ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Columba's School (Developments) Limited

St Columba's School (Developments) Limited is an active company incorporated on 11 February 2000 with the registered office located in Kilmacolm, Renfrewshire. St Columba's School (Developments) Limited was registered 25 years ago.
Status
Active
Active since 15 years ago
Company No
SC203853
Private limited company
Scottish Company
Age
25 years
Incorporated 11 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (6 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Small
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
18 Duchal Road
Kilmacolm
PA13 4AU
Scotland
Address changed on 2 Jul 2024 (1 year 2 months ago)
Previous address was The Company Secretary, the Finance Dept,St Columba's Junior School,Knockbuckle Road, Kilmacolm,Renfrewshire PA13 4EQ
Telephone
01505872768
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Feb 1949
Director • Senior Finance Director • British • Lives in Scotland • Born in Oct 1973
Director • Retired • British • Lives in Scotland • Born in Oct 1957
Director • Partner • British • Lives in Scotland • Born in Jan 1969
Dr Mairi Laidlaw Jackson
PSC • British • Lives in Scotland • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Columba's School (Construction) Limited
Hugh McKechnie Currie, Kenneth Arthur Wilson, and 2 more are mutual people.
Active
St. Columba's School Limited
Hugh McKechnie Currie, David Greenshields Girdwood, and 1 more are mutual people.
Active
J.Fleming Engineering(Stornoway)Limited
Hugh McKechnie Currie is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£266.62K
Same as previous period
Net Assets
-£266.62K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Kenneth Arthur Wilson Resigned
18 Days Ago on 19 Aug 2025
Small Accounts Submitted
4 Months Ago on 22 Apr 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Hugh Mckechnie Currie Resigned
9 Months Ago on 26 Nov 2024
Hugh Mckechnie Currie (PSC) Resigned
9 Months Ago on 26 Nov 2024
David Greenshields Girdwood Resigned
9 Months Ago on 26 Nov 2024
David Greenshields Girdwood (PSC) Resigned
9 Months Ago on 26 Nov 2024
Dr Mairi Laidlaw Jackson Appointed
9 Months Ago on 26 Nov 2024
Mairi Laidlaw Jackson (PSC) Appointed
9 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Get Credit Report
Discover St Columba's School (Developments) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Kenneth Arthur Wilson as a director on 19 August 2025
Submitted on 3 Sep 2025
Accounts for a small company made up to 31 July 2024
Submitted on 22 Apr 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 11 Feb 2025
Cessation of David Greenshields Girdwood as a person with significant control on 26 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Hugh Mckechnie Currie as a director on 26 November 2024
Submitted on 3 Dec 2024
Notification of Mairi Laidlaw Jackson as a person with significant control on 26 November 2024
Submitted on 3 Dec 2024
Termination of appointment of David Greenshields Girdwood as a director on 26 November 2024
Submitted on 3 Dec 2024
Appointment of Dr Mairi Laidlaw Jackson as a director on 26 November 2024
Submitted on 3 Dec 2024
Cessation of Hugh Mckechnie Currie as a person with significant control on 26 November 2024
Submitted on 3 Dec 2024
Registered office address changed from The Company Secretary, the Finance Dept,St Columba's Junior School,Knockbuckle Road, Kilmacolm,Renfrewshire PA13 4EQ to 18 Duchal Road Kilmacolm PA13 4AU on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year