Background WavePink WaveYellow Wave

RHET LOTHIAN (SC236715)

RHET LOTHIAN (SC236715) is an active UK company. incorporated on 12 September 2002. with registered office in Tranent. The company operates in the Education sector, engaged in cultural education. RHET LOTHIAN has been registered for 23 years. Current directors include ECCLES, Christine Elizabeth, LORRAIN-SMITH, Julia Anne, MAXWELL, Shona Elizabeth and 7 others.

Company Number
SC236715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2002
Age
23 years
Address
39 The Green The Green, Tranent, EH34 5HE
Industry Sector
Education
Business Activity
Cultural education
Directors
ECCLES, Christine Elizabeth, LORRAIN-SMITH, Julia Anne, MAXWELL, Shona Elizabeth, MCCLYMONT, Ben Robbie, MCDOUGAL, Elizabeth Simpson, MORTON, Thomas Keith, MUNRO, David Finlay, NEILLANS, David, ROSS, Fiona Barbara, SANDERSON, Jane Elizabeth
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHET LOTHIAN

RHET LOTHIAN is an active company incorporated on 12 September 2002 with the registered office located in Tranent. The company operates in the Education sector, specifically engaged in cultural education. RHET LOTHIAN was registered 23 years ago.(SIC: 85520)

Status

active

Active since 23 years ago

Company No

SC236715

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

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

LOTHIANS COUNTRYSIDE INITIATIVE
From: 12 September 2002To: 3 June 2008
Contact
Address

39 The Green The Green Pencaitland Tranent, EH34 5HE,

Previous Addresses

Saltoun East Mains Haddington East Lothian EH41 4HR
From: 12 September 2002To: 27 March 2026
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

MORTON, Thomas Keith

Active
The Green, TranentEH34 5HE
Secretary
Appointed 19 Jan 2006

ECCLES, Christine Elizabeth

Active
Edgehead Village, PathheadEH37 5RN
Born October 1954
Director
Appointed 10 Jan 2023

LORRAIN-SMITH, Julia Anne

Active
Hagbrae, GorebridgeEH23 4PA
Born March 1946
Director
Appointed 18 Dec 2003

MAXWELL, Shona Elizabeth

Active
Cauldshiel Farm, HaddingtonEH41 4JR
Born September 1958
Director
Appointed 14 Jan 2016

MCCLYMONT, Ben Robbie

Active
Saughland Farm, PathheadEH37 5XP
Born January 1996
Director
Appointed 17 Nov 2022

MCDOUGAL, Elizabeth Simpson

Active
Saltoun Home Farm, TranentEH34 5DT
Born December 1948
Director
Appointed 18 Dec 2003

MORTON, Thomas Keith

Active
Saltoun East Mains Farm, HaddingtonEH41 4HR
Born April 1955
Director
Appointed 19 Jan 2006

MUNRO, David Finlay

Active
Chesterhall, LongniddryEH32 0PQ
Born April 1962
Director
Appointed 29 Oct 2025

NEILLANS, David

Active
East Bearford Cottages, HaddingtonEH41 4PU
Born July 1957
Director
Appointed 29 Oct 2025

ROSS, Fiona Barbara

Active
Wester Middleton, GorebridgeEH23 4RF
Born July 1967
Director
Appointed 19 Jan 2006

SANDERSON, Jane Elizabeth

Active
House, PathheadEH37 5UR
Born July 1948
Director
Appointed 24 Jan 2013

MORTON, Thomas Keith

Resigned
Saltoun East Mains Farm, HaddingtonEH41 4HR
Secretary
Appointed 12 Sept 2002
Resigned 19 Jan 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

BELL, Matthew Jonathan

Resigned
Woodend Drive, PenicuikEH259NH
Born July 1976
Director
Appointed 17 Jan 2008
Resigned 20 Jan 2011

BLYTH, John Gordon

Resigned
74 Edgehead Village, PathheadEH37 5RJ
Born December 1943
Director
Appointed 12 Sept 2002
Resigned 25 Nov 2004

COWAN, Susan

Resigned
Eastside Farm, PenicuikEH26 9LN
Born May 1953
Director
Appointed 20 Jan 2006
Resigned 16 Aug 2012

COWAN, Susan

Resigned
Eastside Farm, PenicuikEH26 9LN
Born May 1953
Director
Appointed 12 Sept 2002
Resigned 19 Jan 2006

CRAWFORD, William James

Resigned
Hatton Mains, KirknewtonEH27 8EB
Born June 1944
Director
Appointed 18 Dec 2003
Resigned 12 Mar 2009

FINDLAY, Jess

Resigned
Saltoun East Mains, East LothianEH41 4HR
Born July 1952
Director
Appointed 29 Mar 2019
Resigned 10 Jan 2023

GRANT-SUTTIE, James

Resigned
Sheriffhall Farm, North BerwickEH39 5PB
Born April 1965
Director
Appointed 15 Jan 2015
Resigned 07 Dec 2018

HOWIE, Mary

Resigned
1 Old Smiddyfield Park, West LintonEH46 7AN
Born May 1936
Director
Appointed 12 Sept 2002
Resigned 24 Jan 2013

LOW, Wilma

Resigned
Elsrickle, ElsrlickleML12 6QZ
Born July 1971
Director
Appointed 19 Jan 2006
Resigned 14 Jan 2016

LOWRIE, Colin

Resigned
Blegbie, HumbieEH36 5PN
Born February 1960
Director
Appointed 12 Mar 2009
Resigned 15 Jan 2015

MANSON, John Cameron

Resigned
Castle Steads, DalkeithEH22 2NJ
Born November 1951
Director
Appointed 01 Dec 2003
Resigned 25 Nov 2004

MORTON, Thomas Keith

Resigned
Saltoun East Mains Farm, HaddingtonEH41 4HR
Born April 1955
Director
Appointed 18 Dec 2003
Resigned 19 Jan 2006

PATON, Neil Duff

Resigned
Halfland House Halfland Barns, North BerwickEH39 5PW
Born January 1946
Director
Appointed 12 Sept 2002
Resigned 18 Oct 2003

SMART, Jamie Brown

Resigned
Balderston Farm, LinlithgowEH49 7RQ
Born July 1963
Director
Appointed 12 Sept 2002
Resigned 25 Nov 2004

STODDART, William Jeffrey

Resigned
Halls Farm, PenicuikEH26 8PW
Born March 1935
Director
Appointed 18 Dec 2003
Resigned 29 Mar 2019

WYLLIE, Barbara Ann

Resigned
Stenton, DunbarEH42 1TD
Born April 1949
Director
Appointed 21 Jan 2011
Resigned 29 Mar 2019

WYLLIE, James

Resigned
Kingsburgh Gardens, East LintonEH40 3BJ
Born October 1947
Director
Appointed 15 Jan 2015
Resigned 17 Nov 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 12 Sept 2002
Resigned 12 Sept 2002

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Sept 2002
Resigned 12 Sept 2002
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
12 July 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation