BASICS SCOTLAND

Register to unlock more data on OkredoRegister

BASICS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226924

Incorporation date

14/01/2002

Size

Medium

Contacts

Registered address

Registered address

Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire PH3 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2002)
dot icon16/03/2026
Change of details for Dr Andrew Foster Bayliss as a person with significant control on 2026-03-16
dot icon16/03/2026
Director's details changed for Dr Andrew Foster Bayliss on 2026-03-16
dot icon16/03/2026
Director's details changed for Ms Dawn Hewat on 2026-03-16
dot icon12/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon16/01/2026
Cessation of Steven Alexander Short as a person with significant control on 2025-09-22
dot icon16/01/2026
Cessation of Alison Nancy Moggach as a person with significant control on 2025-09-22
dot icon24/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Alison Nancy Moggach as a director on 2025-09-22
dot icon02/10/2025
Termination of appointment of Steven Alexander Short as a director on 2025-09-22
dot icon17/01/2025
Appointment of Dr Simon James Willets as a director on 2024-09-06
dot icon17/01/2025
Notification of Simon James Willets as a person with significant control on 2024-09-06
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon10/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon19/01/2024
Termination of appointment of David William Currie as a director on 2023-09-09
dot icon19/01/2024
Termination of appointment of Dawn Tripp as a director on 2023-09-09
dot icon19/01/2024
Cessation of David William Currie as a person with significant control on 2023-09-09
dot icon19/01/2024
Cessation of Dawn Tripp as a person with significant control on 2023-09-09
dot icon19/01/2024
Appointment of Mr Steven Alexander Short as a director on 2023-09-09
dot icon19/01/2024
Notification of Steven Alexander Short as a person with significant control on 2023-09-09
dot icon19/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon18/01/2022
Notification of Dawn Tripp as a person with significant control on 2020-11-25
dot icon18/01/2022
Appointment of Ms Martine Susan Scott as a director on 2020-11-25
dot icon17/01/2022
Notification of Andrew Foster Bayliss as a person with significant control on 2020-11-25
dot icon17/01/2022
Notification of Dawn Hewat as a person with significant control on 2020-11-25
dot icon17/01/2022
Notification of Martine Scott as a person with significant control on 2020-11-25
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon01/03/2021
Appointment of Ms Dawn Hewat as a director on 2020-11-25
dot icon01/03/2021
Cessation of David Lee Bywater as a person with significant control on 2020-12-18
dot icon01/03/2021
Cessation of Catrina Amy Hewitt as a person with significant control on 2020-12-18
dot icon01/03/2021
Appointment of Dr Andrew Foster Bayliss as a director on 2020-11-25
dot icon01/03/2021
Appointment of Mrs Dawn Tripp as a director on 2020-09-01
dot icon25/02/2021
Termination of appointment of Catrina Amy Hewitt as a director on 2020-12-17
dot icon25/02/2021
Termination of appointment of David Lee Bywater as a director on 2020-12-17
dot icon15/01/2021
Notification of David William Currie as a person with significant control on 2019-09-07
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/01/2021
Cessation of Stuart Swanson as a person with significant control on 2021-01-15
dot icon15/01/2021
Cessation of Luke Regan as a person with significant control on 2021-01-15
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/10/2019
Appointment of Mr David William Currie as a director on 2019-09-07
dot icon01/10/2019
Termination of appointment of Stuart Swanson as a director on 2019-09-07
dot icon01/10/2019
Termination of appointment of Luke Regan as a director on 2019-09-07
dot icon13/09/2019
Full accounts made up to 2019-03-31
dot icon26/03/2019
Resolutions
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon25/01/2018
Notification of Luke Regan as a person with significant control on 2017-09-30
dot icon25/01/2018
Notification of Alison Nancy Moggach as a person with significant control on 2017-09-30
dot icon15/11/2017
