Scorton Grammar School Management Services Limited LEYBURN


Founded in 1995, Scorton Grammar School Management Services, classified under reg no. 03102096 is an active company. Currently registered at Scotts Wright Solicitors DL8 5AP, Leyburn the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Margaret F., appointed on 31 December 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scorton Grammar School Management Services Limited Address / Contact

Office Address Scotts Wright Solicitors
Office Address2 34 Market Place
Town Leyburn
Post code DL8 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102096
Date of Incorporation Thu, 14th Sep 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Margaret F.

Position: Director

Appointed: 31 December 2020

Sillars Properties Limited

Position: Corporate Secretary

Appointed: 04 December 2017

Resigned: 07 May 2019

Alan M.

Position: Director

Appointed: 05 December 2016

Resigned: 31 December 2020

Tracey H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 22 August 2017

Michelle B.

Position: Secretary

Appointed: 23 September 2015

Resigned: 05 December 2016

David W.

Position: Director

Appointed: 23 September 2015

Resigned: 05 December 2016

Ann H.

Position: Director

Appointed: 16 January 2012

Resigned: 23 September 2015

Wynrae M.

Position: Secretary

Appointed: 27 September 2010

Resigned: 16 September 2015

Mark W.

Position: Director

Appointed: 27 September 2010

Resigned: 16 January 2012

Gillian T.

Position: Secretary

Appointed: 12 January 2009

Resigned: 27 September 2010

Sara W.

Position: Director

Appointed: 14 November 2005

Resigned: 08 November 2010

Timothy M.

Position: Director

Appointed: 01 November 2004

Resigned: 27 September 2010

Margaret C.

Position: Secretary

Appointed: 04 May 2004

Resigned: 12 January 2009

Christopher H.

Position: Director

Appointed: 04 August 2003

Resigned: 14 November 2005

Sue J.

Position: Director

Appointed: 04 August 2003

Resigned: 01 November 2004

Samantha H.

Position: Secretary

Appointed: 24 April 2002

Resigned: 04 May 2004

John E.

Position: Director

Appointed: 04 April 2002

Resigned: 04 August 2003

Ian M.

Position: Director

Appointed: 04 April 2002

Resigned: 04 August 2003

David H.

Position: Director

Appointed: 27 November 2000

Resigned: 04 April 2002

Albert D.

Position: Director

Appointed: 27 November 2000

Resigned: 04 April 2002

Judith K.

Position: Secretary

Appointed: 27 November 2000

Resigned: 04 April 2002

Gilbert O.

Position: Director

Appointed: 14 September 1995

Resigned: 27 November 2000

Keith N.

Position: Director

Appointed: 14 September 1995

Resigned: 27 November 2000

London Law Services Limited

Position: Nominee Director

Appointed: 14 September 1995

Resigned: 14 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1995

Resigned: 14 September 1995

Rodney H.

Position: Secretary

Appointed: 14 September 1995

Resigned: 27 November 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is David W. This PSC has significiant influence or control over this company,.

David W.

Notified on 9 September 2016
Ceased on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 44919 74424 48426 24230 072       
Balance Sheet
Current Assets18 64919 94424 68426 44230 81233 26023 53823 07430 25833 83940 08627 982
Net Assets Liabilities    30 07233 97123 79323 32327 70134 35039 32928 569
Cash Bank In Hand18 64918 71323 65225 99129 128       
Debtors 1 2311 0324511 684       
Reserves/Capital
Called Up Share Capital3333333333       
Profit Loss Account Reserve18 41619 71124 45126 20930 039       
Shareholder Funds18 44919 74424 48426 24230 072       
Other
Creditors    7407409801 0423 9072541 600387
Net Current Assets Liabilities    30 07233 97123 79323 32327 70134 35039 32928 569
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 3921 4511 2351 2911 350765843974
Total Assets Less Current Liabilities18 44919 74424 48426 24230 072  23 32327 70134 35039 32928 569
Creditors Due Within One Year200200200200740       
Number Shares Allotted 33333333       
Par Value Share 1111       
Share Capital Allotted Called Up Paid3333333333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements