EDINBURGH STEINER SCHOOL TRUST LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH STEINER SCHOOL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC025744

Incorporation date

01/09/1947

Size

Small

Contacts

Registered address

Registered address

6 St Colme Street, Edinburgh EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon30/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon06/05/2025
Accounts for a small company made up to 2024-07-31
dot icon13/11/2024
Appointment of Mrs Layla Tree as a director on 2024-09-02
dot icon23/09/2024
Appointment of Mr David Thorburn Cumming as a director on 2024-09-06
dot icon11/09/2024
Appointment of Mr Iddo Oberski as a director on 2024-09-02
dot icon11/09/2024
Appointment of Ms Maria Lucila Ribeiro Machado as a director on 2024-09-02
dot icon10/09/2024
Termination of appointment of Thomas Antony Bradley Moore as a director on 2024-09-02
dot icon10/09/2024
Appointment of Mr Christian Maclean as a director on 2024-09-02
dot icon10/09/2024
Appointment of Mr Mark Emmanuel Beever as a director on 2024-09-02
dot icon11/07/2024
Appointment of Mr Keir Bloomer as a director on 2024-06-24
dot icon28/06/2024
Termination of appointment of Mariana Trusson as a director on 2024-06-24
dot icon28/06/2024
Termination of appointment of Corinna Tebbutt as a director on 2024-06-24
dot icon28/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon13/05/2024
Termination of appointment of Cameron Dickson Wyllie as a director on 2024-04-18
dot icon09/05/2024
Accounts for a small company made up to 2023-07-31
dot icon23/02/2024
Termination of appointment of Roderick Clark William Grant as a director on 2024-02-13
dot icon23/02/2024
Termination of appointment of Juan Carlos Soto as a director on 2023-06-26
dot icon23/02/2024
Termination of appointment of Michael Richard Palmer as a director on 2023-11-06
dot icon23/02/2024
Appointment of Mr Cameron Wyllie as a director on 2023-06-26
dot icon23/02/2024
Director's details changed for Mrs Corinna Tebbutt on 2024-02-13
dot icon12/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon09/05/2023
Appointment of Mrs Mariana Trusson as a director on 2022-12-05
dot icon02/05/2023
Accounts for a small company made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon21/06/2022
Appointment of Donna Ewing as a secretary on 2022-06-10
dot icon21/06/2022
Termination of appointment of Amanda Jane Leishman as a secretary on 2022-06-10
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon21/03/2022
Termination of appointment of Layla Tree as a director on 2022-03-14
dot icon08/03/2022
Appointment of Amanda Jane Leishman as a secretary on 2022-02-28
dot icon07/03/2022
Termination of appointment of Lesley Chari as a secretary on 2022-02-28
dot icon08/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon27/04/2021
Accounts for a small company made up to 2020-07-31
dot icon26/04/2021
Termination of appointment of Mohammad Zahid Hanif as a director on 2021-03-30
dot icon09/10/2020
Appointment of Mr Mohammad Zahid Hanif as a director on 2020-06-16
dot icon24/09/2020
Appointment of Mr Roderick Clark William Grant as a director on 2020-06-01
dot icon24/09/2020
Director's details changed for Mrs Corinna Tebbutt on 2020-07-03
dot icon24/09/2020
Termination of appointment of James Mcgregor as a director on 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon30/04/2020
Accounts for a small company made up to 2019-07-31
dot icon02/03/2020
Termination of appointment of Roshini Kumar Dubey as a director on 2020-02-24
dot icon17/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon29/05/2019
Appointment of Mr Tobias Emonts-Holley as a director on 2019-05-13
dot icon24/05/2019
Appointment of Mrs Corinna Tebbutt as a director on 2019-05-13
dot icon24/05/2019
Termination of appointment of Gerald Alan Johnson as a director on 2019-05-13
dot icon24/05/2019
Termination of appointment of Paul Kyffin Newton as a director on 2019-05-13
dot icon03/04/2019
Accounts for a small company made up to 2018-07-31
dot icon24/10/2018
Termination of appointment of Rachel Anne Therese Craig as a director on 2018-10-18
dot icon12/07/2018
Appointment of Mr James Mcgregor as a director on 2018-05-14
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon21/03/2018
Accounts for a small company made up to 2017-07-31
dot icon08/02/2018
Director's details changed for Mr Gerald Alan Johnson on 2018-01-25
dot icon11/12/2017
Appointment of Roshini Kumar Dubey as a director on 2017-06-12
dot icon11/12/2017
Appointment of Juan Carlos Soto as a director on 2017-06-12
dot icon11/12/2017
Appointment of Thomas Antony Bradley Moore as a director on 2017-06-12
dot icon14/09/2017
Second filing for the termination of Claire Rowan as a secretary
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon12/06/2017
Secretary's details changed for Lesley Chary on 2017-06-12
dot icon12/06/2017
