ETOURISM LIMITED

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

    Company NameETOURISM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC226890
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ETOURISM LIMITED?

    • Web portals (63120) / Information and communication

    Where is ETOURISM LIMITED located?

    Registered Office Address
    Waverley Court C/O Visitscotland, Waverley Court
    4 East Market Street
    EH8 8BG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ETOURISM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TM 1178 LIMITEDJan 11, 2002Jan 11, 2002

    What are the latest accounts for ETOURISM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ETOURISM LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for ETOURISM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Termination of appointment of Malcolm Campbell Roughead as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mrs Vicki Miller as a director on Sep 27, 2024

    2 pagesAP01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Registered office address changed from 4 East Market Street Waverly Court Edinburgh EH8 8BG Scotland to Waverley Court C/O Visitscotland, Waverley Court 4 East Market Street Edinburgh EH8 8BG on Nov 23, 2023

    1 pagesAD01

    Registered office address changed from C/O C/O Visitscotland Finance Dept Ocean Point One 94 Ocean Drive Edinburgh EH6 6JH to 4 East Market Street Waverly Court Edinburgh EH8 8BG on Nov 21, 2023

    1 pagesAD01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Malcolm Campbell Roughead on Feb 02, 2022

    2 pagesCH01

    Director's details changed for Mr Kenneth William Neilson on Feb 02, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Thomas Riddell Graham as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Termination of appointment of Leslie George Dingley as a secretary on Dec 28, 2017

