Royal Northern Countryside Initiative ABERDEEN


Founded in 2002, Royal Northern Countryside Initiative, classified under reg no. SC234500 is an active company. Currently registered at The Laundry Home Farm AB21 0HY, Aberdeen the company has been in the business for 22 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 8 directors in the the company, namely Nicola W., Emma S. and Derek S. and others. In addition one secretary - Philip W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Royal Northern Countryside Initiative Address / Contact

Office Address The Laundry Home Farm
Office Address2 Fintray
Town Aberdeen
Post code AB21 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234500
Date of Incorporation Wed, 24th Jul 2002
Industry General secondary education
Industry Primary education
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Nicola W.

Position: Director

Appointed: 14 February 2023

Philip W.

Position: Secretary

Appointed: 14 February 2023

Emma S.

Position: Director

Appointed: 14 February 2023

Derek S.

Position: Director

Appointed: 14 February 2023

Ellis M.

Position: Director

Appointed: 01 January 2017

Philip W.

Position: Director

Appointed: 14 June 2016

Chris S.

Position: Director

Appointed: 11 December 2013

William S.

Position: Director

Appointed: 07 January 2009

Martin B.

Position: Director

Appointed: 11 January 2006

Ellis M.

Position: Secretary

Appointed: 01 December 2021

Resigned: 14 February 2023

Carla C.

Position: Secretary

Appointed: 05 December 2018

Resigned: 01 December 2021

Carla C.

Position: Director

Appointed: 05 December 2018

Resigned: 14 February 2023

Robert C.

Position: Director

Appointed: 01 August 2017

Resigned: 31 August 2017

Rachel A.

Position: Director

Appointed: 01 May 2017

Resigned: 05 December 2018

Ewan J.

Position: Director

Appointed: 13 April 2015

Resigned: 01 December 2021

Rachel A.

Position: Director

Appointed: 11 January 2012

Resigned: 01 May 2017

Allan P.

Position: Director

Appointed: 10 January 2012

Resigned: 08 December 2015

Alyson H.

Position: Secretary

Appointed: 07 January 2009

Resigned: 05 December 2018

Robert B.

Position: Director

Appointed: 07 January 2009

Resigned: 10 January 2012

David F.

Position: Director

Appointed: 07 January 2009

Resigned: 10 January 2012

Jillian C.

Position: Director

Appointed: 09 January 2008

Resigned: 07 January 2009

Lesley E.

Position: Director

Appointed: 10 January 2007

Resigned: 07 January 2009

Gordon M.

Position: Director

Appointed: 11 January 2006

Resigned: 24 July 2010

Iain B.

Position: Director

Appointed: 11 January 2006

Resigned: 24 July 2010

Robert M.

Position: Secretary

Appointed: 24 July 2002

Resigned: 07 January 2009

Gavin D.

Position: Director

Appointed: 24 July 2002

Resigned: 24 July 2005

George S.

Position: Director

Appointed: 24 July 2002

Resigned: 16 January 2013

John M.

Position: Director

Appointed: 24 July 2002

Resigned: 10 April 2006

Alyson H.

Position: Director

Appointed: 24 July 2002

Resigned: 05 December 2018

James A.

Position: Director

Appointed: 24 July 2002

Resigned: 09 January 2008

David M.

Position: Director

Appointed: 24 July 2002

Resigned: 10 January 2007

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Alison J. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Robert C. This PSC has significiant influence or control over the company,. Then there is Rachel T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alison J.

Notified on 5 August 2019
Nature of control: significiant influence or control

Robert C.

Notified on 1 August 2017
Ceased on 6 August 2019
Nature of control: significiant influence or control

Rachel T.

Notified on 25 July 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-30
Net Worth62 99859 337 
Balance Sheet
Current Assets48 52247 82146 235
Net Assets Liabilities 59 33755 979
Cash Bank In Hand48 52245 821 
Debtors 2 000 
Net Assets Liabilities Including Pension Asset Liability62 99859 337 
Reserves/Capital
Shareholder Funds62 99859 337 
Other
Creditors 366316
Fixed Assets14 85211 88210 060
Net Current Assets Liabilities48 14647 45545 919
Total Assets Less Current Liabilities62 99859 33755 979
Creditors Due Within One Year376366 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, August 2023
Free Download (14 pages)

Company search