Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH RURAL ACTION
Company Information for

SCOTTISH RURAL ACTION

THE KELVIN PARTNERSHIP THE COOPER BUILDING, GREAT WESTERN ROAD, GLASGOW, G12 8HN,
Company Registration Number
SC461352
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Rural Action
SCOTTISH RURAL ACTION was founded on 2013-10-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Rural Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
SCOTTISH RURAL ACTION
 
Legal Registered Office
THE KELVIN PARTNERSHIP THE COOPER BUILDING
GREAT WESTERN ROAD
GLASGOW
G12 8HN
Other companies in IV2
 
Filing Information
Company Number SC461352
Company ID Number SC461352
Date formed 2013-10-11
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:27:41
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.
Companies with same name SCOTTISH RURAL ACTION
The following companies were found which have the same name as SCOTTISH RURAL ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH RURAL BUSINESS ASSOCIATION LIMITED STUART HOUSE ESKMILLS BUSINESS PARK STATION ROAD MUSSELBURGH EAST LOTHIAN EH21 7PB Active Company formed on the 2003-10-16
SCOTTISH RURAL AND ISLANDS TRANSPORT COMMUNITY C.I.C. THE HOMESTEAD KNOWHEAD MEIKLE WARTLE INVERURIE AB51 5BA Active Company formed on the 2021-06-03

