St Columba's School (developments) Limited SCHOOL,KNOCKBUCKLE ROAD,


Founded in 2000, St Columba's School (developments), classified under reg no. SC203853 is an active company. Currently registered at The Company Secretary, The PA13 4EQ, School,knockbuckle Road, the company has been in the business for twenty four years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since April 10, 2000 St Columba's School (developments) Limited is no longer carrying the name Macrocom (599).

The company has 3 directors, namely David G., Kenneth W. and Hugh C.. Of them, Hugh C. has been with the company the longest, being appointed on 25 January 2005 and David G. has been with the company for the least time - from 14 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Allan G. who worked with the the company until 30 April 2012.

St Columba's School (developments) Limited Address / Contact

Office Address The Company Secretary, The
Office Address2 Finance Dept,st Columba's Junior
Town School,knockbuckle Road,
Post code PA13 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203853
Date of Incorporation Fri, 11th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

David G.

Position: Director

Appointed: 14 September 2021

Kenneth W.

Position: Director

Appointed: 01 February 2018

Hugh C.

Position: Director

Appointed: 25 January 2005

Calum P.

Position: Director

Appointed: 01 February 2018

Resigned: 14 September 2021

Paul Y.

Position: Director

Appointed: 18 March 2008

Resigned: 29 January 2019

David W.

Position: Director

Appointed: 18 March 2008

Resigned: 31 July 2011

Peter M.

Position: Director

Appointed: 25 January 2005

Resigned: 23 January 2007

Ronald K.

Position: Director

Appointed: 24 October 2000

Resigned: 23 January 2007

Allan G.

Position: Secretary

Appointed: 09 May 2000

Resigned: 30 April 2012

Kenneth B.

Position: Director

Appointed: 05 April 2000

Resigned: 08 August 2000

Peter S.

Position: Director

Appointed: 31 March 2000

Resigned: 25 January 2005

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 2000

Resigned: 31 March 2000

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 11 February 2000

Resigned: 09 May 2000

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we found, there is David G. This PSC. Another one in the PSC register is Hugh C. This PSC has significiant influence or control over the company,. The third one is Calum P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David G.

Notified on 14 September 2021
Nature of control: right to appoint and remove directors

Hugh C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Calum P.

Notified on 29 January 2019
Ceased on 14 September 2021
Nature of control: significiant influence or control

Paul Y.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: significiant influence or control

Company previous names

Macrocom (599) April 10, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to July 31, 2022
filed on: 4th, May 2023
Free Download (13 pages)

Company search

Advertisements