CRAIGMILLAR LITERACY TRUST

Register to unlock more data on OkredoRegister

CRAIGMILLAR LITERACY TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC182226

Incorporation date

19/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C.C.H.S., 2a Greendykes Road, Edinburgh EH16 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon21/02/2022
Resolutions
dot icon03/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Appointment of Mr Ross John Mcdonald as a director on 2021-04-19
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon18/08/2020
Termination of appointment of Ned Sharratt as a director on 2020-08-17
dot icon18/08/2020
Termination of appointment of Morvern Odling as a director on 2020-08-10
dot icon01/04/2020
Termination of appointment of Remo Lanni as a director on 2020-03-30
dot icon05/02/2020
Appointment of Ms Eilidh Stanners as a director on 2020-01-25
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Appointment of Ms Morvern Odling as a director on 2019-09-30
dot icon04/10/2019
Appointment of Mr Ned Sharratt as a director on 2019-09-30
dot icon05/04/2019
Termination of appointment of Ioannis Kalkounos as a director on 2019-04-01
dot icon31/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Miriam Mchardy as a director on 2018-11-27
dot icon09/04/2018
Appointment of Mr Ioannis Kalkounos as a director on 2018-03-30
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon21/12/2017
Termination of appointment of Marion Mcglone as a director on 2017-12-15
dot icon21/12/2017
Termination of appointment of Alison Mary Lamont Hunter as a director on 2017-12-15
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Termination of appointment of Sylvia Jane Gorman as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of Margaret Elizabeth Rebecca Hughes as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of Martine Marie Robertson as a director on 2017-11-27
dot icon18/10/2017
Appointment of Dr Susan Elsley as a director on 2017-10-16
dot icon13/09/2017
Appointment of Mr Simon Radcliffe as a secretary on 2017-09-13
dot icon13/09/2017
Appointment of Mr Remo Lanni as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Sylvia Jane Gorman as a secretary on 2017-09-13
dot icon13/09/2017
Termination of appointment of Margaret Sheila Corr as a director on 2017-09-13
dot icon17/01/2017
Appointment of Mr Simon Radcliffe as a director on 2016-11-02
dot icon13/01/2017
Termination of appointment of Lynda Dawn Tarlton as a director on 2016-11-02
dot icon13/01/2017
Termination of appointment of Katherine Gray Frame as a director on 2016-11-02
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/05/2016
Appointment of Mrs Alison Mary Lamont Hunter as a director on 2016-03-07
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-07 no member list
dot icon29/10/2015
Registered office address changed from 2a Greendykes Road Edinburgh EH16 4DP Scotland to C.C.H.S. 2a Greendykes Road Edinburgh EH16 4DP on 2015-10-29
dot icon29/10/2015
Registered office address changed from Cchs C C H S 2a Greendykes Road Edinburgh EH16 4DP United Kingdom to C.C.H.S. 2a Greendykes Road Edinburgh EH16 4DP on 2015-10-29
dot icon29/10/2015
Appointment of Ms Margaret Elizabeth Rebecca Hughes as a director on 2015-10-28
dot icon29/10/2015
Appointment of Mr Ian Lawrence Mcdonough as a director on 2015-10-28
dot icon29/10/2015
Appointment of Ms Miriam Mchardy as a director on 2015-10-28
dot icon29/10/2015
Termination of appointment of Brenda Patricia Rowan as a director on 2015-10-28
dot icon29/10/2015
Termination of appointment of Paul Hudson as a director on 2015-10-28
dot icon01/05/2015
Termination of appointment of Jan Paterson as a director on 2015-04-27
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2014
Director's details changed for Jan Paterson on 2014-12-11
dot icon11/12/2014
Director's details changed for Marion Mcglone on 2014-12-11
dot icon11/12/2014
Registered office address changed from 2a Cchs 2a Greendykes Road Edinburgh Midlothian EH16 4DP United Kingdom to Cchs C C H S 2a Greendykes Road Edinburgh EH16 4DP on 2014-12-11
dot icon11/12/2014
Director's details changed for Jan Paterson on 2014-12-11
dot icon11/12/2014
Director's details changed for Marion Mcglone on 2014-12-11
dot icon11/12/2014
Director's details changed for Paul Hudson on 2014-12-11
dot icon11/12/2014
Director's details changed for Mrs Sylvia Jane Gorman on 2014-12-11
dot icon11/12/2014
Registered office address changed from C/O Craigmillar Literacy Trust Cchs 2a Greendykes Road Edinburgh EH16 4DP to Cchs C C H S 2a Greendykes Road Edinburgh EH16 4DP on 2014-12-11
dot icon08/12/2014
Annual return made up to 2014-12-08 no member list
dot icon08/12/2014
Annual return made up to 2014-11-18 no member list
dot icon28/11/2014
Appointment of Ms Martine Marie Robertson as a director on 2014-10-29
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-18 no member list
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-07 no member list
