UKBizDB.co.uk

OUTDOOR WOODLAND LEARNING SCHOOL CIC

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Balfour North, Birse, Aboyne, Scotland, AB34 5BY

Director07 March 2021Active
Kirknowes, Kirknowes, Craigievar, Alford, Scotland, AB33 8JP

Director02 August 2017Active
Cairnview, Lumphanan, Banchory, Scotland, AB31 4QJ

Director02 August 2017Active
Caladh Sonais, Greeness, Turiff, Uk, AB53 8EB

Director14 September 2016Active
Woodside, Craigievar, Alford, Scotland, AB33 8LX

Director24 August 2020Active
Balfour North, Birse, Aboyne, AB34 5BY

Director14 September 2016Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Address

Change registered office address company with date old address new address.

Download
2017-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.