CRANLEY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CRANLEY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047152

Incorporation date

31/12/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Studio, Hopetoun House, South Queensferry EH30 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1969)
dot icon02/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon18/07/2024
Registered office address changed from 3 Walker Street Edinburgh EH3 7JY Scotland to The Stables Studio Hopetoun House South Queensferry EH30 9SL on 2024-07-18
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/03/2022
Appointment of Helen June Ruth Alexander as a director on 2022-01-07
dot icon09/09/2021
Termination of appointment of Robert Hart Rae as a secretary on 2021-09-09
dot icon09/09/2021
Appointment of Mr Douglas Brotherston as a secretary on 2021-09-09
dot icon09/09/2021
Registered office address changed from 3a Kevock Road Lasswade Midlothian EH18 1HT Scotland to 3 Walker Street Edinburgh EH3 7JY on 2021-09-09
dot icon08/07/2021
Termination of appointment of Dorothy Elizabeth Cyster as a director on 2021-07-07
dot icon28/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2020
Termination of appointment of Mary Norval as a secretary on 2020-05-05
dot icon07/05/2020
Appointment of Mr Robert Hart Rae as a secretary on 2020-05-05
dot icon01/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon18/11/2019
Appointment of Mrs Dorothy Elizabeth Cyster as a director on 2019-11-15
dot icon09/08/2019
Appointment of Doctor Janet Elizabeth Anne Gray as a director on 2019-07-30
dot icon08/08/2019
Appointment of Professor Mary Norval as a secretary on 2019-07-30
dot icon08/08/2019
Termination of appointment of Alison Mary Gilmour as a director on 2019-07-30
dot icon08/08/2019
Termination of appointment of Alison Mary Gilmour as a secretary on 2019-07-30
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon02/05/2019
Termination of appointment of Candace Currie as a director on 2019-04-25
dot icon18/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/09/2018
Appointment of Professor Candace Currie as a director on 2018-09-07
dot icon29/08/2018
Appointment of Professor Mary Norval as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Elizabeth Aline Templeton as a director on 2018-07-11
dot icon05/06/2018
Termination of appointment of Leeona June Dorrian as a director on 2018-06-04
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/04/2017
Termination of appointment of Patricia Newton as a director on 2017-04-25
dot icon16/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon05/05/2016
Annual return made up to 2016-05-05 no member list
dot icon05/05/2016
Director's details changed for Patricia Newton on 2016-05-05
dot icon05/05/2016
Director's details changed for Jennifer Margaret Munro on 2016-05-05
dot icon05/05/2016
Director's details changed for Sheena Gillespie on 2016-05-05
dot icon05/05/2016
Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 3a Kevock Road Lasswade Midlothian EH18 1HT on 2016-05-05
dot icon18/06/2015
Annual return made up to 2015-05-03 no member list
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/05/2014
Annual return made up to 2014-05-03 no member list
dot icon08/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/05/2013
Annual return made up to 2013-05-03 no member list
dot icon24/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon08/05/2012
Annual return made up to 2012-05-03 no member list
dot icon20/04/2012
Appointment of Patricia Newton as a director
dot icon22/03/2012
Termination of appointment of Catherine Wilson as a director
dot icon22/03/2012
Appointment of Jennifer Margaret Munro as a director
dot icon31/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon09/05/2011
Annual return made up to 2011-05-03 no member list
dot icon01/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/07/2010
Annual return made up to 2010-05-03 no member list
dot icon12/07/2010
Director's details changed for Elizabeth Aline Templeton on 2010-05-03
dot icon12/07/2010
Director's details changed for Catherine Elsie Vivien Wilson on 2010-05-03
dot icon12/07/2010
Director's details changed for Lady Leeona June Dorrian on 2010-05-03
dot icon12/07/2010
Director's details changed for Alison Mary Gilmour on 2010-05-03
dot icon15/06/2010
Appointment of Sheena Gillespie as a director
dot icon15/06/2010
Termination of appointment of Valerie Fiddes as a director
dot icon04/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/06/2009
Annual return made up to 03/05/09
dot icon19/05/2009
Partial exemption accounts made up to 2008-08-31
dot icon16/06/2008
