CRAIGHOLME SCHOOL

Register to unlock more data on OkredoRegister

CRAIGHOLME SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC022095

Incorporation date

09/06/1942

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Kirklee Road, Glasgow G12 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1942)
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/08/2024
Termination of appointment of David Pocock as a secretary on 2024-06-20
dot icon02/08/2024
Appointment of Dr Gillian Thomson as a secretary on 2024-06-24
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon12/12/2023
Termination of appointment of Sandra Jane Taylor as a director on 2023-12-12
dot icon17/05/2023
Termination of appointment of John Daniel Mcleish as a director on 2023-05-09
dot icon17/05/2023
Termination of appointment of Joanna Susan Boag-Thomson as a director on 2023-05-09
dot icon17/05/2023
Termination of appointment of Ian Rigby as a director on 2023-05-09
dot icon17/05/2023
Termination of appointment of Gary John Reid Mappin as a director on 2023-05-09
dot icon17/05/2023
Termination of appointment of Douglas Scott Morwood as a director on 2023-05-05
dot icon16/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/04/2022
Accounts for a small company made up to 2021-07-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/10/2021
Previous accounting period extended from 2021-06-29 to 2021-07-31
dot icon29/06/2021
Accounts for a small company made up to 2020-06-29
dot icon16/03/2021
Registered office address changed from 72 st Andrews Drive Glasgow G41 4HS to 33 Kirklee Road Glasgow G12 0SW on 2021-03-16
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon06/07/2020
Termination of appointment of Yasmeen Hussain as a director on 2020-06-25
dot icon29/06/2020
Accounts for a small company made up to 2019-06-29
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon17/09/2019
Auditor's resignation
dot icon29/08/2019
Alterations to floating charge 5
dot icon27/08/2019
Registration of charge SC0220950006, created on 2019-08-22
dot icon19/06/2019
Accounts for a small company made up to 2018-06-30
dot icon19/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon12/12/2018
Appointment of Mr David Pocock as a secretary on 2018-12-11
dot icon12/12/2018
Termination of appointment of Joanna Susan Boag-Thomson as a secretary on 2018-12-11
dot icon18/05/2018
Appointment of Mrs Sandra Jane Taylor as a director on 2018-04-18
dot icon14/05/2018
Appointment of Mr Melville Blair Scott as a director on 2018-04-18
dot icon14/05/2018
Appointment of Mr Alan Charles Palmer as a director on 2018-04-18
dot icon14/05/2018
Appointment of Mr Douglas Scott Morwood as a director on 2018-04-18
dot icon14/05/2018
Appointment of Mr Colin James Mackenzie as a director on 2018-04-18
dot icon14/05/2018
Appointment of Mr James Donald Gilmour Wilson as a director on 2018-04-18
dot icon14/05/2018
Termination of appointment of Alison Margaret Gavin as a director on 2018-04-18
dot icon14/05/2018
Termination of appointment of George Bramhill as a director on 2018-04-18
dot icon14/05/2018
Termination of appointment of Graeme Sutherland Brown as a director on 2018-04-18
dot icon14/05/2018
Termination of appointment of Andrew David Henderson as a director on 2018-04-18
dot icon14/05/2018
Termination of appointment of Suzanne Florence Ritchie as a director on 2018-04-18
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon23/02/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon30/11/2017
Termination of appointment of Anthony Bryan Tankel as a director on 2017-10-09
dot icon14/09/2017
Appointment of Mr Anthony Bryan Tankel as a director on 2017-08-30
dot icon13/09/2017
Appointment of Joanna Susan Boag-Thomson as a secretary on 2017-05-05
dot icon13/09/2017
Termination of appointment of Hilary Gray Spence as a director on 2017-09-11
dot icon05/05/2017
Termination of appointment of Shirley Janet Love as a secretary on 2017-05-05
dot icon31/03/2017
Full accounts made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon15/11/2016
Auditor's resignation
dot icon15/09/2016
Appointment of Mr Ian Rigby as a director on 2016-09-02
dot icon13/09/2016
Termination of appointment of Thomas O'hara as a director on 2016-08-31
dot icon13/09/2016
Termination of appointment of Nosheena Mobarik as a director on 2016-08-31
dot icon24/05/2016
Appointment of Ms Yasmeen Hussain as a director on 2016-05-01
