EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED

EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC178479
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAYFORTH LIMITEDSep 03, 1997Sep 03, 1997

    What are the latest accounts for EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Pharoah as a director on Mar 15, 2023

    1 pagesTM01

    Appointment of Mr Alex Graves as a director on Mar 15, 2023

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Yves Albert Marie Leonard Lemarchand as a director on Jun 24, 2022

    1 pagesTM01

    Appointment of Mr Christophe Jacques De Patoul as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    29 pagesAA

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2019

    11 pagesAA

    Termination of appointment of Guy Stephen Marchant as a director on Nov 12, 2019

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on May 02, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Guy Stephen Marchant as a director on Dec 14, 2018

    2 pagesAP01

    Appointment of Mr Paul John Maine as a director on Dec 14, 2018

    2 pagesAP01

    Who are the officers of EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAVES, Alex
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    EnglandBritish306745810001
    MAINE, Paul John
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    EnglandBritish131890190001
    PATOUL, Christophe Jacques De
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    IrelandBelgian297806820001
    LEMARCHAND, Lesley
    Glenesk
    14 Broomhill Road
    EH26 9EE Penicuik
    Midlothian
    Secretary
    Glenesk
    14 Broomhill Road
    EH26 9EE Penicuik
    Midlothian
    British90998930001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    LEMARCHAND, Lesley
    14 Broomhill Road
    EH26 9EE Penicuik
    Glenesk
    Midlothian
    Scotland
    Director
    14 Broomhill Road
    EH26 9EE Penicuik
    Glenesk
    Midlothian
    Scotland
    United KingdomBritish230676180001
    LEMARCHAND, Yves Albert Marie Leonard
    Broomhill Road
    EH26 9EE Penicuik
    14
    Midlothian
    Director
    Broomhill Road
    EH26 9EE Penicuik
    14
    Midlothian
    ScotlandBelgian55226500002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MARCHANT, Guy Stephen
    2 West Street
    Penicuik
    EH26 9DL Midlothian
    Director
    2 West Street
    Penicuik
    EH26 9DL Midlothian
    EnglandBritish162039480002
    PHAROAH, Mark
    South Gyle Crescent
    EH12 9EB Edinburgh
    9a
    Scotland
    Director
    South Gyle Crescent
    EH12 9EB Edinburgh
    9a
    Scotland
    EnglandBritish210682500001
    SERVRANCKX, Richard Alain Louis
    EH8 9HQ Edinburgh
    92/6 East Crosscauseway
    Midlothian
    Scotland
    Director
    EH8 9HQ Edinburgh
    92/6 East Crosscauseway
    Midlothian
    Scotland
    ScotlandFrench197748890001

    Who are the persons with significant control of EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66-68 College Road
    HA1 1BE Harrow
    Hygeia Building 5th Floor
    Middlesex
    England
    Dec 14, 2018
    66-68 College Road
    HA1 1BE Harrow
    Hygeia Building 5th Floor
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09810143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Yves Albert Marie Leonard Lemarchand
    EH26 9EE Penicuik
    14 Broomhill Road
    Midlothian
    Scotland
    Jun 21, 2016
    EH26 9EE Penicuik
    14 Broomhill Road
    Midlothian
    Scotland
    Yes
    Nationality: Belgian
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Lesley Lemarchand
    14 Broomhill Road
    EH26 9EE Penicuik
    Glenesk
    Midlothian
    Scotland
    Jun 21, 2016
    14 Broomhill Road
    EH26 9EE Penicuik
    Glenesk
    Midlothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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