NEWLANDS JUNIOR COLLEGE LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA

Company number SC405964
Status Active
Incorporation Date 23 August 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Aine Patricia Mary Finlayson as a director on 18 November 2016; Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016; Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016. The most likely internet sites of NEWLANDS JUNIOR COLLEGE LIMITED are www.newlandsjuniorcollege.co.uk, and www.newlands-junior-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Newlands Junior College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC405964. Newlands Junior College Limited has been working since 23 August 2011. The present status of the company is Active. The registered address of Newlands Junior College Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . BLACK, Scott Alexander is a Director of the company. BRUCE, Graeme Murray is a Director of the company. DOWIE, Allan Cameron is a Director of the company. HAWTHORNE, Edward is a Director of the company. MCCOLL, James Allan is a Director of the company. NEILSON, Andrew James is a Director of the company. O'NEIL, Douglas Scott is a Director of the company. STEWART, Alexander is a Director of the company. Director BARRETT, Francis Gerard has been resigned. Director FINLAYSON, Aine Patricia Mary has been resigned. Director GERRARD, William, Dr has been resigned. Director GETHIN, Carla Marie has been resigned. Director GORRIE, Crawford Ferguson has been resigned. Director MORRISON, Gordon Alexander has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BLACK, Scott Alexander
Appointed Date: 29 October 2016
62 years old

Director
BRUCE, Graeme Murray
Appointed Date: 18 March 2015
66 years old

Director
DOWIE, Allan Cameron
Appointed Date: 15 April 2014
55 years old

Director
HAWTHORNE, Edward
Appointed Date: 18 March 2015
58 years old

Director
MCCOLL, James Allan
Appointed Date: 23 August 2011
73 years old

Director
NEILSON, Andrew James
Appointed Date: 18 March 2015
49 years old

Director
O'NEIL, Douglas Scott
Appointed Date: 03 December 2015
59 years old

Director
STEWART, Alexander
Appointed Date: 28 May 2014
67 years old

Resigned Directors

Director
BARRETT, Francis Gerard
Resigned: 15 April 2014
Appointed Date: 23 August 2011
58 years old

Director
FINLAYSON, Aine Patricia Mary
Resigned: 18 November 2016
Appointed Date: 18 March 2015
55 years old

Director
GERRARD, William, Dr
Resigned: 26 August 2014
Appointed Date: 01 September 2011
75 years old

Director
GETHIN, Carla Marie
Resigned: 18 March 2015
Appointed Date: 18 March 2015
58 years old

Director
GORRIE, Crawford Ferguson
Resigned: 27 May 2014
Appointed Date: 23 August 2011
71 years old

Director
MORRISON, Gordon Alexander
Resigned: 07 October 2015
Appointed Date: 18 March 2015
59 years old

NEWLANDS JUNIOR COLLEGE LIMITED Events

28 Nov 2016
Termination of appointment of Aine Patricia Mary Finlayson as a director on 18 November 2016
25 Nov 2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
24 Nov 2016
Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
07 Nov 2016
Full accounts made up to 30 June 2016
04 Nov 2016
Appointment of Mr Scott Alexander Black as a director on 29 October 2016
...
... and 26 more events
23 May 2013
Accounts made up to 31 August 2012
28 Sep 2012
Annual return made up to 23 August 2012 no member list
12 Dec 2011
Registered office address changed from 146 Newlands Road Cathcart Glasgow G44 4EX on 12 December 2011
21 Sep 2011
Appointment of Dr William Gerrard as a director on 1 September 2011
23 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted