Company NameGordonstoun Schools,Limited
Company StatusActive
Company Number00288105
CategoryPrivate Limited Company
Incorporation Date14 May 1934(90 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Leslie Crawford White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(76 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameMr Robert Gilmore Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(81 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGordonstoun School Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMr Russell Martin Kew
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(83 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Director NameMr Ruaraidh Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(83 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleMedia And Data Expert
Country of ResidenceEngland
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Secretary NameMs Pamela Anne Muir
StatusCurrent
Appointed19 February 2018(83 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameMr Alastair Stewart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2018(84 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Director NameMr Adam John Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed10 June 2019(85 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressGordonstoun Schools Ltd Duffus
Elgin
IV30 5RF
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2019(85 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Director NameMrs Yvonne Frances Mary McCracken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2022(87 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGordonstoun School Duffus
Elgin
Moray
IV30 5RF
Scotland
Director NameEmma Cecelia Goldsmith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2022(88 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleEducation
Country of ResidenceEngland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameMs Sarah Elizabeth MacDonald
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(88 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Communications Manager
Country of ResidenceEngland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameDr Robert Keith John Horton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(89 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameDr Amanda Luise Hayward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(89 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBusiness Development Executive
Country of ResidenceUnited States
Correspondence AddressGordonstoun School Gordonstoun School
Elgin
Moray
IV30 5RF
Scotland
Director NameMiss Stephanie Anne Flora Hobbs
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2024(89 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameMr Russell James Green
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2024(89 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordonstoun School Duffus
Elgin
Moray
IV30 5RF
Scotland
Director NameBaroness Heather Renwick Brigstocke
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(57 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1993)
RoleLife Peer
Correspondence AddressFlat 6
6 Redcliffe Square
London
SW10 9JZ
Director NameDavid Peter James Browning
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(57 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 1992)
RoleRetired Director Of Education
Correspondence AddressPark Fell
Skelwith
Ambleside
LA22 9NP
Director NameClodagh Farquharson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(57 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 1995)
RoleLandowner
Correspondence AddressDallas Lodge
Forres
Moray
IV36 0RY
Scotland
Director NameMichael Flesch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(57 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 1995)
RoleBarrister
Correspondence AddressGrays Inn Chambers
Grays Inn Road
London
WC1R 5JA
Secretary NameGeorge Jefferson Barr
NationalityBritish
StatusResigned
Appointed18 March 1992(57 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressGordonstoun School
Elgin
Moray
IV30 2RF
Scotland
Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(59 years after company formation)
Appointment Duration23 years (resigned 15 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Director NamePriscilla Margaret Gordon Duff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(59 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 June 2005)
RoleRural Consultant
Country of ResidenceKeith
Correspondence AddressKirkton House
Drummuir
Keith
Banffshire
AB55 3JE
Scotland
Secretary NameCmdr James Ogg Brown
NationalityBritish
StatusResigned
Appointed28 February 1994(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1996)
RoleSecretary
Correspondence AddressThe White House
Duffus
Elgin
Morayshire
IV30 2QN
Scotland
Director NameNorman Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(61 years, 6 months after company formation)
Appointment Duration5 years (resigned 13 November 2000)
RoleBbc National Governor
Correspondence Address24 Huntingdon Place
Edinburgh
Midlothian
EH7 4AX
Scotland
Secretary NameSquadron Leader John Robert Spencer
NationalityBritish
StatusResigned
Appointed16 August 1996(62 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 March 2003)
RoleActin Controller
Correspondence AddressKilcluan House
Elgin
Morayshire
IV30 8LA
Scotland
Director NameChristine Janet Caunt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(63 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 November 2007)
RoleTeacher
Correspondence Address43 Park Town
Oxford
Oxfordshire
OX2 6SL
Director NameSusan Ruth Cameron
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(65 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 March 2002)
RoleHeadmistress
Correspondence AddressNorth Foreland Lodge
Reading Road, Sherfield On Loddon
Hook
Hampshire
RG27 0HT
Director NameAndrew Mark Fogden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(66 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2002)
RoleChartered Surveyor
Correspondence AddressWardsley Farmhouse
Leagram Chipping
Preston
Lancashire
PR3 2QT
Director NameMr Charles Donald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2002(68 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPlow Green
Hartley Wespall
Hook
Hampshire
RG27 0AL
Secretary NameMr Colin Douglas Richardson Whittle
NationalityBritish
StatusResigned
Appointed25 March 2003(68 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address121 High Street
Forres
IV36 1AB
Scotland
Secretary NameHugh Spence Brown
NationalityBritish
StatusResigned
Appointed19 August 2005(71 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 December 2017)
RoleCompany Director
Correspondence AddressGordonstoun School Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMr Richard Stephen Baldock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2006(72 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2016)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSaye House Orange Lane
Over Wallop
Stockbridge
Hampshire
SO20 8JB
Director NameMs Gillian Elise Burns
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2013(78 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGordonstoun School Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMrs Joanna Margaret Grant Peterkin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2013(78 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 2019)
RoleFreelance Education Consultant
Country of ResidenceScotland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameMr Andrew Gregory Simon Davies
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(82 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2022)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Director NameMs Victoria Ayre
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(83 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2023)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Director NameMs Lorraine Davidson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(86 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 October 2023)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address24 King William Street
London
EC4R 9AT

