This company is commonly known as Outdoor Woodland Learning School Cic. The company was founded 7 years ago and was given the registration number SC545397. The firm's registered office is in ABOYNE. You can find them at Unit 6a, Aboyne Business Centre,, Huntly Road, Aboyne, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | OUTDOOR WOODLAND LEARNING SCHOOL CIC |
---|---|---|
Company Number | : | SC545397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 6a, Aboyne Business Centre,, Huntly Road, Aboyne, Scotland, AB34 5HE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Balfour North, Birse, Aboyne, Scotland, AB34 5BY | Director | 07 March 2021 | Active |
Kirknowes, Kirknowes, Craigievar, Alford, Scotland, AB33 8JP | Director | 02 August 2017 | Active |
Cairnview, Lumphanan, Banchory, Scotland, AB31 4QJ | Director | 02 August 2017 | Active |
Caladh Sonais, Greeness, Turiff, Uk, AB53 8EB | Director | 14 September 2016 | Active |
Woodside, Craigievar, Alford, Scotland, AB33 8LX | Director | 24 August 2020 | Active |
Balfour North, Birse, Aboyne, AB34 5BY | Director | 14 September 2016 | Active |
Miss Heidi Lyn Neal | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Kirknowes, Craigievar, Alford, Scotland, AB33 8JP |
Nature of control | : |
|
Mrs Philippa Joan Angel Delamere-Wright | ||
Notified on | : | 03 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 6a, Aboyne Business Centre,, Huntly Road, Aboyne, Scotland, AB34 5HE |
Nature of control | : |
|
Mrs Esther Rosemary Gooch | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Balfour North, Birse, Aboyne, United Kingdom, AB34 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-07 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Address | Change registered office address company with date old address new address. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.