SCOTTISH TOURIST BOARD LIMITED
Overview
Company Name | SCOTTISH TOURIST BOARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC124522 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTTISH TOURIST BOARD LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is SCOTTISH TOURIST BOARD LIMITED located?
Registered Office Address | C/O Visitscotland, Waverley Court, 4 East Market Street, EH8 8BG Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH TOURIST BOARD LIMITED?
Company Name | From | Until |
---|---|---|
WEST HIGHLAND AND LOWLAND HOLIDAYS LIMITED | Feb 24, 1997 | Feb 24, 1997 |
WEST HIGHLAND HOLIDAYS LIMITED | Aug 22, 1990 | Aug 22, 1990 |
EVENTRIP LIMITED | Apr 23, 1990 | Apr 23, 1990 |
What are the latest accounts for SCOTTISH TOURIST BOARD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH TOURIST BOARD LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for SCOTTISH TOURIST BOARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Visitscotland Ocean Point One 94 Ocean Drive Edinburgh EH6 6JH to C/O Visitscotland, Waverley Court, 4 East Market Street, Edinburgh EH8 8BG on Nov 23, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth William Neilson on Feb 02, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Leslie George Dingley as a secretary on Dec 28, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of SCOTTISH TOURIST BOARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEILSON, Kenneth William | Director | 4 East Market Street, EH8 8BG Edinburgh C/O Visitscotland, Waverley Court, Scotland | Scotland | British | Director Of Corp Services | 49081650003 | ||||
COLQUHOUN, Robert Campbell | Secretary | Limetrees 29a Main Street Symington ML12 6LL Biggar Lanarkshire Scotland | British | 51531590001 | ||||||
DINGLEY, Leslie George | Secretary | c/o Visitscotland 94 Ocean Drive EH6 6JH Edinburgh Ocean Point One Scotland | 165462770001 | |||||||
MACDONALD, Patricia | Secretary | 36 Park Road PA39 4JS Ballachulish Argyll | British | 46327900002 | ||||||
MACFARLANE, Angela Dorothy | Secretary | Annfield Manse Brae PA31 8QZ Lochgilphead Argyll | British | Director | 61929540002 | |||||
MUIR, David James | Secretary | Dalmahoy Crescent EH14 7BZ Balerno 35 Midlothian | British | 131002330001 | ||||||
TROTT, Frederick Ewart | Secretary | 7 Kellie Wynd FK15 0NR Dunblane Perthshire | British | Director Of Finance | 59016790003 | |||||
WILSON, James Mackenzie | Secretary | Tulach Ard Balvicar PA34 4TF Oban Scotland | British | 27856730001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CORNFORTH, Martin John | Director | 95 Trinity Road EH5 5JX Edinburgh Midlothian Britain | British | Director | 19215400001 | |||||
JOHNSTON, Angus Leitch | Director | Carraig Beag PA76 6SP Isle Of Iona Argyll | Scotland | British | Hotelier | 319250002 | ||||
KIRK, Douglas | Director | Kelvin Hotel Shore Street PA34 4LQ Oban | British | Hotel Owner | 1268850001 | |||||
MACLEOD, William | Director | 32b India Street EH3 6HB Edinburgh Midlothian | United Kingdom | British | Tourism Director | 66069280001 | ||||
MCKIE, Alan Maurice | Director | Rockhaven Pulpit Drive PA34 4LE Oban Argyll | British | Hotelier | 52398340001 | |||||
NICHOLSON, Ian | Director | West Bay Hotel PA34 Oban | British | Director | 34745870001 | |||||
NOBLE, David Hillhouse | Director | 4 Slackbuie Way IV2 6AT Inverness | British | Tourism Director | 55188630005 | |||||
PAUL, Annie Coutts | Director | Taychreggan Hotel Kilchrenan PA35 1HQ Taynuilt Argyll | British | Hotelier | 38245510001 | |||||
PETRIE, William | Director | Segton 68 John Street G84 8XJ Helensburgh Dunbartonshire | Scotland | British | Retired | 775070001 | ||||
SHAW, Michael, Hon | Director | Kilbrandon Balvicar PA34 4RA Oban Argyll | Scotland | British | Director | 2182310001 | ||||
WEBSTER, David Vernon | Director | Corriebeg PA34 5DU Oban Argyll | British | Director | 571420001 | |||||
WYLES, John Ian | Director | 27 South Street Cambuskenneth FK9 5NL Stirling Scotland | British | Councillor | 51516470001 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SCOTTISH TOURIST BOARD LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Visitscotland | Apr 06, 2016 | Ocean Drive EH6 6JH Edinburgh 94 Ocean Point One Scotland | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0