Contact

Websitegordonstoun.org.uk
Telephone01343 837837
Telephone regionElgin

Location

Registered Address24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £0.05Anne Pollock
6.10%
Ordinary
150 at £0.05Christopher Stephens
6.10%
Ordinary
150 at £0.05David White
6.10%
Ordinary
150 at £0.05Elisabeth Margaret Kerr
6.10%
Ordinary
150 at £0.05Gillian Burns
6.10%
Ordinary
150 at £0.05Graham Miller
6.10%
Ordinary
150 at £0.05J.g.d. Ferguson
6.10%
Ordinary
150 at £0.05Joanna Grant Peterkin
6.10%
Ordinary
150 at £0.05Mr John Yeoman
6.10%
Ordinary
150 at £0.05Mr Peter Ord
6.10%
Ordinary
150 at £0.05Richard Marsham
6.10%
Ordinary
150 at £0.05Richard Stephen Baldock
6.10%
Ordinary
150 at £0.05Sophie Kueffer
6.10%
Ordinary
139 at £0.05George Grunebaum
5.65%
Ordinary
371 at £0.05Professor B. Williams
15.08%
Ordinary

Financials

Year2014
Turnover£16,474,976
Net Worth£9,992,687
Cash£2,138,673
Current Liabilities£5,908,332

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

4 April 2018Delivered on: 13 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and building comprising the gordonstoun school estate. T/no MOR17962.
Outstanding
1 May 2000Delivered on: 10 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 October 1990Delivered on: 20 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 May 1979Delivered on: 1 June 1979
Persons entitled: The Halifax Building Society

Classification: A standard security presented for registration at the register of sasines on 18TH may 1979.
Secured details: £12,665.
Particulars: 11, st peters road, duffus, moray.
Outstanding
20 April 2012Delivered on: 11 May 2012
Satisfied on: 15 September 2015
Persons entitled: Gordonstoun Foundation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property and undertaking of the company.
Fully Satisfied

