Company NameRealise Support And Learning Services
Company StatusDissolved
Company NumberSC445039
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameAlison Carnegie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House 5 Tannage Brae
Kirriemuir
Angus
DD8 4ES
Scotland
Director NameElizabeth Cora McAinsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleLearning And Development Co-Or
Country of ResidenceUnited Kingdom
Correspondence Address93a North Street
Forfar
Angus
DD8 3BL
Scotland
Director NameGeorge McAinsh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93a North Street
Forfar
Angus
DD8 3BL
Scotland
Director NameWendy Nicol
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wellbraehead
Forfar
Angus
DD8 3AY
Scotland
Director NameKaren Ann Thomson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCare Sector Champion
Country of ResidenceUnited Kingdom
Correspondence Address93a North Street
Forfar
Angus
DD8 3BL
Scotland
Director NameMrs Jacqueline Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2013(8 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 01 August 2023)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressGreenoak Business Centre 14 Newford Park
Orchardbank Industrial Estate
Forfar
DD8 1TD
Scotland
Director NameMiss Laura Robertson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2013(8 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 01 August 2023)
RoleSupply Early Years Practitioner
Country of ResidenceScotland
Correspondence AddressGreenoak Business Centre 14 Newford Park
Orchardbank Industrial Estate
Forfar
DD8 1TD
Scotland

Location

Registered AddressGreenoak Business Centre 14 Newford Park
Orchardbank Industrial Estate
Forfar
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Financials

Year2014
Turnover£176,654
Net Worth£92,960
Cash£112,696
Current Liabilities£20,590

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
24 April 2019Registered office address changed from Oaktree Small Business Centre, 48a Market Street Forfar DD8 3EW Scotland to Greenoak Business Centre 14 Newford Park Orchardbank Industrial Estate Forfar DD8 1TD on 24 April 2019 (1 page)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 February 2018Registered office address changed from 93a North Street Forfar Angus DD8 3BL to Oaktree Small Business Centre, 48a Market Street Forfar DD8 3EW on 5 February 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
24 March 2016Annual return made up to 13 March 2016 no member list (8 pages)
24 March 2016Annual return made up to 13 March 2016 no member list (8 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
24 March 2015Annual return made up to 13 March 2015 no member list (8 pages)
24 March 2015Annual return made up to 13 March 2015 no member list (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (14 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (14 pages)
3 April 2014Annual return made up to 13 March 2014 no member list (8 pages)
3 April 2014Annual return made up to 13 March 2014 no member list (8 pages)
13 January 2014Memorandum and Articles of Association (17 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 January 2014Memorandum and Articles of Association (17 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 December 2013Appointment of Miss Laura Robertson as a director (2 pages)
5 December 2013Appointment of Mrs Jacqueline Gray as a director (2 pages)
5 December 2013Appointment of Mrs Jacqueline Gray as a director (2 pages)
5 December 2013Appointment of Miss Laura Robertson as a director (2 pages)
13 March 2013Incorporation (40 pages)
13 March 2013Incorporation (40 pages)