Background WavePink WaveYellow Wave

ROYAL NORTHERN COUNTRYSIDE INITIATIVE (SC234500)

ROYAL NORTHERN COUNTRYSIDE INITIATIVE (SC234500) is an active UK company. incorporated on 24 July 2002. with registered office in Aberdeen. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ROYAL NORTHERN COUNTRYSIDE INITIATIVE has been registered for 23 years. Current directors include BIRSE, Martin Stevenson, MACGILLIVRAY, Laura Mary, MUTCH, Ellis and 8 others.

Company Number
SC234500
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2002
Age
23 years
Address
The Laundry Home Farm, Aberdeen, AB21 0HY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BIRSE, Martin Stevenson, MACGILLIVRAY, Laura Mary, MUTCH, Ellis, ROBSON, Mellanie Jane, SHEPHERD, Emma Louise, SKINNER, Derek Arnold, STEWART, William Peter, STOCKWELL, Chris, THOW, Lynsey Julia, WORDIE, Nicola Helen, WRIGGLESWORTH, Philip Richard
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL NORTHERN COUNTRYSIDE INITIATIVE

ROYAL NORTHERN COUNTRYSIDE INITIATIVE is an active company incorporated on 24 July 2002 with the registered office located in Aberdeen. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ROYAL NORTHERN COUNTRYSIDE INITIATIVE was registered 23 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 23 years ago

Company No

SC234500

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Laundry Home Farm Fintray Aberdeen, AB21 0HY,

Previous Addresses

4 Bedford Place Aberdeen AB24 3NX Scotland
From: 21 May 2018To: 7 August 2019
179C Crown Street Aberdeen AB11 6JA Scotland
From: 1 August 2017To: 21 May 2018
C/O Rachel Turner Woodland View Clochan Buckie Banffshire AB56 5HX Scotland
From: 16 June 2016To: 1 August 2017
C/O Rachel Heydon Woodland View Clochan Buckie Banffshire AB56 5HX
From: 8 January 2014To: 16 June 2016
Wedderburn Bainshole Huntly Aberdeenshire AB54 6AS
From: 24 July 2002To: 8 January 2014
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jan 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

12 Active
22 Resigned

WRIGGLESWORTH, Philip

Active
Fintray, AberdeenAB21 0HY
Secretary
Appointed 14 Feb 2023

BIRSE, Martin Stevenson

Active
Maryfield, ElginIV30 5PG
Born August 1956
Director
Appointed 11 Jan 2006

MACGILLIVRAY, Laura Mary

Active
Fintray, AberdeenAB21 0HY
Born August 1988
Director
Appointed 03 Dec 2025

MUTCH, Ellis

Active
Fintray, AberdeenAB21 0HY
Born September 1992
Director
Appointed 01 Jan 2017

ROBSON, Mellanie Jane

Active
Fintray, AberdeenAB21 0HY
Born May 1972
Director
Appointed 13 Jan 2025

SHEPHERD, Emma Louise

Active
Fintray, AberdeenAB21 0HY
Born July 1987
Director
Appointed 14 Feb 2023

SKINNER, Derek Arnold

Active
Fintray, AberdeenAB21 0HY
Born July 1972
Director
Appointed 14 Feb 2023

STEWART, William Peter

Active
Drummuir, KeithAB55 5PN
Born June 1957
Director
Appointed 07 Jan 2009

STOCKWELL, Chris

Active
Fintray, AberdeenAB21 0HY
Born August 1974
Director
Appointed 11 Dec 2013

THOW, Lynsey Julia

Active
Fintray, AberdeenAB21 0HY
Born October 1993
Director
Appointed 03 Dec 2025

WORDIE, Nicola Helen

Active
Fintray, AberdeenAB21 0HY
Born September 1998
Director
Appointed 14 Feb 2023

WRIGGLESWORTH, Philip Richard

Active
Fintray, AberdeenAB21 0HY
Born March 1985
Director
Appointed 14 Jun 2016

COGHLAN, Carla

Resigned
Fintray, AberdeenAB21 0HY
Secretary
Appointed 05 Dec 2018
Resigned 01 Dec 2021

HUNTER, Alyson Cynthia

Resigned
Wedderburn, HuntlyAB54 6AS
Secretary
Appointed 07 Jan 2009
Resigned 05 Dec 2018