    1 pagesTM02

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Who are the officers of ETOURISM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Vicki
    C/O Visitscotland, Waverley Court
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    C/O Visitscotland, Waverley Court
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritishChief Executive Officer327751310001
    NEILSON, Kenneth William
    C/O Visitscotland, Waverley Court
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    C/O Visitscotland, Waverley Court
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritishDirector49081650003
    CHRISTIE, Stuart William
    Woodlinn Avenue
    Cathcart
    G44 5TX Glasgow
    54
    Secretary
    Woodlinn Avenue
    Cathcart
    G44 5TX Glasgow
    54
    BritishSecretary118131470002
    DINGLEY, Leslie George
    c/o C/O Visitscotland Finance Dept
    94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point One
    Scotland
    Secretary
    c/o C/O Visitscotland Finance Dept
    94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point One
    Scotland
    165459110001
    DROY MOORE, Pauline
    Fernleigh
    Wensley Road Thundersley
    SS7 3DS Benfleet
    Essex
    Secretary
    Fernleigh
    Wensley Road Thundersley
    SS7 3DS Benfleet
    Essex
    British138236320002
    FARRINGTON, Ian
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    Secretary
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    BritishChart'D Accountant92230520001
    MUIR, David James
    Dalmahoy Crescent
    EH14 7BZ Balerno
    35
    Midlothian
    Secretary
    Dalmahoy Crescent
    EH14 7BZ Balerno
    35
    Midlothian
    BritishAccountant131002330001
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    Secretary
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    BritishAccountant32255250002
    STEWART, James Scott
    48 Ormidale Terrace
    EH12 6EF Edinburgh
    Lothian
    Secretary
    48 Ormidale Terrace
    EH12 6EF Edinburgh
    Lothian
    BritishChartered Accountant95497030001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    BAILLIE, David Charles
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Director
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Great BritainBritishManager89636000001
    BEATTIE, Thomas John
    Drummond Way
    Newton Mearns
    G77 6XW Glasgow
    6
    Director
    Drummond Way
    Newton Mearns
    G77 6XW Glasgow
    6
    BritishDirector82410550001
    CHALMERS, Philip
    8 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    Director
    8 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    BritishBusiness Development50219640002
    CONNOLLY, Brendan Wyn Derek
    26 Guillards Oak
    GU29 9JZ Midhurst
    West Sussex
    Director
    26 Guillards Oak
    GU29 9JZ Midhurst
    West Sussex
    BritishCompany Director77857380001
    CORKHILL, Andrew Charles
    Tanglewood
    PH14 9ST Abernyte
    Perthshire
    Director
    Tanglewood
    PH14 9ST Abernyte
    Perthshire
    ScotlandBritishDirector170523620001
    CURL, Stuart Edward
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    EnglandBritishCompany Director95957100001
    DUNN, William Andrew
    65 Braeside Park
    EH53 0SL Mid Calder
    West Lothian
    Director
    65 Braeside Park
    EH53 0SL Mid Calder
    West Lothian
    ScotlandBritishDirector173613470001
    FORD, Christopher
    17 Drybourne Park
    DL4 1JA Shildon
    County Durham
    Director
    17 Drybourne Park
    DL4 1JA Shildon
    County Durham
    BritishFinacial Controller82580090001
    GIBSON, Darren Lee
    5 Merrivale Square
    OX2 6QX Oxford
    Director
    5 Merrivale Square
    OX2 6QX Oxford
    BritishAccountant82580170001
    GOULD, Richard
    78 High Street
    BN7 1XF Lewes
    East Sussex
    Director
    78 High Street
    BN7 1XF Lewes
    East Sussex
    BritishCompany Director84063560001
    GOULD, Richard Claude Grenville
    Woodreed Farm House
    Stonehurst Lane, Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Woodreed Farm House
    Stonehurst Lane, Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    BritishConsultant64462370003
    GRAHAM, Thomas Riddell
    c/o C/O Visitscotland Finance Dept
    94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point One
    Scotland
    Director
    c/o C/O Visitscotland Finance Dept
    94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point One
    Scotland
    ScotlandBritishDirector52054280002
    GRATZER, Markus, Dr
    1130 Vienna
    Amalienstrasse 75/2/110
    Director
    1130 Vienna
    Amalienstrasse 75/2/110
    AustrianDirector128780920001
    HOUSTON, Brian Gilchrist
    Scoretulloch House
    Priestland
    KA17 0LR Darvel
    Ayrshire
    Director
    Scoretulloch House
    Priestland
    KA17 0LR Darvel
    Ayrshire
    ScotlandBritishDirector109999350001
    HUNTER, David Edgar
    32 Sydney Road
    TW9 1UB Richmond
    Surrey
    Director
    32 Sydney Road
    TW9 1UB Richmond
    Surrey
    EnglandBritishInvestment Banker22557540001
    JAY, Lionel
    54 Broadwells Crescent
    Westwood
    CV4 8JD Heath
    Coventry
    Director
    54 Broadwells Crescent
    Westwood
    CV4 8JD Heath
    Coventry
    BritishDirector82938680001
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritishDirector104200001
    LANGMEAD, Stephen John
    37 Torphin Bank
    Colinton
    EH13 0PH Edinburgh
    Midlothian
    Director
    37 Torphin Bank
    Colinton
    EH13 0PH Edinburgh
    Midlothian
    ScotlandBritishDirector111380680001
    LOUGHREY, James Terrence John
    23 Heathshott House
    Friars Stile Road
    TW10 6NT Richmond
    Surrey
    Director
    23 Heathshott House
    Friars Stile Road
    TW10 6NT Richmond
    Surrey
    United KingdomBritishLawyer79403240001
    LOUGHREY, James Terrence John
    23 Heathshott House
    Friars Stile Road
    TW10 6NT Richmond
    Surrey
    Director
    23 Heathshott House
    Friars Stile Road
    TW10 6NT Richmond
    Surrey
    United KingdomBritishHead Of Legal Dept79403240001
    LOUKES, Elain Elder, Dr
    69 Hornsey La Gardens
    N6 5PA London
    Director
    69 Hornsey La Gardens
    N6 5PA London
    BritishDirector115474860001
    MACLEOD, William
    32b India Street
    EH3 6HB Edinburgh
    Midlothian
    Director
    32b India Street
    EH3 6HB Edinburgh
    Midlothian
    United KingdomBritishDirector66069280001
    MCCOMB, Christina Margaret
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    United KingdomBritishDirector105825380002
    NOBLE, David Hillhouse
    4 Slackbuie Way
    IV2 6AT Inverness
    Director
    4 Slackbuie Way
    IV2 6AT Inverness
    BritishDirector55188630005
    PLANKENSTEINER, Konrad
    Finkenbergweg 32a
    FOREIGN Innsbruck
    6020
    Austria
    Director
    Finkenbergweg 32a
    FOREIGN Innsbruck
    6020
    Austria
    ItalianDirector104984540001

    Who are the persons with significant control of ETOURISM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Visitscotland
    94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point One
    Mid Lothian
    Scotland
    Apr 06, 2016
    94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point One
    Mid Lothian
    Scotland
    No
    Legal FormAn Executive Non-Departmental Public Body
    Legal AuthorityDevelopment Of Tourism Act 1969 As Amended By The Tourist Boards (Scotland) Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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