LOANINGDALE SCHOOL COMPANY (THE)
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 7NE

Company number SC037936
Status Active
Incorporation Date 24 August 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EBS HOUSE, 25 HOPE STREET, LANARK, LANARKSHIRE, ML11 7NE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Termination of appointment of a secretary. The most likely internet sites of LOANINGDALE SCHOOL COMPANY (THE) are www.loaningdaleschoolcompany.co.uk, and www.loaningdale-school-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Carstairs Rail Station is 4.5 miles; to Carluke Rail Station is 4.7 miles; to Wishaw Rail Station is 8.7 miles; to Shotts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loaningdale School Company The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC037936. Loaningdale School Company The has been working since 24 August 1962. The present status of the company is Active. The registered address of Loaningdale School Company The is Ebs House 25 Hope Street Lanark Lanarkshire Ml11 7ne. . RITCHIE CA, Alan is a Secretary of the company. ALAN RITCHIE CA is a Secretary of the company. CARRUTHERS, Anne Whitelaw is a Director of the company. GORDON, Edward Hugh is a Director of the company. KNOX, Angus Strachan is a Director of the company. MACKIE, Alistair Graham is a Director of the company. MURRAY, Ian Angus is a Director of the company. RAMAGE, Patricia Agnes is a Director of the company. Secretary BEITAN, Susanne Milne has been resigned. Director ARCHIBALD, Robert Malcolm has been resigned. Director BEITAN, Susanne Milne has been resigned. Director CROOK, Michael Arthur has been resigned. Director DRIFE, Jennifer Helen has been resigned. Director HARVIE, James Houston has been resigned. Director HILL, Gavin Blair has been resigned. Director HORNAL, Ann has been resigned. Director LAWSON, Adam has been resigned. Director LITTLEJOHN, Gavin Walter has been resigned. Director MACKIE, Alistair Graham has been resigned. Director MURRAY, Ian Angus has been resigned. Director NESS, James has been resigned. Director PENMAN, Thomas Martin has been resigned. Director PORTER, Thomas has been resigned. Director RAMAGE, Norman has been resigned. Director REILLY, Brian has been resigned. Director ROBISON, James Paton has been resigned. Director SADLER, Mary has been resigned. Director SIMPSON, Keith Alexander has been resigned. Director SLOAN, Duncan Elliott has been resigned. Director SMITH, Stephen Rodney has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
RITCHIE CA, Alan
Appointed Date: 04 April 2016

Secretary
ALAN RITCHIE CA
Appointed Date: 05 November 1990

Director
CARRUTHERS, Anne Whitelaw
Appointed Date: 05 March 2007
66 years old

Director
GORDON, Edward Hugh
Appointed Date: 02 September 1991
84 years old

Director
KNOX, Angus Strachan
Appointed Date: 03 September 2001
70 years old

Director
MACKIE, Alistair Graham
Appointed Date: 13 September 2004
86 years old

Director
MURRAY, Ian Angus
Appointed Date: 04 June 2015
66 years old

Director
RAMAGE, Patricia Agnes
Appointed Date: 31 May 2011
84 years old

Resigned Directors

Secretary
BEITAN, Susanne Milne
Resigned: 05 November 1990

Director
ARCHIBALD, Robert Malcolm
Resigned: 21 May 2003
94 years old

Director
BEITAN, Susanne Milne
Resigned: 05 November 1990

Director
CROOK, Michael Arthur
Resigned: 03 September 1990

Director
DRIFE, Jennifer Helen
Resigned: 31 May 2011
Appointed Date: 12 May 2009
47 years old

Director
HARVIE, James Houston
Resigned: 20 October 2008
Appointed Date: 07 June 1999
87 years old

Director
HILL, Gavin Blair
Resigned: 30 May 1994
86 years old

Director
HORNAL, Ann
Resigned: 05 November 1990

Director
LAWSON, Adam
Resigned: 02 September 1996
88 years old

Director
LITTLEJOHN, Gavin Walter
Resigned: 26 June 2007
92 years old

Director
MACKIE, Alistair Graham
Resigned: 03 September 2001
Appointed Date: 05 June 1995
86 years old

Director
MURRAY, Ian Angus
Resigned: 05 March 2007
Appointed Date: 05 September 1994
66 years old

Director
NESS, James
Resigned: 05 November 1990

Director
PENMAN, Thomas Martin
Resigned: 12 September 2006
Appointed Date: 01 March 2004
58 years old

Director
PORTER, Thomas
Resigned: 08 April 1991

Director
RAMAGE, Norman
Resigned: 01 September 2010
Appointed Date: 05 March 2007
105 years old

Director
REILLY, Brian
Resigned: 01 September 2003
Appointed Date: 06 December 1999
73 years old

Director
ROBISON, James Paton
Resigned: 03 February 1992
96 years old

Director
SADLER, Mary
Resigned: 04 June 2001
Appointed Date: 07 September 1992
73 years old

Director
SIMPSON, Keith Alexander
Resigned: 01 October 1990
81 years old

Director
SLOAN, Duncan Elliott
Resigned: 02 September 1991
Appointed Date: 03 December 1990
70 years old

Director
SMITH, Stephen Rodney
Resigned: 04 June 2001
92 years old

LOANINGDALE SCHOOL COMPANY (THE) Events

12 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Apr 2016
Termination of appointment of a secretary
04 Apr 2016
Appointment of Alan Ritchie Ca as a secretary on 4 April 2016
04 Apr 2016
Secretary's details changed for Scott Moncrieff on 4 April 2016
...
... and 120 more events
12 Nov 1986
Director resigned

13 Oct 1986
Accounts made up to 31 March 1986

13 Oct 1986
Annual return made up to 09/10/86

12 Sep 1986
Director resigned;new director appointed

27 Aug 1986
Director resigned;new director appointed

LOANINGDALE SCHOOL COMPANY (THE) Charges

28 February 1990
Mandate
Delivered: 6 March 1990
Status: Satisfied on 5 October 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Loaningdale school biggar "endale" guildies loan biggar the…