Director's details changed for Layla Maclachlan on 2017-05-08
dot icon12/06/2017
Appointment of Mr Gerald Alan Johnson as a director on 2017-05-08
dot icon01/06/2017
Termination of appointment of David Thorburn Cumming as a director on 2017-05-08
dot icon01/06/2017
Termination of appointment of Kevin White as a director on 2017-05-08
dot icon01/06/2017
Termination of appointment of Claire Rowan as a secretary on 2017-05-08
dot icon01/06/2017
Appointment of Lesley Chary as a secretary on 2017-05-08
dot icon08/05/2017
Full accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-03 no member list
dot icon27/06/2016
Register(s) moved to registered office address 6 st Colme Street Edinburgh EH3 6AD
dot icon03/05/2016
Full accounts made up to 2015-07-31
dot icon03/12/2015
Appointment of Mrs Rachel Anne Therese Craig as a director on 2015-11-18
dot icon22/09/2015
Termination of appointment of Nicholas Paul Brett as a director on 2015-09-07
dot icon29/06/2015
Annual return made up to 2015-06-03 no member list
dot icon29/06/2015
Appointment of Layla Maclachlan as a director on 2015-05-19
dot icon26/06/2015
Appointment of Mr Michael Richard Palmer as a director on 2015-05-19
dot icon26/06/2015
Termination of appointment of Patricia Marion Scobie as a director on 2015-05-19
dot icon26/06/2015
Appointment of Mr Paul Kyffin Newton as a director on 2015-05-19
dot icon26/06/2015
Termination of appointment of Ian Robert Oliver as a director on 2015-05-19
dot icon18/06/2015
Resolutions
dot icon10/03/2015
Full accounts made up to 2014-07-31
dot icon23/06/2014
Annual return made up to 2014-06-03 no member list
dot icon23/06/2014
Termination of appointment of Colin Redpath as a director
dot icon23/06/2014
Termination of appointment of Ina Donat as a director
dot icon10/04/2014
Appointment of Claire Rowan as a secretary
dot icon10/04/2014
Termination of appointment of Barbara-Anne Stewart as a secretary
dot icon10/04/2014
Appointment of Nicholas Paul Brett as a director
dot icon24/01/2014
Full accounts made up to 2013-07-31
dot icon24/07/2013
Termination of appointment of Carolyn Grohmann as a director
dot icon10/06/2013
Annual return made up to 2013-06-03 no member list
dot icon10/06/2013
Termination of appointment of Ian Oliver as a director
dot icon10/06/2013
Termination of appointment of Patricia Scobie as a director
dot icon10/06/2013
Termination of appointment of Gordon Reynolds as a director
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon29/01/2013
Full accounts made up to 2012-07-31
dot icon08/06/2012
Annual return made up to 2012-06-03 no member list
dot icon28/03/2012
Full accounts made up to 2011-07-31
dot icon10/01/2012
Termination of appointment of Harald Vox as a director
dot icon10/11/2011
Appointment of Mr David Thorburn Cumming as a director
dot icon17/10/2011
Certificate of change of name
dot icon17/10/2011
Resolutions
dot icon07/10/2011
Appointment of Kevin White as a director
dot icon07/10/2011
Appointment of Carolyn Louise Grohmann as a director
dot icon23/06/2011
Annual return made up to 2011-06-03 no member list
dot icon22/02/2011
Full accounts made up to 2010-07-31
dot icon23/06/2010
Annual return made up to 2010-06-03 no member list
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Director's details changed for Harald Peter Vox on 2010-06-03
dot icon23/06/2010
Director's details changed for Colin Redpath on 2010-06-03
dot icon23/06/2010
Director's details changed for Gordon William Reynolds on 2010-06-03
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon04/05/2010
Termination of appointment of Nicholas Freeden as a director
dot icon04/05/2010
Appointment of Ina Margarethe Donat as a director
dot icon29/04/2010
Appointment of Patricia Marion Scobie as a director
dot icon26/01/2010
Appointment of Patricia Marion Scobie as a director
dot icon19/11/2009
Appointment of Ian Robert Oliver as a director
dot icon23/10/2009
Termination of appointment of Alistair Pugh as a director
dot icon20/10/2009
Appointment of Ian Robert Oliver as a director
dot icon18/06/2009
Annual return made up to 03/06/09
dot icon14/05/2009
Full accounts made up to 2008-07-31
dot icon11/12/2008
Appointment terminated secretary margaret fowler
dot icon11/12/2008
Secretary appointed barbara-anne stewart
dot icon22/07/2008
Annual return made up to 03/06/08
dot icon14/07/2008
Appointment terminated director sarah cunningham-burley
dot icon14/07/2008
Appointment terminated director gillian watt
dot icon14/07/2008
Director appointed nicholas freeden
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon16/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon12/07/2007
Annual return made up to 03/06/07
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon04/06/2007
Full accounts made up to 2006-07-31
dot icon05/06/2006
Annual return made up to 03/06/06
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon01/06/2006
