SCOTTISH TOURISM ALLIANCE

SCOTTISH TOURISM ALLIANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH TOURISM ALLIANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC214303
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH TOURISM ALLIANCE?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is SCOTTISH TOURISM ALLIANCE located?

    Registered Office Address
    Suite 3d, Wallace House
    Maxwell Place
    FK8 1JU Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH TOURISM ALLIANCE?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH TOURISM FORUMJan 03, 2001Jan 03, 2001

    What are the latest accounts for SCOTTISH TOURISM ALLIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH TOURISM ALLIANCE?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for SCOTTISH TOURISM ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Fiona Alison Mcconnacher on Oct 02, 2025

    2 pagesCH01

    Appointment of Mrs Stephen John Mcgowan as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Mr Rob Wicks as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Ms Jane Wyllie Mcfadzean as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Mr Ian James Stokes as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Miss Fiona Alison Mcconnacher as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Mr Martyn Wilson as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Mr Geoffrey Charles Ellis as a director on Oct 02, 2025

    2 pagesAP01

    Termination of appointment of David Sacha Lonsdale as a director on Oct 02, 2025

    1 pagesTM01

    Termination of appointment of James Robert Alan Withers as a director on Oct 02, 2025

    1 pagesTM01

    Termination of appointment of Alison Dawn Mcrae as a director on Oct 02, 2025

    1 pagesTM01

    Termination of appointment of Calum James Ross as a director on Oct 02, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Termination of appointment of Andrew James Cliffe as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Director's details changed for Mrs Rebecca Janene Brooks on Mar 30, 2024

