Warning: file_put_contents(c/8547be536f9efcc2a1352903f4e59232.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Basics Scotland, PH3 1EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BASICS SCOTLAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aberdeen Royal Infirmary, Cornhill Road, Aberdeen, Scotland, AB25 2ZN

Director25 November 2020Active
16, Barnhill Road, Dalgety Bay, Dunfermline, Scotland, KY11 9LL

Director25 November 2020Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director15 September 2012Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director09 September 2017Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director15 September 2012Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director25 November 2020Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director09 September 2023Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director03 September 2016Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Secretary12 September 2009Active
21, Hilltop Road, Cults, Aberdeen, AB15 9RL

Secretary13 September 2008Active
Braefoot, Kirkcolm, DG9 0NW

Secretary12 June 2004Active
2 Robertson Court, Perth Road, Birnam, Dunkeld, PH8 0BE

Secretary14 January 2002Active
17 Kirktoun Gardens, Tillicoultry, FK13 6PG

Secretary11 June 2005Active
Pitcairn Cottage, 44 Stirling Road, Milnathort, KY13 9XG

Director01 April 2002Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director15 September 2012Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director12 September 2009Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director12 September 2015Active
25, Westfield Place, Dundee, DD1 4JE

Director13 July 2003Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director07 September 2019Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director10 September 2011Active
20 Thomson Drive, Bearsden, Glasgow, G61 3NU

Director14 January 2002Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director12 September 2015Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director13 September 2008Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director13 September 2008Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director15 September 2012Active
Braefoot, Kirkcolm, DG9 0NW

Director14 January 2002Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director13 September 2008Active
2 Robertson Court, Perth Road, Birnam, Dunkeld, PH8 0BE

Director14 January 2002Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director15 September 2012Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director12 September 2009Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director01 April 2002Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director04 September 2010Active
Sandpiper House, Aberuthven Enterpise Park, Main Road, PH3 1EL

Director10 September 2011Active
Woodside, Wigtown, DG8 9EP

Director14 January 2002Active
Atholl Medical Centre,, Ferry Road, Pitlochry, Scotland, PH16 5FG

Director11 June 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.