Background WavePink WaveYellow Wave

FEIS SPE (SC293106)

FEIS SPE (SC293106) is an active UK company. incorporated on 13 November 2005. with registered office in Kingussie. The company operates in the Education sector, engaged in cultural education and 1 other business activities. FEIS SPE has been registered for 20 years. Current directors include BROWN, Mairi Elizabeth, DENNIS, Peter Mark, PIZARRO, Sophia Jane and 1 others.

Company Number
SC293106
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 2005
Age
20 years
Address
Goldwells Accountants, Kingussie, PH21 1HS
Industry Sector
Education
Business Activity
Cultural education
Directors
BROWN, Mairi Elizabeth, DENNIS, Peter Mark, PIZARRO, Sophia Jane, POWELL, Marina
SIC Codes
85520, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEIS SPE

FEIS SPE is an active company incorporated on 13 November 2005 with the registered office located in Kingussie. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. FEIS SPE was registered 20 years ago.(SIC: 85520, 90020)

Status

active

Active since 20 years ago

Company No

SC293106

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

Age

20 Years

Incorporated 13 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Goldwells Accountants 15-17 High Street Kingussie, PH21 1HS,

Previous Addresses

, Rhu Grianach Kingussie Road, Newtonmore, PH20 1AY, Scotland
From: 21 November 2018To: 5 August 2024
, Caledon West Terrace, Kingussie, Inverness-Shire, PH21 1HB
From: 10 December 2013To: 21 November 2018
, C/O Ms Mairi Robertson, Lairig View Bogroy, Carr-Bridge, Inverness-Shire, PH23 3AX, Scotland
From: 5 March 2012To: 10 December 2013
, Balcluaran, Insh, Kingussie, Inverness Shire, PH21 1NT
From: 13 November 2005To: 5 March 2012
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Nov 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
30
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BROWN, Mairi Elizabeth

Active
15-17 High Street, KingussiePH21 1HS
Born December 1972
Director
Appointed 31 Mar 2021

DENNIS, Peter Mark

Active
15-17 High Street, KingussiePH21 1HS
Born February 1973
Director
Appointed 03 Sept 2024

PIZARRO, Sophia Jane

Active
15-17 High Street, KingussiePH21 1HS
Born October 1976
Director
Appointed 21 Feb 2025

POWELL, Marina

Active
15-17 High Street, KingussiePH21 1HS
Born June 1982
Director
Appointed 21 Feb 2025

BULLIVANT, Judith

Resigned
Balcluaran, KingussiePH21 1NT
Secretary
Appointed 13 Nov 2005
Resigned 09 Mar 2012

BINGHAM, Joe James

Resigned
Hillview Cottage, KingussiePH21 1ND
Born February 1980
Director
Appointed 22 Aug 2007
Resigned 15 Nov 2008

BURR, Patricia

Resigned
Cam Sgriob, Boat Of GartenPH24 3BP
Born April 1954
Director
Appointed 22 Aug 2007
Resigned 30 Oct 2014

CONVERY, Alistair

Resigned
15 Hillside Avenue, KingussiePH21 1PA
Born February 1962
Director
Appointed 13 Nov 2005
Resigned 27 Aug 2007

DONNELLY, Lyn Sandra

Resigned
Suidhe Crescent, KincraigPH21 1NB
Born September 1961
Director
Appointed 13 Dec 2008
Resigned 09 Jul 2015

EASTO, Susie

Resigned
Fort William Road, NewtonmorePH20 1DG
Born January 1973
Director
Appointed 20 Nov 2017
Resigned 11 Jan 2021

GORMAN, Lesley Caryn

Resigned
3 Croila View, KingussiePH21 1PG
Born December 1958
Director
Appointed 13 Nov 2005
Resigned 30 Oct 2014

HALL, Mhairi Ann

Resigned
12 Woodside Crescent, GlasgowG3 7UL
Born November 1980
Director
Appointed 22 Aug 2007
Resigned 01 Jun 2009

HEPBURN, Alison

Resigned
Mannfield Place, CarrbridgePH23 3BB
Born November 1962
Director
Appointed 01 Jan 2014
Resigned 22 Oct 2015

