Background WavePink WaveYellow Wave

RURAL SKILLS SCOTLAND LIMITED (SC501214)

RURAL SKILLS SCOTLAND LIMITED (SC501214) is an active UK company. incorporated on 23 March 2015. with registered office in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RURAL SKILLS SCOTLAND LIMITED has been registered for 11 years. Current directors include BROWN, Andrew, CHRISTIE, Stewart, PATRICK, Kevin and 2 others.

Company Number
SC501214
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2015
Age
11 years
Address
East Lodge Ravenscraig Park, Kirkcaldy, KY1 2TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Andrew, CHRISTIE, Stewart, PATRICK, Kevin, SMITH, Richard, STEWART, James William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL SKILLS SCOTLAND LIMITED

RURAL SKILLS SCOTLAND LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RURAL SKILLS SCOTLAND LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

SC501214

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 23 March 2015

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 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

East Lodge Ravenscraig Park Dysart Road Kirkcaldy, KY1 2TA,

Previous Addresses

2 Middleflat Court Auchtermuchty Cupar KY14 7DA Scotland
From: 25 November 2020To: 9 June 2023
93 Main St Lochgelly Fife KY5 9AF Scotland
From: 1 June 2015To: 25 November 2020
20 Orchard Brae Kirriemuir DD8 4JY Scotland
From: 23 March 2015To: 1 June 2015
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CHRISTIE, Stewart

Active
Main Street, LochgellyKY5 9AF
Secretary
Appointed 01 Apr 2019

BROWN, Andrew

Active
Ravenscraig Park, KirkcaldyKY1 2TA
Born April 1967
Director
Appointed 17 Oct 2023

CHRISTIE, Stewart

Active
Dunnikier Road, KirkcaldyKY1 2RU
Born March 1967
Director
Appointed 23 Mar 2015

PATRICK, Kevin

Active
Low Broome Park, AlnwickNE66 2EQ
Born February 1963
Director
Appointed 16 Aug 2021

SMITH, Richard

Active
North Road, DunfermlineKY12 9UQ
Born July 1958
Director
Appointed 16 Aug 2021

STEWART, James William

Active
Morgan Place, DundeeDD4 6NA
Born October 1962
Director
Appointed 23 Mar 2015

PETRIE, Scott

Resigned
Orchard Brae, KirriemuirDD8 4JY
Secretary
Appointed 23 Mar 2015
Resigned 28 Feb 2019

PETRIE, Scott Thomas

Resigned
Orchard Brae, KirriemuirDD8 4JY
Born November 1967
Director
Appointed 23 Mar 2015
Resigned 28 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Scott Thomas Petrie

Ceased
Orchard Brae, KirriemuirDD8 4JY
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mr Stewart Christie

Active
Dunnikier Road, KirkcaldyKY1 2RU
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James William Stewart

Active
Margaret Lindsay Place, DundeeDD5 4RD
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Incorporation Company
23 March 2015
NEWINCIncorporation