UKBizDB.co.uk

SCOTTISH TOUCH ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Touch Association Limited. The company was founded 12 years ago and was given the registration number SC419770. The firm's registered office is in EDINBURGH. You can find them at 25-3 West Pilton Park, , Edinburgh, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SCOTTISH TOUCH ASSOCIATION LIMITED
Company Number:SC419770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:25-3 West Pilton Park, Edinburgh, EH4 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/7, Western Harbour Way, Edinburgh, Scotland, EH6 6LP

Secretary20 September 2023Active
64, Fuller Way, Andover, England, SP11 6UJ

Director26 July 2023Active
12 Mearnscroft Road, Mearnscroft Road, Newton Mearns, Glasgow, Scotland, G77 5QH

Director18 July 2023Active
6, Queen's Gardens, Edinburgh, Scotland, EH4 2DA

Director18 July 2023Active
8/2, East Pilton Farm Rigg, Edinburgh, Scotland, EH5 2GD

Director18 July 2023Active
3b, Stoker Road, Cruden Bay, Peterhead, Scotland, AB42 0AD

Director18 July 2023Active
335, Hardgate, Aberdeen, Scotland, AB10 6AU

Director22 February 2023Active
1, Thornwood Gardens, Glasgow, Scotland, G11 7PJ

Director18 July 2023Active
25-3, West Pilton Park, Edinburgh, United Kingdom, EH4 4DU

Secretary19 March 2012Active
12, Forth Park, Dalmeny, South Queensferry, Scotland, EH30 9HB

Secretary18 November 2019Active
26, Flensburg Close, Andover, SP10 4LW

Director19 March 2012Active
8 3/1, Waverley Gardens, Glasgow, United Kingdom, G41 2EG

Director28 March 2018Active
34, Todshaugh Gardens, Kirkliston, United Kingdom, EH29 9GE

Director02 December 2012Active
39, Gatehead Crescent, Bishopton, United Kingdom, PA7 5QP

Director28 March 2018Active
25-3, West Pilton Park, Edinburgh, EH4 4DU

Director16 September 2020Active
21/7, Viewforth Terrace, Edinburgh, EH10 4LJ

Director02 December 2012Active
25-3, West Pilton Park, Edinburgh, EH4 4DU

Director02 December 2012Active
182, Colinton Mains Road, Edinburgh, EH13 9BU

Director02 December 2012Active
13/4, Smithfield Street, Edinburgh, United Kingdom, EH11 2PG

Director28 March 2018Active
27, Braid Road, Edinburgh, United Kingdom, EH10 6AN

Director01 June 2015Active
10, Belgrave Road, Edinburgh, United Kingdom, EH12 6NF

Director02 December 2012Active
9, Westfield Bank, Dalkeith, Scotland, EH22 3DN

Director30 June 2013Active
25-3, West Pilton Park, Edinburgh, EH4 4DU

Director02 December 2012Active
25-3, West Pilton Park, Edinburgh, EH4 4DU

Director07 September 2021Active
3104, 3 Walworth Road, London, United Kingdom, SE1 6EJ

Director19 March 2012Active
2a, Avon Place, Dyce, Aberdeen, United Kingdom, AB21 7EH

Director30 May 2016Active
25-3, West Pilton Park, Edinburgh, EH4 4DU

Director18 November 2019Active

People with Significant Control

Mr Hugh Mcmichael
Notified on:07 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:30, Boswall Green, Edinburgh, Scotland, EH5 2BB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-02Officers

Appoint person secretary company with name date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.