Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST GEORGE'S, EDINBURGH
Company Information for

ST GEORGE'S, EDINBURGH

Garscube Terrace, Murrayfield, Edinburgh, Garscube Terrace, Edinburgh, EH12 6BG,
Company Registration Number
SC008667
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St George's, Edinburgh
ST GEORGE'S, EDINBURGH was founded on 1913-05-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". St George's, Edinburgh is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST GEORGE'S, EDINBURGH
 
Legal Registered Office
Garscube Terrace, Murrayfield, Edinburgh
Garscube Terrace
Edinburgh
EH12 6BG
Other companies in EH3
 
Telephone0131-311-8000
 
Previous Names
ST GEORGE'S SCHOOL FOR GIRLS23/07/2021
Filing Information
Company Number SC008667
Company ID Number SC008667
Date formed 1913-05-16
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-02-26
Return next due 2025-03-12
Type of accounts FULL
Last Datalog update: 2024-03-14 12:07:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST GEORGE'S, EDINBURGH

Current Directors
Officer Role Date Appointed
JEREMY MICHAEL CHITTLEBURGH
Company Secretary 2009-02-23
PAUL KENNETH BREWER
Director 2009-02-23
LINDSAY STUART DUGUID
Director 2003-02-10
MARINA KAY EVANS
Director 2015-07-02
ELIZABETH DOROTHY ANNE MCCALL-SMITH
Director 2008-02-25
KATRINA JANE MCDIARMID
Director 2015-03-07
IAN HARPER LAWSON MILLER
Director 2015-03-07
ISABELLA CATHERINE MILLER
Director 2009-02-23
WILLIAM IAN RANKIN
Director 2016-06-06
LINDA MARGARET RUXTON
Director 2009-02-23
SHONA ELIZABETH THOMSON
Director 2017-06-05
RODERICK JAMES WYLIE
Director 2013-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DUVALL
Director 2007-02-26 2017-06-05
STEPHANIE MARGARET COWIE
Director 2013-03-09 2016-10-03
CATHERINE CALDERWOOD
Director 2015-11-16 2016-03-05
GARETH THOMAS GILROY BAIRD
Director 2004-02-23 2015-06-01
ALICE DEAKIN
Director 2010-02-22 2012-05-28
HOWARD FREDERIC BALLARD
Director 2001-02-26 2010-02-22
SARAH LOUISE DOLLMAN
Director 2002-02-11 2010-02-22
MARTIN FRASER SINCLAIR
Company Secretary 1991-01-01 2009-02-23
MARY LOUISE CONTINI
Director 2001-06-18 2009-02-23
KIRSTEN ANTHEA CUMMINS
Director 2003-02-10 2009-02-23
SUSAN MARY FLEETWOOD- WALKER
Director 2004-02-23 2007-10-31
JESSICA ALEXANDRAMARGARET EDWARD
Director 1994-02-14 2002-02-11
KATHLEEN JANETTE ANDERSON
Director 1990-02-26 2000-03-06
PATRICIA MARY DONALD
Director 1990-04-01 2000-03-06
ERICK DAVIDSON
Director 1993-02-15 1998-02-09
JAMES JOHN CLYDE
Director 1990-02-26 1997-02-08
ELIZABETH BURNET
Director 1989-02-27 1994-02-14
JANE DAVIE
Director 1989-02-27 1994-02-14
EVELYN ALGERNON VALENTINE EBSWORTH
Director 1989-02-27 1993-06-14
MARGARET M BAKER
Director 1989-02-27 1993-02-15
CHARLES FREDRICK SLEIGH
Company Secretary 1989-02-27 1991-01-01
JOHN STEPHENSON WHITLEY
Company Secretary 1989-02-27 1990-02-26
ALISON MARY MONFRIES BRUCE
Director 1989-02-27 1990-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY STUART DUGUID DUGUID MCCOMISKIE LTD Director 2004-03-11 CURRENT 2004-03-11 Liquidation
LINDSAY STUART DUGUID LAWMILL PROPERTIES LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
LINDSAY STUART DUGUID MCNEILL MAGUIRE & MCCREATH MANAGEMENT LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
ELIZABETH DOROTHY ANNE MCCALL-SMITH ALEXANDER MCCALL-SMITH LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
ISABELLA CATHERINE MILLER NGS TRADING COMPANY LIMITED Director 2011-03-31 CURRENT 2006-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27DIRECTOR APPOINTED MS DAWN DICKSON
2024-03-19APPOINTMENT TERMINATED, DIRECTOR IAN HARPER LAWSON MILLER
2024-03-19APPOINTMENT TERMINATED, DIRECTOR KATRINA JANE MCDIARMID
2024-03-19DIRECTOR APPOINTED DR OMOLABAKE FAKUNLE
2024-03-14CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-01-23DIRECTOR APPOINTED PROFESSOR CHRISTINE HELEN MIDDLEMISS
2023-09-26DIRECTOR APPOINTED MR JAMES ALISTAIR STEWART
2023-08-17DIRECTOR APPOINTED MR CHRISTOPHER ILLINGWORTH BROWN
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ASA MARIA NORRIE
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HASTINGS RAE
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATT
2023-07-20DIRECTOR APPOINTED MR PHILIP JOHN ANDERTON
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/07/22
2022-05-24AP01DIRECTOR APPOINTED MR STEVE SCOTT
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS BALFOUR
2022-05-18AP03Appointment of Mrs Fiona Elspeth Duncanson as company secretary on 2022-04-11
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29RES01ADOPT ARTICLES 29/07/21
2021-07-23CERTNMCompany name changed st george's school for girls\certificate issued on 23/07/21
2021-07-23NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-07-23RES15CHANGE OF COMPANY NAME 28/05/22
2021-06-10CH01Director's details changed for Sheriff Ian Harper Lawson Miller on 2021-06-10
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-17AP01DIRECTOR APPOINTED MR MARTIN DAVID BLENCOWE
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH BREWER
2020-12-11AP01DIRECTOR APPOINTED MR IAIN FURNESS WITHERINGTON
2020-08-17AP01DIRECTOR APPOINTED MS SUSANNAH MARY CRAWFORD
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOROTHY ANNE MCCALL-SMITH
2020-04-06AP01DIRECTOR APPOINTED MRS ASA MARIA NORRIE
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-20AP03Appointment of Mr Jeremy Harper as company secretary on 2019-12-20
2019-12-20TM02Termination of appointment of Jeremy Michael Chittleburgh on 2019-12-20
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 61 Dublin Street Edinburgh EH3 6NL
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA CATHERINE MILLER
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-08CH01Director's details changed for Mrs Katrina Jane Mcdiarmid on 2019-10-08