Appointment of Dr Luke Regan as a director on 2017-09-09
dot icon15/11/2017
Appointment of Mrs Alison Nancy Moggach as a director on 2017-09-09
dot icon30/10/2017
Full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon14/11/2016
Appointment of Duncan Alexander Tripp as a director
dot icon14/11/2016
Termination of appointment of Haldane Lindsay Maxwell as a director on 2016-05-26
dot icon14/11/2016
Termination of appointment of John Ferris as a director on 2016-07-07
dot icon14/11/2016
Termination of appointment of Paul Gowens as a director on 2016-09-02
dot icon26/10/2016
Termination of appointment of Benjamin Price as a director on 2016-10-20
dot icon26/10/2016
Termination of appointment of Richard John Price as a director on 2016-10-20
dot icon19/10/2016
Appointment of Mr Duncan Alexander Tripp as a director on 2016-09-03
dot icon19/10/2016
Termination of appointment of Haldane Lindsay Maxwell as a director on 2016-05-26
dot icon19/10/2016
Termination of appointment of Paul Gowens as a director on 2016-09-02
dot icon19/10/2016
Termination of appointment of John Ferris as a director on 2016-07-07
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-14 no member list
dot icon23/11/2015
Appointment of Mr David Lee Bywater as a director on 2015-09-12
dot icon23/11/2015
Appointment of Dr Benjamin Price as a director on 2015-09-12
dot icon23/11/2015
Appointment of Mr Paul Gowens as a director on 2015-09-12
dot icon23/11/2015
Termination of appointment of Daniel Kerr as a director on 2015-09-12
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Termination of appointment of Catrina Amy Hewitt as a secretary on 2015-01-31
dot icon24/08/2015
Termination of appointment of Mark Benjamin Bloch as a director on 2014-10-31
dot icon24/08/2015
Termination of appointment of David Robert Hogg as a director on 2015-01-31
dot icon21/01/2015
Annual return made up to 2015-01-14 no member list
dot icon21/01/2015
Appointment of Mr Stuart Swanson as a director on 2014-09-13
dot icon21/01/2015
Termination of appointment of Michael Langran as a director on 2014-09-13
dot icon21/01/2015
Director's details changed for Dr Mark Benjamin Bloch on 2015-01-19
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-14 no member list
dot icon31/10/2013
Appointment of Dr Richard John Price as a director
dot icon31/10/2013
Termination of appointment of Andrew Marsden as a director
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-14 no member list
dot icon24/10/2012
Appointment of Daniel Kerr as a director
dot icon24/10/2012
Appointment of Dr David Robert Hogg as a director
dot icon24/10/2012
Appointment of Dr Ewen Donald John Mcleod as a director
dot icon24/10/2012
Appointment of John Pritchard as a director
dot icon24/10/2012
Appointment of Dr Mark Benjamin Bloch as a director
dot icon24/10/2012
Termination of appointment of Ewen Mcleod as a director
dot icon24/10/2012
Termination of appointment of Daniel Kerr as a director
dot icon24/10/2012
Termination of appointment of Mark Bloch as a director
dot icon24/10/2012
Termination of appointment of James Laird as a director
dot icon24/10/2012
Termination of appointment of Robert Ramage as a director
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-14 no member list
dot icon23/01/2012
Appointment of Dr John Ferris as a director
dot icon23/01/2012
Appointment of Dr Michael Langran as a director
dot icon23/01/2012
Appointment of Dr Andrew Kendall Marsden as a director
dot icon23/01/2012
Termination of appointment of John Pritchard as a director
dot icon23/01/2012
Termination of appointment of John Hiscox as a director
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-14 no member list
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Appointment of Dr James Colville Laird as a director
dot icon23/09/2010
Appointment of Robert Graeme Ramage as a director
dot icon23/09/2010
Termination of appointment of Jamie Machugh as a director
dot icon23/09/2010
Termination of appointment of Colville Laird as a director
dot icon23/09/2010
Termination of appointment of Bernard Jones as a director
dot icon17/02/2010
Annual return made up to 2010-01-14 no member list
dot icon17/02/2010
Director's details changed for John Andrew Hiscox on 2010-02-17