Company Officers of SCOTTISH RURAL ACTION

Current Directors
Officer Role Date Appointed
SHEENA KEMPOCK BOYD
Director 2017-12-01
AMANDA KATHRYN BURGAUER
Director 2015-03-06
REBECCA DAWES
Director 2015-06-04
AUDREY VANESSA HALHEAD
Director 2013-10-11
GORDON STANLEY MARSHALL HARRISON
Director 2016-12-21
LEE HAXTON
Director 2016-12-09
ALISON MARGARET MACLEOD
Director 2016-03-04
MARY WILLIAMS EDGAR
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY HOUSTON
Director 2017-12-01 2018-05-29
ANNE MARGARET SIMPSON
Director 2016-12-21 2018-01-26
SIMON BROOKE
Director 2016-12-09 2017-12-01
ALEXANDER BRUNTON
Director 2013-10-11 2017-12-01
FAITH MAIRI HARDING
Director 2016-12-09 2017-12-01
KRIS CHAPMAN
Director 2016-08-15 2016-12-09
MARGARET LINDSAY GORDON
Director 2014-04-25 2016-12-09
LEE HAXTON
Director 2016-12-09 2016-12-09
GORDON METHVEN
Director 2016-08-15 2016-12-09
NIALL COLVIN HUNTER SMITH
Director 2015-03-06 2016-12-09
SUSAN FRANCES BEER
Director 2016-03-04 2016-09-05
ANGUS CAMERON GRAEME HARDIE
Director 2013-10-11 2016-03-04
JOHN CHARLES HUTCHISON
Director 2013-10-11 2016-03-04
NAOMI LOUISE BREMNER
Director 2014-04-25 2015-03-06
NORMAN LOGAN MACASKILL
Director 2013-10-11 2015-03-06
SCOTT SIMPSON
Director 2014-04-25 2015-03-06
JONATHAN PAUL HOLLINGDALE
Director 2013-10-11 2015-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA KATHRYN BURGAUER WISTON LODGE Director 2013-12-19 CURRENT 2007-01-30 Active
AMANDA KATHRYN BURGAUER B4GAL COMMUNITY BROADBAND LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2018-04-03
AMANDA KATHRYN BURGAUER ARENA PEAK LTD Director 2011-09-12 CURRENT 2011-09-12 Active - Proposal to Strike off
GORDON STANLEY MARSHALL HARRISON ETTRICK AND YARROW COMMUNITY DEVELOPMENT COMPANY Director 2013-06-20 CURRENT 2013-06-20 Active
ALISON MARGARET MACLEOD WEST HIGHLAND ACCESS NETWORK CIC Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
ALISON MARGARET MACLEOD APPLECROSS COMMUNITY TRADING LIMITED Director 2008-11-06 CURRENT 2008-07-21 Active
MARY WILLIAMS EDGAR BUCHANAN-NI.ORG Director 2002-04-25 CURRENT 2002-04-25 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR SHEENA KEMPOCK BOYD
2024-04-10APPOINTMENT TERMINATED, DIRECTOR DEREK LOGIE
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER KENNEDY
2023-04-06DIRECTOR APPOINTED MR BRENDAN MICHAEL O'HANRAHAN
2023-04-06DIRECTOR APPOINTED MR SJOERD ELBERT TEL
2023-04-06DIRECTOR APPOINTED MS AIMEE LOUISE BARBARA SPENCE
2023-04-06DIRECTOR APPOINTED MS ANN MCGUINNESS
2023-03-07APPOINTMENT TERMINATED, DIRECTOR GORDON STANLEY MARSHALL HARRISON
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUNN CAMPBELL
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN ANN RUSSELL
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14DIRECTOR APPOINTED MR ALISTAIR PRIOR
2021-12-14AP01DIRECTOR APPOINTED MR ALISTAIR PRIOR
2021-12-13DIRECTOR APPOINTED MR DEREK LOGIE
2021-12-13AP01DIRECTOR APPOINTED MR DEREK LOGIE
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY VANESSA HALHEAD
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET MACLEOD
2020-06-08AP01DIRECTOR APPOINTED MR BRIAN WILLIAM CAMERON
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2020-03-05AP01DIRECTOR APPOINTED THEONA MORRISON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KATHRYN BURGAUER
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ELIZABETH HORNER
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD SLOAN
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN Scotland
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DAWES
2018-12-04AP01DIRECTOR APPOINTED KIM DAMS
2018-12-03AP01DIRECTOR APPOINTED MS SHEENA ELIZABETH HORNER
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILLIAMS EDGAR
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR STEPHEN LLOYD SLOAN
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE HAXTON
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY HOUSTON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET SIMPSON
2018-01-16MEM/ARTSARTICLES OF ASSOCIATION
2018-01-16RES01ADOPT ARTICLES 16/01/18
2018-01-16CC04Statement of company's objects
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AP01DIRECTOR APPOINTED MRS SHEENA KEMPOCK BOYD
2017-12-11AP01DIRECTOR APPOINTED MRS HELEN MARY HOUSTON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FAITH HARDING
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRUNTON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKE
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-03-31CH01Director's details changed for Ms Rebecca Dawes on 2017-03-31
2017-01-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19AP01DIRECTOR APPOINTED MR SIMON BROOKE
2017-01-09AP01DIRECTOR APPOINTED MR GORDON STANLEY MARSHALL HARRISON
2017-01-09AP01DIRECTOR APPOINTED MS ANNE MARGARET SIMPSON
2017-01-09AP01DIRECTOR APPOINTED MS MARY WILLIAMS EDGAR
2016-12-21AP01DIRECTOR APPOINTED MISS FAITH MAIRI HARDING
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE HAXTON
2016-12-12AP01DIRECTOR APPOINTED MR LEE HAXTON
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HAXTON / 09/12/2016
2016-12-12AP01DIRECTOR APPOINTED MR LEE HAXTON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KRIS CHAPMAN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GORDON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL SMITH
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON METHVEN
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM MOAT CENTRE STUART STREET ROTHESAY ISLE OF BUTE PA20 0EP
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR KRIS CHAPMAN
2016-11-01AP01DIRECTOR APPOINTED MR GORDON METHVEN
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BEER
2016-03-07AP01DIRECTOR APPOINTED MS SUSAN FRANCES BEER
2016-03-07AP01DIRECTOR APPOINTED MS ALISON MACLEOD
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS HARDIE
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHISON
2015-11-11AR0111/10/15 NO MEMBER LIST
2015-07-23AP01DIRECTOR APPOINTED MS REBECCA DAWES
2015-06-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01AP01DIRECTOR APPOINTED MS AMANDA BURGAUER
2015-03-31AP01DIRECTOR APPOINTED MR NIALL COLVIN HUNTER SMITH
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MACASKILL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SIMPSON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI BREMNER
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM FAIRWAYS HOUSE FAIRWAYS BUSINESS PARK INVERNESS HIGHLAND IV2 6AA
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLLINGDALE
2014-10-23AR0111/10/14 NO MEMBER LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY VANESSA HALHEAD HALHEADWATSON / 11/10/2013
2014-10-20AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2014-05-29AP01DIRECTOR APPOINTED MRS MARGARET LINDSAY GORDON
2014-05-27AP01DIRECTOR APPOINTED MS NAOMI LOUISE BREMNER
2014-05-27AP01DIRECTOR APPOINTED MR SCOTT SIMPSON
2013-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31

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 SCOTTISH RURAL ACTION

Intangible Assets
Patents
We have not found any records of SCOTTISH RURAL ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH RURAL ACTION
Trademarks
We have not found any records of SCOTTISH RURAL ACTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH RURAL ACTION. 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 (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH RURAL ACTION are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH RURAL ACTION 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 SCOTTISH RURAL ACTION 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 SCOTTISH RURAL ACTION 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.