Company Information for COUNTRYSIDE LEARNING SCOTLAND
TOP OFFICE 1, UPPER ALLAN STREET, BLAIRGOWRIE, PERTHSHIRE, PH10 6HL,
|
Company Registration Number
SC326213
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
COUNTRYSIDE LEARNING SCOTLAND | ||
Legal Registered Office | ||
TOP OFFICE 1 UPPER ALLAN STREET BLAIRGOWRIE PERTHSHIRE PH10 6HL Other companies in PH2 | ||
Previous Names | ||
|
Company Number | SC326213 | |
---|---|---|
Company ID Number | SC326213 | |
Date formed | 2007-06-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:03:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERTSON |
||
JAMES ALISTER AITKENHEAD |
||
ANTHONY PETER HAMILTON ANDREWS |
||
JAMES CUNISON DRYSDALE |
||
JEAN BRUCE HOWMAN |
||
NICOLA SIMPSON |
||
DEIRDRE STEWART |
||
PAUL JAMES TINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RITCHIE |
Director | ||
FIONA TURNBULL |
Company Secretary | ||
NICOLA CHALMERS-WATSON |
Company Secretary | ||
ALEXANDER JOHNSTONE |
Director | ||
ALEXANDER TOWNS |
Director | ||
ALEXANDER SIMPSON HOGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCORPORATED GLASGOW RENFREWSHIRE SOCIETY. | Director | 2013-04-11 | CURRENT | 1923-02-05 | Active | |
OMNI8 LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2013-11-15 | |
CALLENDAR ESTATE (BIOMASS) LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
LINK OVERSEAS EXCHANGE | Director | 1994-06-01 | CURRENT | 1992-05-22 | Dissolved 2015-10-09 | |
LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED | Director | 2015-03-03 | CURRENT | 1979-08-09 | Active | |
PENICUIK HOUSE PRESERVATION TRUST | Director | 2014-12-18 | CURRENT | 2006-12-19 | Active | |
COUNTRYSIDE LEARNING | Director | 1998-05-15 | CURRENT | 1986-03-07 | Active | |
DAVID MORIN (BUILDERS) LIMITED | Director | 2017-03-21 | CURRENT | 1974-05-10 | In Administration | |
HAGGARTS PROPERTIES LIMITED | Director | 2016-12-01 | CURRENT | 2001-04-19 | Active | |
FENTON BARNS NURSERY LTD | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active | |
D.C. WATSON & SONS (FENTON BARNS) LIMITED | Director | 2007-05-01 | CURRENT | 1929-10-14 | Active | |
EMPOWERING YOGA FOR BUSINESS LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
R4C HEALTH SOLUTIONS LIMITED | Director | 2015-12-07 | CURRENT | 1997-04-07 | Dissolved 2018-02-13 | |
EMPOWERING YOGA LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/03/24 FROM Battleby House Redgorton Perth PH1 3EW Scotland | ||
APPOINTMENT TERMINATED, DIRECTOR DEIRDRE FRASER STEWART | ||
DIRECTOR APPOINTED MRS JANE MARY CAMPBELL MORRISON | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MALCOLM MCADAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER HAMILTON ANDREWS | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Ralland Browne | |
AP01 | DIRECTOR APPOINTED RALLAND BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN BRUCE HOWMAN | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TINSON | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM Room 5, No 9 Reform Street Blairgowrie Perthshire PH10 6BD Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DEIRDRE STEWART | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID RITCHIE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM NO 9 REFORM STREET BLAIRGOWRIE PERTHSHIRE PH10 6BD SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 3/11 KING JAMES VI BUSINESS CENTRE FRIARTON ROAD PERTH PH2 8DG | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Fiona Turnbull on 2014-04-01 | |
AP03 | Appointment of Mr Ian Robertson as company secretary on 2014-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FIONA TURNBULL on 2014-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/14 FROM the Estate Office Fenton Barns North Berwick East Lothian EH39 5BW | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA SIMPSON | |
AP01 | DIRECTOR APPOINTED MR JAMES (JIM) CUNISON DRYSDALE | |
CH01 | Director's details changed for James Alister Aitkenhead on 2014-05-23 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED THE SCOTTISH COUNTRYSIDE ALLIANCE EDUCATIONAL TRUST CERTIFICATE ISSUED ON 24/03/14 | |
RES15 | CHANGE OF NAME 04/02/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA CHALMERS-WATSON | |
AP03 | SECRETARY APPOINTED MRS FIONA TURNBULL | |
AR01 | 30/03/13 NO MEMBER LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES TINSON | |
AR01 | 30/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTONE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM WEST MAINS COTTAGE ROYAL HIGHLAND SHOW GROUND INGLISTON EDINBURGH EH28 8NF | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 30/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHNSTONE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN BRUCE HOWMAN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER HAMILTON ANDREWS / 30/03/2010 | |
363a | ANNUAL RETURN MADE UP TO 22/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER TOWNS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER HOGG | |
363a | ANNUAL RETURN MADE UP TO 22/06/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALMERS-WATSON / 01/12/2007 | |
288a | DIRECTOR APPOINTED JAMES ALISTER AITKENHEAD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due After One Year | 2011-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 3,349 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
|
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 COUNTRYSIDE LEARNING SCOTLAND
Cash Bank In Hand | 2011-07-01 | £ 49,251 |
---|---|---|
Current Assets | 2011-07-01 | £ 49,251 |
Shareholder Funds | 2011-07-01 | £ 45,902 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as COUNTRYSIDE LEARNING SCOTLAND are:
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. |