Filing History

22 October 2020Termination of appointment of Richard John Nelson Marsham as a director on 5 October 2020 (1 page)
22 October 2020Appointment of Ms Lorraine Davidson as a director on 5 October 2020 (2 pages)
24 March 2020Termination of appointment of Dermot Owen Shortt as a director on 23 March 2020 (1 page)
17 February 2020Group of companies' accounts made up to 31 August 2019 (45 pages)
6 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Alexander Adam as a director on 20 November 2019 (2 pages)
21 November 2019Appointment of Ms Faith Ingabire Keza as a director on 10 November 2019 (2 pages)
10 October 2019Termination of appointment of Sophie Kueffer as a director on 6 October 2019 (1 page)
10 October 2019Termination of appointment of Anne Pollock as a director on 6 October 2019 (1 page)
8 July 2019Memorandum and Articles of Association (5 pages)
19 June 2019Appointment of Mr Adam John Williams as a director on 10 June 2019 (2 pages)
13 June 2019Termination of appointment of Joanna Margaret Grant Peterkin as a director on 10 June 2019 (1 page)
13 June 2019Termination of appointment of Clive Meikle as a director on 10 June 2019 (1 page)
13 June 2019Termination of appointment of Graham Anthony Miller as a director on 10 June 2019 (1 page)
6 May 2019Director's details changed for Dr Catherine Eve Poole on 29 April 2019 (2 pages)
12 April 2019Group of companies' accounts made up to 31 August 2018 (42 pages)
6 March 2019Statement of company's objects (2 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 January 2019Registered office address changed from C/O Veale Wasbrough Vizards Barnards Inn 86 Fetter Lane London EC4A 1AD to 24 King William Street London EC4R 9AT on 30 January 2019 (1 page)
24 August 2018Appointment of Mr Dermot Owen Shortt as a director on 11 August 2018 (2 pages)
24 August 2018Director's details changed for Mr Alastair Stewart Stewart on 24 August 2018 (2 pages)
24 August 2018Appointment of Mr Alastair Stewart Stewart as a director on 11 August 2018 (2 pages)
19 July 2018Termination of appointment of Christopher Berkeley Stephens as a director on 19 July 2018 (1 page)
19 April 2018Group of companies' accounts made up to 31 August 2017 (40 pages)
13 April 2018Registration of charge 002881050005, created on 4 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
19 February 2018Appointment of Ms Pamela Anne Muir as a secretary on 19 February 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page)
26 June 2017Appointment of Mr Ruaraidh Thomas as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Russell Kew as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Ruaraidh Thomas as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Ms Victoria Ayre as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Ms Victoria Ayre as a director on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of Gillian Elise Burns as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Gillian Elise Burns as a director on 26 June 2017 (1 page)
26 June 2017Appointment of Mr Russell Kew as a director on 26 June 2017 (2 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
10 April 2017Appointment of Mr Andrew Gregory Simon Davies as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Andrew Gregory Simon Davies as a director on 10 April 2017 (2 pages)
22 March 2017Director's details changed for Air Marshal Sir Graham Anthony Miller on 21 March 2017 (2 pages)
22 March 2017Director's details changed for Air Marshal Sir Graham Anthony Miller on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Richard John Nelson Marsham on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Christopher Berkeley Stephens on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Richard John Nelson Marsham on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Sophie Kueffer on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Anne Pollock on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr David Leslie Crawford White on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr David Leslie Crawford White on 21 March 2017 (2 pages)
21 March 2017Director's details changed for George Peter Grunebaum on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Joanna Margaret Grant Peterkin on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Joanna Margaret Grant Peterkin on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Robert Gilmore Bacon on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Anne Pollock on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Robert Gilmore Bacon on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Christopher Berkeley Stephens on 21 March 2017 (2 pages)
21 March 2017Director's details changed for George Peter Grunebaum on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Sophie Kueffer on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Clive Meikle on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Clive Meikle on 21 March 2017 (2 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
13 October 2016Termination of appointment of Elisabeth Margaret Kerr as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Elisabeth Margaret Kerr as a director on 11 October 2016 (1 page)
20 June 2016Termination of appointment of Richard Stephen Baldock as a director on 15 June 2016 (1 page)
20 June 2016Director's details changed for Mr Clive Meikle on 18 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Clive Meikle on 18 June 2016 (2 pages)
20 June 2016Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of Richard Stephen Baldock as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page)
5 May 2016Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page)
5 May 2016Director's details changed for Ms Gillian Elise Burns on 5 May 2016 (2 pages)
5 May 2016Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page)
5 May 2016Director's details changed for Ms Gillian Elise Burns on 5 May 2016 (2 pages)
2 March 2016Appointment of Mr Robert Gilmore Bacon as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Robert Gilmore Bacon as a director on 29 February 2016 (2 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 123
