Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RURAL & URBAN TRAINING SCHEME LIMITED
Company Information for

RURAL & URBAN TRAINING SCHEME LIMITED

58 Queensway, Penicuik, EH26 0JJ,
Company Registration Number
SC105457
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rural & Urban Training Scheme Ltd
RURAL & URBAN TRAINING SCHEME LIMITED was founded on 1987-06-30 and has its registered office in Penicuik. The organisation's status is listed as "Active". Rural & Urban Training Scheme Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RURAL & URBAN TRAINING SCHEME LIMITED
 
Legal Registered Office
58 Queensway
Penicuik
EH26 0JJ
Other companies in EH22
 
Filing Information
Company Number SC105457
Company ID Number SC105457
Date formed 1987-06-30
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts FULL
Last Datalog update: 2024-04-09 11:04:56
Primary Source:Companies House
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 RURAL & URBAN TRAINING SCHEME LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM CAMPBELL
Director 2012-08-16
GRAHAM RUSSELL CURRAN
Director 2016-01-21
NAILL GORDON MCLEAN
Director 2011-05-26
JIM MURPHY
Director 2004-08-03
NEIL SINCLAIR ROBERTSON
Director 1993-02-22
GREGOR MORTON HUDSON RUSSELL
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES
Director 2013-12-06 2016-01-21
NEIL KYNASTON
Director 2009-04-02 2012-12-07
KEITH LEAN
Director 2009-04-28 2011-11-09
PATRICIA BARRETT
Director 2004-08-03 2011-02-07
CHARLES ANTHONY EVERITT
Company Secretary 2005-06-17 2008-10-31
CHARLES ANTHONY EVERITT
Director 2004-08-03 2008-10-31
JOHN DOUGLAS HAIG
Director 2004-08-03 2005-07-04
MICHAEL DAVID STEWART
Company Secretary 2004-03-29 2005-06-17
IAIN ANGUS CAMPBELL
Director 1992-01-27 2004-09-03
ALBERT JOHN GRANT
Director 2003-12-18 2004-09-03
PHILIP JOHN CLARKE
Director 1999-10-05 2004-08-03
ANDREW NORMAN GUNN
Company Secretary 1991-09-02 2004-03-29
RAYMOND ALBESON
Director 1999-10-05 2001-10-31
ROBERT JAMES HEASMAN
Director 1995-06-12 2000-10-12
HELEN HARPER
Director 1996-02-05 2000-10-11
GORDON CURRIE
Director 1994-07-04 2000-06-21
NIKOLAUOS LIAKEAS
Director 1998-10-01 2000-02-01
DEREK JAMES COGHILL
Director 1993-08-09 1998-01-09
WALTER JOHN WHITELAW DICKSON
Director 1995-06-12 1997-10-10
ALAN BARNETT
Director 1994-07-04 1997-05-25
MAUREEN GREIG
Director 1993-08-09 1997-04-07
HAZEL BRADY
Director 1992-08-03 1993-06-26
KEITH DUNCAN
Director 1988-12-26 1993-02-22
JAMES CATTERSON
Director 1992-01-27 1992-09-08
KEITH DUNCAN
Company Secretary 1988-12-26 1992-01-27
HOWARD ARMSTRONG
Director 1988-12-26 1992-01-27
IAN GRACIE
Director 1991-04-09 1992-01-27
HILARY LEVAC
Director 1988-12-26 1992-01-27
FIONA TRACEY HUNTER
Director 1988-12-26 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM CAMPBELL PEARSON GALBRAITH LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
GRAHAM RUSSELL CURRAN DAYSHAPE SOFTWARE LTD Director 2016-01-14 CURRENT 2013-04-04 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
2024-04-09CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-27DIRECTOR APPOINTED MR GORDON ALLAN MACKAY
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Former Central Workshops Lady Victoria Colliery Newtongrange Dalkeith Midlothian EH22 4QN
2023-06-13Second filing of director appointment of Ms Maureen Macdonald Stewart
2023-04-11CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-15DIRECTOR APPOINTED MR ROSS WILLIAM TUFFEE
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MORAG GWYNETH SMITH
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MS RACHEL ELEANOR MILLER
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-30AP03Appointment of Ms Maureen Stewart as company secretary on 2020-07-06
2020-07-30AP01DIRECTOR APPOINTED MR SIMON RENNIE
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-27CH01Director's details changed for Mr Jim Murphy on 2020-01-27
2019-11-06AP01DIRECTOR APPOINTED MS MAUREEN MACDONALD STEWART
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL CURRAN
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NAILL GORDON MCLEAN
2018-10-22AP01DIRECTOR APPOINTED MRS MORAG GWYNETH SMITH
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MORTON HUDSON RUSSELL
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE WATSON
