WELLINGTON SCHOOL (AYR) LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 2XH

Company number SC026589
Status Active
Incorporation Date 11 October 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARLETON TURRETS, 1 CRAIGWEIL ROAD, AYR, KA7 2XH
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 eleven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 19 June 2016 no member list; Director's details changed for Mrs Dianne Alicia Gardner on 20 June 2016. The most likely internet sites of WELLINGTON SCHOOL (AYR) LIMITED are www.wellingtonschoolayr.co.uk, and www.wellington-school-ayr.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. Wellington School Ayr Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC026589. Wellington School Ayr Limited has been working since 11 October 1948. The present status of the company is Active. The registered address of Wellington School Ayr Limited is Carleton Turrets 1 Craigweil Road Ayr Ka7 2xh. . MCCOLGAN, John is a Secretary of the company. ABLETT, Fiona is a Director of the company. ANDREW, Gilbert Mckie is a Director of the company. FERGUSSON, Jenifer Kirsty is a Director of the company. FORAN, Mary Shirley is a Director of the company. GARDNER, Dianne Alicia is a Director of the company. LORIMER, Patrick James is a Director of the company. NAPIER, Elizabeth Mary Paton is a Director of the company. SIMPSON, Jennifer Elizabeth Mary is a Director of the company. SWINLEY, Keith Alexander Cairns is a Director of the company. WILSON, Alastair is a Director of the company. Secretary LEASK, Glenis has been resigned. Secretary MCCULLOCH, Lyndsay Anne has been resigned. Secretary MCGEE, Margaret Stewart has been resigned. Secretary SHANNON, David John has been resigned. Director BRODIE, Anne Currie has been resigned. Director CLARK, James Brown has been resigned. Director GRANT, Audrey Stevenson has been resigned. Director ISAAC, David Gilmour Davies has been resigned. Director KIRSOPP, William Francis Gray has been resigned. Director MCGREGOR, John Robert has been resigned. Director MOWAT, William James Martin has been resigned. Director STEWART, Barbara Enid has been resigned. Director WALKER, George has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
MCCOLGAN, John
Appointed Date: 01 September 2007

Director
ABLETT, Fiona
Appointed Date: 25 April 2016
61 years old

Director
ANDREW, Gilbert Mckie
Appointed Date: 10 September 2013
78 years old

Director
FERGUSSON, Jenifer Kirsty
Appointed Date: 17 April 2007
63 years old

Director
FORAN, Mary Shirley
Appointed Date: 17 April 2007
68 years old

Director
GARDNER, Dianne Alicia
Appointed Date: 01 September 2008
78 years old

Director
LORIMER, Patrick James
Appointed Date: 17 April 2007
79 years old

Director
NAPIER, Elizabeth Mary Paton
Appointed Date: 10 September 2013
59 years old

Director
SIMPSON, Jennifer Elizabeth Mary
Appointed Date: 10 September 2013
61 years old

Director
SWINLEY, Keith Alexander Cairns
Appointed Date: 17 April 2007
64 years old

Director
WILSON, Alastair
Appointed Date: 17 April 2007
81 years old

Resigned Directors

Secretary
LEASK, Glenis
Resigned: 14 October 2003
Appointed Date: 22 July 1992

Secretary
MCCULLOCH, Lyndsay Anne
Resigned: 31 August 2007
Appointed Date: 14 October 2003

Secretary
MCGEE, Margaret Stewart
Resigned: 22 July 1992
Appointed Date: 31 March 1991

Secretary
SHANNON, David John
Resigned: 31 March 1991

Director
BRODIE, Anne Currie
Resigned: 12 November 2014
Appointed Date: 22 July 1992
81 years old

Director
CLARK, James Brown
Resigned: 30 June 1999
115 years old

Director
GRANT, Audrey Stevenson
Resigned: 31 January 1991

Director
ISAAC, David Gilmour Davies
Resigned: 02 July 2002
Appointed Date: 22 July 1992
101 years old

Director
KIRSOPP, William Francis Gray
Resigned: 19 April 1996
111 years old

Director
MCGREGOR, John Robert
Resigned: 12 September 2012
Appointed Date: 13 December 2011
64 years old

Director
MOWAT, William James Martin
Resigned: 31 December 2007
82 years old

Director
STEWART, Barbara Enid
Resigned: 12 November 2014
Appointed Date: 22 July 1992
102 years old

Director
WALKER, George
Resigned: 10 September 2013
Appointed Date: 17 April 2007
69 years old

WELLINGTON SCHOOL (AYR) LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 19 June 2016 no member list
20 Jun 2016
Director's details changed for Mrs Dianne Alicia Gardner on 20 June 2016
17 May 2016
Appointment of Mrs Fiona Ablett as a director on 25 April 2016
05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 101 more events
27 Oct 1987
Accounts for a small company made up to 31 August 1986

14 Apr 1987
Company type changed from PRI30 to pri

26 Mar 1987
Annual return made up to 17/05/86

20 Mar 1987
Accounts for a small company made up to 31 August 1985

11 Oct 1948
Incorporation

WELLINGTON SCHOOL (AYR) LIMITED Charges

6 June 2013
Charge code SC02 6589 0003
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Doctor Muriel Elizabeth Gibb
Description: Ground bounded on east by craigweil road, ayr…
23 May 1995
Standard security
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Carleton turrets,1 craigwell road,ayr.
23 May 1995
Standard security
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westfield house,westfield road,ayr.