    2 pagesCH01

    Termination of appointment of Stephen Gordon Kenneth Leckie as a director on Mar 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew James Cliffe as a director on Oct 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Termination of appointment of Freda Mae Newton as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Gordon William Dewar as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of SCOTTISH TOURISM ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGLIS, Scott Ian
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    Secretary
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    251333160001
    BORLAND, Alex
    Greenlees Road
    Cambuslang
    G72 8DX Glasgow
    74 Greenlees Road
    Scotland
    Director
    Greenlees Road
    Cambuslang
    G72 8DX Glasgow
    74 Greenlees Road
    Scotland
    ScotlandBritish304199570001
    BROOKS, Rebecca Janene
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    Director
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    ScotlandBritish136285900001
    DALLAS, Marshall Cameron
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    Director
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    United KingdomBritish124291710001
    ELLIS, Geoffrey Charles
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    ScotlandBritish77935430008
    GOLDING, Michael Charles
    Eriskay Road
    IV2 3LX Inverness
    21 Eriskay Road
    Scotland
    Director
    Eriskay Road
    IV2 3LX Inverness
    21 Eriskay Road
    Scotland
    ScotlandBritish245132560002
    HENDERSON, John Ronald Ogilvie
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    Director
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    ScotlandBritish140508000001
    INGLIS, Scott Ian
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    Director
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    ScotlandBritish172854550001
    MACCONNACHER, Fiona Alison
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    EnglandBritish341102210002
    MCFADZEAN, Jane Wyllie
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    ScotlandBritish341102380001
    MCGOWAN, Stephen John
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    ScotlandBritish341199950001
    MCKIE, Alexander Scott
    Bruce Gate
    Airth
    FK2 8GN Falkirk
    2 Bruce Gate
    Scotland
    Director
    Bruce Gate
    Airth
    FK2 8GN Falkirk
    2 Bruce Gate
    Scotland
    ScotlandBritish304185190001
    STOKES, Ian James
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    ScotlandScottish311965820001
    WICKS, Rob
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    ScotlandBritish321095520001
    WILSON, Martyn Norman
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    Scotland
    United KingdomBritish341062930001
    WINSKILL, Clare Louise
    Elgol
    IV49 9BL Isle Of Skye
    Coruisk House
    Scotland
    Director
    Elgol
    IV49 9BL Isle Of Skye
    Coruisk House
    Scotland
    ScotlandBritish215353890001
    LOGAN, Douglas Fulton
    14 Learmonth Terrace
    EH4 1PG Edinburgh
    Midlothian
    Secretary
    14 Learmonth Terrace
    EH4 1PG Edinburgh
    Midlothian
    British110190002
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO300380
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ADAMS MCGILP, David Johnston
    17 Meadows Road
    PA31 8AF Lochgilphead
    Argyll
    Director
    17 Meadows Road
    PA31 8AF Lochgilphead
    Argyll
    British74867040002
    BEAN, Paul Francis
    10 Ormiston Farm Steadings
    Kirknewton
    EH27 0DQ Edinburgh
    West Lothian
    Director
    10 Ormiston Farm Steadings
    Kirknewton
    EH27 0DQ Edinburgh
    West Lothian
    United KingdomBritish125759470001
    BENNETT, Martin David
    St John Street
    FK8 1EA Stirling
    Old Town Jail
    Stirlingshire
    Scotland
    Director
    St John Street
    FK8 1EA Stirling
    Old Town Jail
    Stirlingshire
    Scotland
    ScotlandBritish260597740001
    BERITS, Henk Willem
    St John Street
    FK8 1EA Stirling
    Old Town Jail
    Stirlingshire
    Director
    St John Street
    FK8 1EA Stirling
    Old Town Jail
    Stirlingshire
    ScotlandDutch73827240001
    BROWN, Roger Lamond
    Westbourne
    14 Main Street Kilrenny
    KY10 3JL Anstruther
    Fife
    Director
    Westbourne
    14 Main Street Kilrenny
    KY10 3JL Anstruther
    Fife
    ScotlandBritish40172970001
    CLARK, Amanda Jane Lockhart
    19 Orchard Bank
    EH4 2DS Edinburgh
    Midlothian
    Director
    19 Orchard Bank
    EH4 2DS Edinburgh
    Midlothian
    British903870001
    CLIFFE, Andrew James
    Erskine Court
    St Andrews Drive
    PA3 2TJ Paisley
    Glasgow Airport Administration Building
    Uk
    United Kingdom
    Director
    Erskine Court
    St Andrews Drive
    PA3 2TJ Paisley
    Glasgow Airport Administration Building
    Uk
    United Kingdom
    EnglandBritish304634610001
    COOPER, David Torquil
    Gortenoern
    PH49 4JQ Ballachulish
    Argyll
    Director
    Gortenoern
    PH49 4JQ Ballachulish
    Argyll
    British95433680001
    COUTTS, James
    11 Bunlossit
    PH31 4AG Roy Bridge
    Inverness-Shire
    Director
    11 Bunlossit
    PH31 4AG Roy Bridge
    Inverness-Shire
    ScotlandScottish89773440001
    DEWAR, Gordon William
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    Director
    Maxwell Place
    FK8 1JU Stirling
    Suite 3d, Wallace House
    Scotland
    ScotlandBritish171303870001
    DICKSON, John Sinclair
    Ravenscroft,20 Beechgrove Avenue
    Eskbank
    EH22 3HS Dalkeith
    Midlothian
    Director
    Ravenscroft,20 Beechgrove Avenue
    Eskbank
    EH22 3HS Dalkeith
    Midlothian
    ScotlandScottish88776090001
    DOWDS, Donal
    61 Balhousie Avenue
    PH1 5HN Perth
    Director
    61 Balhousie Avenue
    PH1 5HN Perth
    Irish88771320001
    ELLIS, Gavin Malcolm Shields
    House
    Rosenisle
    IV30 5YQ Moray
    Murchland
    Inverness-Shire
    Director
    House
    Rosenisle
    IV30 5YQ Moray
    Murchland
    Inverness-Shire
    ScotlandBritish82990590002
    ELSMIE, Patrick Victor
    St John Street
    FK8 1EA Stirling
    Old Town Jail
    Stirlingshire
    Scotland
    Director
    St John Street
    FK8 1EA Stirling
    Old Town Jail
    Stirlingshire
    Scotland
    United KingdomBritish41201430001
    EXLEY, Mandy
    Balnavert House
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    Director
    Balnavert House
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    ScotlandBritish109652660001
    FENLON, Geoffrey Thomas
    Waulkmill House
    Charlestown
    KY12 8JU Dunfermline
    Fife
    Director
    Waulkmill House
    Charlestown
    KY12 8JU Dunfermline
    Fife
    ScotlandBritish73661530001

    What are the latest statements on persons with significant control for SCOTTISH TOURISM ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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