dot icon17/02/2010
Director's details changed for Daniel Kerr on 2010-02-17
dot icon17/02/2010
Director's details changed for Dr Ewen Donald John Mcleod on 2010-02-17
dot icon17/02/2010
Director's details changed for John Pritchard on 2010-02-17
dot icon17/02/2010
Director's details changed for Dr Jamie Machugh on 2010-02-17
dot icon17/02/2010
Director's details changed for Dr Haldane Lindsay Maxwell on 2010-02-17
dot icon17/02/2010
Director's details changed for Doctor Colville Laird on 2010-02-17
dot icon17/02/2010
Director's details changed for Dr Bernard George Jones on 2010-02-17
dot icon17/02/2010
Director's details changed for Dr Mark Benjamin Bloch on 2010-02-17
dot icon17/02/2010
Director's details changed for Dr Catrina Amy Hewitt on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Catrina Amy Hewitt on 2010-02-17
dot icon16/02/2010
Appointment of Catrina Amy Hewitt as a secretary
dot icon16/02/2010
Termination of appointment of John Hiscox as a secretary
dot icon21/11/2009
Appointment of Dr Haldane Lindsay Maxwell as a director
dot icon21/11/2009
Appointment of Dr Mark Benjamin Bloch as a director
dot icon21/11/2009
Appointment of Daniel Kerr as a director
dot icon21/11/2009
Termination of appointment of Malcolm Gordon as a director
dot icon21/11/2009
Termination of appointment of Andrew Marsden as a director
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Appointment terminated director brian carlin
dot icon02/03/2009
Annual return made up to 14/01/09
dot icon02/03/2009
Director's change of particulars / brian carlin / 10/01/2009
dot icon02/03/2009
Appointment terminated director haldane maxwell
dot icon23/12/2008
Director appointed dr catrina amy hewitt
dot icon23/12/2008
Director and secretary appointed john andrew hiscox
dot icon11/12/2008
Appointment terminated director iain mcnicol
dot icon11/12/2008
Appointment terminated director and secretary julie watson
dot icon11/12/2008
Director appointed dr bernard george jones
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon06/02/2008
Annual return made up to 14/01/08
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon02/02/2007
Annual return made up to 14/01/07
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Annual return made up to 14/01/06
dot icon13/02/2006
Secretary resigned;director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New secretary appointed
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon17/02/2005
New secretary appointed
dot icon11/02/2005
Annual return made up to 14/01/05
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon01/09/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon25/08/2004
Director's particulars changed
dot icon19/02/2004
Annual return made up to 14/01/04
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
New director appointed
dot icon06/02/2003
Annual return made up to 14/01/03
dot icon21/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon23/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon14/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
718.66K
-
514.61K
363.44K
-
2022
8
779.63K
-
764.36K
522.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Dawn Tripp
Director
01/09/2020 - 09/09/2023
2
Ms Dawn Hewat
Director
25/11/2020 - Present
-
John Pritchard
Director
15/09/2012 - Present
-
John Pritchard
Director
13/07/2004 - 10/09/2011
-
Stuart Swanson
Director
13/09/2014 - 07/09/2019
-

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BASICS SCOTLAND

BASICS SCOTLAND is an(a) Active company incorporated on 14/01/2002 with the registered office located at Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire PH3 1EL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASICS SCOTLAND?

toggle

BASICS SCOTLAND is currently Active. It was registered on 14/01/2002 .

Where is BASICS SCOTLAND located?

toggle

BASICS SCOTLAND is registered at Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire PH3 1EL.

What does BASICS SCOTLAND do?

toggle

BASICS SCOTLAND operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for BASICS SCOTLAND?

toggle

The latest filing was on 16/03/2026: Change of details for Dr Andrew Foster Bayliss as a person with significant control on 2026-03-16.