COUNTRYSIDE LEARNING SCOTLAND
Overview
| Company Name | COUNTRYSIDE LEARNING SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC326213 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COUNTRYSIDE LEARNING SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| THE SCOTTISH COUNTRYSIDE ALLIANCE EDUCATIONAL TRUST | Jun 22, 2007 | Jun 22, 2007 |
What are the latest accounts for COUNTRYSIDE LEARNING SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COUNTRYSIDE LEARNING SCOTLAND?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE LEARNING SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Tony George Stevenson as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jane Mary Campbell Morrison as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Craig Robert Somerville as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Stockwell as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mary Elizabeth Thomson as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Termination of appointment of Douglas Malcolm Mcadam as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ralland Browne as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr Julian Alfred Pace as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Craig Somerville as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Termination of appointment of Deirdre Fraser Stewart as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Jane Mary Campbell Morrison as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Appointment of Mrs Mary Elizabeth Thomson as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Douglas Malcolm Mcadam as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Keith Hopkins as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Anthony Peter Hamilton Andrews as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Who are the officers of COUNTRYSIDE LEARNING SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Ian | Secretary | 1 Upper Allan Street PH10 6HL Blairgowrie Top Office Perthshire United Kingdom | 193132630001 | |||||||
| AITKENHEAD, James Alister | Director | 4 Whitehill Road Bearsden G61 4PW Glasgow Lanarkshire | Scotland | British | 10060001 | |||||
| DRYSDALE, James Cunison | Director | 1 Upper Allan Street PH10 6HL Blairgowrie Top Office Perthshire United Kingdom | United Kingdom | British | 142250200001 | |||||
| PACE, Julian Alfred | Director | Elcho Street EH45 8LQ Peebles 2 Elcho Street Scotland | Scotland | British | 85395440001 | |||||
| SIMPSON, Nicola | Director | 1 Upper Allan Street PH10 6HL Blairgowrie Top Office Perthshire United Kingdom | United Kingdom | British | 121431680004 | |||||
| STEVENSON, Tony George | Director | Bemersyde TD6 9DP Melrose Bemersyde Garden House Scotland | Scotland | British | 343370100001 | |||||
| STOCKWELL, Christopher | Director | Cairnhill Place Newtonhill AB39 3NG Stonehaven 14 Cairnhill Place Scotland | Scotland | British | 333331290001 | |||||
| CHALMERS-WATSON, Nicola | Secretary | 19 Bridge Street Saline KY12 9TS Dunfermline Gateside House Fife United Kingdom | British | 121431680003 | ||||||
| TURNBULL, Fiona | Secretary | Friarton Road PH2 8DG Perth 3/11 King George Vi Business Centre Scotland | 178649370001 | |||||||
| ANDREWS, Anthony Peter Hamilton | Director | Milton Of Finavon House DD8 3PY Forfar Angus | United Kingdom | British | 43107640001 | |||||
| BROWNE, Ralland | Director | Upper Gauls Bankfoot PH1 4ED Perth Westfield Scotland | Scotland | British | 269087200001 | |||||
| CAMPBELL MORRISON, Jane Mary | Director | Sandport Street EH6 6EP Edinburgh Flat 8 Scotland | United Kingdom | British | 268917160001 | |||||
| HOGG, Alexander Simpson | Director | Hillhead Cottage Portmore EH45 8QU Eddleston, Peebles | Scotland | British | 154763750001 | |||||
| HOPKINS, Keith | Director | Cross Close Houghton CA3 0LQ Carlisle 13 England | England | British | 269087480001 | |||||
| HOWMAN, Jean Bruce | Director | Ashmere Felix Lane TW17 8NN Shepperton Middlesex | England | British | 5294710001 | |||||
| JOHNSTONE, Alexander | Director | 25 Evan Street AB39 2EQ Stonehaven Kincardineshire | Scotland | British | 122471150001 | |||||
| MCADAM, Douglas Malcolm | Director | 1 Upper Allan Street PH10 6HL Blairgowrie Top Office Perthshire United Kingdom | Scotland | British | 108012310003 | |||||
| RITCHIE, David | Director | Dairsie KY15 4SQ Cupar 2 Pitcullo Farm Cottage Fife Scotland | Scotland | Scottish | 152178900001 | |||||
| SOMERVILLE, Craig Robert | Director | Cromlix FK15 9JU Dunblane The Cottar House Scotland | Scotland | Scottish | 317395790001 | |||||
| STEWART, Deirdre Fraser | Director | Airlie DD8 5NG Kirriemuir Lundies House Scotland | Scotland | British | 98483270001 | |||||
| THOMSON, Mary Elizabeth, Dr | Director | East Mains TD3 6JU Gordon Edenbank View Berwickshire Scotland | United Kingdom | British | 284910620001 | |||||
| TINSON, Paul James | Director | Redgorton PH1 3EW Perth Battleby House Scotland | Scotland | British | 173922570001 | |||||
| TOWNS, Alexander | Director | Taigh-An-Uilt Keltneyburn PH15 2LE Aberfeldy Perthshire | British | 122471130001 |
Who are the persons with significant control of COUNTRYSIDE LEARNING SCOTLAND?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Hamilton Robertson | 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
| |||
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