Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RHET ANGUS COUNTRYSIDE INITIATIVE
Company Information for

RHET ANGUS COUNTRYSIDE INITIATIVE

WESTBY, 64 WEST HIGH STREET, FORFAR, ANGUS, DD8 1BJ,
Company Registration Number
SC226733
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rhet Angus Countryside Initiative
RHET ANGUS COUNTRYSIDE INITIATIVE was founded on 2002-01-07 and has its registered office in Forfar. The organisation's status is listed as "Active". Rhet Angus Countryside Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHET ANGUS COUNTRYSIDE INITIATIVE
 
Legal Registered Office
WESTBY
64 WEST HIGH STREET
FORFAR
ANGUS
DD8 1BJ
Other companies in DD8
 
Filing Information
Company Number SC226733
Company ID Number SC226733
Date formed 2002-01-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHET ANGUS COUNTRYSIDE INITIATIVE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHET ANGUS COUNTRYSIDE INITIATIVE

Current Directors
Officer Role Date Appointed
PETER DAVID CARGILL
Director 2004-11-18
BRUCE WILLIAM CHRISTIE
Director 2010-11-18
ALISTAIR RONALD HODNETT
Director 2004-11-18
GILLIAN RAE LAWRIE
Director 2013-12-03
LEILA JEAN MARTIN
Director 2002-01-07
ROBERT GALL MYLES
Director 2002-01-07
WILLIAM OFFICER
Director 2013-12-03
ANDREW REID
Director 2004-11-18
ALISON MARY STODART
Director 2011-11-17
JAMES DAVID STORMONTH DARLING
Director 2002-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER BLACK
Director 2002-01-07 2013-12-03
THORNTON LAW LLP
Company Secretary 2004-12-01 2011-03-16
EUAN MCKAY HART
Director 2006-11-16 2010-11-18
GILLIAN RAE LAWRIE
Director 2002-01-07 2010-11-18
SUSAN MARY SMITH
Director 2002-01-07 2008-11-13
IAIN MELROSE
Director 2002-01-07 2006-11-16
THORNTONS WS
Company Secretary 2002-01-07 2004-11-30
ALAN MILNE
Director 2002-01-07 2004-11-18
JOHN GRAHAM TAYLOR
Director 2002-01-07 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR RONALD HODNETT HODNETT'S (SCOTLAND) LTD Director 2011-10-25 CURRENT 2011-10-25 Active
GILLIAN RAE LAWRIE JOHN M LAWRIE Director 2000-12-08 CURRENT 1951-06-19 Active
ROBERT GALL MYLES CGLMC LIMITED Director 2017-05-19 CURRENT 2010-11-29 Active
ROBERT GALL MYLES THE GLENESK TRUST Director 2004-01-29 CURRENT 2004-01-29 Active
ALISON MARY STODART R & A STODART LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24DIRECTOR APPOINTED MRS AMY SHEILA GEDDES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RONALD HODNETT
2024-01-22DIRECTOR APPOINTED MS KAY JEAN ANNE ADAM
2024-01-22DIRECTOR APPOINTED MR WILLIAM SCOTT MATHER
2024-01-22CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID STORMONTH DARLING
2023-04-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-03-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-04-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-03-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-03-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AP01DIRECTOR APPOINTED MR ALEXANDER BENVIE MILNE
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REID
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CARGILL
2018-03-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-02-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29AR0107/01/16 ANNUAL RETURN FULL LIST
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03AR0107/01/15 ANNUAL RETURN FULL LIST
2014-03-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04AP01DIRECTOR APPOINTED MRS GILLIAN RAE LAWRIE
2014-02-04AR0107/01/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR WILLIAM OFFICER
2014-02-03CH01Director's details changed for Mrs Leila Jean Martin on 2013-12-03
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2013-04-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-30AR0107/01/13 ANNUAL RETURN FULL LIST
2012-05-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AR0107/01/12 ANNUAL RETURN FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MRS ALISON MARY STODART
2011-06-06AA30/09/10 TOTAL EXEMPTION FULL
2011-03-22AR0107/01/11 NO MEMBER LIST
2011-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON LAW LLP / 06/01/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REID / 06/01/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEILA JEAN MARTIN / 06/01/2011
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAWRIE
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CARGILL / 06/01/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY THORNTON LAW LLP
2011-02-04AP01DIRECTOR APPOINTED BRUCE WILLIAM CHRISTIE
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EUAN HART
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-07AR0107/01/10 NO MEMBER LIST
2009-05-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23363aANNUAL RETURN MADE UP TO 07/01/09
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR SUSAN SMITH
2008-06-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 07/01/08; AMENDING RETURN
2008-01-28363aANNUAL RETURN MADE UP TO 07/01/08
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2007-04-16288aNEW DIRECTOR APPOINTED
2007-02-02363aRETURN MADE UP TO 07/01/07; AMENDING RETURN
2007-02-02288bDIRECTOR RESIGNED
2007-01-26363aANNUAL RETURN MADE UP TO 07/01/07
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-08363aANNUAL RETURN MADE UP TO 07/01/06
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07363aANNUAL RETURN MADE UP TO 07/01/05
2005-02-07288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-20363aANNUAL RETURN MADE UP TO 07/01/04
2004-01-20288bDIRECTOR RESIGNED
2003-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/03
2003-02-05363sANNUAL RETURN MADE UP TO 07/01/03
2002-12-17CERTNMCOMPANY NAME CHANGED ANGUS COUNTRYSIDE INITIATIVE CERTIFICATE ISSUED ON 17/12/02
2002-03-15225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02
2002-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RHET ANGUS COUNTRYSIDE INITIATIVE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHET ANGUS COUNTRYSIDE INITIATIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHET ANGUS COUNTRYSIDE INITIATIVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHET ANGUS COUNTRYSIDE INITIATIVE

Intangible Assets
Patents
We have not found any records of RHET ANGUS COUNTRYSIDE INITIATIVE registering or being granted any patents
Domain Names
We do not have the domain name information for RHET ANGUS COUNTRYSIDE INITIATIVE
Trademarks
We have not found any records of RHET ANGUS COUNTRYSIDE INITIATIVE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHET ANGUS COUNTRYSIDE INITIATIVE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as RHET ANGUS COUNTRYSIDE INITIATIVE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where RHET ANGUS COUNTRYSIDE INITIATIVE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHET ANGUS COUNTRYSIDE INITIATIVE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHET ANGUS COUNTRYSIDE INITIATIVE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.