Background WavePink WaveYellow Wave

RHET HIGHLAND COUNTRYSIDE INITIATIVE (SC303911)

RHET HIGHLAND COUNTRYSIDE INITIATIVE (SC303911) is an active UK company. incorporated on 13 June 2006. with registered office in Muir Of Ord. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. RHET HIGHLAND COUNTRYSIDE INITIATIVE has been registered for 19 years. Current directors include BUDGE, William Kirkland, GARSON, Maxine, GORDON, Alexander Douglas, Mr. and 5 others.

Company Number
SC303911
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2006
Age
19 years
Address
Auchmore Farm, Muir Of Ord, IV6 7XB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUDGE, William Kirkland, GARSON, Maxine, GORDON, Alexander Douglas, Mr., MACDONALD, John William, ROSS, Donald John, SANDISON, Steven James, SMITH, Malcolm Grant, SNODY-SCOTT, Rachael Charlotte Elspeth
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHET HIGHLAND COUNTRYSIDE INITIATIVE

RHET HIGHLAND COUNTRYSIDE INITIATIVE is an active company incorporated on 13 June 2006 with the registered office located in Muir Of Ord. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. RHET HIGHLAND COUNTRYSIDE INITIATIVE was registered 19 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 19 years ago

Company No

SC303911

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

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Auchmore Farm Muir Of Ord, IV6 7XB,

Previous Addresses

Martin Mackay Solicitors Bank of Scotland Building Tulloch Street Dingwall Ross-Shire IV15 9JZ
From: 13 June 2006To: 14 October 2009
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jan 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

GORDON, Alexander Douglas, Mr.

Active
Bindal Farmhouse, TainIV20 1RD
Secretary
Appointed 13 Jun 2006

BUDGE, William Kirkland

Active
Muir Of OrdIV6 7XB
Born January 1978
Director
Appointed 06 Mar 2020

GARSON, Maxine

Active
Ceol-Na Mara, Engliston Muir, InvernessIV3 8RQ
Born December 1978
Director
Appointed 15 Apr 2009

GORDON, Alexander Douglas, Mr.

Active
Bindal Farmhouse, TainIV20 1RD
Born May 1951
Director
Appointed 13 Jun 2006

MACDONALD, John William

Active
Muir Of OrdIV6 7XB
Born January 1950
Director
Appointed 29 Jan 2015

ROSS, Donald John

Active
Fearn, TainIV20 1TR
Born November 1973
Director
Appointed 21 Jan 2021

SANDISON, Steven James

Active
Muir Of OrdIV6 7XB
Born June 1979
Director
Appointed 01 Jul 2024

SMITH, Malcolm Grant

Active
Muir Of OrdIV6 7XB
Born February 1964
Director
Appointed 14 Oct 2022

SNODY-SCOTT, Rachael Charlotte Elspeth

Active
Muir Of OrdIV6 7XB
Born May 1972
Director
Appointed 20 Jan 2023

BAIN, William Allan

Resigned
Thorness, BeaulyIV4 7AN
Born October 1970
Director
Appointed 30 Jan 2008
Resigned 26 Jan 2012

BLACKBURN, Michael Joseph

Resigned
BroraKW9 6LU
Born September 1980
Director
Appointed 29 Jan 2008
Resigned 15 Apr 2009

BROADHEAD, Moira

Resigned
Drynie Park North, Muir Of OrdIV6 7RP
Born May 1956
Director
Appointed 15 Apr 2009
Resigned 29 Jan 2015

CAMERON, Cara

Resigned
Muir Of OrdIV6 7XB
Born March 1974
Director
Appointed 14 Oct 2022
Resigned 03 Nov 2025

FORBES, Alexander David

Resigned
Birkhall 25 Seabank Road, NairnIV12 4EU
Born January 1934
Director
Appointed 13 Jun 2006
Resigned 15 Apr 2009

FRASER, Hugh Maclean

Resigned
Muir Of OrdIV6 7XB
Born April 1959
Director
Appointed 06 Mar 2020
Resigned 09 Oct 2023

GILFILLAN, Charlotte

Resigned
Muir Of OrdIV6 7XB
Born May 1983
Director
Appointed 09 Oct 2023
Resigned 17 Jun 2024

HOGG, Jonathan Allan

Resigned
Muir Of OrdIV6 7XB
Born September 1984
Director
Appointed 17 Mar 2019
Resigned 10 Feb 2024

LAUGHTON, John Ritchie

Resigned
Muir Of OrdIV6 7XB
Born June 1976
Director
Appointed 29 Jan 2015
Resigned 25 Mar 2019

LOCKETT, David

Resigned
Knockbain Farm, DingwallIV15 9TJ
Born April 1948
Director
Appointed 13 Jun 2006
Resigned 29 Jan 2015

LOCKETT, Denise

Resigned
DingwallIV15 9TJ
Born December 1949
Director
Appointed 09 Feb 2010
Resigned 15 Jun 2017

LOCKHART, Fran

Resigned
1 Rhives Farm Cottage, MunlochyIV8 8PH
Born March 1962
Director
Appointed 13 Jun 2006
Resigned 30 Jan 2008

MACKENZIE, Stephen

Resigned
Auchmore Farm, Muir Of OrdIV6 7XB
Born September 1967
Director
Appointed 13 Jun 2006
Resigned 10 May 2016

MACNAB, Alasdair John

Resigned
Muir Of OrdIV6 7XB
Born September 1956
Director
Appointed 09 Feb 2010
Resigned 10 Oct 2018

MACNAB, Archibald

Resigned
Muir Of OrdIV6 7XB
Born September 1952
Director
Appointed 29 Jan 2015
Resigned 09 Oct 2023

MARTIN, Alistair Forbes

Resigned
Garguston Farm, Muir-Of-OrdIV6 7RU
Born September 1973
Director
Appointed 13 Jun 2006
Resigned 15 Apr 2009

MCCALLUM, Methven Noel Humphreys

Resigned
DingwallIV15 9TT
Born November 1943
Director
Appointed 15 Apr 2009
Resigned 15 Jun 2017

MCCONACHIE, Bruce John

Resigned
Muir Of OrdIV6 7XB
Born March 1987
Director
Appointed 17 Mar 2019
Resigned 12 Mar 2020

SCOTT, James Mitchell

Resigned
Muir Of OrdIV6 7XB
Born August 1978
Director
Appointed 27 Jan 2011
Resigned 31 Jan 2013

WARWICK, Jocelyn

Resigned
The Manse, StrathpefferIV14 9DL
Born September 1962
Director
Appointed 13 Jun 2006
Resigned 31 Jan 2013

WHITE, Murray

Resigned
1 Rossie Lodge, InvernessIV2 4HB
Born February 1958
Director
Appointed 13 Jun 2006
Resigned 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2012
AR01AR01
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
287Change of Registered Office
Incorporation Company
13 June 2006
NEWINCIncorporation