Company NameScottish Outdoor Education Centres Limited
Company StatusActive
Company NumberSC414494
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Previous NameSOEC Limited

Business Activity

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

Directors

Director NameMr Fraser Stuart Bruce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleLecturer (Teaching And Research)
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Stephen James Ayodele Barnes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleHead Of Operations & Planning
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMs Clare Stephen
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCommunications Director
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Gavin Alexander Calder
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Harry Ludwik Lukas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Secretary NameMr Jamie Macfarlane Miller
StatusCurrent
Appointed01 August 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameJohn David Flannery
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameChristine Elizabeth Patch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleHead Of Corporate Communicatio
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Bruce Rae Tait
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr David John Grout
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 29 April 2014)
RoleDevelopment Manager Of Charitable Organisation
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMs Tamzin Hobday
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Secretary NameMr David James Spence
StatusResigned
Appointed22 June 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMs Joan Yeats Davidson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2020)
RoleHead Of Education
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMs Tamzin Hobday
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 August 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Hugh Torrance
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2023)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressLoaningdale House Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland

Contact

Websitesoec.org.uk
Email address[email protected]
Telephone01899 221115
Telephone regionBiggar

Location

Registered AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Scottish Environmental & Outdoor Education Centres Association Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£12,236
Cash£19,239
Current Liabilities£257,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

10 October 2017Delivered on: 18 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 10 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 September 2023Termination of appointment of Tamzin Hobday as a director on 23 August 2023 (1 page)
20 April 2023Termination of appointment of Hugh Torrance as a director on 19 April 2023 (1 page)
23 January 2023Director's details changed for Mr Stephen James Ayodele Barnes on 1 August 2022 (2 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
23 January 2023Director's details changed for Ms Clare Stephen on 23 January 2023 (2 pages)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
8 August 2022Termination of appointment of David James Spence as a secretary on 31 July 2022 (1 page)
8 August 2022Appointment of Mr Jamie Macfarlane Miller as a secretary on 1 August 2022 (2 pages)
7 July 2022Director's details changed for Ms Clare Stephen on 30 June 2022 (2 pages)
30 June 2022Director's details changed for Ms Clare Stephen on 30 June 2022 (2 pages)
22 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 August 2020Termination of appointment of Joan Yeats Davidson as a director on 26 April 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Harry Ludwik Lukas as a director on 24 October 2019 (2 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 June 2019Appointment of Mr Gavin Alexander Calder as a director on 9 May 2019 (2 pages)
6 March 2019Termination of appointment of Bruce Rae Tait as a director on 28 February 2019 (1 page)
17 January 2019Appointment of Ms Joan Yeats Davidson as a director on 23 August 2018 (2 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 October 2018Appointment of Mr Hugh Torrance as a director on 23 August 2018 (2 pages)
19 October 2018Appointment of Ms Tamzin Hobday as a director on 23 August 2018 (2 pages)
10 October 2018Appointment of Ms Clare Stephen as a director on 23 August 2018 (2 pages)
5 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
18 October 2017Registration of charge SC4144940002, created on 10 October 2017 (17 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 August 2017Satisfaction of charge SC4144940001 in full (1 page)
23 August 2017Satisfaction of charge SC4144940001 in full (1 page)
18 August 2017Termination of appointment of Tamzin Hobday as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Tamzin Hobday as a director on 18 August 2017 (1 page)
27 June 2017Appointment of Mr David James Spence as a secretary on 22 June 2017 (2 pages)
27 June 2017Appointment of Mr David James Spence as a secretary on 22 June 2017 (2 pages)
9 June 2017Director's details changed for Ms Tamzin Hobday on 8 June 2017 (2 pages)
9 June 2017Director's details changed for Ms Tamzin Hobday on 8 June 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Appointment of Mr Stephen James Ayodele Barnes as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Stephen James Ayodele Barnes as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Stephen James Ayodele Barnes as a director on 7 May 2015 (2 pages)
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(4 pages)
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages)
29 April 2014Termination of appointment of David Grout as a director (1 page)
29 April 2014Termination of appointment of John Flannery as a director (1 page)
29 April 2014Termination of appointment of John Flannery as a director (1 page)
29 April 2014Termination of appointment of David Grout as a director (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
10 October 2013Company name changed soec LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(2 pages)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-02
(1 page)
10 October 2013Company name changed soec LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(2 pages)
10 October 2013Change of name with request to seek comments from relevant body (3 pages)
10 October 2013Change of name with request to seek comments from relevant body (3 pages)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-02
(1 page)
4 October 2013Director's details changed for Ms Tamzin Hobday on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Ms Tamzin Hobday on 1 October 2013 (2 pages)
24 September 2013Appointment of Ms Tamzin Hobday as a director (2 pages)
24 September 2013Appointment of Ms Tamzin Hobday as a director (2 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 August 2013Appointment of Mr Fraser Stuart Bruce as a director (2 pages)
27 August 2013Appointment of Mr Fraser Stuart Bruce as a director (2 pages)
27 August 2013Appointment of Mr David John Grout as a director (2 pages)
27 August 2013Appointment of Mr David John Grout as a director (2 pages)
10 July 2013Registration of charge 4144940001 (5 pages)
10 July 2013Registration of charge 4144940001 (5 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
20 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 September 2012Termination of appointment of Christine Patch as a director (1 page)
20 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 September 2012Termination of appointment of Christine Patch as a director (1 page)
13 January 2012Incorporation (37 pages)
13 January 2012Incorporation (37 pages)