(18 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 123
(18 pages)
22 January 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
22 January 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
19 October 2015Termination of appointment of John Guy Weaving Walker as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of John Guy Weaving Walker as a director on 12 October 2015 (1 page)
15 September 2015Satisfaction of charge 4 in full (1 page)
15 September 2015Satisfaction of charge 4 in full (1 page)
18 June 2015Termination of appointment of Bryan Peter Williams as a director on 12 June 2015 (1 page)
18 June 2015Termination of appointment of Bryan Peter Williams as a director on 12 June 2015 (1 page)
27 February 2015Appointment of Dr Catherine Eve Poole as a director on 22 February 2015 (2 pages)
27 February 2015Appointment of Dr Catherine Eve Poole as a director on 22 February 2015 (2 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 123
(19 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 123
(19 pages)
23 January 2015Group of companies' accounts made up to 31 August 2014 (32 pages)
23 January 2015Group of companies' accounts made up to 31 August 2014 (32 pages)
20 June 2014Appointment of Mr John Guy Weaving Walker as a director (2 pages)
20 June 2014Appointment of Mr John Guy Weaving Walker as a director (2 pages)
25 April 2014Group of companies' accounts made up to 31 August 2013 (31 pages)
25 April 2014Group of companies' accounts made up to 31 August 2013 (31 pages)
3 March 2014Termination of appointment of Peter Ord as a director (1 page)
3 March 2014Termination of appointment of Peter Ord as a director (1 page)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 123
(19 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 123
(19 pages)
9 January 2014Appointment of Mr Clive Meikle as a director (2 pages)
9 January 2014Termination of appointment of John Yeoman as a director (1 page)
9 January 2014Termination of appointment of John Yeoman as a director (1 page)
9 January 2014Appointment of Mr Clive Meikle as a director (2 pages)
22 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (17 pages)
22 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (17 pages)
22 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (17 pages)
20 February 2013Appointment of Mrs Gillian Elise Burns as a director (2 pages)
20 February 2013Appointment of Mrs Joanna Margaret Grant Peterkin as a director (2 pages)
20 February 2013Appointment of Mrs Gillian Elise Burns as a director (2 pages)
20 February 2013Appointment of Mrs Joanna Margaret Grant Peterkin as a director (2 pages)
17 December 2012Group of companies' accounts made up to 31 August 2012 (31 pages)
17 December 2012Group of companies' accounts made up to 31 August 2012 (31 pages)
12 December 2012Appointment of Mr Christopher Berkeley Stephens as a director (2 pages)
12 December 2012Appointment of Mr Christopher Berkeley Stephens as a director (2 pages)
13 July 2012Termination of appointment of Tanya Rose Simpson as a director (1 page)
13 July 2012Termination of appointment of Tanya Rose Simpson as a director (1 page)
13 July 2012Termination of appointment of Roger Trafford as a director (1 page)
13 July 2012Termination of appointment of Roger Trafford as a director (1 page)
7 June 2012Group of companies' accounts made up to 31 August 2011 (32 pages)
7 June 2012Group of companies' accounts made up to 31 August 2011 (32 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 February 2012Director's details changed for Sir Graham Miller on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (18 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (18 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (18 pages)
8 February 2012Director's details changed for Sir Graham Miller on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Sir Graham Miller on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Elisabeth Margaret Kerr on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Elisabeth Margaret Kerr on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Peter John Ord on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Elisabeth Margaret Kerr on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Peter John Ord on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Peter John Ord on 7 February 2012 (2 pages)
10 May 2011Group of companies' accounts made up to 31 August 2010 (32 pages)
10 May 2011Group of companies' accounts made up to 31 August 2010 (32 pages)
21 February 2011Director's details changed for Mr Richard John Nelson Marsham on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (18 pages)
21 February 2011Director's details changed for Mr David Leslie Crawford White on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (18 pages)
21 February 2011Director's details changed for Mr Richard John Nelson Marsham on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr David Leslie Crawford White on 21 February 2011 (2 pages)
12 November 2010Appointment of Mr David Leslie Crawford White as a director (2 pages)
12 November 2010Appointment of Mr Richard John Nelson Marsham as a director (2 pages)
12 November 2010Appointment of Mr David Leslie Crawford White as a director (2 pages)
12 November 2010Appointment of Mr Richard John Nelson Marsham as a director (2 pages)
25 May 2010Group of companies' accounts made up to 31 August 2009 (32 pages)
25 May 2010Group of companies' accounts made up to 31 August 2009 (32 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 March 2010Director's details changed for George Grunebaum on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 March 2010Director's details changed for George Grunebaum on 1 March 2010 (2 pages)
2 March 2010Director's details changed for George Grunebaum on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 March 2010Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 2 March 2010 (1 page)