JACK, Elizabeth

Resigned
Dalnabay, AviemorePH22 1RF
Born March 1957
Director
Appointed 24 May 2011
Resigned 20 Sept 2024

JACK, Elizabeth

Resigned
42 Dalnabay, AviemorePH22 1RF
Born March 1957
Director
Appointed 13 Nov 2005
Resigned 28 Aug 2008

JOHNSTON, Clare

Resigned
15-17 High Street, KingussiePH21 1HS
Born July 1976
Director
Appointed 31 Mar 2021
Resigned 20 Sept 2024

JONES, Tessa Prudence

Resigned
Fiodhag, Nethy BridgePH25 3DJ
Born January 1953
Director
Appointed 13 Nov 2005
Resigned 22 Aug 2007

KENNEDY, Susan

Resigned
Speybank, KincraigPH21 1HN
Born June 1963
Director
Appointed 04 Nov 2014
Resigned 20 Nov 2017

MACGILLIVRAY, Elspeth

Resigned
Westholm, NewtonmorePH20 1DH
Born December 1959
Director
Appointed 13 Nov 2005
Resigned 28 Aug 2008

MARTIN BLACKSHAW, Elspeth, Dr

Resigned
Kingussie Road, NewtonmorePH20 1AY
Born August 1945
Director
Appointed 22 Oct 2015
Resigned 20 Sept 2024

MILLAR, Sulekha

Resigned
Campbell Crescent, KingussiePH21 1JR
Born April 1979
Director
Appointed 26 May 2016
Resigned 11 Jan 2021

ROBERTSON, Mairi Fiona Mackenzie

Resigned
Bogroy, Carr-BridgePH23 3AX
Born May 1951
Director
Appointed 24 May 2011
Resigned 20 Oct 2013

ROY, Alison

Resigned
Middle Terrace, KingussiePH21 1EY
Born May 1968
Director
Appointed 01 Jan 2014
Resigned 23 May 2016

SHEARON, Kirsten

Resigned
Nethy BridgePH25 3ED
Born September 1971
Director
Appointed 28 Aug 2008
Resigned 01 May 2011

STERRITT, Caroline Susan

Resigned
Caledon, KingussiePH21 1HB
Born October 1955
Director
Appointed 13 Nov 2005
Resigned 22 Aug 2007

SULLIVAN, Laura

Resigned
15-17 High Street, KingussiePH21 1HS
Born June 1981
Director
Appointed 03 Sept 2024
Resigned 21 Feb 2025

TANNOCK, Gael Helen

Resigned
Delmhor Rothiemurchus, AviemorePH22 1RP
Born March 1982
Director
Appointed 28 Aug 2008
Resigned 20 Oct 2013

Persons with significant control

7

2 Active
5 Ceased

Mr Peter Mark Dennis

Active
15-17 High Street, KingussiePH21 1HS
Born February 1973

Nature of Control

Significant influence or control
Notified 21 Sept 2024

Mrs Mairi Elizabeth Brown

Active
Born December 1972

Nature of Control

Significant influence or control
Notified 21 Sept 2024

Ms Laura Sullivan

Ceased
15-17 High Street, KingussiePH21 1HS
Born June 1981

Nature of Control

Significant influence or control
Notified 20 Sept 2024
Ceased 21 Feb 2025

Mrs Mairi Elizabeth Brown

Ceased
15-17 High Street, KingussiePH21 1HS
Born December 1972

Nature of Control

Significant influence or control
Notified 20 Sept 2024
Ceased 20 Sept 2024

Mr Peter Mark Dennis

Ceased
15-17 High Street, KingussiePH21 1HS
Born February 1973

Nature of Control

Significant influence or control
Notified 20 Sept 2024
Ceased 20 Sept 2024

Mrs Elspeth Blackshaw

Ceased
Kingussie Road, NewtonmorePH20 1AY
Born August 1945

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 20 Sept 2024

Dr Elspeth Paterson Blackshaw

Ceased
West Terrace, KingussiePH21 1HB
Born August 1945

Nature of Control

Significant influence or control
Notified 13 Nov 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
22 January 2009
288cChange of Particulars
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Incorporation Company
13 November 2005
NEWINCIncorporation