COUNTRYSIDE LEARNING SCOTLAND

Register to unlock more data on OkredoRegister

COUNTRYSIDE LEARNING SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC326213

Incorporation date

22/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Office 1, Upper Allan Street, Blairgowrie, Perthshire PH10 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon08/04/2026
Director's details changed for Mr Christopher Stockwell on 2026-04-08
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon04/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/12/2025
Termination of appointment of Jane Mary Campbell Morrison as a director on 2025-12-10
dot icon11/12/2025
Appointment of Mr Tony George Stevenson as a director on 2025-12-10
dot icon09/06/2025
Termination of appointment of Craig Robert Somerville as a director on 2025-06-05
dot icon30/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/01/2025
Termination of appointment of Douglas Malcolm Mcadam as a director on 2025-01-13
dot icon17/12/2024
Appointment of Mr Julian Alfred Pace as a director on 2024-12-10
dot icon17/12/2024
Termination of appointment of Ralland Browne as a director on 2024-12-10
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon15/03/2024
Registered office address changed from Battleby House Redgorton Perth PH1 3EW Scotland to Top Office 1 Upper Allan Street Blairgowrie Perthshire PH10 6HL on 2024-03-15
dot icon22/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/12/2023
Appointment of Mr Craig Somerville as a director on 2023-12-12
dot icon02/10/2023
Termination of appointment of Deirdre Fraser Stewart as a director on 2023-09-20
dot icon31/03/2023
Appointment of Mrs Jane Mary Campbell Morrison as a director on 2023-03-21
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/10/2022
Appointment of Mrs Mary Elizabeth Thomson as a director on 2022-10-07
dot icon11/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon08/04/2021
Appointment of Mr Douglas Malcolm Mcadam as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Keith Hopkins as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Anthony Peter Hamilton Andrews as a director on 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon30/04/2020
Second filing for the appointment of Keith Hopkins as a director
dot icon30/04/2020
Second filing for the appointment of Ralland Browne as a director
dot icon22/04/2020
Appointment of Keith Hopkins as a director on 2020-03-31
dot icon22/04/2020
Appointment of Ralland Browne as a director on 2020-03-31
dot icon21/04/2020
Termination of appointment of Jean Bruce Howman as a director on 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon09/04/2019
Termination of appointment of Paul James Tinson as a director on 2019-04-04
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Registered office address changed from Room 5, No 9 Reform Street Blairgowrie Perthshire PH10 6BD Scotland to Battleby House Redgorton Perth PH1 3EW on 2019-01-30
dot icon04/07/2018
Termination of appointment of David Ritchie as a director on 2018-07-01
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon23/08/2016
Appointment of Mrs Deirdre Stewart as a director on 2016-05-19
dot icon07/04/2016
Annual return made up to 2016-03-30 no member list
dot icon07/04/2016
Appointment of Mr David Ritchie as a director on 2016-02-03
dot icon07/01/2016
Registered office address changed from No 9 Reform Street Blairgowrie Perthshire PH10 6BD Scotland to Room 5, No 9 Reform Street Blairgowrie Perthshire PH10 6BD on 2016-01-07
dot icon07/01/2016
Registered office address changed from 3/11 King James Vi Business Centre Friarton Road Perth PH2 8DG to Room 5, No 9 Reform Street Blairgowrie Perthshire PH10 6BD on 2016-01-07
dot icon04/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-30 no member list
dot icon30/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/01/2015
Termination of appointment of Fiona Turnbull as a secretary on 2014-04-01
dot icon02/12/2014
Appointment of Mr Ian Robertson as a secretary on 2014-06-01
dot icon08/07/2014
Secretary's details changed for Mrs Fiona Turnbull on 2014-07-01
dot icon08/07/2014
Registered office address changed from the Estate Office Fenton Barns North Berwick East Lothian EH39 5BW on 2014-07-08
dot icon03/06/2014
Annual return made up to 2014-03-30 no member list
dot icon03/06/2014
Appointment of Mrs Nicola Simpson as a director
dot icon03/06/2014
Appointment of Mr James (Jim) Cunison Drysdale as a director
dot icon03/06/2014
Director's details changed for James Alister Aitkenhead on 2014-05-23
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/03/2014
Memorandum and Articles of Association
dot icon27/03/2014
Resolutions
dot icon24/03/2014
Certificate of change of name
dot icon18/03/2014
Resolutions
dot icon16/09/2013
Termination of appointment of Nicola Chalmers-Watson as a secretary
dot icon30/05/2013
Appointment of Mrs Fiona Turnbull as a secretary
dot icon02/04/2013
Annual return made up to 2013-03-30 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Appointment of Mr Paul James Tinson as a director
dot icon19/04/2012
Annual return made up to 2012-03-30 no member list
dot icon15/02/2012
Termination of appointment of Alexander Johnstone as a director
dot icon15/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2011
Annual return made up to 2011-03-30 no member list
dot icon16/02/2011
Registered office address changed from West Mains Cottage Royal Highland Show Ground Ingliston Edinburgh EH28 8NF on 2011-02-16
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/04/2010
Annual return made up to 2010-03-30 no member list
dot icon30/03/2010
Director's details changed for Mr Anthony Peter Hamilton Andrews on 2010-03-30
dot icon30/03/2010
Director's details changed for Mrs Jean Bruce Howman on 2010-03-30
dot icon30/03/2010
Director's details changed for Alexander Johnstone on 2010-03-30
dot icon25/06/2009
Annual return made up to 22/06/09
dot icon17/04/2009
Full accounts made up to 2008-06-30
dot icon25/01/2009
Appointment terminated director alexander towns
dot icon25/11/2008
Appointment terminated director alexander hogg
dot icon25/06/2008
Annual return made up to 22/06/08
dot icon25/06/2008
Secretary's change of particulars / nicola chalmers-watson / 01/12/2007
dot icon09/04/2008
Director appointed james alister aitkenhead
dot icon22/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
126.95K
-
146.20K
131.36K
-
2022
3
159.80K
-
186.78K
154.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Deirdre
Director
19/05/2016 - 20/09/2023
5
Simpson, Nicola
Director
04/02/2014 - Present
9
Mr Craig Robert Somerville
Director
12/12/2023 - 05/06/2025
3
Aitkenhead, James Alister
Director
16/11/2007 - Present
7
Drysdale, James Cunison
Director
04/02/2014 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYSIDE LEARNING SCOTLAND

COUNTRYSIDE LEARNING SCOTLAND is an(a) Active company incorporated on 22/06/2007 with the registered office located at Top Office 1, Upper Allan Street, Blairgowrie, Perthshire PH10 6HL. There are currently 8 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 COUNTRYSIDE LEARNING SCOTLAND?

toggle

COUNTRYSIDE LEARNING SCOTLAND is currently Active. It was registered on 22/06/2007 .

Where is COUNTRYSIDE LEARNING SCOTLAND located?

toggle

COUNTRYSIDE LEARNING SCOTLAND is registered at Top Office 1, Upper Allan Street, Blairgowrie, Perthshire PH10 6HL.

What does COUNTRYSIDE LEARNING SCOTLAND do?

toggle

COUNTRYSIDE LEARNING SCOTLAND operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE LEARNING SCOTLAND?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Christopher Stockwell on 2026-04-08.