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-06AR0126/03/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCIVER
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2016-05-06AP01DIRECTOR APPOINTED MR GRAHAM RUSSELL CURRAN
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30AP01DIRECTOR APPOINTED MRS GAYLE WATSON
2015-03-31AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22AP01DIRECTOR APPOINTED MR GREGOR MORTON HUDSON RUSSELL
2014-03-28AR0126/03/14 NO MEMBER LIST
2013-12-17AP01DIRECTOR APPOINTED MR PAUL JAMES
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11AR0126/03/13 NO MEMBER LIST
2013-01-30RES01ADOPT ARTICLES 07/12/2012
2013-01-22AP01DIRECTOR APPOINTED MR ROBERT WILLIAM CAMPBELL
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KYNASTON
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0126/03/12 NO MEMBER LIST
2012-04-05AP01DIRECTOR APPOINTED MR JOHN MURDO MCIVER
2011-11-09AP01DIRECTOR APPOINTED MR NAILL GORDON MCLEAN
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEAN
2011-09-26AA31/03/11 TOTAL EXEMPTION FULL
2011-04-01AR0126/03/11 NO MEMBER LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UNDERWOOD
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BARRETT
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0126/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN UNDERWOOD / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SINCLAIR ROBERTSON / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM MURPHY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEAN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KYNASTON / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BARRETT / 09/04/2010
2009-07-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05288aDIRECTOR APPOINTED KEITH LEAN
2009-04-16288aDIRECTOR APPOINTED NEIL KYNASTON
2009-03-27363aANNUAL RETURN MADE UP TO 26/03/09
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR CHARLES EVERITT
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY CHARLES EVERITT
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR EWEN LOGAN
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM GREENHALL CENTRE GOWKSHILL NEWTONGRANGE GOREBRIDGE MIDLOTHIAN EH23 4PE
2008-09-30AA31/03/08 TOTAL EXEMPTION FULL
2008-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/08
2008-05-23363sANNUAL RETURN MADE UP TO 26/03/08
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sANNUAL RETURN MADE UP TO 26/03/07
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aANNUAL RETURN MADE UP TO 26/03/06
2006-04-04288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28288bSECRETARY RESIGNED
2005-06-28288aNEW SECRETARY APPOINTED
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18363(288)DIRECTOR RESIGNED
2005-04-18363sANNUAL RETURN MADE UP TO 26/03/05
2004-10-12288bDIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sANNUAL RETURN MADE UP TO 26/03/04
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19363(288)SECRETARY RESIGNED
2004-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-19288aNEW DIRECTOR APPOINTED
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sANNUAL RETURN MADE UP TO 26/03/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RURAL & URBAN TRAINING SCHEME LIMITED 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 RURAL & URBAN TRAINING SCHEME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RURAL & URBAN TRAINING SCHEME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of RURAL & URBAN TRAINING SCHEME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RURAL & URBAN TRAINING SCHEME LIMITED
Trademarks
We have not found any records of RURAL & URBAN TRAINING SCHEME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RURAL & URBAN TRAINING SCHEME LIMITED. 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 (88990 - Other social work activities without accommodation n.e.c.) as RURAL & URBAN TRAINING SCHEME LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RURAL & URBAN TRAINING SCHEME LIMITED 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 RURAL & URBAN TRAINING SCHEME LIMITED 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 RURAL & URBAN TRAINING SCHEME LIMITED 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.