dot icon24/05/2016
Appointment of Ms Suzanne Florence Ritchie as a director on 2016-05-01
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon06/04/2016
Termination of appointment of Colin John Moore as a director on 2016-03-31
dot icon06/04/2016
Appointment of Ms Hilary Gray Spence as a director on 2016-03-08
dot icon22/12/2015
Annual return made up to 2015-12-14 no member list
dot icon09/12/2015
Appointment of Mr John Daniel Mcleish as a director on 2015-11-10
dot icon02/06/2015
Appointment of Mr George Bramhill as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Ian Barrett Curle as a director on 2015-05-15
dot icon10/03/2015
Full accounts made up to 2014-06-30
dot icon24/12/2014
Annual return made up to 2014-12-14 no member list
dot icon24/12/2014
Director's details changed for Mr. Ian Barrett Curle on 2014-08-01
dot icon21/03/2014
Accounts made up to 2013-06-30
dot icon04/02/2014
Appointment of Mr Andrew David Henderson as a director
dot icon19/12/2013
Annual return made up to 2013-12-14 no member list
dot icon28/10/2013
Appointment of Mr Gary John Reid Mappin as a director
dot icon18/09/2013
Termination of appointment of Alistair Dickson as a director
dot icon18/09/2013
Termination of appointment of Eileen Robertson as a director
dot icon25/03/2013
Accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-14 no member list
dot icon19/12/2012
Resolutions
dot icon09/02/2012
Accounts made up to 2011-06-30
dot icon13/01/2012
Annual return made up to 2011-12-14 no member list
dot icon28/10/2011
Termination of appointment of Richard Bissland as a director
dot icon19/08/2011
Appointment of Mrs Shirley Janet Love as a secretary
dot icon19/08/2011
Termination of appointment of Linda Trolan as a secretary
dot icon14/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-12-14 no member list
dot icon13/12/2010
Director's details changed for Mr Colin John Moore on 2010-12-01
dot icon19/10/2010
Appointment of Mr Graeme Sutherland Brown as a director
dot icon19/10/2010
Director's details changed for Mr Colin John Moore on 2010-06-01
dot icon19/10/2010
Appointment of Mr Alistair Boyd Dickson as a director
dot icon05/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2009-12-14 no member list
dot icon11/01/2010
Director's details changed for Mrs Nosheena Mobarik on 2010-01-11
dot icon11/01/2010
Termination of appointment of Lorraine Mcgaw as a secretary
dot icon11/01/2010
Appointment of Linda Trolan as a secretary
dot icon11/01/2010
Director's details changed for Thomas O'hara on 2010-01-11
dot icon11/01/2010
Director's details changed for Eileen Norah Dorothy Robertson on 2010-01-11
dot icon11/01/2010
Termination of appointment of William Wiseman as a director
dot icon11/01/2010
Director's details changed for Richard Bissland on 2010-01-11
dot icon11/01/2010
Director's details changed for Joanna Susan Boag-Thomson on 2010-01-11
dot icon16/09/2009
Appointment terminated director james maxwell
dot icon09/06/2009
Appointment terminated director june macgeachy
dot icon31/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon17/12/2008
Annual return made up to 14/12/08
dot icon03/11/2008
Appointment terminated secretary william wiseman
dot icon07/02/2008
New secretary appointed
dot icon17/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon11/01/2008
Annual return made up to 14/12/07
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon06/01/2008
Secretary resigned
dot icon12/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon03/01/2007
Annual return made up to 14/12/06
dot icon03/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Secretary resigned
dot icon05/07/2006
Partic of mort/charge *
dot icon28/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon28/12/2005
Annual return made up to 14/12/05
dot icon10/05/2005
New director appointed
dot icon30/12/2004
Annual return made up to 14/12/04
dot icon30/12/2004
Accounts made up to 2004-06-30
dot icon29/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon29/12/2003
Accounts for a medium company made up to 2003-06-30
dot icon29/12/2003
Annual return made up to 14/12/03
dot icon23/12/2002
Annual return made up to 14/12/02
dot icon07/12/2002
Accounts for a medium company made up to 2002-06-30
dot icon03/05/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon24/12/2001
Accounts made up to 2001-06-30
dot icon24/12/2001
Annual return made up to 14/12/01
