COUNTRYSIDE LEARNING SCOTLAND

COUNTRYSIDE LEARNING SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTRYSIDE LEARNING SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC326213
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTRYSIDE LEARNING SCOTLAND?

    • Other education n.e.c. (85590) / Education

    Where is COUNTRYSIDE LEARNING SCOTLAND located?

    Registered Office Address
    Top Office 1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Perthshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYSIDE LEARNING SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH COUNTRYSIDE ALLIANCE EDUCATIONAL TRUSTJun 22, 2007Jun 22, 2007

    What are the latest accounts for COUNTRYSIDE LEARNING SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COUNTRYSIDE LEARNING SCOTLAND?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE LEARNING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Tony George Stevenson as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Jane Mary Campbell Morrison as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Craig Robert Somerville as a director on Jun 05, 2025

    1 pagesTM01

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Stockwell as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Mary Elizabeth Thomson as a director on Mar 05, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    28 pagesAA

    Termination of appointment of Douglas Malcolm Mcadam as a director on Jan 13, 2025

    1 pagesTM01

    Termination of appointment of Ralland Browne as a director on Dec 10, 2024

    1 pagesTM01

    Appointment of Mr Julian Alfred Pace as a director on Dec 10, 2024

    2 pagesAP01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Battleby House Redgorton Perth PH1 3EW Scotland to Top Office 1 Upper Allan Street Blairgowrie Perthshire PH10 6HL on Mar 15, 2024

    1 pagesAD01

    Appointment of Mr Craig Somerville as a director on Dec 12, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2023

    27 pagesAA

    Termination of appointment of Deirdre Fraser Stewart as a director on Sep 20, 2023

    1 pagesTM01

    Appointment of Mrs Jane Mary Campbell Morrison as a director on Mar 21, 2023

    2 pagesAP01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    29 pagesAA

    Appointment of Mrs Mary Elizabeth Thomson as a director on Oct 07, 2022

    2 pagesAP01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    31 pagesAA

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Malcolm Mcadam as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Keith Hopkins as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Anthony Peter Hamilton Andrews as a director on Mar 31, 2021