Full accounts made up to 2005-07-31
dot icon13/06/2005
Annual return made up to 03/06/05
dot icon24/05/2005
Director resigned
dot icon29/03/2005
Full accounts made up to 2004-07-31
dot icon25/06/2004
Annual return made up to 03/06/04
dot icon17/05/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2003-07-31
dot icon04/05/2004
Director resigned
dot icon04/05/2004
New director appointed
dot icon11/09/2003
New director appointed
dot icon01/09/2003
Annual return made up to 03/06/03
dot icon01/09/2003
New director appointed
dot icon14/04/2003
Full accounts made up to 2002-07-31
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Annual return made up to 03/06/02
dot icon02/06/2002
Full accounts made up to 2001-07-31
dot icon13/05/2002
Director resigned
dot icon05/07/2001
Full accounts made up to 2000-07-31
dot icon27/06/2001
Annual return made up to 03/06/01
dot icon27/06/2001
Secretary resigned
dot icon12/06/2001
Secretary resigned
dot icon05/06/2001
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Annual return made up to 03/06/00
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon05/07/1999
Annual return made up to 03/06/99
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon04/05/1999
Full accounts made up to 1998-07-31
dot icon25/09/1998
Dec mort/charge *
dot icon25/09/1998
Dec mort/charge *
dot icon10/08/1998
Annual return made up to 03/06/98
dot icon10/08/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon05/09/1997
New director appointed
dot icon13/08/1997
Annual return made up to 03/06/97
dot icon13/08/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Full accounts made up to 1996-07-31
dot icon07/06/1996
Annual return made up to 03/06/96
dot icon25/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Full accounts made up to 1995-07-31
dot icon27/07/1995
Annual return made up to 03/06/95
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
New director appointed
dot icon07/04/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Annual return made up to 03/06/94
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Director resigned
dot icon24/02/1994
Full accounts made up to 1993-07-31
dot icon08/06/1993
Annual return made up to 03/06/93
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon25/02/1993
Full accounts made up to 1992-07-31
dot icon29/01/1993
Director resigned
dot icon05/06/1992
Director resigned
dot icon05/06/1992
Annual return made up to 03/06/92
dot icon06/03/1992
Full accounts made up to 1991-07-31
dot icon06/03/1992
Director resigned;new director appointed
dot icon06/03/1992
New director appointed
dot icon19/02/1992
Partic of mort/charge 2846
dot icon26/09/1991
Partic of mort/charge 10954
dot icon06/08/1991
Partic of mort/charge 8677
dot icon28/06/1991
Full accounts made up to 1990-07-31
dot icon28/06/1991
Annual return made up to 03/06/91
dot icon28/06/1991
New director appointed
dot icon28/06/1991
Director resigned;new director appointed
dot icon28/06/1991
New director appointed
dot icon07/03/1991
Partic of mort/charge 2696
dot icon01/11/1990
Annual return made up to 03/06/90
dot icon20/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
Resolutions
dot icon15/05/1990
Full accounts made up to 1989-07-31
dot icon25/01/1990
Director resigned
dot icon25/01/1990
New director appointed
dot icon25/01/1990
Annual return made up to 17/05/89
dot icon14/08/1989
Full accounts made up to 1988-07-31
dot icon07/06/1988
Annual return made up to 17/05/88
dot icon07/06/1988
Full accounts made up to 1987-07-31
dot icon23/06/1987
Full accounts made up to 1985-07-31
dot icon10/06/1987
Accounts made up to 1986-07-31
dot icon10/06/1987
01/06/87 nsc
dot icon23/09/1986
Full accounts made up to 1984-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tree, Layla
Director
02/09/2024 - Present
4
Emonts-Holley, Tobias, Dr
Director
13/05/2019 - Present
8
Grant, Roderick Clark William
Director
01/06/2020 - 13/02/2024
3
Soto, Juan Carlos
Director
12/06/2017 - 26/06/2023
2
Bloomer, Keir
Director
24/06/2024 - Present
12

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 EDINBURGH STEINER SCHOOL TRUST LIMITED

EDINBURGH STEINER SCHOOL TRUST LIMITED is an(a) Active company incorporated on 01/09/1947 with the registered office located at 6 St Colme Street, Edinburgh EH3 6AD. There are currently 8 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 EDINBURGH STEINER SCHOOL TRUST LIMITED?

toggle

EDINBURGH STEINER SCHOOL TRUST LIMITED is currently Active. It was registered on 01/09/1947 .

Where is EDINBURGH STEINER SCHOOL TRUST LIMITED located?

toggle

EDINBURGH STEINER SCHOOL TRUST LIMITED is registered at 6 St Colme Street, Edinburgh EH3 6AD.

What does EDINBURGH STEINER SCHOOL TRUST LIMITED do?

toggle

EDINBURGH STEINER SCHOOL TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for EDINBURGH STEINER SCHOOL TRUST LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-03 with no updates.