COMMUNITY SCHOOLS (HIGHLANDS) LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY SCHOOLS (HIGHLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210981

Incorporation date

13/09/2000

Size

Full

Contacts

Registered address

Registered address

Dundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon10/12/2025
Change of details for Community Schools Holdings Limited as a person with significant control on 2025-11-15
dot icon10/12/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-11-15
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon05/09/2023
Director's details changed for Mr Alastair William Hopps on 2023-08-03
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon26/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon13/05/2021
Director's details changed for Mr Alexander Toby Shedden Parry on 2021-05-01
dot icon05/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon17/04/2019
Director's details changed for Mr Alastair William Hopps on 2018-09-07
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/10/2018
Director's details changed for Mr Alastair William Hopps on 2018-10-02
dot icon12/10/2018
Director's details changed for Mr Alastair William Hopps on 2018-10-12
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon20/08/2018
Termination of appointment of Robert John Austin as a director on 2018-08-20
dot icon20/08/2018
Appointment of Mr Alastair William Hopps as a director on 2018-08-20
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon14/11/2017
Withdrawal of a person with significant control statement on 2017-11-14
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon22/09/2017
Notification of Community Schools Holdings Limited as a person with significant control on 2016-04-06
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon28/11/2013
Full accounts made up to 2013-03-31
dot icon30/10/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon19/02/2013
Full accounts made up to 2012-07-31
dot icon05/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/07/2012
Appointment of Mr Toby Alexander Parry as a secretary
dot icon30/07/2012
Appointment of Mr Toby Alexander Parry as a director
dot icon30/07/2012
Appointment of Mr Robert Austin as a director
dot icon30/07/2012
Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 2012-07-30
dot icon30/07/2012
Termination of appointment of Burness Llp as a secretary
dot icon30/07/2012
Termination of appointment of Christopher Tanner as a director
dot icon30/07/2012
Termination of appointment of Guy Pigachie as a director
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2012
Accounts for a small company made up to 2011-07-31
dot icon13/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon16/02/2011
Accounts for a small company made up to 2010-07-31
dot icon05/10/2010
Auditor's resignation
dot icon04/10/2010
Auditor's resignation
dot icon21/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon30/12/2009
Full accounts made up to 2009-07-31
dot icon23/09/2009
Director appointed christopher james tanner
dot icon23/09/2009
Appointment terminated director antonie woodbury
dot icon22/09/2009
Return made up to 13/09/09; full list of members
dot icon02/04/2009
Full accounts made up to 2008-07-31
dot icon23/09/2008
Return made up to 13/09/08; full list of members
dot icon12/06/2008
Full accounts made up to 2007-07-31
dot icon20/09/2007
Return made up to 13/09/07; full list of members
dot icon28/02/2007
Full accounts made up to 2006-07-31
dot icon12/10/2006
Director resigned
dot icon06/10/2006
Director's particulars changed
dot icon20/09/2006
Return made up to 13/09/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-07-31
dot icon16/09/2005
Return made up to 13/09/05; full list of members
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Registered office changed on 23/12/04 from: unit 9 callendar business park falkirk FK1 1XR
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon21/12/2004
Full accounts made up to 2004-07-31
dot icon12/10/2004
Return made up to 13/09/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-07-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: c/o m j gleeson construction services LTD, laurel house laurel hill business park stirling FK7 9JQ
dot icon02/03/2004
New director appointed
dot icon03/10/2003
Return made up to 13/09/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-07-31
dot icon15/05/2003
Director resigned
dot icon22/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon30/10/2002
Return made up to 13/09/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-07-31
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon20/11/2001
Return made up to 13/09/01; full list of members
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon29/06/2001
Partic of mort/charge *
dot icon29/06/2001
Partic of mort/charge *
dot icon29/06/2001
Partic of mort/charge *
dot icon21/06/2001
Memorandum and Articles of Association
dot icon21/06/2001
Resolutions
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon21/06/2001
Registered office changed on 21/06/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN
dot icon01/06/2001
Certificate of change of name
dot icon13/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.16M
-
0.00
3.22M
-
2022
2
1.76M
-
0.00
3.22M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Alexander Toby Shedden
Director
28/06/2012 - Present
62
Hopps, Alastair William
Director
20/08/2018 - Present
55

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY SCHOOLS (HIGHLANDS) LIMITED

COMMUNITY SCHOOLS (HIGHLANDS) LIMITED is an(a) Active company incorporated on 13/09/2000 with the registered office located at Dundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY SCHOOLS (HIGHLANDS) LIMITED?

toggle

COMMUNITY SCHOOLS (HIGHLANDS) LIMITED is currently Active. It was registered on 13/09/2000 .

Where is COMMUNITY SCHOOLS (HIGHLANDS) LIMITED located?

toggle

COMMUNITY SCHOOLS (HIGHLANDS) LIMITED is registered at Dundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does COMMUNITY SCHOOLS (HIGHLANDS) LIMITED do?

toggle

COMMUNITY SCHOOLS (HIGHLANDS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY SCHOOLS (HIGHLANDS) LIMITED?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2025-03-31.