1 March 2010Director's details changed for Elisabeth Margaret Kerr on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sophie Kueffer on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sophie Kueffer on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elisabeth Margaret Kerr on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sir Graham Miller on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tanya Rose Simpson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anne Pollock on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tanya Rose Simpson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sir Graham Miller on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sir Graham Miller on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Richard Stephen Baldock on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sophie Kueffer on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Richard Stephen Baldock on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anne Pollock on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anne Pollock on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Richard Stephen Baldock on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elisabeth Margaret Kerr on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tanya Rose Simpson on 1 March 2010 (2 pages)
2 July 2009Full accounts made up to 31 August 2008 (29 pages)
2 July 2009Full accounts made up to 31 August 2008 (29 pages)
8 May 2009Return made up to 18/03/09; full list of members (12 pages)
8 May 2009Return made up to 18/03/09; full list of members (12 pages)
20 February 2009Appointment terminated director john nicholson (1 page)
20 February 2009Director's change of particulars / graham miller / 20/02/2009 (2 pages)
20 February 2009Director's change of particulars / graham miller / 20/02/2009 (2 pages)
20 February 2009Appointment terminated director angus morgan (1 page)
20 February 2009Appointment terminated director angus morgan (1 page)
20 February 2009Appointment terminated director john nicholson (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2008Memorandum and Articles of Association (24 pages)
9 October 2008Memorandum and Articles of Association (24 pages)
25 March 2008Return made up to 18/03/08; full list of members (14 pages)
25 March 2008Return made up to 18/03/08; full list of members (14 pages)
17 January 2008Full accounts made up to 31 August 2007 (28 pages)
17 January 2008Full accounts made up to 31 August 2007 (28 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 August 2006 (30 pages)
5 April 2007Full accounts made up to 31 August 2006 (30 pages)
2 April 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
2 April 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
21 March 2007Registered office changed on 21/03/07 from: vizard olham brooke blain 42 bedford row london WC1R 4JL (1 page)
21 March 2007Registered office changed on 21/03/07 from: vizard olham brooke blain 42 bedford row london WC1R 4JL (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
12 June 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(16 pages)
12 June 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(16 pages)
23 March 2006Full accounts made up to 31 August 2005 (26 pages)
23 March 2006Full accounts made up to 31 August 2005 (26 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 August 2004 (29 pages)
18 May 2005Full accounts made up to 31 August 2004 (29 pages)
9 April 2005Return made up to 18/03/05; full list of members (16 pages)
9 April 2005Return made up to 18/03/05; full list of members (16 pages)
29 June 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
29 June 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
21 May 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
21 May 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
19 September 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
19 September 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 July 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
3 July 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
27 June 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
27 June 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
21 March 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
21 March 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
5 June 2001Return made up to 18/03/00; full list of members; amend (16 pages)
5 June 2001Return made up to 18/03/00; full list of members; amend (16 pages)
29 May 2001Full accounts made up to 31 July 2000 (20 pages)
29 May 2001Full accounts made up to 31 July 2000 (20 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
23 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
23 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
12 April 2000Director resigned (1 page)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
12 April 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 July 1999 (19 pages)
4 April 2000Full accounts made up to 31 July 1999 (19 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 1999Full accounts made up to 31 July 1998 (12 pages)
23 March 1999Full accounts made up to 31 July 1998 (12 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 1998Full accounts made up to 31 July 1997 (18 pages)
25 March 1998Full accounts made up to 31 July 1997 (18 pages)
19 May 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 May 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
19 December 1996Full accounts made up to 31 July 1996 (16 pages)
19 December 1996Full accounts made up to 31 July 1996 (16 pages)
27 March 1996Full accounts made up to 31 July 1995 (15 pages)
27 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 1996Full accounts made up to 31 July 1995 (15 pages)
27 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
13 April 1995Full accounts made up to 31 July 1994 (15 pages)
13 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 April 1995Full accounts made up to 31 July 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
14 May 1934Certificate of incorporation (1 page)
14 May 1934Certificate of incorporation (1 page)