Founded in 1932, St. Columba's School, classified under reg no. SC016856 is an active company. Currently registered at Chalot, The Finance Office PA13 4EQ, Knockbuckle Road the company has been in the business for 93 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.
The firm has 14 directors, namely Gordon M., Ian R. and Graham C. and others. Of them, Kenneth W. has been with the company the longest, being appointed on 14 January 2014 and Gordon M. has been with the company for the least time - from 26 November 2024. At the moment 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.
Office Address | Chalot, The Finance Office |
Office Address2 | St. Columbas Junior School |
Town | Knockbuckle Road |
Post code | PA13 4EQ |
Country of origin | United Kingdom |
Registration Number | SC016856 |
Date of Incorporation | Mon, 6th Jun 1932 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 93 years old |
Account next due date | Tue, 30th Apr 2024 (438 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Mon, 1st Jan 2024 (2024-01-01) |
Last confirmation statement dated | Sun, 18th Dec 2022 |
Position: Director
Appointed: 26 November 2024
Position: Director
Appointed: 04 November 2024
Position: Director
Appointed: 28 August 2024
Position: Director
Appointed: 28 August 2024
Position: Director
Appointed: 26 September 2023
Position: Director
Appointed: 26 September 2023
Position: Director
Appointed: 17 May 2022
Position: Director
Appointed: 15 March 2022
Position: Director
Appointed: 11 May 2021
Position: Director
Appointed: 11 May 2021
Position: Director
Appointed: 28 January 2020
Position: Director
Appointed: 29 January 2019
Position: Director
Appointed: 18 September 2018
Position: Director
Appointed: 14 January 2014
The register of PSCs who own or control the company consists of 26 names. As BizStats found, there is Davida C. This PSC. The second one in the PSC register is Anne F. This PSC . Moving on, there is Paul J., who also meets the Companies House conditions to be indexed as a PSC. This PSC .
Davida C.
Notified on | 26 September 2023 |
Nature of control: |
right to appoint and remove directors |
Anne F.
Notified on | 26 September 2023 |
Nature of control: |
right to appoint and remove directors |
Paul J.
Notified on | 17 May 2022 |
Nature of control: |
right to appoint and remove directors |
Ian R.
Notified on | 4 November 2024 |
Nature of control: |
right to appoint and remove directors |
Graham C.
Notified on | 28 August 2024 |
Nature of control: |
right to appoint and remove directors |
Mairi J.
Notified on | 28 August 2024 |
Nature of control: |
right to appoint and remove directors |
Colin E.
Notified on | 29 January 2019 |
Nature of control: |
significiant influence or control |
Kenneth W.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Nicola B.
Notified on | 11 May 2021 |
Nature of control: |
significiant influence or control |
Graham C.
Notified on | 15 March 2022 |
Nature of control: |
right to appoint and remove directors |
Alison B.
Notified on | 11 May 2021 |
Nature of control: |
significiant influence or control |
Gordon M.
Notified on | 26 November 2024 |
Ceased on | 17 June 2025 |
Nature of control: |
right to appoint and remove directors |
Susan B.
Notified on | 18 September 2018 |
Ceased on | 17 June 2025 |
Nature of control: |
significiant influence or control |
Mary-Jo C.
Notified on | 28 January 2020 |
Ceased on | 17 June 2025 |
Nature of control: |
significiant influence or control |
Roderick D.
Notified on | 18 September 2018 |
Ceased on | 26 November 2024 |
Nature of control: |
significiant influence or control |
Hugh C.
Notified on | 6 April 2016 |
Ceased on | 26 November 2024 |
Nature of control: |
significiant influence or control |
David G.
Notified on | 14 September 2021 |
Ceased on | 24 September 2024 |
Nature of control: |
right to appoint and remove directors |
Anthony S.
Notified on | 9 September 2022 |
Ceased on | 14 May 2024 |
Nature of control: |
right to appoint and remove directors |
Jo-Anne H.
Notified on | 6 April 2016 |
Ceased on | 19 March 2024 |
Nature of control: |
significiant influence or control |
Aileen F.
Notified on | 6 April 2016 |
Ceased on | 19 March 2024 |
Nature of control: |
significiant influence or control |
Linda M.
Notified on | 15 September 2020 |
Ceased on | 14 June 2022 |
Nature of control: |
significiant influence or control |
Katharine H.
Notified on | 6 April 2016 |
Ceased on | 17 May 2022 |
Nature of control: |
significiant influence or control |
Calum P.
Notified on | 6 April 2016 |
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 |
James G.
Notified on | 2 May 2017 |
Ceased on | 29 January 2019 |
Nature of control: |
right to appoint and remove directors |
Glen W.
Notified on | 6 April 2016 |
Ceased on | 30 June 2018 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2024 filed on: 28th, April 2025 |
accounts | Free Download (33 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy