EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED
Overview
| Company Name | EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC178479 |
| 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 EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED located?
| Registered Office Address | 90a George Street EH2 3DF Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAYFORTH LIMITED | Sep 03, 1997 | Sep 03, 1997 |
What are the latest accounts for EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?
| 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 EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 9a South Gyle Crescent Edinburgh EH12 9EB Scotland to 90a George Street Edinburgh EH2 3DF on Sep 29, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Pharoah as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Graves as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2 West Street Penicuik Midlothian EH26 9DL to 9a South Gyle Crescent Edinburgh EH12 9EB on Feb 01, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Yves Albert Marie Leonard Lemarchand as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christophe Jacques De Patoul as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of Guy Stephen Marchant as a director on Nov 12, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Guy Stephen Marchant as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul John Maine as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAVES, Alex | Director | George Street EH2 3DF Edinburgh 90a Scotland | England | British | 306745810001 | |||||
| MAINE, Paul John | Director | George Street EH2 3DF Edinburgh 90a Scotland | England | British | 131890190001 | |||||
| PATOUL, Christophe Jacques De | Director | George Street EH2 3DF Edinburgh 90a Scotland | Ireland | Belgian | 297806820001 | |||||
| LEMARCHAND, Lesley | Secretary | Glenesk 14 Broomhill Road EH26 9EE Penicuik Midlothian | British | 90998930001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| LEMARCHAND, Lesley | Director | 14 Broomhill Road EH26 9EE Penicuik Glenesk Midlothian Scotland | United Kingdom | British | 230676180001 | |||||
| LEMARCHAND, Yves Albert Marie Leonard | Director | Broomhill Road EH26 9EE Penicuik 14 Midlothian | Scotland | Belgian | 55226500002 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MARCHANT, Guy Stephen | Director | 2 West Street Penicuik EH26 9DL Midlothian | England | British | 162039480002 | |||||
| PHAROAH, Mark | Director | South Gyle Crescent EH12 9EB Edinburgh 9a Scotland | England | British | 210682500001 | |||||
| SERVRANCKX, Richard Alain Louis | Director | EH8 9HQ Edinburgh 92/6 East Crosscauseway Midlothian Scotland | Scotland | French | 197748890001 |
Who are the persons with significant control of EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tour Partner Group Limited | Dec 14, 2018 | 66-68 College Road HA1 1BE Harrow Hygeia Building 5th Floor Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yves Albert Marie Leonard Lemarchand | Jun 21, 2016 | EH26 9EE Penicuik 14 Broomhill Road Midlothian Scotland | Yes | ||||||||||
Nationality: Belgian Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lesley Lemarchand | Jun 21, 2016 | 14 Broomhill Road EH26 9EE Penicuik Glenesk Midlothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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