Albyn School Limited ABERDEEN


Albyn School started in year 1948 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC026743. The Albyn School company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Aberdeen at 2 Marischal Square. Postal code: AB10 1DQ. Since February 8, 2006 Albyn School Limited is no longer carrying the name Albyn School For Girls.

The company has 8 directors, namely Claire Y., Graeme B. and Alexander H. and others. Of them, Jill W. has been with the company the longest, being appointed on 3 August 2014 and Claire Y. has been with the company for the least time - from 15 September 2022. As of 28 March 2024, there were 69 ex directors - Geoffrey D., Scott R. and others listed below. There were no ex secretaries.

Albyn School Limited Address / Contact

Office Address 2 Marischal Square
Office Address2 Broad Street
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026743
Date of Incorporation Tue, 21st Dec 1948
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 76 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Claire Y.

Position: Director

Appointed: 15 September 2022

Graeme B.

Position: Director

Appointed: 28 January 2022

Alexander H.

Position: Director

Appointed: 26 May 2021

Holly M.

Position: Director

Appointed: 26 May 2021

Colin B.

Position: Director

Appointed: 26 March 2020

David M.

Position: Director

Appointed: 16 September 2019

Marco T.

Position: Director

Appointed: 12 September 2017

Jill W.

Position: Director

Appointed: 03 August 2014

Burness Paull Llp

Position: Corporate Secretary

Appointed: 22 January 2013

Geoffrey D.

Position: Director

Appointed: 26 May 2021

Resigned: 26 May 2022

Scott R.

Position: Director

Appointed: 26 May 2021

Resigned: 01 June 2023

David H.

Position: Director

Appointed: 12 September 2017

Resigned: 26 May 2021

Janice C.

Position: Director

Appointed: 01 September 2017

Resigned: 28 March 2019

David K.

Position: Director

Appointed: 01 September 2017

Resigned: 28 January 2022

Joanna H.

Position: Director

Appointed: 31 March 2017

Resigned: 26 May 2021

Sarah H.

Position: Director

Appointed: 31 March 2015

Resigned: 31 March 2017

Gordon M.

Position: Director

Appointed: 27 January 2015

Resigned: 12 August 2018

Jill C.

Position: Director

Appointed: 26 March 2013

Resigned: 31 March 2015

Jillian W.

Position: Director

Appointed: 22 January 2013

Resigned: 28 January 2014

Robert F.

Position: Director

Appointed: 24 January 2012

Resigned: 26 May 2021

David L.

Position: Director

Appointed: 24 January 2012

Resigned: 26 May 2022

Marianne N.

Position: Director

Appointed: 24 January 2012

Resigned: 15 September 2018

George C.

Position: Director

Appointed: 24 January 2012

Resigned: 31 May 2017

Graeme K.

Position: Director

Appointed: 24 January 2012

Resigned: 23 January 2018

Celso G.

Position: Director

Appointed: 24 January 2012

Resigned: 31 May 2017

Lynn C.

Position: Director

Appointed: 29 March 2011

Resigned: 26 March 2013

Meera D.

Position: Director

Appointed: 19 January 2010

Resigned: 26 May 2021

George E.

Position: Director

Appointed: 19 January 2010

Resigned: 20 November 2018

Anne M.

Position: Director

Appointed: 19 January 2010

Resigned: 05 April 2012

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 22 January 2013

Carolyn K.

Position: Director

Appointed: 03 March 2009

Resigned: 29 March 2011

Rita M.

Position: Director

Appointed: 27 January 2009

Resigned: 28 January 2014

Rachael B.

Position: Director

Appointed: 27 January 2009

Resigned: 28 January 2014

Anne B.

Position: Director

Appointed: 20 April 2007

Resigned: 03 March 2009

Ronald T.

Position: Director

Appointed: 30 January 2007

Resigned: 22 January 2013

Myra P.

Position: Director

Appointed: 30 January 2007

Resigned: 16 May 2010

Peter M.

Position: Director

Appointed: 23 August 2005

Resigned: 13 December 2016

Sonia G.

Position: Director

Appointed: 25 January 2005

Resigned: 20 April 2007

William R.