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-07 no member list
dot icon22/09/2011
Statement of company's objects
dot icon22/09/2011
Resolutions
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-15 no member list
dot icon15/12/2010
Director's details changed for Sylvia Jane Gorman on 2010-12-15
dot icon15/12/2010
Termination of appointment of Jacqueline Scott as a secretary
dot icon15/12/2010
Termination of appointment of Philip Hughes as a director
dot icon15/12/2010
Termination of appointment of Jacqueline Scott as a director
dot icon15/12/2010
Appointment of Mrs Sylvia Jane Gorman as a secretary
dot icon31/08/2010
Appointment of Ms Lynda Dawn Tarlton as a director
dot icon31/08/2010
Appointment of Ms Brenda Patricia Rowan as a director
dot icon21/05/2010
Appointment of Ms Margaret Sheila Corr as a director
dot icon21/05/2010
Appointment of Ms Katherine Gray Frame as a director
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2010-01-19 no member list
dot icon01/02/2010
Registered office address changed from Craigmillar Instep Project C/O Cchs, 2a Greendykes Road Edinburgh EH16 4DP on 2010-02-01
dot icon31/01/2010
Director's details changed for Ms Jacqueline Sheila Scott on 2010-01-31
dot icon31/01/2010
Director's details changed for Paul Hudson on 2010-01-31
dot icon31/01/2010
Director's details changed for Jan Paterson on 2010-01-31
dot icon31/01/2010
Director's details changed for Philip Hughes on 2010-01-31
dot icon31/01/2010
Director's details changed for Marion Mcglone on 2010-01-31
dot icon31/01/2010
Director's details changed for Sylvia Jane Gorman on 2010-01-31
dot icon28/01/2009
Director appointed marion mcglone
dot icon22/01/2009
Annual return made up to 19/01/09
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Memorandum and Articles of Association
dot icon23/06/2008
Resolutions
dot icon11/02/2008
Director resigned
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon31/01/2008
Annual return made up to 19/01/08
dot icon12/09/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon19/01/2007
Annual return made up to 19/01/07
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon13/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon28/02/2006
Annual return made up to 19/01/06
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon25/01/2005
New director appointed
dot icon23/01/2005
Annual return made up to 19/01/05
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon28/05/2004
New director appointed
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New secretary appointed;new director appointed
dot icon28/01/2004
Annual return made up to 19/01/04
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon17/01/2004
Director resigned
dot icon05/11/2003
Director resigned
dot icon20/01/2003
Annual return made up to 19/01/03
dot icon30/10/2002
New director appointed
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon21/01/2002
Annual return made up to 19/01/02
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon19/12/2001
New secretary appointed;new director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Secretary resigned;director resigned
dot icon18/12/2001
Director resigned
dot icon17/12/2001
Memorandum and Articles of Association
dot icon12/04/2001
Annual return made up to 19/01/01
dot icon21/02/2001
Memorandum and Articles of Association
dot icon21/02/2001
Resolutions
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2000
Annual return made up to 19/01/00
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Annual return made up to 19/01/99
dot icon25/01/1999
Director resigned
dot icon31/12/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon01/10/1998
New director appointed
dot icon24/02/1998
Secretary resigned
dot icon19/02/1998
New secretary appointed
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Paul
Director
21/05/2004 - 28/10/2015
5
Hardie, Angus Cameron Graeme
Director
19/01/1998 - 06/10/2000
7
Mcdonough, Ian Lawrence
Director
28/10/2015 - Present
3
Elsley, Susan, Dr
Director
16/10/2017 - Present
5
Robinson, Helen Mairi Johnstone
Director
06/10/2000 - 06/10/2000
1

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGMILLAR LITERACY TRUST

CRAIGMILLAR LITERACY TRUST is an(a) Converted / Closed company incorporated on 19/01/1998 with the registered office located at C.C.H.S., 2a Greendykes Road, Edinburgh EH16 4DP. There are currently 6 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 CRAIGMILLAR LITERACY TRUST?

toggle

CRAIGMILLAR LITERACY TRUST is currently Converted / Closed. It was registered on 19/01/1998 and dissolved on 21/02/2022.

Where is CRAIGMILLAR LITERACY TRUST located?

toggle

CRAIGMILLAR LITERACY TRUST is registered at C.C.H.S., 2a Greendykes Road, Edinburgh EH16 4DP.

What does CRAIGMILLAR LITERACY TRUST do?

toggle

CRAIGMILLAR LITERACY TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CRAIGMILLAR LITERACY TRUST?

toggle

The latest filing was on 21/02/2022: Resolutions.