This company is commonly known as Basics Scotland. The company was founded 22 years ago and was given the registration number SC226924. The firm's registered office is in MAIN ROAD. You can find them at Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | BASICS SCOTLAND |
---|---|---|
Company Number | : | SC226924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aberdeen Royal Infirmary, Cornhill Road, Aberdeen, Scotland, AB25 2ZN | Director | 25 November 2020 | Active |
16, Barnhill Road, Dalgety Bay, Dunfermline, Scotland, KY11 9LL | Director | 25 November 2020 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 15 September 2012 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 09 September 2017 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 15 September 2012 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 25 November 2020 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 09 September 2023 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 03 September 2016 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Secretary | 12 September 2009 | Active |
21, Hilltop Road, Cults, Aberdeen, AB15 9RL | Secretary | 13 September 2008 | Active |
Braefoot, Kirkcolm, DG9 0NW | Secretary | 12 June 2004 | Active |
2 Robertson Court, Perth Road, Birnam, Dunkeld, PH8 0BE | Secretary | 14 January 2002 | Active |
17 Kirktoun Gardens, Tillicoultry, FK13 6PG | Secretary | 11 June 2005 | Active |
Pitcairn Cottage, 44 Stirling Road, Milnathort, KY13 9XG | Director | 01 April 2002 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 15 September 2012 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 12 September 2009 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 12 September 2015 | Active |
25, Westfield Place, Dundee, DD1 4JE | Director | 13 July 2003 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 07 September 2019 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 10 September 2011 | Active |
20 Thomson Drive, Bearsden, Glasgow, G61 3NU | Director | 14 January 2002 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 12 September 2015 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 13 September 2008 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 13 September 2008 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 15 September 2012 | Active |
Braefoot, Kirkcolm, DG9 0NW | Director | 14 January 2002 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 13 September 2008 | Active |
2 Robertson Court, Perth Road, Birnam, Dunkeld, PH8 0BE | Director | 14 January 2002 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 15 September 2012 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 12 September 2009 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 01 April 2002 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 04 September 2010 | Active |
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL | Director | 10 September 2011 | Active |
Woodside, Wigtown, DG8 9EP | Director | 14 January 2002 | Active |
Atholl Medical Centre,, Ferry Road, Pitlochry, Scotland, PH16 5FG | Director | 11 June 2005 | Active |
Mr Steven Alexander Short | ||
Notified on | : | 09 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Ms Dawn Tripp | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Ms Dawn Hewat | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Ms Martine Susan Scott | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Dr Andrew Foster Bayliss | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Aberdeen Royal Infirmary, Cornhill Road, Aberdeen, Scotland, AB25 2ZN |
Nature of control | : |
|
Mr David William Currie | ||
Notified on | : | 07 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Luke Regan | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Alison Nancy Moggach | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Stuart Swanson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
David Lee Bywater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Catrina Amy Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Ewen Donald John Mcleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Duncan Alexander Tripp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
John Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Sandpiper House, Main Road, PH3 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.