CONNOISSEURS SCOTLAND
Overview
| Company Name | CONNOISSEURS SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC152243 |
| 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 CONNOISSEURS SCOTLAND?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CONNOISSEURS SCOTLAND located?
| Registered Office Address | 1 George Square Castle Brae KY11 8QF Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNOISSEURS SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONNOISSEURS SCOTLAND?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for CONNOISSEURS SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr James Thomson as a director on Aug 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tristan Nesbitt as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Fredrik Laseen as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Mr Tristan Nesbitt as a director on Nov 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of Helen Mcbride as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael Andrews as a director on Oct 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Victor Elsmie as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr Patrick Victor Elsmie as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr David John Ibbotson as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Daniel Oliver Rose-Bristow as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Conor O'leary as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Who are the officers of CONNOISSEURS SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IBBOTSON, David John | Director | Portpatrick DG9 9AD Stranraer Knockinaam Lodge Dumfries & Galloway Scotland | United Kingdom | British | 183700740001 | |||||||||
| LASEEN, Carl Fredrik | Director | Lanark Road EH14 5DH Juniper Green 486 Edinburgh Scotland | Scotland | Swedish | 318539510001 | |||||||||
| ROSE-BRISTOW, Daniel Oliver | Director | Annat IV22 2EY By Achnasheen The Torridon Hotel Inverness Scotland | Scotland | British | 248489220001 | |||||||||
| RYAN, Frances Julia | Director | Crinan PA31 8SR Lochgilphead Crinan Hotel Scotland | Scotland | British | 223633650001 | |||||||||
| THOMSON, James | Director | Priestfield Road EH16 5UT Edinburgh Prestonfield House, Scotland | Scotland | British | 326322660001 | |||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | Castle Brae KY11 8QF Dunfermline 151 Fife Great Britain |
| 900003400001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| YOUNG AND PARTNERS | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland |
| 176969620001 | ||||||||||
| ANDREWS, Michael Patrick | Director | Scarlett Park Wallyford EH21 8BY Musselburgh 1 Scarlett Park Midlothian Scotland | Scotland | British | 203290000001 | |||||||||
| CARTER, Stephen John | Director | 18 South Feus KY8 6EQ Upper Largo Largo Cottage Fife Scotland | Scotland | British | 290142970001 | |||||||||
| CLAVE, Marianne | Director | 92 Dowanhill St G12 9EG Glasgow 2/1 Strathclyde Scotland | British | British | 177264360001 | |||||||||
| COUPE, Stephen Edward | Director | 34 Cavalry Park Drive EH15 3QG Edinburgh Lothian | British | 39916780001 | ||||||||||
| CRAWFORD, Guy Lindsay | Director | 1 Laverockbank Road EH5 3DG Edinburgh | British | 39916500001 | ||||||||||
| CROME, Peter | Director | 3 Kinnesburn Garden KY16 9HA St Andrews Fife | Scotland | British | 34572350001 | |||||||||
| ELSMIE, Patrick Victor | Director | Auchterarder PH3 1PP Auchterarder Upper Cloan Lodge Scotland | Scotland | British | 259296830001 | |||||||||
| ELSMIE, Patrick Victor | Director | Fairfield Montrose Road PH3 1BZ Auchterarder Perthshire | United Kingdom | British | 41201430001 | |||||||||
| ELSMIE, Patrick Victor | Director | Fairfield Montrose Road PH3 1BZ Auchterarder Perthshire | United Kingdom | British | 41201430001 | |||||||||
| LEDERER, Peter Julian | Director | Ochil Lodge Gleneagles Hotel PH3 1NE Auchterarder Perthshire | Scotland | Canadian/Uk | 570500001 | |||||||||
| LIGNE, Jacques | Director | The Balmoral Hotel Princes Street EH2 2EQ Edinburgh | British | 44722170001 | ||||||||||
| MCBRIDE, Helen | Director | Old Course Hotel KY16 9SP St. Andrews Old Course Hotel Fife Scotland | Scotland | British | 248218590001 | |||||||||
| MCCORKELL, Stephen | Director | 1 Devonshire Gardens G12 0UX Glasgow Strathclyde | British | 103978270001 | ||||||||||
| MCCULLOCH, Kenneth Wilfred | Director | 69 Kelvin Court G12 0AG Glasgow | Scotland | British | 37947170001 | |||||||||
| MILLAR, Kenneth John | Director | 1 Arnprior Place KA7 4PT Ayr Ayrshire | British | 67848830001 | ||||||||||
| MURPHY, Bernard James | Director | 22 Alpin Drive FK15 0FQ Dunblane Perthshire | Scotland | British | 125507730001 | |||||||||
| NESBITT, Tristan | Director | 1 Festival Square EH3 9SR Edinburgh The Sheraton Hotel Scotland | Scotland | British | 276219320001 | |||||||||
| O'LEARY, Conor | Director | Gleneagles Hotel PH3 1NF Auchterarder Gleneagles Hotel Perthshire Scotland | United Kingdom | Irish | 244730670001 | |||||||||
| OVERTON, Andrew Michael | Director | 17 Limefield Avenue WA13 0QB Lymm Cheshire | United Kingdom | British | 103062630001 | |||||||||
| PATON, Craig William | Director | Devonshire Gardens G12 0UX Glasgow 1 Scotland | Scotland | British | 190474650001 | |||||||||
| PEREIRA, Antonio Daniel Antunes | Director | South Gayfield Lane EH1 3NE Edinburgh 5 Scotland | Scotland | Portugese | 178543010001 | |||||||||
| PHELAN, Andrew | Director | C/O Old Course Hotel KY16 9SP St. Andrews Fife | Irish | 66676190001 | ||||||||||
| PORCIANI, Ralph | Director | Maidens Road Turnberry KA26 9LT Girvan Trump Turnberry Ayrshire Scotland | Scotland | British | 190500490001 | |||||||||
| ROGER, Andrew | Director | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland | Great Britain | British | 163451240001 | |||||||||
| ROUSE, Christopher John | Director | Lands Of Tunberry House Turnberry Hotel KA26 9LT Turnberry Ayrshire | British | 57498350001 | ||||||||||
| RYAN, Nicholas Alan | Director | The Cottage PA31 8SR Crinan Argyll | Scotland | British | 530500001 | |||||||||
| SANDERSON, Garry Paul | Director | 9 Whitelea Crescent PA13 4JP Kilmacolm Renfrewshire | Scotland | British | 105939450001 |
Who are the persons with significant control of CONNOISSEURS SCOTLAND?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Dorothy Margaret Welsh | Aug 01, 2018 | Perth Road FK15 0HD Dunblane Iona Perthshire United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jeremy Francis Hawkings | Apr 07, 2016 | George Square Castle Brae KY11 8QF Dunfermline 1 Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
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