Company NameGAIA Education
Company StatusActive
Company NumberSC353967
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameJohn Laurence Clausen
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleInvestor/Foundation Director
Country of ResidenceUnited States
Correspondence AddressPob 1176 106 Lantern Ridge Road
New Canaan
Ct 06840
United States
Director NameMs Anna Helena Maria Kovasna
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed14 June 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address567 West Whins The Hive The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameMr William Michael Pace
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2023(14 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleProject Management Methods Expert
Country of ResidenceUnited States
Correspondence Address567 West Whins The Hive The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameMargot Bronwen Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2023(14 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleProfessor
Country of ResidenceAustralia
Correspondence Address567 West Whins The Hive The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameJames Thomas Ross Jackson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStavnsholt Gydevej 52 Duemosegaard
3460 Birkerod
Denmark
Director NameJonathan Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleEducator
Correspondence AddressThe Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameJane Rasbash
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleConsultant/Trainer
Correspondence Address451 The Park
Findhorn
Forres
Morayshire
IV36 3TA
Scotland
Secretary NameMay East
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Marina Quay
Lossiemouth
Morayshire
IV31 6TJ
Scotland
Director NamePotira Viegas Preiss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed26 January 2011(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2013)
RoleBiologist
Country of ResidenceBrazil
Correspondence AddressRua Jose Do Patrocinio 655/23 Cidade Baixa
Porto Alegre
Brazil
Director NameMichiyo Furuhashi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 2011(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2014)
RoleEducator
Country of ResidenceJapan
Correspondence AddressOhisama House Himawari 238-1 Nekozawa
Fujinomiya
Shizuoka
419 0302
Director NameMr James Michael Shaw
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFindhorn Foundation The Park
Findhorn
IV36 3TZ
Scotland
Director NameMr Daniel Greenberg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2016)
RoleEducator
Country of ResidenceUnited States
Correspondence Address218 Baker Road
Shutesbury
Ma 01072
United States
Director NameMiss Edna Margarita Olarte Zethelius
Date of BirthNovember 1979 (Born 44 years ago)
NationalityColombian
StatusResigned
Appointed04 April 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2017)
RoleBiologist/Consultant/Representative
Country of ResidenceColombia
Correspondence AddressTorres De Cadiz Barrio Marbella (Apto 1201)
Cartagena
Colombia
Director NameMr Graham Stuart Meltzer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 2014(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2015)
RoleDesigner/Educator
Country of ResidenceScotland
Correspondence AddressThe Park Findhorn
Forres
IV36 3TZ
Scotland
Director NameMr Timothy Ramshaw Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 2023)
RoleRetired
Country of ResidenceBelgium
Correspondence Address5 Grassthwaite How
Glenridding
Cumbria
CA11 0PY
Director NameSwaraj Kumar Banerjee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2020)
RoleChairman
Country of ResidenceIndia
Correspondence AddressRashmoni Road Ramakrishna Pally
Pradhan Nagar
Siliguri-734003
Darjeeling (W.B)
India
Director NameMonica Gomes Picavea
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed22 June 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2023)
RoleEntrepreneur
Country of ResidenceBrazil
Correspondence Address1000, Dr Altino Arantes Street, Ap 31
Sao Paulo-Sp
04042-004
Brazil
Director NameNorman Shane Rankin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 October 2018(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Gareloch Brae Shandon
Helensburgh
Argyll And Bute
G84 8PJ
Scotland
Director NameMr Norman Shane Rankin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
IV36 3TZ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2009(9 months, 1 week after company formation)
Appointment Duration12 years (resigned 01 November 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.gaiaeducation.net/
Email address[email protected]
Telephone0131 2253407
Telephone regionEdinburgh

Location

Registered Address567 West Whins The Hive The Park
Findhorn
Forres
IV36 3SH
Scotland