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARINA KAY EVANS
2019-03-22AP01DIRECTOR APPOINTED MR ALASTAIR HASTINGS RAE
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR ADRIAN WATT
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-12AP01DIRECTOR APPOINTED DR ROBIN FRANCIS BALFOUR
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MONCRIEFF SUTHERLAND MONTGOMERY
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERGUSON SMITH
2017-07-22AP01DIRECTOR APPOINTED MRS SHONA ELIZABETH THOMSON
2017-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DUVALL
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARGARET COWIE
2016-06-08AP01DIRECTOR APPOINTED MR WILLIAM IAN RANKIN
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CALDERWOOD
2016-04-13AR0126/02/16 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MS MARINA KAY EVANS
2015-12-12AP01DIRECTOR APPOINTED DR CATHERINE CALDERWOOD
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BAIRD
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL WOOD
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-10AP01DIRECTOR APPOINTED SHERIFF IAN HARPER LAWSON MILLER
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERROL WOOLMAN
2015-03-10AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MRS KATRINA JANE MCDIARMID
2015-03-10AP01DIRECTOR APPOINTED MR CHRISTOPHER FERGUSON SMITH
2014-03-25AR0126/02/14 NO MEMBER LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-22RES01ADOPT ARTICLES 09/03/2013
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-20AR0126/02/13 NO MEMBER LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH BREWER / 26/02/2013
2013-03-20AP01DIRECTOR APPOINTED MRS STEPHANIE MARGARET COWIE
2013-03-20AP01DIRECTOR APPOINTED MRS JENNIFER MONCRIEFF SUTHERLAND MONTGOMERY
2013-03-20AP01DIRECTOR APPOINTED MR RODERICK JAMES WYLIE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKE STEVENSON
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HJUL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALICE DEAKIN
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-22AR0126/02/12 NO MEMBER LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROXBURGH
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH
2011-03-24AP01DIRECTOR APPOINTED MS JENNY HJUL
2011-03-15AR0126/02/11 NO MEMBER LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE WOOD / 01/01/2011
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MCGLYNN
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-24AR0126/02/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY SMITH ANNE SMITH / 01/02/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATIE TARGETT-ADAMS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DOLLMAN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BALLARD
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERROL WOOLMAN / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE TARGETT-ADAMS / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN EDWARD LEONARD SIMMONS / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET RUXTON / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA CATHERINE MILLER / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD SMITH MCGLYNN / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH DOROTHY ANNE MCCALL-SMITH / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD DUVALL / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY STUART DUGUID / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE DOLLMAN / 01/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS GILROY BAIRD / 01/02/2010
2010-03-10AP01DIRECTOR APPOINTED ALICE DEAKIN
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALFORD
2009-04-14288aSECRETARY APPOINTED JEREMY MICHAEL CHITTLEBURGH
2009-03-24363aANNUAL RETURN MADE UP TO 26/02/09
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY MARTIN SINCLAIR
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR KIRSTEN CUMMINS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES OLIVER
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARY CONTINI
2009-03-10288aDIRECTOR APPOINTED PAUL KENNETH BREWER
2009-03-10288aDIRECTOR APPOINTED ISABELLA CATHERINE MILLER
2009-03-10288aDIRECTOR APPOINTED LINDA MARGARET RUXTON
2009-03-10288aDIRECTOR APPOINTED RACHAEL JANE WOOD
2008-03-25363aANNUAL RETURN MADE UP TO 26/02/08
2008-03-18288aDIRECTOR APPOINTED DR ELIZABETH DOROTHY ANNE MCCALL-SMITH
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA PEATTIE
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR MAIRI MACARTNEY
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-06288aDIRECTOR APPOINTED PROFESSOR JOHN EDMUND LEONARD SIMMONS
2008-03-06288aDIRECTOR APPOINTED MIKE PATRICK STEVENSON
2007-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to ST GEORGE'S, EDINBURGH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST GEORGE'S, EDINBURGH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND FOR CASH CREDIT & DISPOSITION IN SECURITY 1968-07-17 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST GEORGE'S, EDINBURGH

Intangible Assets
Patents
We have not found any records of ST GEORGE'S, EDINBURGH registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ST GEORGE'S, EDINBURGH owns 1 domain names.

st-georges.edin.sch.uk  

Trademarks
We have not found any records of ST GEORGE'S, EDINBURGH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGE'S, EDINBURGH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ST GEORGE'S, EDINBURGH are:

Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGE'S, EDINBURGH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST GEORGE'S, EDINBURGH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST GEORGE'S, EDINBURGH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.