MAITLAND, Robert James

Resigned
West Balhalgardy, InverurieAB51 0HR
Secretary
Appointed 24 Jul 2002
Resigned 07 Jan 2009

MUTCH, Ellis Alistair

Resigned
Fintray, AberdeenAB21 0HY
Secretary
Appointed 01 Dec 2021
Resigned 14 Feb 2023

ANDERSON, Rachel

Resigned
Bedford Place, AberdeenAB24 3NX
Born April 1970
Director
Appointed 01 May 2017
Resigned 05 Dec 2018

ANDERSON, Rachel

Resigned
Crown Street, AberdeenAB11 6JA
Born April 1970
Director
Appointed 11 Jan 2012
Resigned 01 May 2017

ARBUCKLE, James Whiteford

Resigned
Dunecht, SkeneAB32 7DR
Born January 1949
Director
Appointed 24 Jul 2002
Resigned 09 Jan 2008

BELLFIELD, Robert Andrew

Resigned
Balgove Road, InverurieAB51 0AW
Born November 1959
Director
Appointed 07 Jan 2009
Resigned 10 Jan 2012

BROWN, Iain David

Resigned
Burnside Of Dipple, FochabersIV32 7QA
Born July 1980
Director
Appointed 11 Jan 2006
Resigned 24 Jul 2010

CATTO, Jillian

Resigned
Aquherton Cottage, KintoreAB51 0HX
Born September 1978
Director
Appointed 09 Jan 2008
Resigned 07 Jan 2009

CLUNAS, Robert Balfour

Resigned
Crown Street, AberdeenAB11 6JA
Born May 1994
Director
Appointed 01 Aug 2017
Resigned 31 Aug 2017

COGHLAN, Carla

Resigned
Fintray, AberdeenAB21 0HY
Born March 1987
Director
Appointed 05 Dec 2018
Resigned 14 Feb 2023

DICK, Gavin Thomas

Resigned
Newton Of Saphock, InverurieAB51 0EL
Born June 1958
Director
Appointed 24 Jul 2002
Resigned 24 Jul 2005

EATON, Lesley Joyce

Resigned
27 St Aidan Crescent, BanchoryAB31 5YX
Born August 1976
Director
Appointed 10 Jan 2007
Resigned 07 Jan 2009

FINLAY, David

Resigned
Newtonhill, StonehavenAB39 3SH
Born August 1953
Director
Appointed 07 Jan 2009
Resigned 10 Jan 2012

HUNTER, Alyson Cynthia

Resigned
Wedderburn, HuntlyAB54 6AS
Born April 1957
Director
Appointed 24 Jul 2002
Resigned 05 Dec 2018

JOHNSTON, Ewan Craig

Resigned
Fintray, AberdeenAB21 0HY
Born May 1975
Director
Appointed 13 Apr 2015
Resigned 01 Dec 2021

MARTINDALE, David John

Resigned
Dubston, AlfordAB33 8QR
Born March 1959
Director
Appointed 24 Jul 2002
Resigned 10 Jan 2007

MISKELLY, John Walton

Resigned
The Old Post Office, AberdeenAB21 0YG
Born May 1935
Director
Appointed 24 Jul 2002
Resigned 10 Apr 2006

MURRAY, Gordon Greive

Resigned
16 Burnwood Avenue, AberdeenAB21 0NY
Born June 1950
Director
Appointed 11 Jan 2006
Resigned 24 Jul 2010

PATERSON, Allan

Resigned
Top Floor, Skene Square School, AberdeenAB25 2UN
Born September 1951
Director
Appointed 10 Jan 2012
Resigned 08 Dec 2015

SKINNER, George Massie

Resigned
Strathorn, InverurieAB51 5EJ
Born October 1938
Director
Appointed 24 Jul 2002
Resigned 16 Jan 2013

Persons with significant control

3

1 Active
2 Ceased

Mrs Alison Mary Johnston

Active
Fintray, AberdeenAB21 0HY
Born January 1970

Nature of Control

Significant influence or control
Notified 05 Aug 2019

Mr Robert Balfour Clunas

Ceased
Bedford Place, AberdeenAB24 3NX
Born May 1994

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 06 Aug 2019

Mrs Rachel Leanne Turner

Ceased
Crown Street, AberdeenAB11 6JA
Born June 1981

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
225Change of Accounting Reference Date
Incorporation Company
24 July 2002
NEWINCIncorporation