Financials

Year2014
Turnover£99,052
Net Worth£15,266
Cash£43,005
Current Liabilities£30,426

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2023Termination of appointment of Timothy Ramshaw Clarke as a director on 20 October 2023 (1 page)
31 October 2023Appointment of Margot Bronwen Morgan as a director on 1 September 2023 (2 pages)
31 October 2023Termination of appointment of James Thomas Ross Jackson as a director on 20 October 2023 (1 page)
29 August 2023Appointment of Mr William Michael Pace as a director on 15 August 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (31 pages)
13 March 2023Director's details changed for Mr Shane Norman Rankin on 12 March 2023 (2 pages)
27 February 2023Director's details changed for Mr Shane Rankin on 27 February 2023 (2 pages)
27 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 December 2022Memorandum and Articles of Association (15 pages)
23 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2022Appointment of Ms Anna Helena Maria Kovasna as a director on 14 June 2022 (2 pages)
8 June 2022Appointment of Mr Shane Rankin as a director on 1 May 2022 (2 pages)
30 March 2022Full accounts made up to 30 June 2021 (34 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Shane Rankin as a director on 19 January 2022 (1 page)
17 January 2022Appointment of Mr Shane Rankin as a director on 15 December 2021 (2 pages)
25 November 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 November 2021 (1 page)
22 April 2021Accounts for a small company made up to 30 June 2020 (39 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 June 2020Termination of appointment of Swaraj Kumar Banerjee as a director on 23 June 2020 (1 page)
5 June 2020Accounts for a small company made up to 30 June 2019 (34 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 October 2019Termination of appointment of Norman Shane Rankin as a director on 10 September 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
21 February 2019Accounts for a small company made up to 30 June 2018 (32 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 November 2018Appointment of Norman Shane Rankin as a director on 1 October 2018 (2 pages)
3 October 2018Appointment of Monica Gomes Picavea as a director on 22 June 2018 (2 pages)
19 July 2018Termination of appointment of Jane Rasbash as a director on 5 May 2018 (1 page)
30 April 2018Total exemption full accounts made up to 30 June 2017 (31 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 January 2018Director's details changed for Swaraj Kumar Banerjee on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Edna Margarita Olarte Zethelius as a director on 20 November 2017 (1 page)
19 December 2017Director's details changed for Mr Timothy Ramshaw Clarke on 1 June 2016 (2 pages)
19 December 2017Director's details changed for James Thomas Ross Jackson on 1 November 2009 (2 pages)
19 December 2017Director's details changed for James Thomas Ross Jackson on 1 November 2009 (2 pages)
19 December 2017Director's details changed for Mr Timothy Ramshaw Clarke on 1 June 2016 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
18 April 2017Total exemption full accounts made up to 30 June 2016 (26 pages)
18 April 2017Total exemption full accounts made up to 30 June 2016 (26 pages)
23 January 2017Appointment of Swaraj Kumar Banerjee as a director on 3 May 2016 (2 pages)
23 January 2017Termination of appointment of Daniel Greenberg as a director on 2 September 2016 (1 page)
23 January 2017Appointment of John Laurence Clausen as a director on 8 December 2016 (2 pages)
23 January 2017Termination of appointment of Daniel Greenberg as a director on 2 September 2016 (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Appointment of John Laurence Clausen as a director on 8 December 2016 (2 pages)
23 January 2017Appointment of Swaraj Kumar Banerjee as a director on 3 May 2016 (2 pages)
29 March 2016Appointment of Mr Timothy Ramshaw Clarke as a director on 10 February 2016 (2 pages)
29 March 2016Appointment of Mr Timothy Ramshaw Clarke as a director on 10 February 2016 (2 pages)
17 February 2016Annual return made up to 23 January 2016 no member list (6 pages)
17 February 2016Annual return made up to 23 January 2016 no member list (6 pages)
21 December 2015Total exemption full accounts made up to 30 June 2015 (22 pages)
21 December 2015Total exemption full accounts made up to 30 June 2015 (22 pages)
30 June 2015Termination of appointment of Graham Stuart Meltzer as a director on 7 January 2015 (1 page)
30 June 2015Termination of appointment of Graham Stuart Meltzer as a director on 7 January 2015 (1 page)
30 June 2015Termination of appointment of Graham Stuart Meltzer as a director on 7 January 2015 (1 page)
17 February 2015Annual return made up to 23 January 2015 no member list (7 pages)
17 February 2015Annual return made up to 23 January 2015 no member list (7 pages)
15 January 2015Total exemption full accounts made up to 30 June 2014 (22 pages)
15 January 2015Total exemption full accounts made up to 30 June 2014 (22 pages)
22 July 2014Appointment of Mr Graham Stuart Meltzer as a director on 30 May 2014 (2 pages)
22 July 2014Termination of appointment of James Michael Shaw as a director on 29 April 2014 (1 page)
22 July 2014Termination of appointment of James Michael Shaw as a director on 29 April 2014 (1 page)
22 July 2014Appointment of Mr Graham Stuart Meltzer as a director on 30 May 2014 (2 pages)
22 May 2014Termination of appointment of Michiyo Furuhashi as a director (2 pages)
22 May 2014Termination of appointment of Michiyo Furuhashi as a director (2 pages)
24 February 2014Total exemption full accounts made up to 30 June 2013 (18 pages)
24 February 2014Total exemption full accounts made up to 30 June 2013 (18 pages)
23 January 2014Annual return made up to 23 January 2014 no member list (8 pages)
23 January 2014Annual return made up to 23 January 2014 no member list (8 pages)
4 July 2013Termination of appointment of Potira Preiss as a director (1 page)
4 July 2013Appointment of Mr Daniel Greenberg as a director (2 pages)
4 July 2013Termination of appointment of Potira Preiss as a director (1 page)
4 July 2013Appointment of Mr Daniel Greenberg as a director (2 pages)
4 July 2013Appointment of Miss Edna Margarita Olarte Zethelius as a director (2 pages)
4 July 2013Appointment of Miss Edna Margarita Olarte Zethelius as a director (2 pages)
6 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
6 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
23 January 2013Annual return made up to 23 January 2013 no member list (7 pages)
23 January 2013Annual return made up to 23 January 2013 no member list (7 pages)
21 November 2012Appointment of Mr James Michael Shaw as a director (2 pages)
21 November 2012Termination of appointment of Jonathan Dawson as a director (1 page)
21 November 2012Appointment of Mr James Michael Shaw as a director (2 pages)
21 November 2012Termination of appointment of Jonathan Dawson as a director (1 page)
27 January 2012Annual return made up to 23 January 2012 no member list (7 pages)
27 January 2012Annual return made up to 23 January 2012 no member list (7 pages)
15 November 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
15 November 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
16 March 2011Appointment of Michiyo Furuhashi as a director (3 pages)
16 March 2011Appointment of Potira Viegas Preiss as a director (3 pages)
16 March 2011Appointment of Michiyo Furuhashi as a director (3 pages)
16 March 2011Appointment of Potira Viegas Preiss as a director (3 pages)
25 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
25 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
24 February 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
24 February 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
15 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
15 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
17 December 2009Termination of appointment of May East as a secretary (2 pages)
17 December 2009Termination of appointment of May East as a secretary (2 pages)
9 December 2009Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
9 December 2009Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
28 January 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
28 January 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
23 January 2009Incorporation (21 pages)
23 January 2009Incorporation (21 pages)