The Leith School Of Art


The Leith School Of Art started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC111089. The The Leith School Of Art company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at 25 North Junction Street. Postal code: EH6 6HW.

The firm has 9 directors, namely Fiona S., Mary R. and Robert D. and others. Of them, Thomas R. has been with the company the longest, being appointed on 28 February 1990 and Fiona S. and Mary R. have been with the company for the least time - from 7 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Leith School Of Art Address / Contact

Office Address 25 North Junction Street
Office Address2 Edinburgh
Town
Post code EH6 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111089
Date of Incorporation Wed, 11th May 1988
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fiona S.

Position: Director

Appointed: 07 February 2024

Mary R.

Position: Director

Appointed: 07 February 2024

Robert D.

Position: Director

Appointed: 05 December 2022

Felicity N.

Position: Director

Appointed: 03 December 2020

Anne S.

Position: Director

Appointed: 13 February 2018

Gillian S.

Position: Director

Appointed: 13 February 2018

Martin B.

Position: Director

Appointed: 15 August 2014

Alistair H.

Position: Director

Appointed: 03 July 2014

Thomas R.

Position: Director

Appointed: 28 February 1990

Calum S.

Position: Director

Appointed: 13 February 2018

Resigned: 11 December 2023

Eleanor C.

Position: Director

Appointed: 13 February 2018

Resigned: 05 December 2019

Isobel G.

Position: Director

Appointed: 01 April 2015

Resigned: 05 December 2022

Mary S.

Position: Secretary

Appointed: 22 January 2015

Resigned: 28 April 2023

Isobel G.

Position: Director

Appointed: 12 August 2014

Resigned: 28 August 2014

Alison B.

Position: Director

Appointed: 17 December 2013

Resigned: 21 November 2017

Peter B.

Position: Director

Appointed: 09 November 2012

Resigned: 21 November 2017

Geoffrey H.

Position: Secretary

Appointed: 15 July 2011

Resigned: 22 January 2015

Susanna R.

Position: Director

Appointed: 05 November 2008

Resigned: 08 January 2024

Andrew W.

Position: Director

Appointed: 18 June 2008

Resigned: 13 April 2012

Peter G.

Position: Director

Appointed: 05 April 2006

Resigned: 03 December 2018

David P.

Position: Director

Appointed: 31 March 2004

Resigned: 21 November 2017

Richard C.

Position: Director

Appointed: 21 October 1999

Resigned: 16 December 2013

Michael M.

Position: Director

Appointed: 01 January 1998

Resigned: 12 November 2003

Geoffrey H.

Position: Director

Appointed: 28 March 1996

Resigned: 16 June 2014

Duncan C.

Position: Director

Appointed: 27 October 1994

Resigned: 17 June 1999

Philip A.

Position: Director

Appointed: 27 October 1994

Resigned: 28 March 2007

John B.

Position: Director

Appointed: 01 July 1994

Resigned: 14 May 2008

John M.

Position: Director

Appointed: 01 July 1994

Resigned: 17 June 1999

Juliet R.

Position: Director

Appointed: 27 March 1994

Resigned: 05 November 2008

Therese C.

Position: Secretary

Appointed: 30 October 1992

Resigned: 15 July 2011

Graham R.

Position: Director

Appointed: 30 October 1992

Resigned: 04 July 1996

Rufus R.

Position: Director

Appointed: 12 August 1992

Resigned: 20 March 1997

David P.

Position: Director

Appointed: 26 February 1990

Resigned: 31 March 1994

Peter W.

Position: Director

Appointed: 26 February 1990

Resigned: 16 October 1997

Ethel H.

Position: Director

Appointed: 26 February 1990

Resigned: 01 November 1994

Charlotte C.

Position: Director

Appointed: 11 May 1988

Resigned: 18 September 1991

Balfour + Manson

Position: Corporate Secretary

Appointed: 11 May 1988

Resigned: 30 October 1992

Mark C.

Position: Director

Appointed: 11 May 1988

Resigned: 18 September 1991

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Alistair H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Peter B. This PSC .

Alistair H.

Notified on 21 November 2017
Nature of control: significiant influence or control

Peter B.

Notified on 31 December 2016
Ceased on 21 November 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/06/30
filed on: 11th, March 2024
Free Download (33 pages)

Company search

Advertisements