2016
Annual return made up to 17 January 2016 no member list
...
... and 91 more events
14 Apr 1987
Company type changed from PRI30 to pri

05 Mar 1987
Full accounts made up to 31 July 1986

19 Feb 1987
Director resigned

09 Feb 1987
Annual return made up to 02/02/87

18 Jan 1955
Incorporation

GORDONSTOUN FOUNDATION LIMITED Charges

21 May 1984
Letter of offset
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank of…