Position: Director

Appointed: 25 January 2005

Resigned: 09 March 2008

Stephen B.

Position: Director

Appointed: 25 January 2005

Resigned: 31 January 2006

Susan C.

Position: Director

Appointed: 25 January 2005

Resigned: 30 April 2005

Euan T.

Position: Director

Appointed: 25 January 2005

Resigned: 02 December 2008

William D.

Position: Director

Appointed: 26 January 2004

Resigned: 15 September 2009

Jennifer B.

Position: Director

Appointed: 26 January 2004

Resigned: 24 January 2012

Joan F.

Position: Director

Appointed: 26 January 2004

Resigned: 15 June 2004

Sheena A.

Position: Director

Appointed: 29 January 2002

Resigned: 25 January 2011

David B.

Position: Director

Appointed: 16 January 2001

Resigned: 25 January 2005

Ian T.

Position: Director

Appointed: 18 January 1999

Resigned: 15 September 2009

Gillian B.

Position: Director

Appointed: 18 January 1999

Resigned: 24 May 2005

Michael W.

Position: Director

Appointed: 01 September 1998

Resigned: 03 July 2008

John H.

Position: Director

Appointed: 01 September 1998

Resigned: 15 September 2009

David S.

Position: Director

Appointed: 15 January 1997

Resigned: 26 January 2004

Sandra T.

Position: Director

Appointed: 16 December 1996

Resigned: 24 January 2012

Lucianne H.

Position: Director

Appointed: 16 September 1996

Resigned: 31 March 1998

Roslyn H.

Position: Director

Appointed: 24 October 1995

Resigned: 26 January 2004

John I.

Position: Director

Appointed: 23 January 1995

Resigned: 29 January 2002

John N.

Position: Director

Appointed: 03 October 1994

Resigned: 29 June 1999

James C.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 1996

Robert D.

Position: Director

Appointed: 31 August 1992

Resigned: 05 June 1995

Paul G.

Position: Director

Appointed: 31 August 1992

Resigned: 01 June 2000

Patricia R.

Position: Director

Appointed: 26 November 1990

Resigned: 05 June 1995

Peter B.

Position: Director

Appointed: 26 November 1990

Resigned: 01 January 2000

George A.

Position: Director

Appointed: 05 February 1990

Resigned: 29 January 2002

Marjorie G.

Position: Director

Appointed: 05 February 1990

Resigned: 30 August 1993

Jean I.

Position: Director

Appointed: 05 February 1990

Resigned: 14 March 1994

Kathleen S.

Position: Director

Appointed: 05 February 1990

Resigned: 06 March 1995

Christopher S.

Position: Director

Appointed: 06 February 1989

Resigned: 29 June 1999

Margaret S.

Position: Director

Appointed: 06 February 1989

Resigned: 29 January 2002

Leslie W.

Position: Director

Appointed: 06 February 1989

Resigned: 05 February 1992

Michael S.

Position: Director

Appointed: 06 February 1989

Resigned: 01 June 1992

Anne R.

Position: Director

Appointed: 06 February 1989

Resigned: 03 September 1990

Douglas R.

Position: Director

Appointed: 06 February 1989

Resigned: 03 September 1990

Paull & Williamsons

Position: Corporate Secretary

Appointed: 06 February 1989

Resigned: 06 April 2009

Robert F.

Position: Director

Appointed: 06 February 1989

Resigned: 29 November 1993

Elizabeth M.

Position: Director

Appointed: 06 February 1989

Resigned: 18 January 1993

Elizabeth F.

Position: Director

Appointed: 06 February 1989

Resigned: 01 July 1993

Elizabeth F.

Position: Director

Appointed: 06 February 1989

Resigned: 05 February 1990

Lesley C.

Position: Director

Appointed: 06 February 1989

Resigned: 01 June 1992

James M.

Position: Director

Appointed: 06 February 1989

Resigned: 18 January 1993

Michael W.

Position: Director

Appointed: 06 February 1989

Resigned: 18 January 1999

Company previous names

Albyn School For Girls February 8, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to July 31, 2022
filed on: 11th, January 2023
Free Download (43 pages)

Company search