    1 pagesTM01

    Who are the officers of COUNTRYSIDE LEARNING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Ian
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    Secretary
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    193132630001
    AITKENHEAD, James Alister
    4 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Director
    4 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    ScotlandBritish10060001
    DRYSDALE, James Cunison
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    Director
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    United KingdomBritish142250200001
    PACE, Julian Alfred
    Elcho Street
    EH45 8LQ Peebles
    2 Elcho Street
    Scotland
    Director
    Elcho Street
    EH45 8LQ Peebles
    2 Elcho Street
    Scotland
    ScotlandBritish85395440001
    SIMPSON, Nicola
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    Director
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    United KingdomBritish121431680004
    STEVENSON, Tony George
    Bemersyde
    TD6 9DP Melrose
    Bemersyde Garden House
    Scotland
    Director
    Bemersyde
    TD6 9DP Melrose
    Bemersyde Garden House
    Scotland
    ScotlandBritish343370100001
    STOCKWELL, Christopher
    Cairnhill Place
    Newtonhill
    AB39 3NG Stonehaven
    14 Cairnhill Place
    Scotland
    Director
    Cairnhill Place
    Newtonhill
    AB39 3NG Stonehaven
    14 Cairnhill Place
    Scotland
    ScotlandBritish333331290001
    CHALMERS-WATSON, Nicola
    19 Bridge Street
    Saline
    KY12 9TS Dunfermline
    Gateside House
    Fife
    United Kingdom
    Secretary
    19 Bridge Street
    Saline
    KY12 9TS Dunfermline
    Gateside House
    Fife
    United Kingdom
    British121431680003
    TURNBULL, Fiona
    Friarton Road
    PH2 8DG Perth
    3/11 King George Vi Business Centre
    Scotland
    Secretary
    Friarton Road
    PH2 8DG Perth
    3/11 King George Vi Business Centre
    Scotland
    178649370001
    ANDREWS, Anthony Peter Hamilton
    Milton Of Finavon House
    DD8 3PY Forfar
    Angus
    Director
    Milton Of Finavon House
    DD8 3PY Forfar
    Angus
    United KingdomBritish43107640001
    BROWNE, Ralland
    Upper Gauls
    Bankfoot
    PH1 4ED Perth
    Westfield
    Scotland
    Director
    Upper Gauls
    Bankfoot
    PH1 4ED Perth
    Westfield
    Scotland
    ScotlandBritish269087200001
    CAMPBELL MORRISON, Jane Mary
    Sandport Street
    EH6 6EP Edinburgh
    Flat 8
    Scotland
    Director
    Sandport Street
    EH6 6EP Edinburgh
    Flat 8
    Scotland
    United KingdomBritish268917160001
    HOGG, Alexander Simpson
    Hillhead Cottage
    Portmore
    EH45 8QU Eddleston, Peebles
    Director
    Hillhead Cottage
    Portmore
    EH45 8QU Eddleston, Peebles
    ScotlandBritish154763750001
    HOPKINS, Keith
    Cross Close
    Houghton
    CA3 0LQ Carlisle
    13
    England
    Director
    Cross Close
    Houghton
    CA3 0LQ Carlisle
    13
    England
    EnglandBritish269087480001
    HOWMAN, Jean Bruce
    Ashmere Felix Lane
    TW17 8NN Shepperton
    Middlesex
    Director
    Ashmere Felix Lane
    TW17 8NN Shepperton
    Middlesex
    EnglandBritish5294710001
    JOHNSTONE, Alexander
    25 Evan Street
    AB39 2EQ Stonehaven
    Kincardineshire
    Director
    25 Evan Street
    AB39 2EQ Stonehaven
    Kincardineshire
    ScotlandBritish122471150001
    MCADAM, Douglas Malcolm
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    Director
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    ScotlandBritish108012310003
    RITCHIE, David
    Dairsie
    KY15 4SQ Cupar
    2 Pitcullo Farm Cottage
    Fife
    Scotland
    Director
    Dairsie
    KY15 4SQ Cupar
    2 Pitcullo Farm Cottage
    Fife
    Scotland
    ScotlandScottish152178900001
    SOMERVILLE, Craig Robert
    Cromlix
    FK15 9JU Dunblane
    The Cottar House
    Scotland
    Director
    Cromlix
    FK15 9JU Dunblane
    The Cottar House
    Scotland
    ScotlandScottish317395790001
    STEWART, Deirdre Fraser
    Airlie
    DD8 5NG Kirriemuir
    Lundies House
    Scotland
    Director
    Airlie
    DD8 5NG Kirriemuir
    Lundies House
    Scotland
    ScotlandBritish98483270001
    THOMSON, Mary Elizabeth, Dr
    East Mains
    TD3 6JU Gordon
    Edenbank View
    Berwickshire
    Scotland
    Director
    East Mains
    TD3 6JU Gordon
    Edenbank View
    Berwickshire
    Scotland
    United KingdomBritish284910620001
    TINSON, Paul James
    Redgorton
    PH1 3EW Perth
    Battleby House
    Scotland
    Director
    Redgorton
    PH1 3EW Perth
    Battleby House
    Scotland
    ScotlandBritish173922570001
    TOWNS, Alexander
    Taigh-An-Uilt
    Keltneyburn
    PH15 2LE Aberfeldy
    Perthshire
    Director
    Taigh-An-Uilt
    Keltneyburn
    PH15 2LE Aberfeldy
    Perthshire
    British122471130001

    Who are the persons with significant control of COUNTRYSIDE LEARNING SCOTLAND?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Hamilton Robertson
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    Jul 01, 2016
    1
    Upper Allan Street
    PH10 6HL Blairgowrie
    Top Office
    Perthshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0