This company is commonly known as Experience Scotland Conference And Incentives Limited. The company was founded 26 years ago and was given the registration number SC178479. The firm's registered office is in MIDLOTHIAN. You can find them at 2 West Street, Penicuik, Midlothian, . This company's SIC code is 79110 - Travel agency activities.
Name | : | EXPERIENCE SCOTLAND CONFERENCE AND INCENTIVES LIMITED |
---|---|---|
Company Number | : | SC178479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 West Street, Penicuik, Midlothian, EH26 9DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, South Gyle Crescent, Edinburgh, Scotland, EH12 9EB | Director | 15 March 2023 | Active |
9a, South Gyle Crescent, Edinburgh, Scotland, EH12 9EB | Director | 14 December 2018 | Active |
9a, South Gyle Crescent, Edinburgh, Scotland, EH12 9EB | Director | 01 July 2022 | Active |
Glenesk, 14 Broomhill Road, Penicuik, EH26 9EE | Secretary | 26 September 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 03 September 1997 | Active |
Glenesk, 14 Broomhill Road, Penicuik, Scotland, EH26 9EE | Director | 27 September 2017 | Active |
14, Broomhill Road, Penicuik, EH26 9EE | Director | 26 September 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 03 September 1997 | Active |
2 West Street, Penicuik, Midlothian, EH26 9DL | Director | 14 December 2018 | Active |
9a, South Gyle Crescent, Edinburgh, Scotland, EH12 9EB | Director | 14 December 2018 | Active |
92/6 East Crosscauseway, Edinburgh, Scotland, EH8 9HQ | Director | 18 May 2015 | Active |
Tour Partner Group Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hygeia Building 5th Floor, 66-68 College Road, Harrow, England, HA1 1BE |
Nature of control | : |
|
Mr Yves Albert Marie Leonard Lemarchand | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | Belgian |
Country of residence | : | Scotland |
Address | : | 14 Broomhill Road, Penicuik, Scotland, EH26 9EE |
Nature of control | : |
|
Mrs Lesley Lemarchand | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glenesk, 14 Broomhill Road, Penicuik, Scotland, EH26 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Change account reference date company current shortened. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.