dot icon03/09/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon13/07/2001
Partic of mort/charge *
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon04/01/2001
Accounts made up to 2000-06-30
dot icon04/01/2001
Annual return made up to 14/12/00
dot icon18/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon08/05/2000
Certificate of change of name
dot icon11/01/2000
Annual return made up to 14/12/99
dot icon11/01/2000
Accounts made up to 1999-06-30
dot icon30/12/1998
Accounts made up to 1998-06-30
dot icon30/12/1998
Annual return made up to 14/12/98
dot icon25/03/1998
Accounts made up to 1997-06-30
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Annual return made up to 28/12/97
dot icon20/11/1997
Registered office changed on 20/11/97 from: allan house 25 bothwell street glasgow G2 6NL
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Secretary resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon15/01/1997
Annual return made up to 28/12/96
dot icon04/12/1996
Accounts made up to 1996-06-30
dot icon11/03/1996
New director appointed
dot icon16/01/1996
Annual return made up to 28/12/95
dot icon11/01/1996
Accounts made up to 1995-06-30
dot icon28/12/1995
Director resigned
dot icon09/03/1995
New director appointed
dot icon09/03/1995
New director appointed
dot icon12/01/1995
Annual return made up to 28/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Accounts made up to 1994-06-30
dot icon21/12/1994
Director resigned
dot icon03/02/1994
Accounts made up to 1993-06-30
dot icon17/01/1994
Annual return made up to 28/12/93
dot icon09/12/1993
New director appointed
dot icon28/10/1993
Dec mort/charge *
dot icon06/09/1993
Partic of mort/charge *
dot icon13/01/1993
Annual return made up to 28/12/92
dot icon12/01/1993
Accounts made up to 1992-06-30
dot icon22/07/1992
Director resigned
dot icon28/01/1992
Annual return made up to 28/12/91
dot icon07/01/1992
Accounts made up to 1991-06-30
dot icon22/02/1991
Annual return made up to 02/01/91
dot icon29/01/1991
Director resigned
dot icon08/01/1991
Accounts made up to 1990-06-30
dot icon02/07/1990
New director appointed
dot icon02/07/1990
New director appointed
dot icon02/07/1990
New director appointed
dot icon18/01/1990
Accounts made up to 1989-06-30
dot icon18/01/1990
Annual return made up to 28/12/89
dot icon12/06/1989
Accounts made up to 1988-06-30
dot icon05/03/1989
Registered office changed on 05/03/89 from: 142 st vincent street glasgow G2 5LA
dot icon30/01/1989
Annual return made up to 29/12/88
dot icon23/01/1989
Director resigned
dot icon15/03/1988
Accounts made up to 1987-06-30
dot icon29/02/1988
Annual return made up to 31/12/87
dot icon22/02/1988
Secretary's particulars changed
dot icon20/03/1987
New director appointed
dot icon12/02/1987
Accounts made up to 1986-06-30
dot icon12/02/1987
Annual return made up to 31/12/86
dot icon07/11/1986
Annual return made up to 02/01/86
dot icon14/12/1982
Secretary resigned
dot icon09/11/1978
New secretary appointed
dot icon15/03/1977
Annual return made up to 28/12/76
dot icon09/01/1976
Miscellaneous
dot icon09/11/1973
New secretary appointed
dot icon22/12/1972
Miscellaneous
dot icon13/01/1955
Resolutions
dot icon12/05/1944
Annual return made up to 14/01/44
dot icon09/06/1942
Incorporation
dot icon09/06/1942
New secretary appointed
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
31/07/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, John Daniel
Director
10/11/2015 - 09/05/2023
24
O'hara, Thomas
Director
12/10/2006 - 31/08/2016
28
Wilson, James Donald Gilmour
Director
18/04/2018 - Present
68
Palmer, Alan Charles
Director
18/04/2018 - Present
35
Spence, Hilary Gray
Director
08/03/2016 - 11/09/2017
11

Persons with Significant Control

1
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 CRAIGHOLME SCHOOL

CRAIGHOLME SCHOOL is an(a) Active company incorporated on 09/06/1942 with the registered office located at 33 Kirklee Road, Glasgow G12 0SW. There are currently 5 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 CRAIGHOLME SCHOOL?

toggle

CRAIGHOLME SCHOOL is currently Active. It was registered on 09/06/1942 .

Where is CRAIGHOLME SCHOOL located?

toggle

CRAIGHOLME SCHOOL is registered at 33 Kirklee Road, Glasgow G12 0SW.

What does CRAIGHOLME SCHOOL do?

toggle

CRAIGHOLME SCHOOL operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CRAIGHOLME SCHOOL?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-12 with no updates.