Annual return made up to 03/05/08
dot icon30/05/2008
Partial exemption accounts made up to 2007-08-31
dot icon14/06/2007
Annual return made up to 03/05/07
dot icon14/06/2007
Full accounts made up to 2006-08-31
dot icon18/12/2006
Resolutions
dot icon11/08/2006
Full accounts made up to 2005-08-31
dot icon25/05/2006
Annual return made up to 03/05/06
dot icon04/07/2005
Full accounts made up to 2004-08-31
dot icon25/05/2005
Annual return made up to 03/05/05
dot icon28/06/2004
Full accounts made up to 2003-08-31
dot icon09/06/2004
Annual return made up to 03/05/04
dot icon26/06/2003
Full accounts made up to 2002-08-31
dot icon10/06/2003
Annual return made up to 03/05/03
dot icon26/06/2002
Full accounts made up to 2001-08-31
dot icon09/05/2002
Annual return made up to 03/05/02
dot icon02/11/2001
New director appointed
dot icon17/05/2001
Registered office changed on 17/05/01 from: 14 rutland square edinburgh EH1 2BD
dot icon15/05/2001
Full accounts made up to 2000-08-31
dot icon09/05/2001
Annual return made up to 03/05/01
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned;director resigned
dot icon16/05/2000
Annual return made up to 08/05/00
dot icon25/02/2000
Full accounts made up to 1999-08-31
dot icon21/02/2000
Registered office changed on 21/02/00 from: 172 braid road edinburgh EH10 6HU
dot icon19/05/1999
Annual return made up to 08/05/99
dot icon02/04/1999
Full accounts made up to 1998-08-31
dot icon19/05/1998
Annual return made up to 08/05/98
dot icon02/02/1998
Full accounts made up to 1997-08-31
dot icon02/12/1997
Director resigned
dot icon14/10/1997
Annual return made up to 08/05/97
dot icon14/10/1997
New secretary appointed
dot icon11/02/1997
Full accounts made up to 1996-08-31
dot icon12/07/1996
Annual return made up to 08/05/96
dot icon25/03/1996
Full accounts made up to 1995-08-31
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon22/06/1995
Full accounts made up to 1994-08-31
dot icon20/06/1995
Annual return made up to 08/05/95
dot icon02/06/1994
Full accounts made up to 1993-08-31
dot icon10/05/1994
Annual return made up to 08/05/94
dot icon16/07/1993
Full accounts made up to 1992-08-31
dot icon20/05/1993
Annual return made up to 08/05/93
dot icon12/02/1993
Secretary resigned;new secretary appointed
dot icon12/02/1993
Registered office changed on 12/02/93 from: 487C lanark road juniper green edinburgh
dot icon29/05/1992
New director appointed
dot icon26/05/1992
Full accounts made up to 1991-08-31
dot icon14/05/1992
Annual return made up to 08/05/92
dot icon15/05/1991
Annual return made up to 08/05/91
dot icon15/03/1991
Full accounts made up to 1990-08-31
dot icon25/06/1990
Annual return made up to 20/06/90
dot icon18/06/1990
Full accounts made up to 1989-08-31
dot icon16/08/1989
Annual return made up to 29/06/89
dot icon05/07/1989
Full accounts made up to 1988-08-31
dot icon04/08/1988
Registered office changed on 04/08/88 from: 8 killin court dunfermline
dot icon04/08/1988
Annual return made up to 27/07/88
dot icon29/07/1988
Full accounts made up to 1987-08-31
dot icon07/08/1987
Full accounts made up to 1986-08-31
dot icon04/08/1987
Secretary's particulars changed
dot icon04/08/1987
Annual return made up to 23/07/87
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon19/11/1986
Return made up to 09/08/85; full list of members
dot icon12/09/1986
Full accounts made up to 1985-08-31
dot icon12/09/1986
Annual return made up to 26/08/86
dot icon12/09/1986
Registered office changed on 12/09/86 from: 11 albyn place edinburgh EH2 4NR
dot icon31/12/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorrian, Leeona June
Director
16/12/1995 - 04/06/2018
4
Gillespie, Sheena
Director
12/05/2010 - Present
-
Munro, Jennifer Margaret
Director
16/02/2012 - Present
-
Norval, Mary, Professor
Director
22/08/2018 - Present
-
Gray, Janet Elizabeth Anne, Doctor
Director
30/07/2019 - Present
-

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 CRANLEY SCHOOL LIMITED

CRANLEY SCHOOL LIMITED is an(a) Active company incorporated on 31/12/1969 with the registered office located at The Stables Studio, Hopetoun House, South Queensferry EH30 9SL. 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 CRANLEY SCHOOL LIMITED?

toggle

CRANLEY SCHOOL LIMITED is currently Active. It was registered on 31/12/1969 .

Where is CRANLEY SCHOOL LIMITED located?

toggle

CRANLEY SCHOOL LIMITED is registered at The Stables Studio, Hopetoun House, South Queensferry EH30 9SL.

What does CRANLEY SCHOOL LIMITED do?

toggle

CRANLEY SCHOOL LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CRANLEY SCHOOL LIMITED?

toggle

The latest filing was on 02/06/2025: Total exemption full accounts made up to 2024-08-31.