This company is commonly known as Royal Northern Countryside Initiative. The company was founded 21 years ago and was given the registration number SC234500. The firm's registered office is in ABERDEEN. You can find them at The Laundry Home Farm, Fintray, Aberdeen, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ROYAL NORTHERN COUNTRYSIDE INITIATIVE |
---|---|---|
Company Number | : | SC234500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Secretary | 14 February 2023 | Active |
Maryfield, Pitgaveny Estate, Elgin, IV30 5PG | Director | 11 January 2006 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 01 January 2017 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 14 February 2023 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 14 February 2023 | Active |
Bomakelloch, Drummuir, Keith, AB55 5PN | Director | 07 January 2009 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 11 December 2013 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 14 February 2023 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 14 June 2016 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Secretary | 05 December 2018 | Active |
Wedderburn, Bainshole, Huntly, AB54 6AS | Secretary | 07 January 2009 | Active |
West Balhalgardy, Inverurie, AB51 0HR | Secretary | 24 July 2002 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Secretary | 01 December 2021 | Active |
4, Bedford Place, Aberdeen, Scotland, AB24 3NX | Director | 01 May 2017 | Active |
179c, Crown Street, Aberdeen, Scotland, AB11 6JA | Director | 11 January 2012 | Active |
Old Wester Echt, Dunecht, Skene, AB32 7DR | Director | 24 July 2002 | Active |
Hedgerhall, Balgove Road, Oldmeldrum, Inverurie, AB51 0AW | Director | 07 January 2009 | Active |
Burnside Of Dipple, Fochabers, IV32 7QA | Director | 11 January 2006 | Active |
Aquherton Cottage, Aquherton Cottage, Kintore, United Kingdon, AB51 0HX | Director | 09 January 2008 | Active |
179c, Crown Street, Aberdeen, Scotland, AB11 6JA | Director | 01 August 2017 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 05 December 2018 | Active |
Newton Of Saphock, Oldmeldrum, Inverurie, AB51 0EL | Director | 24 July 2002 | Active |
27 St Aidan Crescent, Banchory, AB31 5YX | Director | 10 January 2007 | Active |
Mains Of Newhall, Newtonhill, Stonehaven, AB39 3SH | Director | 07 January 2009 | Active |
Wedderburn, Bainshole, Huntly, AB54 6AS | Director | 24 July 2002 | Active |
The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY | Director | 13 April 2015 | Active |
Dubston, Tullynessle, Tullynessle, Alford, AB33 8QR | Director | 24 July 2002 | Active |
The Old Post Office, Hatton Of Fintray, Aberdeen, AB21 0YG | Director | 24 July 2002 | Active |
16 Burnwood Avenue, Newmachar, Aberdeen, AB21 0NY | Director | 11 January 2006 | Active |
Aberdeen Urban Studies Trust, Top Floor, Skene Square School, 61 Skene Square, Aberdeen, Scotland, AB25 2UN | Director | 10 January 2012 | Active |
Strathorn, Pitcaple, Inverurie, AB51 5EJ | Director | 24 July 2002 | Active |
Mrs Alison Mary Johnston | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | The Laundry Home Farm, Fintray, Aberdeen, Scotland, AB21 0HY |
Nature of control | : |
|
Mr Robert Balfour Clunas | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Bedford Place, Aberdeen, Scotland, AB24 3NX |
Nature of control | : |
|
Mrs Rachel Leanne Turner | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 179c, Crown Street, Aberdeen, Scotland, AB11 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2023-02-20 | Officers | Appoint person secretary company with name date. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person secretary company with name date. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.