RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE

Register to unlock more data on OkredoRegister

RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264692

Incorporation date

09/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

17 George Young Drive, George Young Drive, Darvel KA17 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2019)
dot icon28/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr David Henderson as a director
dot icon31/03/2026
Replacement Filing for the appointment of Mrs Jan Ireland as a director
dot icon29/03/2026
Termination of appointment of William Fyfe Lamont as a director on 2026-03-20
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/11/2025
Director's details changed for Mr Scott Dewart on 2025-06-01
dot icon28/09/2025
Appointment of Mrs Elaine Mary Watt as a director on 2025-06-05
dot icon28/09/2025
Appointment of Mrs Elaine Mary Watt as a secretary on 2025-06-05
dot icon27/09/2025
Termination of appointment of Elaine Howison Bryson as a director on 2025-06-05
dot icon27/09/2025
Termination of appointment of Gregor William Caldwell as a director on 2025-06-05
dot icon27/09/2025
Cessation of Alexander Clark Pirie as a person with significant control on 2025-06-05
dot icon27/09/2025
Notification of Scott Dewart as a person with significant control on 2025-06-05
dot icon27/09/2025
Termination of appointment of Alexander Clark Pirie as a secretary on 2025-06-05
dot icon13/03/2025
Termination of appointment of Michelle Breen as a director on 2024-07-30
dot icon13/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon09/08/2023
Register inspection address has been changed from 3 Beaton Lane Beaton Lane Dundonald Kilmarnock KA2 9JS Scotland to 17 George Young Drive George Young Drive Darvel KA17 0LG
dot icon09/08/2023
Cessation of Elaine Howison Bryson as a person with significant control on 2023-07-17
dot icon09/08/2023
Notification of Alexander Clark Pirie as a person with significant control on 2023-07-17
dot icon09/08/2023
Termination of appointment of Christine Murray Cuthbertson as a director on 2023-07-17
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Registered office address changed from 3 Beaton Lane Dundonald Kilmarnock KA2 9JS Scotland to 17 George Young Drive George Young Drive Darvel KA17 0LG on 2023-08-08
dot icon08/08/2023
Registered office address changed from 17 George Young Drive George Young Drive Darvel KA17 0LG Scotland to 17 George Young Drive George Young Drive Darvel KA17 0LG on 2023-08-08
dot icon08/08/2023
Termination of appointment of Elaine Howison Bryson as a secretary on 2023-07-17
dot icon08/08/2023
Termination of appointment of Colin Wallace Currie as a director on 2023-07-17
dot icon08/08/2023
Appointment of Mr Alexander Clark Pirie as a director on 2023-07-17
dot icon08/08/2023
Director's details changed for Mrs Jan Ireland on 2023-07-07
dot icon08/08/2023
Termination of appointment of James Bryson as a director on 2023-07-17
dot icon08/08/2023
Appointment of Mr Gregor William Caldwell as a director on 2023-07-17
dot icon08/08/2023
Appointment of Mr Scott Dewart as a director on 2023-07-17
dot icon08/08/2023
Appointment of Mr Alexander Clark Pirie as a secretary on 2023-07-17
dot icon27/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2019
Appointment of Mrs Jan Ireland as a director on 2019-07-03
dot icon05/07/2019
Appointment of Mr David Henderson as a director on 2019-07-03
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Micro Entity
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)
2022
0
15.78K
-
0.00
-
-
2023
0
15.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, Agnes Torrance Reid
Director
09/03/2004 - 31/10/2016
-
Pirie, Francis John
Director
09/03/2004 - 07/06/2007
-
Veitch, Marshall Laird
Director
03/06/2008 - 18/06/2014
-
Logan, Jane
Director
18/06/2014 - 27/06/2018
-
Hay, Jan
Director
27/06/2018 - 20/01/2021
2

Persons with Significant Control

6
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 RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE

RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE is an(a) Active company incorporated on 09/03/2004 with the registered office located at 17 George Young Drive, George Young Drive, Darvel KA17 0LG. 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 RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE?

toggle

RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE is currently Active. It was registered on 09/03/2004 .

Where is RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE located?

toggle

RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE is registered at 17 George Young Drive, George Young Drive, Darvel KA17 0LG.

What does RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE do?

toggle

RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for RHET AYRSHIRE & ARRAN COUNTRYSIDE INITIATIVE?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-03-09 with no updates.