PLANNING AID FOR SCOTLAND

Register to unlock more data on OkredoRegister

PLANNING AID FOR SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143209

Incorporation date

12/03/1993

Size

Small

Contacts

Registered address

Registered address

11/2b Tweeddale Court, 14 High Street, Edinburgh 11/2 B Tweeddale Court, 14 High Street, Edinburgh EH1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon13/11/2025
Appointment of Ms Tamsie Thomson as a director on 2025-10-23
dot icon29/10/2025
Appointment of Miss Gillian Nerina Dick as a director on 2025-10-23
dot icon28/10/2025
Termination of appointment of Julia Claire Frost as a director on 2025-10-23
dot icon28/10/2025
Termination of appointment of Marguerite Catherine Hunter Blair as a director on 2025-10-23
dot icon28/10/2025
Termination of appointment of Declan James King as a director on 2025-10-23
dot icon28/10/2025
Termination of appointment of Andrew Sim as a director on 2025-10-23
dot icon28/10/2025
Termination of appointment of Alasdair Oman Sutherland as a director on 2025-10-23
dot icon28/10/2025
Appointment of Ms Jackie Halawi as a director on 2025-10-23
dot icon28/10/2025
Appointment of Mr Daniel Sharp as a director on 2025-10-23
dot icon28/10/2025
Termination of appointment of Iain Sutherland Paton as a director on 2025-10-23
dot icon28/10/2025
Appointment of Mrs Jane Weir as a director on 2025-10-23
dot icon14/10/2025
Accounts for a small company made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon18/03/2025
Appointment of Miss Ruth Wolstenholme as a director on 2024-11-28
dot icon11/12/2024
Appointment of Mr Aaron Rhys Doidge as a director on 2024-11-28
dot icon10/12/2024
Appointment of Miss Pamela Clifford as a director on 2024-11-28
dot icon10/12/2024
Appointment of Mr Robbie Lewis Young as a director on 2024-11-28
dot icon10/12/2024
Appointment of Mrs Anne Jack Tordoff as a director on 2024-11-28
dot icon04/12/2024
Termination of appointment of Anthony John Bury as a director on 2024-11-28
dot icon04/12/2024
Termination of appointment of Caroline Wright Cuthbertson as a director on 2024-11-28
dot icon13/11/2024
Accounts for a small company made up to 2024-03-31
dot icon28/08/2024
Termination of appointment of Barbara Elizabeth Cummins as a director on 2024-08-26
dot icon13/08/2024
Director's details changed for Miss Sarah Purves on 2024-08-01
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon24/10/2023
Termination of appointment of Stuart Watson as a director on 2023-10-11
dot icon19/10/2023
Appointment of Mr Alasdair Oman Sutherland as a director on 2023-10-12
dot icon18/10/2023
Appointment of Mr Iain Sutherland Paton as a director on 2023-10-12
dot icon17/10/2023
Appointment of Miss Sarah Purves as a director on 2023-10-12
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon07/12/2022
Termination of appointment of Mary Pauline Hinchion as a director on 2022-12-05
dot icon27/10/2022
Appointment of Mr Andrew Sim as a director on 2022-10-13
dot icon20/10/2022
Appointment of Mrs Julia Claire Frost as a director on 2022-10-13
dot icon20/10/2022
Appointment of Mr Declan James King as a director on 2022-10-13
dot icon20/10/2022
Appointment of Ms Jill Paterson as a director on 2022-10-13
dot icon18/10/2022
Termination of appointment of Ian Angus as a director on 2022-10-13
dot icon18/10/2022
Termination of appointment of John David Campbell as a director on 2022-10-13
dot icon18/10/2022
Termination of appointment of Nikola Eleanor Devlin as a director on 2022-10-13
dot icon18/10/2022
Termination of appointment of Graham Marchbank as a director on 2022-10-13
dot icon18/10/2022
Termination of appointment of Jonathan Gordon Messer as a director on 2022-10-13
dot icon18/10/2022
Registered office address changed from 11/2C Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland to 11/2B Tweeddale Court, 14 High Street, Edinburgh 11/2 B Tweeddale Court 14 High Street Edinburgh EH1 1TE on 2022-10-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

89
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birse, Graham
Director
17/10/2013 - 04/10/2018
6
Stewart, William
Director
31/05/1997 - 30/04/1998
-
Slipper, Richard
Director
26/01/2012 - 31/10/2014
5
Mr David Stewart
Director
29/09/2016 - 01/04/2019
4
Sim, Andrew
Director
13/10/2022 - 23/10/2025
1

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 PLANNING AID FOR SCOTLAND

PLANNING AID FOR SCOTLAND is an(a) Active company incorporated on 12/03/1993 with the registered office located at 11/2b Tweeddale Court, 14 High Street, Edinburgh 11/2 B Tweeddale Court, 14 High Street, Edinburgh EH1 1TE. There are currently 12 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 PLANNING AID FOR SCOTLAND?

toggle

PLANNING AID FOR SCOTLAND is currently Active. It was registered on 12/03/1993 .

Where is PLANNING AID FOR SCOTLAND located?

toggle

PLANNING AID FOR SCOTLAND is registered at 11/2b Tweeddale Court, 14 High Street, Edinburgh 11/2 B Tweeddale Court, 14 High Street, Edinburgh EH1 1TE.

What does PLANNING AID FOR SCOTLAND do?

toggle

PLANNING AID FOR SCOTLAND operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PLANNING AID FOR SCOTLAND?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-09 with no updates.